London
SW3 4JA
Director Name | Enron Directors One Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2001(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 29 April 2014) |
Correspondence Address | Enron House 40 Grosvenor Place London SW1X 7EN |
Director Name | Enron Directors Two Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2001(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 29 April 2014) |
Correspondence Address | Enron House 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Enron Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2001(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 29 April 2014) |
Correspondence Address | Enron House 40 Grosvenor Place London SW1X 7EN |
Director Name | Avtansini Nath |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 15 December 2000) |
Role | Company Executive |
Correspondence Address | The Orchard 9 The Village Orton Longueville Peterborough PE2 7DN |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 1999) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 46 Sutherland Avenue Petts Wood Orpington Kent BR5 1RB |
Director Name | Gerald Langdon Wingrove |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 November 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Albert Street London NW1 7NE |
Secretary Name | Justin Martin Alexander Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 208 Frobisher House Dolphin Square London SW1V 3LL |
Secretary Name | Scott Matthew Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 249 Pavilion Road London SW1X 0BP |
Director Name | Geoffrey Roberts |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 1997) |
Role | Company Executive |
Correspondence Address | 16 Dunnan Lane Houston Texas 77381 United States |
Director Name | Bradford Clay Nebergall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 June 1998) |
Role | Company Executive |
Correspondence Address | 10 Christchurch Hill London NW3 1LB |
Director Name | John Carl Henderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 1997) |
Role | Company Executive |
Correspondence Address | 14 Stanford Court 45 Cornwall Gardens London SW7 4AB |
Director Name | James Vinson Derrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1995(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | 1824 Larchmont Houston Texas 77019 Usa |
Director Name | Jeffrey Keith Skilling |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1995(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1997) |
Role | Company Execuive |
Correspondence Address | 1912 North Boulevard Houston Texas 77098 |
Director Name | Jeffrey McMahon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1998) |
Role | Co Executive |
Correspondence Address | Flat 2 13-14 Vicarage Gate London W8 4AG |
Director Name | Mark Albert Frevert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 December 2000) |
Role | Co Executive |
Correspondence Address | 4 St Marys Place Marloes Road London W8 5UE |
Director Name | Richard Guido Dimichele |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 1999) |
Role | Company Executive |
Correspondence Address | 3 Mansion Gardens London NW3 7NG |
Director Name | Mr Danny Joe McCarty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1997(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2000) |
Role | Co Exec |
Correspondence Address | Heath Corner Queens Drive, Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Kenneth Duane Rice |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 1999) |
Role | Company Executive |
Correspondence Address | 4531 Birch Bellaire Texas United States |
Director Name | Bradley Keith Alford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 1998) |
Role | Company Executive |
Correspondence Address | 64 Limerston Street London SW10 0HJ |
Director Name | Kevin Whaley Beasley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2000) |
Role | Company Executive |
Correspondence Address | 64 The Marlowes London NW8 6NA |
Director Name | Mr Paul Clifford Chivers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2000) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 7 Randolph Road London W9 1AN |
Director Name | John Richard Sherriff |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2001) |
Role | Business Executive |
Correspondence Address | The Great Barn Powdermill Lane Leigh Kent TN11 8PY |
Director Name | Mr Fernley Keith Dyson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2001) |
Role | Company Executive |
Correspondence Address | 152 Irchester Road Rushden Northamptonshire NN10 9QU |
Secretary Name | Mr Michael Ross Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 17 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Director Name | Richard Anthony Sage |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2001) |
Role | Financial Director |
Correspondence Address | Flat 1 21 Bedford Street London WC2E 9ED |
Director Name | Anne Janette Edgley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Apartment E 21 Monevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Anne Janette Edgley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Apartment E 21 Monevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£940,000 |
Cash | £1,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Administrator's abstract of receipts and payments to 17 April 2013 (11 pages) |
24 September 2013 | Administrator's abstract of receipts and payments to 17 April 2013 (11 pages) |
20 June 2013 | Notice of completion of voluntary arrangement (10 pages) |
20 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2013 (6 pages) |
20 June 2013 | Notice of completion of voluntary arrangement (10 pages) |
20 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2013 (6 pages) |
1 May 2013 | Notice of discharge of Administration Order (4 pages) |
1 May 2013 | Administrator's abstract of receipts and payments to 17 April 2013 (3 pages) |
1 May 2013 | Administrator's abstract of receipts and payments to 17 April 2013 (3 pages) |
1 May 2013 | Administrator's abstract of receipts and payments to 17 April 2013 (3 pages) |
1 May 2013 | Administrator's abstract of receipts and payments to 17 April 2013 (3 pages) |
1 May 2013 | Notice of discharge of Administration Order (4 pages) |
25 February 2013 | Administrator's abstract of receipts and payments to 2 January 2013 (6 pages) |
25 February 2013 | Administrator's abstract of receipts and payments to 2 January 2013 (6 pages) |
25 February 2013 | Administrator's abstract of receipts and payments to 2 January 2013 (6 pages) |
7 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2012 (16 pages) |
7 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2012 (16 pages) |
7 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2012 (16 pages) |
17 August 2012 | Administrator's abstract of receipts and payments to 2 July 2012 (3 pages) |
17 August 2012 | Administrator's abstract of receipts and payments to 2 July 2012 (3 pages) |
17 August 2012 | Administrator's abstract of receipts and payments to 2 July 2012 (3 pages) |
8 March 2012 | Administrator's abstract of receipts and payments to 2 January 2012 (6 pages) |
8 March 2012 | Administrator's abstract of receipts and payments to 2 January 2012 (6 pages) |
8 March 2012 | Administrator's abstract of receipts and payments to 2 January 2012 (6 pages) |
23 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2011 (6 pages) |
23 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2011 (6 pages) |
23 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2011 (6 pages) |
11 August 2011 | Administrator's abstract of receipts and payments to 2 July 2011 (6 pages) |
11 August 2011 | Administrator's abstract of receipts and payments to 2 July 2011 (6 pages) |
11 August 2011 | Administrator's abstract of receipts and payments to 2 July 2011 (6 pages) |
18 May 2011 | Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
17 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2010 (10 pages) |
17 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2010 (10 pages) |
17 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2010 (10 pages) |
24 February 2011 | Administrator's abstract of receipts and payments to 2 January 2011 (6 pages) |
24 February 2011 | Administrator's abstract of receipts and payments to 2 January 2011 (6 pages) |
24 February 2011 | Administrator's abstract of receipts and payments to 2 January 2011 (6 pages) |
4 August 2010 | Insolvency:miscellaneous (3 pages) |
4 August 2010 | Administrator's abstract of receipts and payments to 2 July 2010 (3 pages) |
4 August 2010 | Insolvency:miscellaneous (3 pages) |
4 August 2010 | Administrator's abstract of receipts and payments to 2 July 2010 (3 pages) |
4 August 2010 | Administrator's abstract of receipts and payments to 2 July 2010 (3 pages) |
4 February 2010 | Administrator's abstract of receipts and payments to 2 January 2010 (3 pages) |
4 February 2010 | Administrator's abstract of receipts and payments to 2 January 2010 (3 pages) |
4 February 2010 | Administrator's abstract of receipts and payments to 2 January 2010 (3 pages) |
4 February 2010 | Administrator's abstract of receipts and payments to 2 January 2010 (3 pages) |
4 February 2010 | Administrator's abstract of receipts and payments to 2 January 2010 (3 pages) |
4 February 2010 | Administrator's abstract of receipts and payments to 2 January 2010 (3 pages) |
8 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2009 (3 pages) |
8 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2009 (3 pages) |
8 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2009 (3 pages) |
31 July 2009 | Administrator's abstract of receipts and payments to 2 July 2009 (6 pages) |
31 July 2009 | Administrator's abstract of receipts and payments to 2 July 2009 (6 pages) |
31 July 2009 | Administrator's abstract of receipts and payments to 2 July 2009 (6 pages) |
24 February 2009 | Administrator's abstract of receipts and payments to 2 January 2009 (6 pages) |
24 February 2009 | Administrator's abstract of receipts and payments to 2 January 2009 (6 pages) |
24 February 2009 | Administrator's abstract of receipts and payments to 2 January 2009 (6 pages) |
10 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2008 (6 pages) |
10 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2008 (6 pages) |
10 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2008 (6 pages) |
21 August 2008 | Administrator's abstract of receipts and payments to 2 July 2008 (6 pages) |
21 August 2008 | Administrator's abstract of receipts and payments to 2 July 2008 (6 pages) |
21 August 2008 | Administrator's abstract of receipts and payments to 2 July 2008 (6 pages) |
6 March 2008 | Administrator's abstract of receipts and payments to 2 July 2008 (6 pages) |
6 March 2008 | Administrator's abstract of receipts and payments to 2 July 2008 (6 pages) |
6 March 2008 | Administrator's abstract of receipts and payments to 2 July 2008 (6 pages) |
7 February 2008 | Form 1.3 - 05/12/07 (us $ acc) (3 pages) |
7 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2007 (12 pages) |
7 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2007 (12 pages) |
7 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2007 (12 pages) |
7 February 2008 | Form 1.3 - 05/12/07 (us $ acc) (3 pages) |
17 August 2007 | Administrator's abstract of receipts and payments (6 pages) |
17 August 2007 | Administrator's abstract of receipts and payments (6 pages) |
2 March 2007 | 2.15.. usd account to 02/01/07 (3 pages) |
2 March 2007 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2007 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2007 | 2.15.. usd account to 02/01/07 (3 pages) |
20 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
20 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
8 September 2006 | 2.15 - usd 02/07/06 (3 pages) |
8 September 2006 | Administrator's abstract of receipts and payments (3 pages) |
8 September 2006 | Administrator's abstract of receipts and payments (3 pages) |
8 September 2006 | 2.15 - usd 02/07/06 (3 pages) |
16 February 2006 | Administrator's abstract of receipts and payments (3 pages) |
16 February 2006 | Administrator's abstract of receipts and payments (3 pages) |
16 February 2006 | Administrator's abstract of receipts and payments (3 pages) |
16 February 2006 | Administrator's abstract of receipts and payments (3 pages) |
5 September 2005 | Administrator's abstract of receipts and payments (6 pages) |
5 September 2005 | Administrator's abstract of receipts and payments (6 pages) |
3 March 2005 | Administrator's abstract of receipts and payments (6 pages) |
3 March 2005 | Administrator's abstract of receipts and payments (6 pages) |
6 January 2005 | Crt. Order-change/administrator (9 pages) |
6 January 2005 | Crt. Order-change/administrator (9 pages) |
2 September 2004 | Administrator's abstract of receipts and payments (6 pages) |
2 September 2004 | Administrator's abstract of receipts and payments (6 pages) |
5 March 2004 | Form 2.15 - b/d 2/1/04-us dollar (3 pages) |
5 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 March 2004 | Form 2.15 - b/d 2/1/04-us dollar (3 pages) |
5 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
26 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2003 | Form 2.15 in us $ (3 pages) |
26 August 2003 | F2.15 in euro's (3 pages) |
26 August 2003 | Form 2.15 in us $ (3 pages) |
26 August 2003 | F2.15 in euro's (3 pages) |
26 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 January 2003 | Form 2.15 in euros (3 pages) |
31 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 January 2003 | Form 2.15 in us dollars (3 pages) |
31 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 January 2003 | Form 2.15 in us dollars (3 pages) |
31 January 2003 | Form 2.15 in euros (3 pages) |
28 August 2002 | Administrator's abstract of receipts and payments (9 pages) |
28 August 2002 | Administrator's abstract of receipts and payments (9 pages) |
1 August 2002 | O/C 20/06/02 rem/administrator (10 pages) |
1 August 2002 | O/C 20/06/02 rem/administrator (10 pages) |
11 April 2002 | Notice of result of meeting of creditors (3 pages) |
11 April 2002 | Notice of result of meeting of creditors (3 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page) |
28 March 2002 | Statement of administrator's proposal (33 pages) |
28 March 2002 | Statement of administrator's proposal (33 pages) |
16 January 2002 | Notice of Administration Order (1 page) |
16 January 2002 | Administration Order (4 pages) |
16 January 2002 | Notice of Administration Order (1 page) |
16 January 2002 | Administration Order (4 pages) |
7 December 2001 | New director appointed (5 pages) |
7 December 2001 | New director appointed (5 pages) |
6 December 2001 | Return made up to 04/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 04/11/01; full list of members (7 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (7 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (7 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (7 pages) |
28 October 2001 | New director appointed (7 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
23 August 2001 | New director appointed (9 pages) |
23 August 2001 | New director appointed (9 pages) |
5 April 2001 | Resolutions
|
5 February 2001 | Resolutions
|
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Return made up to 04/11/00; full list of members (8 pages) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Return made up to 04/11/00; full list of members (8 pages) |
2 January 2001 | Company name changed enroncredit.com LIMITED\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed enroncredit.com LIMITED\certificate issued on 02/01/01 (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
28 March 2000 | Company name changed enron power trading LIMITED\certificate issued on 29/03/00 (2 pages) |
28 March 2000 | Company name changed enron power trading LIMITED\certificate issued on 29/03/00 (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Memorandum and Articles of Association (8 pages) |
29 February 2000 | Resolutions
|
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 04/11/99; full list of members
|
5 January 2000 | Return made up to 04/11/99; full list of members (9 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 04/11/98; full list of members (27 pages) |
14 January 1999 | Return made up to 04/11/98; full list of members (27 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
19 November 1997 | Return made up to 04/11/97; full list of members (18 pages) |
19 November 1997 | Return made up to 04/11/97; full list of members (18 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
29 May 1997 | New director appointed (3 pages) |
29 May 1997 | New director appointed (3 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
4 December 1996 | Return made up to 04/11/96; no change of members (15 pages) |
4 December 1996 | Return made up to 04/11/96; no change of members (15 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 December 1995 | Director resigned;new director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
4 December 1995 | Return made up to 04/11/95; full list of members (8 pages) |
4 December 1995 | Return made up to 04/11/95; full list of members (16 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 34 park street london wh 3LE (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 34 park street london wh 3LE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |