Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Dr Michael John Bullard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Paul Gordon Apps |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Pointers Close Chieveley Newbury Berkshire RG20 8UJ |
Director Name | Mr Simon Joseph Fraser |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Clarendon Road London W11 3AD |
Director Name | Mr Rupert James Fraser |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 98 Clarendon Drive London SW15 1AH |
Director Name | Mrs Elspeth Jane Fraser |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 38 Clarendon Road London W11 3AD |
Secretary Name | Mr Rupert James Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 98 Clarendon Drive London SW15 1AH |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 August 1996) |
Role | Accountant |
Correspondence Address | 5 High Park Road Richmond Upon Thames Surrey TW9 4BL |
Director Name | Peter Leslie Gulliver |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 1998) |
Role | Chemical Engineer |
Correspondence Address | 1 Warren Road Woodley Reading Berkshire RG5 3AP |
Secretary Name | Archibald Ian Charles Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 70 St Dionis Road London SW6 4TU |
Director Name | Francis Joseph Boyle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 November 2001) |
Role | Senior Vice President-Finance |
Correspondence Address | 3535 Curtis Brook Road Rutland Vermont 05701 |
Director Name | Gary Bruce Normoyle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2000) |
Role | Vp Engineering & Project Manag |
Correspondence Address | R D Box 210 Cuttingsville Vermont 05738 |
Director Name | Douglas Barba |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 12 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2000) |
Role | Senior Vice Pres & General Man |
Correspondence Address | PO Box 1288 Willey Hill Road Norwich Vermont United States |
Director Name | John Clifford Holdsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 2004) |
Role | Chemical Engineer |
Correspondence Address | 9 The Grange Shepherds Lane Caversham Reading Berkshire RG4 7HZ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Secretary Name | David Picton Turbervill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 8 Kingswood Rise Four Marks Alton Hampshire GU34 5BD |
Director Name | Joseph Michael Kraus |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 February 2001) |
Role | La |
Correspondence Address | 749 Colonial Drive Rutland Vermont 05701 |
Director Name | James Joseph Jr Moore |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2004) |
Role | Executive |
Correspondence Address | 71 Allen Street Building A Rutland Vermont 05701 United States |
Secretary Name | James Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 20a Spratt Hall Road London E11 2RQ |
Director Name | Dreama Leilani Brower |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2004) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1728 West Tinmouth Road West Rutland Vermount 05777 Vt0 5777 |
Director Name | Paul Anthony |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Wentworth House St Leonards Hill Windsor Berkshire SL4 4AT |
Director Name | Mr William John King |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Laundry Little Horwood Milton Keynes Buckinghamshire MK17 0PG |
Director Name | Mr William Moran Law |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebenezer House Mill Hill Ellerker Brough East Yorkshire HU15 2DG |
Director Name | Mr Malcolm David Chilton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Prosper Meadow Kingswinford West Midlands DY6 8BA |
Director Name | Ian Andrew Kay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 17 Jenner Street Seaforth New South Wales 2092 Australia |
Secretary Name | Annabelle Penney Helps |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 112 Cromwell Tower Barbican London EC2Y 8DD |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 05 January 2016(20 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 06 May 2016(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2005) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | eprl.co.uk |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.1m at £1 | Energy Power Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,117,000 |
Gross Profit | £10,653,000 |
Net Worth | £56,456,000 |
Cash | £766,000 |
Current Liabilities | £22,327,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
30 September 2005 | Delivered on: 19 October 2005 Persons entitled: British Gas Trading Limited Classification: Debenture Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 July 2018 | Delivered on: 30 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 February 2015 | Delivered on: 13 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: British Gas Trading Limited Classification: A registered charge Outstanding |
30 September 2005 | Delivered on: 7 October 2005 Satisfied on: 12 May 2015 Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower and the company to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 7 October 2005 Satisfied on: 12 May 2015 Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the borrower to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at two mile bottom mundford road thetford t/n NK190892, land adjoining the A134 mundford road at two mile bottom thetford t/n NK190891, 1 the gatehouse two mile bottom mundford road thetford t/n NK114631, 2 railway cottages two mile bottom thetford t/n NK194037, and any buildings fixtures fixed plant and machinery, including all related rights,. See the mortgage charge document for full details. Fully Satisfied |
10 April 2001 | Delivered on: 25 April 2001 Satisfied on: 26 January 2015 Persons entitled: Marubeni Europe PLC (Formerly Marubeni UK PLC) Classification: Deed of assignment Secured details: All obligations and liabilities due or to become due from the company to the chargee in accordance with the provisions of the finance documents. Particulars: All the rights titles benefits and interests under or arising out of or evidenced by each of the assigned documents (as defined) with the full benefit of all negotiable or non-negotiable instruments guarantees indemnities debentures mortgages charges liens collateral warranties and other security in respect of the same including but not limited to all claims for damages or other remedies in respect of any breach thereof reservation of proprietary rights right of tracing rights in the nature of security and all other rights and remedies of whatsoever nature in respect of all or any of the foregoing and all moneys from time to time becoming due or owing thereunder or in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
10 April 2001 | Delivered on: 23 April 2001 Satisfied on: 18 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for Each of the Lenders) Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the provisions of the finance documents. Particulars: All rights titles benefits and interests of the company present or future under arising or evidenced by any of the documents specified in the schedule to form 395 namely 1).boiler agreement dated 10TH january 2000 2). side agreement dated 10TH january 2000 3). renewables NFF03 replacement power purchase agreement dated 8TH march 2001 and 4). custodian agreement dated on or around the date thereof. See the mortgage charge document for full details. Fully Satisfied |
8 May 1997 | Delivered on: 23 May 1997 Satisfied on: 18 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland; As Trustee for Each of the Lenders (Asdefined) Classification: Supplemental assignment Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined). Particulars: The accounts and any account opened up in substitution therefor as the proceeds account, the proceeds deposit account, the debt service reserve account, the operation and maintenance reserve account , the insurances account, the compensation account and the cash collateral account under the facility agreement. See the mortgage charge document for full details. Fully Satisfied |
8 May 1997 | Delivered on: 13 May 1997 Satisfied on: 26 January 2015 Persons entitled: Marubeni UK PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the marubeni loan agreement dated 8TH may 1997. Particulars: Fixed charge over the cash collateral, the account and the debt.. See the mortgage charge document for full details. Fully Satisfied |
8 May 1997 | Delivered on: 13 May 1997 Satisfied on: 26 January 2015 Persons entitled: Marubeni UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under sub-clause 2.1 of the debenture in accordance with the terms of the relevant finance documents as defined therein. Particulars: 2 railway cottages, two mile bottom, thetford title number NK194037 and 1 the gatehouse, two mile bottom, mundford road, thetford title number NK114631.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 August 1996 | Delivered on: 29 August 1996 Satisfied on: 18 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland, in Its Capacity as Trustee for Each of Thelenders Classification: Debenture Secured details: All monies due or to become due from the company to the lenders (as defined) under or pursuant to the finance documents (as defined). Particulars: Land adjoining two mile bottom common, thetford, norfolk and land adjoining the A134 at two mile bottom, thetford .. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
10 November 2020 | Audit exemption subsidiary accounts made up to 30 June 2020 (21 pages) |
---|---|
10 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages) |
10 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
5 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
5 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
5 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (21 pages) |
5 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
8 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (21 pages) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
30 July 2018 | Registration of charge 030576880012, created on 23 July 2018 (54 pages) |
5 July 2018 | Satisfaction of charge 030576880011 in full (4 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
12 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (75 pages) |
12 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
12 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (22 pages) |
12 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
12 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
12 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (27 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (27 pages) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
23 August 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
23 August 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
12 May 2016 | Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
1 April 2016 | Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page) |
15 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
15 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
5 November 2015 | Appointment of Tim Senior as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Tim Senior as a director on 30 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | All of the property or undertaking has been released from charge 9 (5 pages) |
2 June 2015 | All of the property or undertaking has been released from charge 9 (5 pages) |
12 May 2015 | Satisfaction of charge 7 in full (4 pages) |
12 May 2015 | Satisfaction of charge 7 in full (4 pages) |
12 May 2015 | Satisfaction of charge 8 in full (4 pages) |
12 May 2015 | Satisfaction of charge 8 in full (4 pages) |
13 February 2015 | Registration of charge 030576880011, created on 5 February 2015 (102 pages) |
13 February 2015 | Registration of charge 030576880011, created on 5 February 2015 (102 pages) |
13 February 2015 | Registration of charge 030576880011, created on 5 February 2015 (102 pages) |
6 February 2015 | Registration of charge 030576880010, created on 5 February 2015 (71 pages) |
6 February 2015 | Registration of charge 030576880010, created on 5 February 2015 (71 pages) |
6 February 2015 | Registration of charge 030576880010, created on 5 February 2015 (71 pages) |
26 January 2015 | Satisfaction of charge 6 in full (4 pages) |
26 January 2015 | Satisfaction of charge 6 in full (4 pages) |
26 January 2015 | Satisfaction of charge 2 in full (4 pages) |
26 January 2015 | Satisfaction of charge 3 in full (4 pages) |
26 January 2015 | Satisfaction of charge 2 in full (4 pages) |
26 January 2015 | Satisfaction of charge 3 in full (4 pages) |
23 October 2014 | Statement of company's objects (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Statement of company's objects (2 pages) |
23 October 2014 | Resolutions
|
10 October 2014 | Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (4 pages) |
16 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (5 pages) |
16 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (4 pages) |
16 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (5 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
8 August 2007 | Company name changed fibrothetford LIMITED\certificate issued on 08/08/07 (2 pages) |
8 August 2007 | Company name changed fibrothetford LIMITED\certificate issued on 08/08/07 (2 pages) |
22 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page) |
7 January 2007 | New director appointed (3 pages) |
7 January 2007 | New director appointed (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (4 pages) |
9 June 2006 | New director appointed (4 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 October 2005 | Particulars of mortgage/charge (9 pages) |
19 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
24 August 2005 | Return made up to 17/05/05; full list of members (2 pages) |
24 August 2005 | Return made up to 17/05/05; full list of members (2 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Location of register of members (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (4 pages) |
3 March 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 17/05/04; full list of members
|
25 May 2004 | Return made up to 17/05/04; full list of members
|
6 April 2004 | Auditor's resignation (1 page) |
6 April 2004 | Auditor's resignation (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: astley house 33 notting hill gate london W11 3JQ (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: astley house 33 notting hill gate london W11 3JQ (1 page) |
29 September 2003 | Director's particulars changed (1 page) |
29 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
16 June 2003 | Return made up to 17/05/03; full list of members (11 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 17/05/03; full list of members (11 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
28 February 2003 | Director's particulars changed (1 page) |
28 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (24 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (24 pages) |
21 July 2002 | Return made up to 17/05/02; full list of members (11 pages) |
21 July 2002 | Return made up to 17/05/02; full list of members (11 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members
|
22 June 2001 | Return made up to 17/05/01; full list of members
|
21 June 2001 | Ad 10/04/01--------- £ si 2071178@1=2071178 £ ic 2000000/4071178 (2 pages) |
21 June 2001 | Ad 10/04/01--------- £ si 2071178@1=2071178 £ ic 2000000/4071178 (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
25 April 2001 | Particulars of mortgage/charge (5 pages) |
25 April 2001 | Particulars of mortgage/charge (5 pages) |
23 April 2001 | Particulars of mortgage/charge (81 pages) |
23 April 2001 | Particulars of mortgage/charge (81 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 17/05/00; full list of members
|
17 July 2000 | Return made up to 17/05/00; full list of members
|
16 March 2000 | Registered office changed on 16/03/00 from: 38 clarendon road london W11 3AD (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 38 clarendon road london W11 3AD (1 page) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 July 1999 | Return made up to 17/05/99; no change of members
|
19 July 1999 | Return made up to 17/05/99; no change of members
|
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
13 July 1998 | Return made up to 17/05/98; full list of members (16 pages) |
13 July 1998 | Return made up to 17/05/98; full list of members (16 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 November 1997 | Company name changed fibrowatt thetford LIMITED\certificate issued on 12/11/97 (2 pages) |
11 November 1997 | Company name changed fibrowatt thetford LIMITED\certificate issued on 12/11/97 (2 pages) |
19 June 1997 | Return made up to 17/05/97; full list of members
|
19 June 1997 | Return made up to 17/05/97; full list of members
|
23 May 1997 | Particulars of mortgage/charge (49 pages) |
23 May 1997 | Particulars of mortgage/charge (49 pages) |
13 May 1997 | Particulars of mortgage/charge (6 pages) |
13 May 1997 | Particulars of mortgage/charge (14 pages) |
13 May 1997 | Particulars of mortgage/charge (6 pages) |
13 May 1997 | Particulars of mortgage/charge (14 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | Director resigned (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
5 September 1996 | Ad 12/08/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
5 September 1996 | Ad 12/08/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
29 August 1996 | Particulars of mortgage/charge (64 pages) |
29 August 1996 | Particulars of mortgage/charge (64 pages) |
28 August 1996 | £ nc 1000/5000000 12/08/96 (1 page) |
28 August 1996 | £ nc 1000/5000000 12/08/96 (1 page) |
27 June 1996 | Return made up to 17/05/96; full list of members
|
27 June 1996 | Return made up to 17/05/96; full list of members
|
22 January 1996 | Accounting reference date notified as 31/03 (1 page) |
22 January 1996 | Accounting reference date notified as 31/03 (1 page) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | New director appointed (2 pages) |
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Secretary resigned (2 pages) |
17 May 1995 | Incorporation (19 pages) |
17 May 1995 | Incorporation (19 pages) |