London Wall
London
EC2M 5SQ
Director Name | Simon Huw Bateman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Philip Arthur Ellis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Simon Andrew Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Norwich Road Claydon Ipswich Suffolk IP6 0DQ |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Shaun Patrick Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 34 Richard Burn Way Sudbury Suffolk CO10 1SY |
Secretary Name | Mr Michael Edward Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Gardens Raydon Ipswich Suffolk IP7 5LU |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | David Whipple Crane |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2003) |
Role | Chief Operating Officer |
Correspondence Address | 3071 Lawrenceville Road New Jersey 08648 Foreign |
Secretary Name | Mr Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 March 2010) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2007) |
Role | Chief Financial Officer |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | Mr Toru Takahashi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 August 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Gareth Neil Griffiths |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2012) |
Role | Global Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mrs Sarah Louise Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bala House Lakeside Business Village St. David's Park Deeside Flintshire CH5 3XJ Wales |
Secretary Name | Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 03 February 2011(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2014) |
Role | Company Director |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Hiroyuki Koga |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 June 2011(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Dr Isao Kajimura |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 August 2011(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Andrew Wilson Garner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(15 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Secretary Name | Hillary Sue Berger |
---|---|
Status | Resigned |
Appointed | 31 January 2012(15 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Kevin Adrian Dibble |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Shigeaki Ihara |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2015(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 January 2016(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Registered Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Rugeley Power LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
12 July 2001 | Delivered on: 20 July 2001 Satisfied on: 12 August 2006 Persons entitled: Txu Europe Energy Trading Limited Classification: A security agreement between the chargor,rugeley power limited (also a chargor) and txu europe energy trading limited (the chargee) Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company formerly k/a txu europe rugeley limited to the chargee under clauses 11A(a) and 11A(c) of the tolling agreement (as defined). Particulars: The chargor charges by way of a first fixed charge all of its rights in respect of any amount standing to the credit of the account and the deposits.all the security created under the ta security agreement.by way of assignment the balancing and settlement code in respect of positive trading charges payable to the chargee pursuant to clause 11A of the tolling agreement.a floating charge over the charged property.. See the mortgage charge document for full details. Fully Satisfied |
---|
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
15 February 2022 | Appointment of Simon Huw Bateman as a director on 15 February 2022 (2 pages) |
11 February 2022 | Termination of appointment of David George Alcock as a director on 31 January 2022 (1 page) |
2 February 2022 | Appointment of Mr Kevin Adrian Dibble as a director on 1 February 2022 (2 pages) |
4 January 2022 | Termination of appointment of Andrew Wilson Garner as a director on 31 December 2021 (1 page) |
4 January 2022 | Registered office address changed from Level 20 25 Canada Square London E14 5LQ United Kingdom to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 4 January 2022 (1 page) |
25 August 2021 | Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page) |
25 August 2021 | Termination of appointment of Sarah Jane Gregory as a secretary on 30 June 2021 (1 page) |
2 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
15 January 2018 | Termination of appointment of Kevin Adrian Dibble as a director on 1 January 2018 (1 page) |
15 January 2018 | Appointment of Mr David George Alcock as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Kevin Adrian Dibble as a director on 1 January 2018 (1 page) |
15 January 2018 | Appointment of Mr David George Alcock as a director on 1 January 2018 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 September 2017 | Termination of appointment of Shigeaki Ihara as a director on 12 September 2017 (1 page) |
13 September 2017 | Cessation of Rugeley Power Limited as a person with significant control on 12 September 2017 (1 page) |
13 September 2017 | Notification of International Power Consolidated Holdings Limited as a person with significant control on 12 September 2017 (1 page) |
13 September 2017 | Notification of International Power Consolidated Holdings Limited as a person with significant control on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Shigeaki Ihara as a director on 12 September 2017 (1 page) |
13 September 2017 | Cessation of Rugeley Power Limited as a person with significant control on 12 September 2017 (1 page) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 July 2016 | Appointment of Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
7 July 2016 | Appointment of Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 January 2016 | Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 August 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page) |
8 July 2015 | Appointment of Mr Shigeaki Ihara as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Shigeaki Ihara as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Shigeaki Ihara as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Isao Kajimura as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Isao Kajimura as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Isao Kajimura as a director on 1 July 2015 (1 page) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 June 2014 | Termination of appointment of Roger Simpson as a secretary (1 page) |
25 June 2014 | Termination of appointment of Roger Simpson as a secretary (1 page) |
14 May 2014 | Director's details changed for Isao Kajimura on 27 August 2013 (2 pages) |
14 May 2014 | Director's details changed for Isao Kajimura on 27 August 2013 (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Appointment of Kevin Adrian Dibble as a director (2 pages) |
11 October 2012 | Appointment of Kevin Adrian Dibble as a director (2 pages) |
3 September 2012 | Termination of appointment of Gareth Griffiths as a director (2 pages) |
3 September 2012 | Termination of appointment of Gareth Griffiths as a director (2 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Appointment of Andrew Wilson Garner as a director (2 pages) |
15 February 2012 | Appointment of Andrew Wilson Garner as a director (2 pages) |
6 February 2012 | Appointment of Hillary Sue Berger as a secretary (1 page) |
6 February 2012 | Appointment of Hillary Sue Berger as a secretary (1 page) |
2 February 2012 | Director's details changed for Mr Simon David Pinnell on 23 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Simon David Pinnell on 23 January 2012 (2 pages) |
1 February 2012 | Termination of appointment of Sarah Smith as a director (1 page) |
1 February 2012 | Termination of appointment of Sarah Smith as a director (1 page) |
19 September 2011 | Termination of appointment of Hiroyuki Koga as a director (1 page) |
19 September 2011 | Appointment of Isao Kajimura as a director (2 pages) |
19 September 2011 | Termination of appointment of Hiroyuki Koga as a director (1 page) |
19 September 2011 | Appointment of Isao Kajimura as a director (2 pages) |
12 July 2011 | Appointment of Mr Hiroyuki Koga as a director (2 pages) |
12 July 2011 | Termination of appointment of Toru Takahashi as a director (1 page) |
12 July 2011 | Termination of appointment of Toru Takahashi as a director (1 page) |
12 July 2011 | Appointment of Mr Hiroyuki Koga as a director (2 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages) |
25 March 2011 | Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
22 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
22 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
22 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
19 July 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
3 June 2010 | Termination of appointment of Stephen Riley as a director (2 pages) |
3 June 2010 | Termination of appointment of Stephen Riley as a director (2 pages) |
3 June 2010 | Appointment of Sarah Louise Smith as a director (3 pages) |
3 June 2010 | Appointment of Sarah Louise Smith as a director (3 pages) |
10 March 2010 | Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
10 March 2010 | Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
10 March 2010 | Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 May 2007 | Return made up to 01/03/07; no change of members (4 pages) |
1 May 2007 | Return made up to 01/03/07; no change of members (4 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2006 | Return made up to 01/03/06; full list of members (5 pages) |
5 June 2006 | Return made up to 01/03/06; full list of members (5 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
8 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (6 pages) |
14 December 2004 | New director appointed (6 pages) |
14 December 2004 | Director resigned (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
25 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
8 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
8 March 2002 | New director appointed (4 pages) |
8 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
8 March 2002 | New director appointed (4 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (4 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
24 July 2001 | New director appointed (4 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (3 pages) |
20 July 2001 | Company name changed txu europe rugeley LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed txu europe rugeley LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
21 August 2000 | Company name changed dowlais power LIMITED\certificate issued on 21/08/00 (2 pages) |
21 August 2000 | Company name changed dowlais power LIMITED\certificate issued on 21/08/00 (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
19 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
16 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
10 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
10 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
7 April 1997 | Company name changed eastern nineteen LIMITED\certificate issued on 07/04/97 (2 pages) |
7 April 1997 | Company name changed eastern nineteen LIMITED\certificate issued on 07/04/97 (2 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (5 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (5 pages) |
10 January 1997 | Incorporation (22 pages) |
10 January 1997 | Incorporation (22 pages) |