Company NameNational Power International Holdings
DirectorsRobert John Wells and Miya-Claire Paolucci
Company StatusActive
Company Number02767875
CategoryPrivate Unlimited Company
Incorporation Date25 November 1992(31 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameNeil Anderson
StatusCurrent
Appointed06 August 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMiya-Claire Paolucci
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2024(31 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameIain William McMorrine
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(same day as company formation)
RoleChartered Secretary
Correspondence Address68 Milner Drive
Whitton
Twickenham
Middlesex
TW2 7PJ
Secretary NameMiss Nicola Jane Edge
NationalityBritish
StatusResigned
Appointed25 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 9 St Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMr Stanley Brian Birkenhead
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPound Ridge Stockton Avenue
Fleet
Hampshire
GU13 8NH
Director NameJohn William Baker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressThorley Cottage
Pyrford Road
Woking
Surrey
GU22 8UQ
Director NameMr James Colin Eden Webster
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleElectricity Co Director
Correspondence AddressThe Old Rectory Church End
Standlake
Witney
Oxfordshire
OX8 7SG
Director NameMr Granville Thomas Bateman Camsey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleExecutive Director
Correspondence AddressThe White House
Lincoln Road Chalfont Heights
Chalfont St Peter
Buckinghamshire
SL9 9TQ
Director NameMr Roderick James Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address2 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Director NameMr Graham Hunter Hadley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address11 Grange Park Place
Wimbledon
London
SW20 0EE
Secretary NameMr Maxwell Glyn Herbert
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwalk House
38a Ridgway Wimbledon Village
London
SW19 4QW
Secretary NameMr Jean Francois Hermans
NationalityBritish
StatusResigned
Appointed09 January 1996(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 1996)
RoleCompany Director
Correspondence Address6 Vale Leaze
Little Somerford
Chippenham
Wiltshire
SN15 5JS
Secretary NameAndrew John Swanson
NationalityBritish
StatusResigned
Appointed31 August 1996(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2000)
RoleCompany Director
Correspondence Address3 Rutland Road
Wanstead
London
E11 2DY
Director NameMrs Catherine Mary Springett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2000)
RoleAssist Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Director NameAndrew John Swanson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2000)
RoleSecretary
Correspondence Address3 Rutland Road
Wanstead
London
E11 2DY
Director NameMr Roger Mark Witcomb
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2000)
RoleGroup Finance And Planning Dir
Country of ResidenceEngland
Correspondence AddressThe Old Plough
Barton Stacey
Winchester
Hampshire
SO21 3RH
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2004)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameDavid Whipple Crane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2000(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2003)
RoleChief Operating Officer
Correspondence Address3071 Lawrenceville Road
New Jersey
08648
Foreign
Secretary NameMr Andrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed13 October 2000(7 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Mark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(11 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Peter George Barlow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2009)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address51 Hanover Steps
St Georges Fields Albion Street
London
W2 2YG
Director NameMr Andrew Stephen James Ramsay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NamePenelope Louise Small
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(16 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2017)
RoleGlobal Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameRoger Derek Simpson
NationalityBritish
StatusResigned
Appointed03 February 2011(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameGeert Herman August Peeters
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2012(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Pierre Jean Bernard Guiollot
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2013(20 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Jaideep Singh Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2017(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMrs Sarah Frances Fleure Mingham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLevel 20 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameSarah Jane Gregory
StatusResigned
Appointed01 June 2017(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(26 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(29 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenpower-renuables.com

Location

Registered AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

227.6m at £1International Power Consolidated Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,423,148
Net Worth£707,221,526
Cash£16,955
Current Liabilities£391,803,907

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 October 2023 (7 months, 1 week ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Filing History

15 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (25 pages)
3 January 2023Full accounts made up to 31 December 2021 (25 pages)
5 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
12 April 2022Appointment of Mr Robert John Wells as a director on 6 April 2022 (2 pages)
3 February 2022Termination of appointment of David George Alcock as a director on 31 January 2022 (1 page)
16 December 2021Full accounts made up to 31 December 2020 (24 pages)
30 November 2021Appointment of Mr Kevin Adrian Dibble as a director on 23 November 2021 (2 pages)
19 November 2021Termination of appointment of Andrew Martin Pollins as a director on 12 November 2021 (1 page)
5 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
1 October 2021Registered office address changed from Level 20 25 Canada Square Canary Wharf London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 1 October 2021 (1 page)
10 August 2021Appointment of Neil Anderson as a secretary on 6 August 2021 (2 pages)
27 July 2021Termination of appointment of Sarah Jane Gregory as a secretary on 23 July 2021 (1 page)
26 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (25 pages)
10 August 2020Termination of appointment of Simon David Pinnell as a director on 31 July 2020 (1 page)
17 July 2020Appointment of Andrew Martin Pollins as a director on 1 July 2020 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (24 pages)
6 September 2019Termination of appointment of Sarah Jane Gregory as a director on 31 August 2019 (1 page)
11 July 2019Appointment of Mrs Sarah Jane Gregory as a director on 7 June 2019 (2 pages)
15 May 2019Termination of appointment of Sarah Frances Fleure Mingham as a director on 10 May 2019 (1 page)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
3 October 2018Appointment of Mr David George Alcock as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Jaideep Singh Sandhu as a director on 28 September 2018 (1 page)
14 September 2018Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 July 2017 (2 pages)
2 November 2017Full accounts made up to 31 December 2016 (24 pages)
2 November 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
28 April 2017Termination of appointment of Penelope Louise Small as a director on 31 March 2017 (1 page)
28 April 2017Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages)
28 April 2017Termination of appointment of Penelope Louise Small as a director on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page)
1 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 227,550,208
(4 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 227,550,208
(4 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 227,550,208
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 January 2015Resolutions
  • RES13 ‐ Share premium account be reduced 15/12/2014
(1 page)
21 November 2014Full accounts made up to 31 December 2013 (17 pages)
21 November 2014Full accounts made up to 31 December 2013 (17 pages)
13 November 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square Canary Wharf London E14 5LQ on 13 November 2014 (2 pages)
13 November 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square Canary Wharf London E14 5LQ on 13 November 2014 (2 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 227,550,208
(4 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 227,550,208
(4 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 227,550,208
(4 pages)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
19 November 2013Full accounts made up to 31 December 2012 (16 pages)
19 November 2013Full accounts made up to 31 December 2012 (16 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 227,550,208
(4 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 227,550,208
(4 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 227,550,208
(4 pages)
30 May 2013Termination of appointment of Geert Peeters as a director (1 page)
30 May 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
30 May 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
30 May 2013Termination of appointment of Geert Peeters as a director (1 page)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
20 June 2012Appointment of Geert Herman August Peeters as a director (2 pages)
20 June 2012Appointment of Geert Herman August Peeters as a director (2 pages)
30 May 2012Termination of appointment of Mark Williamson as a director (1 page)
30 May 2012Termination of appointment of Mark Williamson as a director (1 page)
28 December 2011Auditor's resignation (3 pages)
28 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
24 March 2011Appointment of Roger Derek Simpson as a secretary (3 pages)
24 March 2011Appointment of Roger Derek Simpson as a secretary (3 pages)
23 March 2011Termination of appointment of Andrew Ramsay as a director (2 pages)
23 March 2011Termination of appointment of Andrew Ramsay as a director (2 pages)
23 March 2011Termination of appointment of Andrew Ramsay as a secretary (2 pages)
23 March 2011Termination of appointment of Andrew Ramsay as a secretary (2 pages)
14 January 2011Full accounts made up to 31 December 2009 (14 pages)
14 January 2011Full accounts made up to 31 December 2009 (14 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (15 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (15 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (15 pages)
19 March 2010Full accounts made up to 31 December 2008 (13 pages)
19 March 2010Full accounts made up to 31 December 2008 (13 pages)
11 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
29 October 2009Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Penelope Louise Small on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Penelope Louise Small on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Penelope Louise Small on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
21 October 2009Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
11 September 2009Director appointed penelope louise small (3 pages)
11 September 2009Director appointed penelope louise small (3 pages)
30 June 2009Appointment terminated director peter barlow (1 page)
30 June 2009Appointment terminated director peter barlow (1 page)
2 June 2009Full accounts made up to 31 December 2007 (13 pages)
2 June 2009Full accounts made up to 31 December 2007 (13 pages)
14 January 2009Resolutions
  • RES13 ‐ Section 175 & section 171-177 16/12/2008
(2 pages)
14 January 2009Resolutions
  • RES13 ‐ Section 175 & section 171-177 16/12/2008
(2 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2006 (12 pages)
3 July 2008Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
10 October 2007Return made up to 02/10/07; full list of members (7 pages)
10 October 2007Return made up to 02/10/07; full list of members (7 pages)
16 November 2006Return made up to 02/10/06; full list of members (6 pages)
16 November 2006Return made up to 02/10/06; full list of members (6 pages)
23 August 2006Full accounts made up to 31 December 2005 (12 pages)
23 August 2006Full accounts made up to 31 December 2005 (12 pages)
22 June 2006Full accounts made up to 31 December 2004 (12 pages)
22 June 2006Full accounts made up to 31 December 2004 (12 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
17 October 2005Return made up to 02/10/05; full list of members (6 pages)
17 October 2005Return made up to 02/10/05; full list of members (6 pages)
8 March 2005Certificate of re-registration from Limited to Unlimited (1 page)
8 March 2005Declaration of assent for reregistration to UNLTD (1 page)
8 March 2005Re-registration of Memorandum and Articles (11 pages)
8 March 2005Declaration of assent for reregistration to UNLTD (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2005Application for reregistration from LTD to UNLTD (2 pages)
8 March 2005Application for reregistration from LTD to UNLTD (2 pages)
8 March 2005Re-registration of Memorandum and Articles (11 pages)
8 March 2005Certificate of re-registration from Limited to Unlimited (1 page)
8 March 2005Members' assent for rereg from LTD to UNLTD (2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2005Members' assent for rereg from LTD to UNLTD (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Return made up to 02/10/04; full list of members (6 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Return made up to 02/10/04; full list of members (6 pages)
13 October 2004Director's particulars changed (1 page)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New director appointed (5 pages)
22 September 2004New director appointed (5 pages)
22 September 2004New director appointed (3 pages)
20 July 2004Full accounts made up to 31 December 2002 (11 pages)
20 July 2004Full accounts made up to 31 December 2002 (11 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
31 October 2003Return made up to 02/10/03; full list of members (5 pages)
31 October 2003Return made up to 02/10/03; full list of members (5 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2003Nc inc already adjusted 01/08/03 (1 page)
22 August 2003Ad 01/08/03--------- £ si 227549912@1=227549912 £ ic 197/227550109 (2 pages)
22 August 2003Ad 01/08/03--------- £ si 227549912@1=227549912 £ ic 197/227550109 (2 pages)
22 August 2003Nc inc already adjusted 01/08/03 (1 page)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Ad 19/02/01--------- £ si 100@1 (2 pages)
25 October 2002Ad 02/02/01--------- £ si 100@1 (2 pages)
25 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2002Ad 02/02/01--------- £ si 100@1 (2 pages)
25 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2002Ad 19/02/01--------- £ si 100@1 (2 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 October 2002Return made up to 02/10/02; full list of members (5 pages)
11 October 2002Return made up to 02/10/02; full list of members (5 pages)
11 April 2002Full accounts made up to 31 December 2000 (11 pages)
11 April 2002Full accounts made up to 31 December 2000 (11 pages)
8 October 2001Return made up to 02/10/01; full list of members (5 pages)
8 October 2001Return made up to 02/10/01; full list of members (5 pages)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 July 2001Full accounts made up to 31 March 2000 (10 pages)
11 July 2001Full accounts made up to 31 March 2000 (10 pages)
29 June 2001Ad 02/02/01--------- £ si 100@1=100 £ ic 97/197 (2 pages)
29 June 2001Ad 02/02/01--------- £ si 100@1=100 £ ic 97/197 (2 pages)
21 June 2001Secretary's particulars changed (1 page)
21 June 2001Secretary's particulars changed (1 page)
19 February 2001Secretary's particulars changed (1 page)
19 February 2001Secretary's particulars changed (1 page)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
20 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
7 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Return made up to 02/10/00; full list of members (6 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: windmill hill business park whitehill way swindon wilts. SN5 6PB (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: windmill hill business park whitehill way swindon wilts. SN5 6PB (1 page)
26 October 2000Return made up to 02/10/00; full list of members (6 pages)
26 October 2000New director appointed (4 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (4 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
12 October 1999Return made up to 02/10/99; full list of members (6 pages)
12 October 1999Return made up to 02/10/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Return made up to 02/10/98; full list of members (6 pages)
8 October 1998Return made up to 02/10/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 December 1997Return made up to 25/11/97; full list of members (6 pages)
12 December 1997Return made up to 25/11/97; full list of members (6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
14 March 1997Auditor's resignation (1 page)
14 March 1997Auditor's resignation (1 page)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
28 November 1996Return made up to 25/11/96; full list of members (10 pages)
28 November 1996Return made up to 25/11/96; full list of members (10 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Director resigned (2 pages)
10 September 1996New secretary appointed (1 page)
10 September 1996Director resigned (2 pages)
10 September 1996New secretary appointed (1 page)
10 September 1996Secretary resigned (1 page)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Secretary resigned;new secretary appointed (2 pages)
25 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
21 December 1995Return made up to 25/11/95; full list of members (16 pages)
21 December 1995Return made up to 25/11/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 August 1994Statement of affairs (6 pages)
31 August 1994Statement of affairs (6 pages)
31 August 1994Ad 30/05/94--------- £ si 95@1 (2 pages)
31 August 1994Ad 30/05/94--------- £ si 95@1 (2 pages)
1 July 1994Ad 30/05/94--------- £ si 95@1=95 £ ic 2/97 (2 pages)
1 July 1994Ad 30/05/94--------- £ si 95@1=95 £ ic 2/97 (2 pages)
25 November 1992Incorporation (13 pages)
25 November 1992Incorporation (13 pages)