Company NameGreenergy International Limited
Company StatusActive
Company Number02809935
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRichard William Clifton
NationalityBritish
StatusCurrent
Appointed10 December 2009(16 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Paul Trevor Bateson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(20 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMiss Caroline Sarah Lumbard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(20 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMrs Tamara Gail Earley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(20 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Adam John Traeger
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed05 November 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameFranz Christian Flach
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed28 December 2019(26 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Mark David Whittle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Secretary NamePer-Olof Wilhelm Waborg
NationalitySwedish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleController
Correspondence AddressUbbareds Hgge 3
S-44892 Floda
Sweden
Foreign
Director NamePaul Ash
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 25 October 1996)
RoleChief Financial Officer
Correspondence AddressBeethovenlaan 10
Hilversum
1z17cj
Secretary NameJohn Andrew Ross Urquhart
NationalityBritish
StatusResigned
Appointed17 December 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Devonport Road
London
W123 8nu
Director NameStephen James Chandler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1999)
RoleMarketing Management
Correspondence Address30 The Circle
Queen Elizabeth Street
London
SE1 2JG
Director NameMrs Tamara Gail Earley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 22 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressNw3
Director NameChristoph Dieter Jacoby
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressZugerstrasse 18
Hausen Am Albis
Ch8915
Secretary NameVesa Tapani Aittomaki
NationalityFinnish
StatusResigned
Appointed01 August 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2002)
RoleFinancial Controller
Correspondence Address109 Upwood Road
London
SE12 8AL
Director NameVesa Tapani Aittomaki
Date of BirthMay 1970 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed01 December 1999(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2002)
RoleFinance Director
Correspondence Address109 Upwood Road
London
SE12 8AL
Director NameMr Jonathan James O'Grady Cameron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2004)
RoleAttorney At Law
Country of ResidenceEngland
Correspondence Address21 Finlay Street
London
SW6 6HE
Secretary NamePeter Maurice Cureton Jones
NationalityBritish
StatusResigned
Appointed15 March 2002(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2009)
RoleFinancial Controller
Correspondence Address63 Steeple Heights Drive
Biggin Hill
Kent
TN16 3UN
Director NameChristoph Dieter Jacoby
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 2004(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2007)
RoleCompany Director
Correspondence AddressHaldenstrasse 5 F
Adliswil
8134
Switzerland
Director NameRoger Bernard Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressBarclays
One Churchill Place
London
E14 5HP
Director NameRichard Lewis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 July 2008)
RoleInvestment Banker
Correspondence AddressBarclays
One Churchill Place
London
E14 5HP
Director NameJoe Gold
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2007)
RoleInvestment Banker
Correspondence AddressBarclays
One Churchill Place
London
E14 5HP
Director NameMr Paul Trevor Bateson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2010)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSkein
Goosefields
Rickmansworth
Herts
WD3 4BE
Director NameMark Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameDerek Alexander Connelly
NationalityBritish
StatusResigned
Appointed22 May 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2009)
RoleGroup Accountant
Correspondence Address31 Lavenham Road
London
SW18 5EZ
Director NameMiss Caroline Sarah Lumbard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Oglander Road
London
SE15 4EN
Director NameAlasdair Bruce James
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 2010)
RoleManager
Country of ResidenceHertfordshire
Correspondence AddressOld Tesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Daniel John Gilsenan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 July 2010(17 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2010)
RoleBusiness Devlopment Director
Country of ResidenceEngland
Correspondence AddressNewtesco House Delamare Road
Cheshunt
Hertfordshire
England And Wales
EN8 9SL
Director NameMr Michael Thomas Neil Fletcher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(17 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2010)
RoleCategory Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Stockens Green
Knebworth
Hertfordshire
SG3 6DH
Director NameTirath Magdani
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Stephen Edward McCaffrey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(22 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Christopher John Brookhouse
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(23 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitegreenergy.co.uk
Email address[email protected]
Telephone020 74047700
Telephone regionLondon

Location

Registered Address198 High Holborn
London
WC1V 7BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

102.8k at £1Greenergy Fuels Holdings LTD
64.92%
Ordinary
55.6k at £1Greenergy Fuels Holdings LTD
35.08%
Ordinary Non Voting

Financials

Year2014
Turnover£27,493,000
Gross Profit£27,493,000
Net Worth£23,393,000
Cash£2,843,000
Current Liabilities£136,379,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

26 June 2012Delivered on: 5 July 2012
Persons entitled: Shell U.K. Limited

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Collateral the securities and the related rights see image for full details.
Outstanding
26 June 2012Delivered on: 5 July 2012
Persons entitled: Shell U.K. Limited

Classification: An assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title, interest and benefit in the escrow rights, all guarantees, security interest and other forms of assurance, any and all other claims or rights on any account whatesoever see image for full details.
Outstanding
31 March 2021Delivered on: 6 April 2021
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 12 March 2019
Persons entitled: Ing Bank N.V.,London Branch (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: Ing Bank N.V. London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land and buildings on the south west side of cattedown road cattedown t/n DN20347 for more details please refer to the instrument.
Outstanding
26 June 2012Delivered on: 5 July 2012
Satisfied on: 30 November 2012
Persons entitled: Vopak Holding UK Limited

Classification: A security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral, being- the securities and the related rights see image for full details.
Fully Satisfied
3 May 2002Delivered on: 24 May 2002
Satisfied on: 30 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 2000Delivered on: 27 June 2000
Satisfied on: 13 August 2002
Persons entitled: Ubs Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 October 1997Delivered on: 23 October 1997
Satisfied on: 4 November 2006
Persons entitled: Ici Investment Management Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee in respect of the payment of the several rents reserved by and the observance and performance of the covenants on the part of the lessee contained in a lease of even date.
Particulars: An account in the name of the company opened at a branch of the barclays bank PLC at wandsworth group po box 847 london SW11 1TR into which a sum of £32,500("the deposit")has been paid and all the company's right title and interest in and to the deposit and any interest accruing thereon.
Fully Satisfied
12 July 1996Delivered on: 18 July 1996
Satisfied on: 19 July 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with barclays bank PLC re greenergy international limited deposit corporate U.S. dollars account no. 83044533. see the mortgage charge document for full details.
Fully Satisfied
23 October 1995Delivered on: 31 October 1995
Satisfied on: 16 March 2000
Persons entitled: United Overseas Bank

Classification: Trade finance assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to monies and other receivables due to the company arising out of or in connection with the financing, sale or other realisation of goods financed by the bank.
Fully Satisfied
26 June 2012Delivered on: 5 July 2012
Satisfied on: 30 November 2012
Persons entitled: Vopak Holding UK Limited

Classification: An assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in and to clauses 5.6.3 and 5.7.2 of the contribution agreement together with such other related rights including all rights to receive payments, the benefit of and the right to sue on all covenants undertakings and representations. All guarantees security interests and other forms of assurance held in respect of the escrow rights or the counterparties' obligations and any and all other claims or rights on any account whatsoever see image for full details.
Fully Satisfied
21 April 1995Delivered on: 25 April 1995
Satisfied on: 19 July 2002
Persons entitled: Landlink PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4TH april 1995.
Particulars: £4,112.50.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 December 2019 (59 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Andrew William Owens as a director on 28 December 2019 (1 page)
12 February 2020Appointment of Franz Christian Flach as a director on 28 December 2019 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Full accounts made up to 31 December 2018 (39 pages)
12 March 2019Registration of charge 028099350012, created on 1 March 2019 (26 pages)
16 November 2018Appointment of Mr Adam Traeger as a director on 5 November 2018 (2 pages)
6 November 2018Termination of appointment of Stephen Edward Mccaffrey as a director on 29 October 2018 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
24 August 2018Full accounts made up to 31 December 2017 (36 pages)
1 December 2017Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page)
1 December 2017Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page)
28 November 2017Full accounts made up to 14 April 2017 (36 pages)
28 November 2017Full accounts made up to 14 April 2017 (36 pages)
10 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
13 June 2017Cancellation of shares. Statement of capital on 24 April 2017
  • GBP 158,389
(4 pages)
13 June 2017Cancellation of shares. Statement of capital on 24 April 2017
  • GBP 158,389
(4 pages)
12 June 2017Resolutions
  • RES13 ‐ (The "jersey sia") (the "lapse date"). 16/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 June 2017Resolutions
  • RES13 ‐ (The "jersey sia") (the "lapse date"). 16/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 8,576,852
(4 pages)
9 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 24,158,389
(4 pages)
9 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 8,576,852
(4 pages)
9 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 24,158,389
(4 pages)
1 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 24,158,389
(4 pages)
1 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 24,158,389
(4 pages)
19 May 2017Registration of charge 028099350011, created on 17 May 2017 (70 pages)
19 May 2017Registration of charge 028099350011, created on 17 May 2017 (70 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the share capital of the company be reduced by bthe issue share capital of the company being reduced from £24,158,389 to £158,389 24/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the share capital of the company be reduced by bthe issue share capital of the company being reduced from £24,158,389 to £158,389 24/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 April 2017Statement of capital on 28 April 2017
  • GBP 158,389
(5 pages)
28 April 2017Statement of capital on 28 April 2017
  • GBP 158,389
(5 pages)
27 April 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 24/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 April 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 24/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 April 2017Solvency Statement dated 24/04/17 (2 pages)
27 April 2017Solvency Statement dated 24/04/17 (2 pages)
27 April 2017Statement by Directors (2 pages)
27 April 2017Statement by Directors (2 pages)
9 January 2017Full accounts made up to 14 April 2016 (37 pages)
9 January 2017Full accounts made up to 14 April 2016 (37 pages)
2 December 2016Satisfaction of charge 9 in full (4 pages)
2 December 2016Satisfaction of charge 7 in full (4 pages)
2 December 2016Satisfaction of charge 7 in full (4 pages)
2 December 2016Satisfaction of charge 9 in full (4 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 August 2016Termination of appointment of Paul John Lester as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Paul John Lester as a director on 24 August 2016 (1 page)
12 April 2016Appointment of Mr Christopher John Brookhouse as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Christopher John Brookhouse as a director on 12 April 2016 (2 pages)
22 January 2016Full accounts made up to 14 April 2015 (42 pages)
22 January 2016Full accounts made up to 14 April 2015 (42 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 158,389
(8 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 158,389
(8 pages)
17 April 2015Appointment of Mr Stephen Edward Mccaffrey as a director on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Jitesh Himatlal Sodha as a director on 15 April 2015 (1 page)
17 April 2015Appointment of Mr Stephen Edward Mccaffrey as a director on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Jitesh Himatlal Sodha as a director on 15 April 2015 (1 page)
23 January 2015Full accounts made up to 14 April 2014 (35 pages)
23 January 2015Full accounts made up to 14 April 2014 (35 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 158,389
(8 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 158,389
(8 pages)
3 July 2014Director's details changed for Miss Caroline Sarah Lumbard on 23 June 2014 (2 pages)
3 July 2014Director's details changed for Miss Caroline Sarah Lumbard on 23 June 2014 (2 pages)
22 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 158,389
(8 pages)
22 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 158,389
(8 pages)
11 February 2014Director's details changed for Mr Jitesh Himatlal Sodha on 23 September 2010 (2 pages)
11 February 2014Director's details changed for Mr Jitesh Himatlal Sodha on 23 September 2010 (2 pages)
31 January 2014Appointment of Mr Paul Trevor Bateson as a director (2 pages)
31 January 2014Appointment of Mr Paul Trevor Bateson as a director (2 pages)
30 January 2014Appointment of Mr Paul John Lester as a director (2 pages)
30 January 2014Appointment of Miss Caroline Sarah Lumbard as a director (2 pages)
30 January 2014Appointment of Mr Andrew William Owens as a director (2 pages)
30 January 2014Termination of appointment of Tirath Magdani as a director (1 page)
30 January 2014Appointment of Miss Caroline Sarah Lumbard as a director (2 pages)
30 January 2014Appointment of Mr Paul John Lester as a director (2 pages)
30 January 2014Appointment of Mrs Tamara Gail Earley as a director (2 pages)
30 January 2014Appointment of Mr Andrew William Owens as a director (2 pages)
30 January 2014Appointment of Mrs Tamara Gail Earley as a director (2 pages)
30 January 2014Termination of appointment of Tirath Magdani as a director (1 page)
6 September 2013Full accounts made up to 14 April 2013 (36 pages)
6 September 2013Full accounts made up to 14 April 2013 (36 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 September 2012Full accounts made up to 14 April 2012 (30 pages)
12 September 2012Full accounts made up to 14 April 2012 (30 pages)
10 July 2012Duplicate mortgage certificatecharge no:9 (9 pages)
10 July 2012Duplicate mortgage certificatecharge no:9 (9 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
22 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
16 May 2012Statement of capital following an allotment of shares on 23 August 2010
  • GBP 152,625
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 23 August 2010
  • GBP 152,625
(4 pages)
8 December 2011Full accounts made up to 14 April 2011 (32 pages)
8 December 2011Full accounts made up to 14 April 2011 (32 pages)
19 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
1 February 2011Termination of appointment of Tamara Earley as a director (1 page)
1 February 2011Termination of appointment of Andrew Owens as a director (1 page)
1 February 2011Termination of appointment of Andrew Owens as a director (1 page)
1 February 2011Termination of appointment of David Rees as a director (1 page)
1 February 2011Termination of appointment of Tamara Earley as a director (1 page)
1 February 2011Termination of appointment of David Rees as a director (1 page)
1 February 2011Appointment of Tirath Magdani as a director (2 pages)
1 February 2011Termination of appointment of Daniel Gilsenan as a director (1 page)
1 February 2011Termination of appointment of Caroline Lumbard as a director (1 page)
1 February 2011Termination of appointment of Michael Fletcher as a director (1 page)
1 February 2011Termination of appointment of Daniel Gilsenan as a director (1 page)
1 February 2011Appointment of Tirath Magdani as a director (2 pages)
1 February 2011Termination of appointment of Michael Fletcher as a director (1 page)
1 February 2011Termination of appointment of Paul Bateson as a director (1 page)
1 February 2011Termination of appointment of Paul Bateson as a director (1 page)
1 February 2011Termination of appointment of Caroline Lumbard as a director (1 page)
17 September 2010Group of companies' accounts made up to 14 April 2010 (39 pages)
17 September 2010Group of companies' accounts made up to 14 April 2010 (39 pages)
27 July 2010Director's details changed for Daniel John Gilsenan on 1 July 2010 (2 pages)
27 July 2010Appointment of Daniel John Gilsenan as a director (2 pages)
27 July 2010Appointment of Daniel John Gilsenan as a director (2 pages)
27 July 2010Director's details changed for Daniel John Gilsenan on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Daniel John Gilsenan on 1 July 2010 (2 pages)
26 July 2010Appointment of Mr Michael Thomas Neil Fletcher as a director (2 pages)
26 July 2010Appointment of Mr Michael Thomas Neil Fletcher as a director (2 pages)
26 July 2010Termination of appointment of Alasdair James as a director (1 page)
26 July 2010Termination of appointment of Alasdair James as a director (1 page)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
10 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (13 pages)
10 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (13 pages)
1 June 2010Termination of appointment of Mark Brown as a director (1 page)
1 June 2010Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page)
1 June 2010Termination of appointment of Mark Brown as a director (1 page)
1 June 2010Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page)
9 February 2010Appointment of Richard William Clifton as a secretary (3 pages)
9 February 2010Appointment of Richard William Clifton as a secretary (3 pages)
9 February 2010Termination of appointment of Derek Connelly as a secretary (2 pages)
9 February 2010Termination of appointment of Derek Connelly as a secretary (2 pages)
11 November 2009Group of companies' accounts made up to 31 March 2009 (39 pages)
11 November 2009Group of companies' accounts made up to 31 March 2009 (39 pages)
26 October 2009Appointment of Alasdair Bruce James as a director (3 pages)
26 October 2009Appointment of Alasdair Bruce James as a director (3 pages)
3 June 2009Secretary appointed derek alexander connelly (2 pages)
3 June 2009Secretary appointed derek alexander connelly (2 pages)
27 May 2009Appointment terminated secretary peter cureton jones (1 page)
27 May 2009Appointment terminated secretary peter cureton jones (1 page)
27 May 2009Appointment terminated director alexander smith (1 page)
27 May 2009Appointment terminated director alexander smith (1 page)
30 April 2009Appointment terminated director joe gold (1 page)
30 April 2009Return made up to 16/04/09; full list of members (12 pages)
30 April 2009Return made up to 16/04/09; full list of members (12 pages)
30 April 2009Appointment terminated director joe gold (1 page)
9 April 2009Auditor's resignation (4 pages)
9 April 2009Auditor's resignation (4 pages)
2 April 2009Auditor resignation - section 519 (2 pages)
2 April 2009Auditor resignation - section 519 (2 pages)
31 March 2009Director appointed caroline sarah lumbard (2 pages)
31 March 2009Director appointed caroline sarah lumbard (2 pages)
21 October 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
21 October 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
30 July 2008Director appointed jitesh himatlal sodha (2 pages)
30 July 2008Director appointed jitesh himatlal sodha (2 pages)
24 July 2008Appointment terminated director richard lewis (1 page)
24 July 2008Appointment terminated director richard lewis (1 page)
19 June 2008Ad 01/05/08\gbp si 133@1=133\gbp ic 153491/153624\ (2 pages)
19 June 2008Ad 01/05/08\gbp si 133@1=133\gbp ic 153491/153624\ (2 pages)
18 April 2008Return made up to 16/04/08; full list of members (12 pages)
18 April 2008Return made up to 16/04/08; full list of members (12 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
11 January 2008Group of companies' accounts made up to 31 March 2007 (45 pages)
11 January 2008Group of companies' accounts made up to 31 March 2007 (45 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
30 April 2007Return made up to 16/04/07; full list of members (13 pages)
30 April 2007Return made up to 16/04/07; full list of members (13 pages)
13 April 2007Location of register of members (1 page)
13 April 2007Location of register of members (1 page)
24 March 2007Ad 21/02/07--------- £ si 32624@1=32624 £ ic 120867/153491 (2 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 March 2007Ad 21/02/07--------- £ si 32624@1=32624 £ ic 120867/153491 (2 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
1 August 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
1 August 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
25 July 2006Ad 29/06/06--------- £ si 11334@1=11334 £ ic 109533/120867 (2 pages)
25 July 2006Ad 29/06/06--------- £ si 11334@1=11334 £ ic 109533/120867 (2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed
  • ANNOTATION Other The address of Tamara Gail Earley, director of greenergy international LIMITED was replaced with a service address on 23 May 2019 under section 1088 of the Companies Act 2006
(1 page)
30 May 2006Return made up to 16/04/06; full list of members (9 pages)
30 May 2006Return made up to 16/04/06; full list of members (9 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 January 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
30 January 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
25 August 2005Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page)
25 August 2005Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page)
27 May 2005Location of register of members (1 page)
27 May 2005Location of register of members (1 page)
9 May 2005Return made up to 16/04/05; full list of members (9 pages)
9 May 2005Return made up to 16/04/05; full list of members (9 pages)
24 March 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
24 March 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
11 May 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
11 May 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
23 April 2004Return made up to 16/04/04; full list of members (9 pages)
23 April 2004Return made up to 16/04/04; full list of members (9 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 October 2003Director's particulars changed (1 page)
26 October 2003Director's particulars changed (1 page)
28 May 2003Group of companies' accounts made up to 31 March 2002 (53 pages)
28 May 2003Group of companies' accounts made up to 31 March 2002 (53 pages)
28 April 2003Auditor's resignation (2 pages)
28 April 2003Auditor's resignation (2 pages)
27 April 2003Return made up to 16/04/03; full list of members (9 pages)
27 April 2003Return made up to 16/04/03; full list of members (9 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
31 May 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
24 May 2002Particulars of mortgage/charge (4 pages)
24 May 2002Particulars of mortgage/charge (4 pages)
1 May 2002Ad 15/04/02--------- £ si 4381@1 (2 pages)
1 May 2002Ad 15/04/02--------- £ si 4381@1 (2 pages)
22 April 2002Return made up to 16/04/02; full list of members (9 pages)
22 April 2002Return made up to 16/04/02; full list of members (9 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
4 December 2001Ad 30/03/01--------- £ si 5152@1 (3 pages)
4 December 2001Ad 30/03/01--------- £ si 5152@1 (3 pages)
4 December 2001Particulars of contract relating to shares (3 pages)
4 December 2001Particulars of contract relating to shares (3 pages)
29 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 August 2001Return made up to 16/04/01; full list of members (9 pages)
1 August 2001Return made up to 16/04/01; full list of members (9 pages)
11 June 2001Secretary's particulars changed;director's particulars changed (1 page)
11 June 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
18 April 2001Return made up to 04/04/01; full list of members (7 pages)
18 April 2001Return made up to 04/04/01; full list of members (7 pages)
8 November 2000£ nc 100000/1000000 21/08/00 (1 page)
8 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 2000£ nc 100000/1000000 21/08/00 (1 page)
8 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 16/04/00; full list of members (11 pages)
20 April 2000Return made up to 16/04/00; full list of members (11 pages)
7 April 2000Full group accounts made up to 31 December 1999 (25 pages)
7 April 2000Full group accounts made up to 31 December 1999 (25 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
5 May 1999Full group accounts made up to 31 December 1998 (26 pages)
5 May 1999Full group accounts made up to 31 December 1998 (26 pages)
5 May 1999Full group accounts made up to 31 December 1997 (24 pages)
5 May 1999Full group accounts made up to 31 December 1997 (24 pages)
20 April 1999Return made up to 16/04/99; full list of members (7 pages)
20 April 1999Return made up to 16/04/99; full list of members (7 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 May 1998Return made up to 16/04/98; full list of members (7 pages)
26 May 1998Return made up to 16/04/98; full list of members (7 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
1 December 1997Full accounts made up to 31 December 1996 (17 pages)
1 December 1997Full accounts made up to 31 December 1996 (17 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Location of register of members (1 page)
7 October 1997Registered office changed on 07/10/97 from: 11 high street windsor berkshire SL4 1LD (1 page)
7 October 1997Location of register of members (1 page)
7 October 1997Registered office changed on 07/10/97 from: 11 high street windsor berkshire SL4 1LD (1 page)
19 May 1997Return made up to 16/04/97; full list of members (6 pages)
19 May 1997Return made up to 16/04/97; full list of members (6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
29 January 1997New secretary appointed (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997New secretary appointed (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
23 October 1996Full accounts made up to 31 December 1995 (15 pages)
23 October 1996Full accounts made up to 31 December 1995 (15 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
18 July 1996Particulars of mortgage/charge (4 pages)
18 July 1996Particulars of mortgage/charge (4 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
7 May 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1996£ nc 1000/100000 21/12/95 (1 page)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996£ nc 1000/100000 21/12/95 (1 page)
15 January 1996Ad 21/12/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
15 January 1996Auditor's resignation (1 page)
15 January 1996Ad 21/12/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996Auditor's resignation (1 page)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 April 1995Return made up to 16/04/95; no change of members (4 pages)
28 April 1995Return made up to 16/04/95; no change of members (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Registered office changed on 11/04/95 from: the brackens london road ascot berkshire. SL5 8BG (1 page)
11 April 1995Registered office changed on 11/04/95 from: the brackens london road ascot berkshire. SL5 8BG (1 page)
9 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
17 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
5 June 1994Return made up to 16/04/94; full list of members (5 pages)
5 June 1994Return made up to 16/04/94; full list of members (5 pages)
16 May 1994New director appointed (2 pages)
16 May 1994New director appointed (2 pages)
2 September 1993Ad 16/04/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1993Secretary resigned (2 pages)
2 September 1993Ad 16/04/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1993Secretary resigned (2 pages)
6 July 1993New secretary appointed (2 pages)
6 July 1993New secretary appointed (2 pages)
23 June 1993Director resigned;new director appointed (4 pages)
23 June 1993Director resigned;new director appointed (4 pages)
23 June 1993New secretary appointed (4 pages)
23 June 1993New secretary appointed (4 pages)
16 April 1993Incorporation (17 pages)
16 April 1993Incorporation (17 pages)