Company NameGNI (UK) Limited
Company StatusActive
Company Number02827969
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)
Previous NameBGE (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline

Directors

Secretary NameWilliam Gerard O'Riordan
NationalityBritish
StatusCurrent
Appointed15 June 2006(13 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Richard William Jemmett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(19 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr James Beazley Burchill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleHead Of Asset Operations
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Denis Patrick O'Sullivan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2018(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleEngineer
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Andrew McCrea
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleIndependent Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Francis Donald Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(2 weeks, 1 day after company formation)
Appointment Duration19 years, 5 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Lodge Woodfold Park
Preston New Road Mellor
Blackburn
Lancs
BB2 7NP
Director NamePhilip Eamon Cronin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 2000)
RoleCompany Chief Executive
Correspondence Address23 Westgate Road
Bishopstown
Cork
Ireland
Director NameMichael Noel Conlon
Date of BirthDecember 1926 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1993(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 08 November 2001)
RoleCompany Chairman
Correspondence Address1 Barnstead Drive
Church Road
Cork
Ireland
Director NamePhilip Charlton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(2 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 09 December 2004)
RoleRetired Banker
Correspondence Address62 Quinta Drive
Arkley
Barnet
Hertfordshire
EN5 3BE
Director NameMichael Derek Carr
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(2 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 22 April 2004)
RoleRetired Chartered Accountant
Correspondence AddressRedstones
Beacon Road
Crowborough
Sussex
TN6 3SX
Secretary NameMichael Derek Carr
NationalityBritish
StatusResigned
Appointed02 July 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1995)
RoleChartered Accountant
Correspondence AddressRedstones
Beacon Road
Crowborough
Sussex
TN6 3SX
Secretary NameDavid Bernard Wright
NationalityBritish
StatusResigned
Appointed06 December 1994(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 September 2003)
RoleCompany Director
Correspondence Address8 Drumsleet Avenue
Cargenbridge
Dumfries
Dumfries And Galloway
DG2 8LH
Scotland
Director NameRobert Gerard Walsh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2007)
RoleChief Executive
Correspondence AddressWindsor
Ovens, Co Cork
Ireland
Director NameEugene Bernard Fitzgerald
Date of BirthAugust 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2003(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressCloduv
2 Melbourn Road
Bishopstown
Cork
Ireland
Secretary NameBertie Barry
NationalityIrish
StatusResigned
Appointed18 September 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2006)
RoleSecretary
Correspondence AddressRossleigh
Carrigrohane Model Farm Road
Cork
Irish
Director NameMr Richard William Jemmett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Northcott
Bracknell
Berkshire
RG12 7WS
Director NameCharles John Beattie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(13 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address108 Groomsport Road
Bangor
County Down
BT20 5NT
Northern Ireland
Director NameJohn Barry
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 August 2007(14 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2007)
RoleActing Chief Executive
Correspondence Address65 Dosel Drive
Grange Heights
Douglas
Cork
Ireland
Director NameJohn Mullins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2007(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2011)
RoleChief Executive
Country of ResidenceIreland
Correspondence Address8 Cairns Fort Stepaside
Enniskerry Road
Co. Dublin
Director NameJohn Barry
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2011(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 September 2015)
RoleNetworks Managing Director
Country of ResidenceIreland
Correspondence AddressWoodhaven Strawhill
Monkstown
Co. Cork
Ireland
Director NameSean Casey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2013(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2015)
RoleActing Managing Director
Country of ResidenceIreland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameLiam O'Sullivan
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2015(21 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2015)
RoleManaging Director Gni
Country of ResidenceIreland
Correspondence Address44 Aranahoe
Montenotte
Cork
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebordgais.ie
Email address[email protected]

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

400k at £1Ervia
100.00%
Ordinary

Financials

Year2014
Turnover£53,379,000
Net Worth-£3,214,000
Cash£1,907,000
Current Liabilities£10,965,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

31 December 1993Delivered on: 14 January 1994
Satisfied on: 10 January 2013
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the guarantee, the guarantee facility agreement and any other transaction document to which the assignor is a party and any loss as is referred to in clause 4.4.
Particulars: All the assignor's present and future right, title and interest in and to the transportation agreement, the deposit agreement, the bge account. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 14 January 1994
Satisfied on: 10 January 2013
Persons entitled: Barclays Bank PLC

Classification: Account charge agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the guarantee, the guarantee facility agreement and the other transaction documents to which the chargor is a party.
Particulars: All its present and future rights, title and interest to all moneys standing to the credit of the charged account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 July 2020Second filing for the appointment of Denis Patrick O'sullivan as a director (3 pages)
14 July 2020Director's details changed for Mr Richard William Jemmett on 14 July 2020 (2 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
14 July 2020Secretary's details changed for William Gerard O'riordan on 14 July 2020 (1 page)
17 June 2020Full accounts made up to 31 December 2019 (32 pages)
7 August 2019Director's details changed for Mr Denis Patrick O'sullivan on 6 August 2019 (2 pages)
6 August 2019Director's details changed for Mr James Beazley Burchill on 6 August 2019 (2 pages)
6 August 2019Director's details changed for Mr Andrew Mccrea on 6 August 2019 (2 pages)
5 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 (1 page)
2 August 2019Change of details for Ervia as a person with significant control on 24 July 2019 (2 pages)
2 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 May 2019Full accounts made up to 31 December 2018 (42 pages)
7 August 2018Appointment of Mr Andrew Mccrea as a director on 3 August 2018 (2 pages)
7 August 2018Termination of appointment of Charles John Beattie as a director on 3 August 2018 (1 page)
3 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
13 July 2018Full accounts made up to 31 December 2017 (36 pages)
13 April 2018Appointment of Mr Denis Patrick O'sullivan as a director on 27 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 17/07/2020
(3 pages)
13 April 2018Termination of appointment of Liam O'sullivan as a director on 27 March 2018 (1 page)
26 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
26 July 2017Director's details changed for Mr Richard William Jemmett on 1 June 2017 (2 pages)
26 July 2017Director's details changed for Mr Richard William Jemmett on 1 June 2017 (2 pages)
26 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
9 May 2017Full accounts made up to 31 December 2016 (36 pages)
9 May 2017Full accounts made up to 31 December 2016 (36 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
14 June 2016Full accounts made up to 31 December 2015 (35 pages)
14 June 2016Full accounts made up to 31 December 2015 (35 pages)
13 October 2015Appointment of Mr James Beazley Burchill as a director on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr James Beazley Burchill as a director on 21 September 2015 (2 pages)
2 October 2015Appointment of Liam O'sullivan as a director on 21 September 2015 (2 pages)
2 October 2015Termination of appointment of Liam O'sullivan as a director on 21 September 2015 (1 page)
2 October 2015Termination of appointment of John Barry as a director on 21 September 2015 (1 page)
2 October 2015Termination of appointment of John Barry as a director on 21 September 2015 (1 page)
2 October 2015Appointment of Liam O'sullivan as a director on 21 September 2015 (2 pages)
2 October 2015Termination of appointment of Liam O'sullivan as a director on 21 September 2015 (1 page)
27 July 2015Full accounts made up to 31 December 2014 (35 pages)
27 July 2015Full accounts made up to 31 December 2014 (35 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 400,000
(7 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 400,000
(7 pages)
28 April 2015Appointment of Liam O'sullivan as a director on 26 February 2015 (2 pages)
28 April 2015Appointment of Liam O'sullivan as a director on 26 February 2015 (2 pages)
27 April 2015Termination of appointment of Sean Casey as a director on 26 February 2015 (1 page)
27 April 2015Termination of appointment of Sean Casey as a director on 26 February 2015 (1 page)
1 April 2015Company name changed bge (uk) LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
1 April 2015Change of name notice (2 pages)
1 April 2015Change of name notice (2 pages)
1 April 2015Company name changed bge (uk) LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (7 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
17 July 2013Appointment of Sean Casey as a director (2 pages)
17 July 2013Appointment of Sean Casey as a director (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (21 pages)
14 May 2013Full accounts made up to 31 December 2012 (21 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Appointment of Mr Richard William Jemmett as a director (2 pages)
12 December 2012Appointment of Mr Richard William Jemmett as a director (2 pages)
11 December 2012Termination of appointment of Francis Wilson as a director (1 page)
11 December 2012Termination of appointment of Francis Wilson as a director (1 page)
24 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
23 August 2012Director's details changed for John Barry on 1 May 2012 (2 pages)
23 August 2012Director's details changed for John Barry on 1 May 2012 (2 pages)
23 August 2012Director's details changed for John Barry on 1 May 2012 (2 pages)
7 June 2012Full accounts made up to 31 December 2011 (21 pages)
7 June 2012Full accounts made up to 31 December 2011 (21 pages)
28 November 2011Registered office address changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU on 28 November 2011 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
24 May 2011Appointment of John Barry as a director (2 pages)
24 May 2011Appointment of John Barry as a director (2 pages)
11 May 2011Termination of appointment of John Mullins as a director (1 page)
11 May 2011Termination of appointment of John Mullins as a director (1 page)
10 September 2010Full accounts made up to 31 December 2009 (21 pages)
10 September 2010Full accounts made up to 31 December 2009 (21 pages)
14 July 2010Director's details changed for John Mullins on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Charles John Beattie on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Charles John Beattie on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Charles John Beattie on 9 July 2010 (2 pages)
14 July 2010Director's details changed for John Mullins on 9 July 2010 (2 pages)
14 July 2010Director's details changed for John Mullins on 9 July 2010 (2 pages)
6 January 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 January 2010 (1 page)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 April 2009Full accounts made up to 31 December 2008 (20 pages)
17 April 2009Full accounts made up to 31 December 2008 (20 pages)
15 April 2009Appointment terminated director john barry (1 page)
15 April 2009Appointment terminated director john barry (1 page)
15 October 2008Director appointed john barry (1 page)
15 October 2008Director appointed john barry (1 page)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
24 July 2008Location of debenture register (1 page)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
24 July 2008Location of debenture register (1 page)
29 May 2008Full accounts made up to 31 December 2007 (20 pages)
29 May 2008Full accounts made up to 31 December 2007 (20 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
30 April 2007Full accounts made up to 31 December 2006 (19 pages)
30 April 2007Full accounts made up to 31 December 2006 (19 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
12 July 2006Return made up to 10/07/06; full list of members (3 pages)
12 July 2006Return made up to 10/07/06; full list of members (3 pages)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
19 April 2006Full accounts made up to 31 December 2005 (19 pages)
19 April 2006Full accounts made up to 31 December 2005 (19 pages)
24 November 2005Amending 123 nc inc to £400000 (1 page)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2005Amending 123 nc inc to £400000 (1 page)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Return made up to 10/07/05; full list of members (6 pages)
19 August 2005Return made up to 10/07/05; full list of members (6 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
24 May 2005Full accounts made up to 31 December 2004 (19 pages)
24 May 2005Full accounts made up to 31 December 2004 (19 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
7 October 2004Registered office changed on 07/10/04 from: 35 st. Thomas street london SE1 9RP (1 page)
7 October 2004Registered office changed on 07/10/04 from: 35 st. Thomas street london SE1 9RP (1 page)
2 August 2004Return made up to 10/07/04; full list of members (8 pages)
2 August 2004Return made up to 10/07/04; full list of members (8 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (19 pages)
5 August 2003Return made up to 10/07/03; full list of members (8 pages)
5 August 2003Return made up to 10/07/03; full list of members (8 pages)
5 August 2003Full accounts made up to 31 December 2002 (19 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Full accounts made up to 31 December 2001 (15 pages)
15 July 2002Return made up to 10/07/02; full list of members (8 pages)
15 July 2002Director resigned (1 page)
15 July 2002Return made up to 10/07/02; full list of members (8 pages)
15 July 2002Full accounts made up to 31 December 2001 (15 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 July 2001Return made up to 10/07/01; full list of members (7 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Return made up to 10/07/01; full list of members (7 pages)
30 July 2001New director appointed (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (15 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Full accounts made up to 31 December 1999 (15 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (15 pages)
12 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 July 1999Return made up to 10/07/99; full list of members (9 pages)
21 July 1999Return made up to 10/07/99; full list of members (9 pages)
22 July 1998Full accounts made up to 31 December 1997 (15 pages)
22 July 1998Full accounts made up to 31 December 1997 (15 pages)
5 September 1997Location of register of members (1 page)
5 September 1997Location of debenture register (1 page)
5 September 1997Return made up to 10/07/97; full list of members (9 pages)
5 September 1997Location of register of members (1 page)
5 September 1997Location of debenture register (1 page)
5 September 1997Return made up to 10/07/97; full list of members (9 pages)
4 August 1997Full accounts made up to 31 December 1996 (13 pages)
4 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1996Full accounts made up to 31 December 1995 (13 pages)
12 August 1996Full accounts made up to 31 December 1995 (13 pages)
3 August 1996Return made up to 10/07/96; full list of members (9 pages)
3 August 1996Return made up to 10/07/96; full list of members (9 pages)
21 July 1995Return made up to 17/06/95; full list of members (10 pages)
21 July 1995Return made up to 17/06/95; full list of members (10 pages)
21 July 1995Full accounts made up to 31 December 1994 (14 pages)
21 July 1995Full accounts made up to 31 December 1994 (14 pages)
27 April 1995Memorandum and Articles of Association (70 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Memorandum and Articles of Association (70 pages)
10 January 1995Ad 06/12/94--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
10 January 1995£ nc 1000/400998 06/12/94 (1 page)
10 January 1995Ad 06/12/94--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
10 January 1995£ nc 1000/400998 06/12/94 (1 page)
14 January 1994Particulars of mortgage/charge (16 pages)
14 January 1994Particulars of mortgage/charge (16 pages)
17 August 1993Memorandum and Articles of Association (26 pages)
17 August 1993Memorandum and Articles of Association (26 pages)
13 August 1993Company name changed\certificate issued on 13/08/93 (2 pages)
13 August 1993Company name changed\certificate issued on 13/08/93 (2 pages)
17 June 1993Incorporation (9 pages)
17 June 1993Incorporation (9 pages)