Company NameThames Valley Power Limited
Company StatusDissolved
Company Number03041643
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NamePeter Alan Rosenthal
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(4 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 25 September 2012)
RoleChief Exec Thames Power Servic
Country of ResidenceEngland
Correspondence Address2 Bryanston Square
London
W1H 2DH
Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 25 September 2012)
RoleAccountant
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Michael Derek Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 25 September 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address29 Combemartin Road
Southfields
London
SW18 5PP
Secretary NameJoe Souto
StatusClosed
Appointed17 September 2009(14 years, 5 months after company formation)
Appointment Duration3 years (closed 25 September 2012)
RoleCompany Director
Correspondence Address48a The Goffs
Eastbourne
East Sussex
BN21 1HE
Director NameJohn Joseph Cockin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2012)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameBen Christopher Fawcett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Neil McDermott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr John William Ell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed11 January 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2 Queen Anne's Gate Buildings
Dartmouth Street
London
SW1H 9BP
Director NameSiegfried Willi Kiefer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed11 January 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2 Queen Anne's Gate Buildings
Dartmouth Street
London
SW1H 9BP
Director NameMr Jiri Opocensky
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed11 January 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtco Power Generation Limited 2 Queen Anne's Gate
Dartmouth Street
London
SW1H 9BP
Director NameDr Roger John Urwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 25 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne's Gate Buildings
Dartmouth Street
London
SW1H 9BP
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMichael Andrew Holmes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 days after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleEconomist
Correspondence Address63 The Avenue
Witham
Essex
CM8 2DN
Director NameGary Keith Bauer
Date of BirthApril 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1995(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2004)
RoleCompany Director
Correspondence Address41 Douglas Park Manor Se
Calgary
Alberta
T2z 2l1
Director NameDavid Collison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 days after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleFinancial Controller
Correspondence Address44 Lowther Road
London
SW13 9NU
Director NameMr Stephen John Bott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 days after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2003)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcorns
The Fairway Busbridge
Godalming
Surrey
GU7 1PG
Secretary NameAnthony George Gajadharsingh
NationalityBritish
StatusResigned
Appointed31 March 1995(2 days after company formation)
Appointment Duration11 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address14 Hollywood Court
Inglis Road Ealing
London
W5 3RJ
Director NameRonald Barnes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1999)
RoleManaging Director
Correspondence AddressBrooklands Bungalow
Philpot Lane
Chobham
Surrey
GU24 8HE
Secretary NameAngela Sigley
NationalityBritish
StatusResigned
Appointed29 February 1996(11 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1997)
RoleChartered Secretary
Correspondence Address31 Swanley Road
Welling
Kent
DA16 1LL
Secretary NameMr Andrew Bruce Robertson
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Keiths Wood
Knebworth
Hertfordshire
SG3 6PU
Secretary NameMr Andrew James Whittaker
NationalityBritish
StatusResigned
Appointed30 September 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
19 Old Hill
Chistlehurst
Kent
BR7 5LZ
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed02 November 1998(3 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameChristopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleChief Operating Officer Energy
Correspondence AddressMistletoe Cottage
57 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameMelanie Dawn Gibson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RoleAccountant
Correspondence Address4 Bishops Way
Great Paxton
St. Neots
Cambridgeshire
PE19 6YN
Director NameAdrian Dixon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 October 2005)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address155 Norwich Road
Wroxham
Norwich
Norfolk
NR12 8RZ
Director NameCheryl Wing Han Chan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lucas Crescent
Greenhithe
Kent
DA9 9XH
Director NameMr Peter Stephen Hofman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDitchlings
West Chiltington
West Sussex
RH20 2PW
Director NameRichard John Brouwer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed20 August 2007(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2011)
RolePresident Atco Power Ltd
Correspondence Address23 Summit Pointe Drive, Rr.
Dewinton
Alberta
T0l 0w0
Canada
Director NameKevin Boram
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 August 2009)
RoleChartered Accountant
Correspondence Address48 Buckingham Road
Shoreham By Sea
West Sussex
BN43 5UD
Director NameKevin Boram
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(14 years, 5 months after company formation)
Appointment Duration6 days (resigned 01 September 2009)
RoleChartered Accountant
Correspondence Address48 Buckingham Road
Shoreham-By-Sea
West Sussex
BN43 5UD
Director NameMr Peter Stephen Hofman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(14 years, 5 months after company formation)
Appointment Duration6 days (resigned 01 September 2009)
RoleManaging Director
Correspondence AddressDitchlings Harborough Hill
West Chiltington
West Sussex
RH20 2PW
Director NameMr Nigel Stephen Beresford
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 2009(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 August 2009)
RoleDirector Of Thermal Production
Country of ResidenceUnited Kingdom
Correspondence Address1 Wharf Court
Misterton
Doncaster
South Yorkshire
DN10 4HH

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts27 July 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End27 July

Filing History

25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved following liquidation (1 page)
25 September 2012Final Gazette dissolved following liquidation (1 page)
25 June 2012Return of final meeting in a members' voluntary winding up (7 pages)
25 June 2012Return of final meeting in a members' voluntary winding up (7 pages)
12 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-01
(2 pages)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Declaration of solvency (3 pages)
12 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 August 2011Declaration of solvency (3 pages)
4 August 2011Director's details changed for David Tomblin on 4 August 2011 (2 pages)
4 August 2011Director's details changed for David Tomblin on 4 August 2011 (2 pages)
4 August 2011Director's details changed for David Tomblin on 4 August 2011 (2 pages)
27 July 2011Full accounts made up to 27 July 2010 (16 pages)
27 July 2011Full accounts made up to 27 July 2010 (16 pages)
13 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2011Statement by Directors (2 pages)
13 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2011Statement of capital on 13 July 2011
  • GBP 2
(4 pages)
13 July 2011Solvency statement dated 17/06/11 (9 pages)
13 July 2011Statement of capital on 13 July 2011
  • GBP 2
(4 pages)
13 July 2011Statement by directors (2 pages)
13 July 2011Solvency Statement dated 17/06/11 (9 pages)
25 May 2011Previous accounting period shortened from 31 December 2010 to 27 July 2010 (1 page)
25 May 2011Previous accounting period shortened from 31 December 2010 to 27 July 2010 (1 page)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (13 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (13 pages)
26 April 2011Termination of appointment of Cheryl Chan as a director (1 page)
26 April 2011Termination of appointment of Cheryl Chan as a director (1 page)
7 March 2011Termination of appointment of Nigel Beresford as a director (1 page)
7 March 2011Termination of appointment of Nigel Beresford as a director (1 page)
1 February 2011Appointment of Mr Jiri Opocensky as a director (2 pages)
1 February 2011Appointment of Dr Roger John Urwin as a director (2 pages)
1 February 2011Appointment of Mr Jiri Opocensky as a director (2 pages)
1 February 2011Termination of appointment of John Norton as a director (1 page)
1 February 2011Termination of appointment of John Norton as a director (1 page)
1 February 2011Appointment of Dr Roger John Urwin as a director (2 pages)
31 January 2011Appointment of Siegfried Willi Kiefer as a director (2 pages)
31 January 2011Appointment of Siegfried Willi Kiefer as a director (2 pages)
28 January 2011Termination of appointment of Richard Brouwer as a director (1 page)
28 January 2011Termination of appointment of Richard Brouwer as a director (1 page)
27 January 2011Appointment of John William Ell as a director (2 pages)
27 January 2011Appointment of John William Ell as a director (2 pages)
26 January 2011Termination of appointment of Nancy Southern as a director (1 page)
26 January 2011Termination of appointment of Nancy Southern as a director (1 page)
26 January 2011Termination of appointment of Ian Smith as a director (1 page)
26 January 2011Termination of appointment of Ian Smith as a director (1 page)
22 December 2010Appointment of Ben Christopher Fawcett as a director (2 pages)
22 December 2010Appointment of Ben Christopher Fawcett as a director (2 pages)
15 December 2010Appointment of John Joseph Cockin as a director (2 pages)
15 December 2010Appointment of John Joseph Cockin as a director (2 pages)
10 December 2010Termination of appointment of Robert Paterson as a director (1 page)
10 December 2010Termination of appointment of Michael Ousby as a director (1 page)
10 December 2010Termination of appointment of Dave Williams as a director (1 page)
10 December 2010Appointment of Mr Neil Mcdermott as a director (2 pages)
10 December 2010Termination of appointment of Dave Williams as a director (1 page)
10 December 2010Termination of appointment of Michael Ousby as a director (1 page)
10 December 2010Termination of appointment of Robert Paterson as a director (1 page)
10 December 2010Appointment of Mr Neil Mcdermott as a director (2 pages)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
15 October 2009Termination of appointment of Peter Hofman as a director (1 page)
15 October 2009Appointment of Joe Souto as a secretary (1 page)
15 October 2009Termination of appointment of Peter Hofman as a director (1 page)
15 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
15 October 2009Appointment of Joe Souto as a secretary (1 page)
15 October 2009Termination of appointment of Kevin Boram as a director (1 page)
15 October 2009Termination of appointment of Kevin Boram as a director (1 page)
15 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
13 October 2009Appointment of Mr Robert Murray Paterson as a director (2 pages)
13 October 2009Appointment of Mr Michael James Ousby as a director (2 pages)
13 October 2009Appointment of Mr Michael James Ousby as a director (2 pages)
13 October 2009Appointment of Mr Robert Murray Paterson as a director (2 pages)
12 October 2009Appointment of Kevin Boram as a director (2 pages)
12 October 2009Appointment of Nigel Beresford as a director (2 pages)
12 October 2009Appointment of Nigel Beresford as a director (2 pages)
12 October 2009Appointment of Kevin Boram as a director (2 pages)
12 October 2009Appointment of Mr Peter Stephen Hofman as a director (2 pages)
12 October 2009Appointment of Dave Williams as a director (2 pages)
12 October 2009Appointment of Dave Williams as a director (2 pages)
12 October 2009Appointment of Mr Peter Stephen Hofman as a director (2 pages)
28 August 2009Appointment Terminated Director robert paterson (1 page)
28 August 2009Appointment terminated director michael ousby (1 page)
28 August 2009Appointment terminated director nigel beresford (1 page)
28 August 2009Appointment terminated director robert paterson (1 page)
28 August 2009Appointment Terminated Director david williams (1 page)
28 August 2009Appointment Terminated Director michael ousby (1 page)
28 August 2009Appointment Terminated Director nigel beresford (1 page)
28 August 2009Appointment terminated director david williams (1 page)
27 August 2009Director appointed mr david williams (1 page)
27 August 2009Director appointed mr nigel beresford (1 page)
27 August 2009Director appointed mr robert murray paterson (1 page)
27 August 2009Director appointed mr michael james ousby (1 page)
27 August 2009Director appointed mr michael james ousby (1 page)
27 August 2009Director appointed mr robert murray paterson (1 page)
27 August 2009Appointment terminated director kevin boram (1 page)
27 August 2009Appointment terminated director peter hofman (1 page)
27 August 2009Director appointed mr david williams (1 page)
27 August 2009Appointment Terminated Director kevin boram (1 page)
27 August 2009Appointment Terminated Director peter hofman (1 page)
27 August 2009Director appointed mr nigel beresford (1 page)
6 June 2009Full accounts made up to 31 December 2008 (15 pages)
6 June 2009Full accounts made up to 31 December 2008 (15 pages)
3 June 2009Appointment Terminated Director michael ousby (1 page)
3 June 2009Appointment Terminated Director angus norman (1 page)
3 June 2009Appointment terminated director angus norman (1 page)
3 June 2009Appointment terminated director michael ousby (1 page)
28 May 2009Return made up to 15/05/09; full list of members (7 pages)
28 May 2009Return made up to 15/05/09; full list of members (7 pages)
1 April 2009Director's change of particulars / angus norman / 01/04/2009 (1 page)
1 April 2009Director's Change of Particulars / angus norman / 01/04/2009 / HouseName/Number was: , now: 81; Street was: 11 granville road, now: galloway drive; Area was: walmer, now: kennington; Post Town was: deal, now: ashford; Post Code was: CT14 7LU, now: TN25 4QQ; Country was: , now: united kingdom (1 page)
13 August 2008Return made up to 15/05/08; full list of members (7 pages)
13 August 2008Return made up to 15/05/08; full list of members (7 pages)
4 July 2008Full accounts made up to 31 December 2007 (16 pages)
4 July 2008Full accounts made up to 31 December 2007 (16 pages)
3 July 2008Director appointed michael derek jones (2 pages)
3 July 2008Director appointed michael derek jones (2 pages)
28 April 2008Director's Change of Particulars / john norton / 15/04/2008 / HouseName/Number was: , now: knowle cottage; Street was: the old rectory holwell, now: shorts lane; Post Town was: sherborne, now: beaminster; Post Code was: DT9 5LB, now: DT8 3BD (1 page)
28 April 2008Director's change of particulars / john norton / 15/04/2008 (1 page)
7 November 2007Return made up to 15/05/07; no change of members; amend (11 pages)
7 November 2007Return made up to 15/05/07; no change of members; amend (11 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Full accounts made up to 31 December 2006 (16 pages)
7 September 2007Director resigned (1 page)
7 September 2007Full accounts made up to 31 December 2006 (16 pages)
7 August 2007Return made up to 15/05/07; no change of members (11 pages)
7 August 2007Return made up to 15/05/07; no change of members (11 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006Director resigned (1 page)
21 September 2006Full accounts made up to 31 December 2005 (16 pages)
21 September 2006Full accounts made up to 31 December 2005 (16 pages)
13 June 2006Return made up to 15/05/06; full list of members (11 pages)
13 June 2006Return made up to 15/05/06; full list of members (11 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (3 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (3 pages)
3 January 2006New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 June 2005Return made up to 15/05/05; full list of members (11 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
15 July 2004Full accounts made up to 31 December 2003 (18 pages)
15 July 2004Full accounts made up to 31 December 2003 (18 pages)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (3 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
16 June 2004Return made up to 15/05/04; full list of members (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
2 July 2003Registered office changed on 02/07/03 from: templar house 81/87 high holborn london WC1V 6NU (1 page)
2 July 2003Return made up to 15/05/03; full list of members (9 pages)
2 July 2003Return made up to 15/05/03; full list of members (9 pages)
2 July 2003Registered office changed on 02/07/03 from: templar house 81/87 high holborn london WC1V 6NU (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (14 pages)
4 October 2002Full accounts made up to 31 December 2001 (14 pages)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2002Return made up to 15/05/02; full list of members (10 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
14 June 2001Return made up to 15/05/01; full list of members (8 pages)
14 June 2001Return made up to 15/05/01; full list of members (8 pages)
11 April 2001Full accounts made up to 31 December 2000 (15 pages)
11 April 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
15 June 2000Return made up to 15/05/00; full list of members (8 pages)
15 June 2000Return made up to 15/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2000Auditor's resignation (1 page)
1 February 2000Auditor's resignation (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (3 pages)
14 September 1999New director appointed (3 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1999Full accounts made up to 31 December 1998 (15 pages)
2 August 1999Full accounts made up to 31 December 1998 (15 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
25 May 1999Return made up to 15/05/99; full list of members (14 pages)
25 May 1999Return made up to 15/05/99; full list of members (14 pages)
23 February 1999Auditor's resignation (2 pages)
23 February 1999Auditor's resignation (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
12 June 1998Return made up to 15/05/98; full list of members (13 pages)
12 June 1998Return made up to 15/05/98; full list of members (13 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
18 May 1998Full accounts made up to 31 December 1997 (15 pages)
18 May 1998Full accounts made up to 31 December 1997 (15 pages)
27 April 1998Return made up to 29/03/98; full list of members (12 pages)
27 April 1998Return made up to 29/03/98; full list of members (12 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
21 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
7 April 1997Return made up to 29/03/97; no change of members (11 pages)
7 April 1997Return made up to 29/03/97; no change of members (11 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
22 November 1996Full accounts made up to 31 March 1996 (15 pages)
22 November 1996Full accounts made up to 31 March 1996 (15 pages)
12 April 1996Return made up to 29/03/96; full list of members (12 pages)
12 April 1996Return made up to 29/03/96; full list of members (12 pages)
12 April 1996Director resigned (1 page)
8 March 1996New secretary appointed (1 page)
8 March 1996Secretary resigned (2 pages)
8 March 1996Secretary resigned (2 pages)
21 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
5 September 1995New director appointed (6 pages)
31 July 1995New director appointed (5 pages)
28 June 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (6 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 April 1995Nc inc already adjusted 31/03/95 (1 page)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
13 April 1995Accounting reference date notified as 31/03 (1 page)
13 April 1995Nc inc already adjusted 31/03/95 (1 page)
13 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 April 1995Accounting reference date notified as 31/03 (1 page)
13 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 April 1995Ad 31/03/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
13 April 1995Ad 31/03/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1995Incorporation (18 pages)
29 March 1995Incorporation (32 pages)