St Mary Axe
London
EC3A 8BE
Director Name | Mr Stuart Allison |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Ms Katja Raabe Munzberg |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 March 2023(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Secretary Name | Mr Christopher James Turner |
---|---|
Status | Current |
Appointed | 07 May 2023(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Mrs Lisa Marie Christie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Ms Jennifer Curtis |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(29 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Mr Eoghan Andrew Maguire |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2024(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Alternate Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Dr William Grainger |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Wind Farm Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lincoln Hill Cottage Humshaugh Hexham Northumberland NE46 4BE |
Secretary Name | David John Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Wind Farm Manager |
Correspondence Address | 15 Pearsons Terrace Hexham Northumberland NE46 3DZ |
Director Name | Richard John Corke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 10 Redcourt Pyrford Woking Surrey GU22 8RA |
Director Name | Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2002) |
Role | Co Director |
Correspondence Address | 1c Ramsay Court Eaglesham Road, Newton Mearns Glasgow Lanarkshire G77 5DJ Scotland |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2003) |
Role | Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Neil Alexander Bruce |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | Wydram End Netherley Stonehaven Kincardineshire AB39 3RX Scotland |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 October 2008) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Anders Dahl |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2008(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2013) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Styrbordsvaegen 6 Saltsjo-Boo 132 46 Sweden |
Secretary Name | Aili Eva Margareta Somero Sorenson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2010) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Salagatan 17 Spanga 163 50 Sweden |
Director Name | Peter Lovgren |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2010(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Tornlundsgatan 2 B Uppsala 75324 Sweden |
Director Name | Mr Alberto Mendez Rebollo |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 2013(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 11 Karlebyvagen 168 55 Bromma Sweden |
Director Name | Mr Piers Basil Guy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2017) |
Role | Uk Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Keigwin Farm Pendeen Penzance Cornwall TR19 7TS |
Secretary Name | Mr Graham Thomas Elliott |
---|---|
Status | Resigned |
Appointed | 01 January 2014(19 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | The Plantation Harris Mill Redruth Cornwall TR16 4JG |
Director Name | Mr Alper Elmas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 July 2015(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Vattenfall Vindkraft Ab Evenemangsgatan 13c 169 79 Solna Sweden |
Secretary Name | Mr Jonas Van Mansfeld |
---|---|
Status | Resigned |
Appointed | 11 July 2016(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Ms Sandra Grauers Nilsson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2017(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Stefan HadrÉ |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2017(23 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Tuomo Juhani Hatakka |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 October 2017(23 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Secretary Name | Ms Anita Carole Slater |
---|---|
Status | Resigned |
Appointed | 21 May 2018(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2019) |
Role | Company Director |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Secretary Name | Ms Jennifer Kate Holgate |
---|---|
Status | Resigned |
Appointed | 09 October 2020(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Mrs Sylvia Nave-BrÜGgemann |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 March 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2024) |
Role | Director Of Business Control |
Country of Residence | Germany |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Ms Alina Gheorghiu-Currie, |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2023(29 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2023) |
Role | Director Of Heat Networks - London |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Mr Eoghan Andrew Maguire |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2023(29 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Ms Alina Gheorghiu-Currie, |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2024(29 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 October 2008) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | vattenfall.co.uk |
---|
Registered Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Vattenfall Wind Power LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
---|---|
13 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
9 October 2020 | Appointment of Ms Jennifer Kate Holgate as a secretary on 9 October 2020 (2 pages) |
22 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
27 January 2020 | Appointment of Mr Marco Gerrit Jan Tenthof as a director on 1 January 2020 (2 pages) |
27 January 2020 | Appointment of Miss Adriana Natalia Rodriguez Cobas as a director on 27 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Mattias Tingvall as a director on 1 January 2020 (1 page) |
28 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 July 2019 | Termination of appointment of Anita Carole Slater as a secretary on 11 June 2019 (1 page) |
27 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 May 2018 | Appointment of Mr Michael James Reynolds as a director on 21 May 2018 (2 pages) |
28 May 2018 | Appointment of Ms Anita Carole Slater as a secretary on 21 May 2018 (2 pages) |
28 May 2018 | Termination of appointment of Tuomo Juhani Hatakka as a director on 21 May 2018 (1 page) |
28 May 2018 | Termination of appointment of Stefan Hadré as a director on 21 May 2018 (1 page) |
28 May 2018 | Appointment of Mr Mattias Tingvall as a director on 21 May 2018 (2 pages) |
29 November 2017 | Change of details for Vattenfall Wind Power Ltd as a person with significant control on 31 October 2017 (2 pages) |
29 November 2017 | Change of details for Vattenfall Wind Power Ltd as a person with significant control on 31 October 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
19 October 2017 | Termination of appointment of Alper Elmas as a director on 17 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Tuomo Juhani Hatakka as a director on 17 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Sandra Grauers Nilsson as a director on 17 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Stefan Hadré as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Tuomo Juhani Hatakka as a director on 17 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Sandra Grauers Nilsson as a director on 17 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Alper Elmas as a director on 17 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Jonas Van Mansfeld as a secretary on 17 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Jonas Van Mansfeld as a secretary on 17 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Stefan Hadré as a director on 17 October 2017 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
10 October 2017 | Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Ms Sandra Grauers Nilsson as a director on 1 July 2017 (2 pages) |
2 October 2017 | Appointment of Ms Sandra Grauers Nilsson as a director on 1 July 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 July 2016 | Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
29 January 2014 | Termination of appointment of Alberto Mendez Rebollo as a director (1 page) |
29 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
29 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
29 January 2014 | Appointment of Mrs Anna Barbara Pytel as a director (2 pages) |
29 January 2014 | Appointment of Mrs Anna Barbara Pytel as a director (2 pages) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Alberto Mendez Rebollo as a director (1 page) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2013 | Withdraw the company strike off application (1 page) |
18 October 2013 | Withdraw the company strike off application (1 page) |
10 October 2013 | Application to strike the company off the register (3 pages) |
10 October 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
3 May 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
3 May 2013 | Appointment of Mr Alberto Mendez Rebollo as a director (2 pages) |
3 May 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
3 May 2013 | Appointment of Mr Alberto Mendez Rebollo as a director (2 pages) |
3 May 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Peter Wesslau on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Peter Wesslau on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Peter Wesslau on 1 October 2009 (2 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (2 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
3 December 2008 | Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page) |
3 December 2008 | Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page) |
17 October 2008 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
17 October 2008 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
16 October 2008 | Auditor's resignation (2 pages) |
16 October 2008 | Auditor's resignation (2 pages) |
10 October 2008 | Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page) |
10 October 2008 | Appointment terminated director amec nominees LIMITED (1 page) |
10 October 2008 | Appointment terminated secretary christopher fidler (1 page) |
10 October 2008 | Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page) |
10 October 2008 | Appointment terminated director peter holland (1 page) |
10 October 2008 | Director appointed peter wesslau (2 pages) |
10 October 2008 | Director appointed anders dahl (2 pages) |
10 October 2008 | Appointment terminated director amec nominees LIMITED (1 page) |
10 October 2008 | Director appointed peter wesslau (2 pages) |
10 October 2008 | Appointment terminated secretary christopher fidler (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
10 October 2008 | Director appointed anders dahl (2 pages) |
10 October 2008 | Appointment terminated director peter holland (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / amec nominees LIMITED / 27/10/2007 (1 page) |
8 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / amec nominees LIMITED / 27/10/2007 (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
20 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
27 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
3 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 11 haugh lane industrial estate hexham northumberland NE46 3PU (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 11 haugh lane industrial estate hexham northumberland NE46 3PU (1 page) |
3 May 2000 | New director appointed (2 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
30 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Memorandum and Articles of Association (4 pages) |
9 September 1998 | Memorandum and Articles of Association (4 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 6 station cottages hexham northumberland NE46 1EX (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 6 station cottages hexham northumberland NE46 1EX (1 page) |
23 March 1995 | Accounting reference date notified as 31/12 (1 page) |
23 March 1995 | Accounting reference date notified as 31/12 (1 page) |
21 July 1994 | Incorporation (11 pages) |
21 July 1994 | Incorporation (11 pages) |