Company NameIntergen Enterprises (UK) Ltd.
DirectorsJohn Proctor and Paul Sansom
Company StatusActive
Company Number03568678
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Previous Name926th Shelf Trading Company Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameJohn Proctor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(24 years after company formation)
Appointment Duration1 year, 11 months
RoleOperations And Engineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NamePaul Sansom
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 2nd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMichael Thomas Hogan
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 09 July 2001)
RoleEnergy Development
Correspondence AddressPO Box 121
George Mills
Nh 03751
United States
Director NameRonald Lee Lillejord
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(4 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2003)
RoleEnergy Developer
Correspondence Address24 Spooner Road
Chestnut Hill
Massachusetts Ma02467
United States
Director NameMr David John Macmillan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed19 June 1998(4 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2002)
RoleEnergy Development
Country of ResidenceUnited Kingdom
Correspondence Address47 Lowther Road
London
SW13 9NT
Director NameMr Carlos Alberto Riva
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1998(4 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address9 Boardman Lane
PO Box 137
Hamilton
Massachusetts Ma 01936
United States
Secretary NameMr Martin Charles Musgrave Bashall
NationalityBritish
StatusResigned
Appointed20 June 1998(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2002)
RoleSenior Counsel And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKings Vineyard Fossetts Lane
Fordham
Colchester
Essex
CO6 3NY
Director NameGeorge Malcolm Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 August 2002)
RoleSenior Vice President
Correspondence AddressHouse 9 Stawberry Hill
No 32 Plantation Road
The Peak
Hong Kong
Director NameDorothy Carrington Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed09 July 2001(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2005)
RoleEnergy Developer
Correspondence Address11 Cross Street
London
N1 2BH
Secretary NameJohn Peter Flowers
NationalityBritish
StatusResigned
Appointed15 November 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressFlat 99b 18 St Stephen Street
Edinburgh
Midlothian
EH3 5AL
Scotland
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameJohn Proctor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2015)
RoleAsset Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMr Simon Thomas Counsell
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameTimothy John Menzie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 2009)
RoleGeneral Manager
Correspondence Address20 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr David Mark Somerset
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 October 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Michael Jon Novelli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2015(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressLevel 3 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr James Alan Sheppard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleDirector Of O&E, Uknl
Country of ResidenceUnited Kingdom
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Paul Teague
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(17 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2022)
RoleFinance Director
Country of ResidenceEdinburgh, United Kingdom
Correspondence AddressC/O Intergen (Uk) Ltd 81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Lisa Anne Mackay
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2022)
RoleCommercial Director Uknl
Country of ResidenceUnited Kingdom
Correspondence Address81 George Street 2nd Floor
Edinburgh
EH2 3ES
Scotland
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address30 Crown Place
Earl Street
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Intergen Projects (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

8 April 2024Change of details for Intergen Holding Limited as a person with significant control on 15 March 2024 (2 pages)
5 April 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
20 February 2024Notification of Intergen Holding Limited as a person with significant control on 2 February 2024 (2 pages)
20 February 2024Cessation of Intergen Projects (Uk) Limited as a person with significant control on 2 February 2024 (1 page)
10 October 2023Appointment of Karel Nohejl as a director on 9 October 2023 (2 pages)
21 September 2023Termination of appointment of James Timothy Lightfoot as a director on 19 September 2023 (1 page)
14 September 2023Termination of appointment of John Proctor as a director on 7 September 2023 (1 page)
2 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
16 May 2023Appointment of James Timothy Lightfoot as a director on 5 May 2023 (2 pages)
28 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
17 October 2022Termination of appointment of Paul Teague as a director on 26 September 2022 (1 page)
17 October 2022Appointment of Paul Sansom as a director on 26 September 2022 (2 pages)
21 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 May 2022Termination of appointment of Lisa Mackay as a director on 26 May 2022 (1 page)
30 May 2022Appointment of John Proctor as a director on 26 May 2022 (2 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
24 July 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
23 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
5 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
4 April 2019Change of details for Intergen Projects (Uk) Limited as a person with significant control on 22 February 2019 (3 pages)
22 February 2019Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 30 Crown Place Earl Street London EC2A 4ES on 22 February 2019 (1 page)
16 July 2018Director's details changed for Mr Paul Teague on 11 July 2018 (2 pages)
26 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
21 March 2018Director's details changed for Lisa Mackay on 12 January 2018 (2 pages)
20 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 January 2018Director's details changed for Mr Paul Teague on 12 January 2018 (2 pages)
21 July 2017Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Intergen Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 March 2017Appointment of Lisa Mackay as a director on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Michael Jon Novelli as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of James Alan Sheppard as a director on 28 February 2017 (1 page)
13 March 2017Appointment of Lisa Mackay as a director on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of James Alan Sheppard as a director on 28 February 2017 (1 page)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
8 April 2016Director's details changed for James Alan Sheppard on 30 September 2015 (2 pages)
8 April 2016Director's details changed for James Alan Sheppard on 30 September 2015 (2 pages)
1 April 2016Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Paul Teague on 17 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages)
22 March 2016Appointment of Mr Paul Teague as a director on 17 March 2016 (2 pages)
3 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
3 December 2015Director's details changed for Michael Jon Novelli on 29 September 2015 (2 pages)
2 December 2015Director's details changed for Alan Sheppard on 29 September 2015 (2 pages)
2 December 2015Director's details changed for Alan Sheppard on 29 September 2015 (2 pages)
19 November 2015Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page)
19 November 2015Termination of appointment of Simon Thomas Counsell as a secretary on 29 September 2015 (1 page)
9 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
9 November 2015Termination of appointment of John Proctor as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of David Mark Somerset as a director on 19 October 2015 (1 page)
9 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
9 November 2015Termination of appointment of John Proctor as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of John Proctor as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of David Mark Somerset as a director on 19 October 2015 (1 page)
5 November 2015Appointment of Alan Sheppard as a director on 29 September 2015 (2 pages)
5 November 2015Appointment of Alan Sheppard as a director on 29 September 2015 (2 pages)
5 November 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
5 November 2015Appointment of Michael Jon Novelli as a director on 29 September 2015 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(6 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(6 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(6 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
25 July 2011Register inspection address has been changed (1 page)
25 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
25 July 2011Register inspection address has been changed (1 page)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 February 2011Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Director's details changed for John Proctor on 11 January 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Director's details changed for David Mark Somerset on 11 January 2011 (2 pages)
11 February 2011Director's details changed for David Mark Somerset on 11 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Simon Thomas Counsell on 11 January 2011 (2 pages)
11 February 2011Director's details changed for John Proctor on 11 January 2011 (2 pages)
2 October 2010Accounts made up to 31 December 2009 (12 pages)
2 October 2010Accounts made up to 31 December 2009 (12 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
12 November 2009Amended full accounts made up to 31 December 2008 (11 pages)
12 November 2009Amended full accounts made up to 31 December 2008 (11 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Appointment terminated director timothy menzie (1 page)
7 August 2009Appointment terminated director timothy menzie (1 page)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
10 March 2009Director appointed david mark somerset (1 page)
10 March 2009Director appointed david mark somerset (1 page)
1 November 2008Accounts made up to 31 December 2007 (12 pages)
1 November 2008Accounts made up to 31 December 2007 (12 pages)
3 June 2008Return made up to 21/05/08; full list of members (4 pages)
3 June 2008Return made up to 21/05/08; full list of members (4 pages)
9 May 2008Auditor's resignation (1 page)
9 May 2008Auditor's resignation (1 page)
17 August 2007Full accounts made up to 31 December 2006 (11 pages)
17 August 2007Full accounts made up to 31 December 2006 (11 pages)
1 June 2007Return made up to 21/05/07; full list of members (2 pages)
1 June 2007Return made up to 21/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2006Full accounts made up to 31 December 2005 (9 pages)
10 November 2006Full accounts made up to 31 December 2005 (9 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Return made up to 21/05/06; full list of members (2 pages)
26 May 2006Return made up to 21/05/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
28 September 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
16 June 2005Return made up to 21/05/05; full list of members (3 pages)
16 June 2005Return made up to 21/05/05; full list of members (3 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 July 2004Return made up to 21/05/04; full list of members (6 pages)
26 July 2004Return made up to 21/05/04; full list of members (6 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
26 November 2003Full accounts made up to 31 December 2002 (7 pages)
26 November 2003Full accounts made up to 31 December 2002 (7 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Return made up to 21/05/03; full list of members (5 pages)
30 May 2003Return made up to 21/05/03; full list of members (5 pages)
30 May 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page)
23 March 2003Registered office changed on 23/03/03 from: 4 lancer square london W8 4EH (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 June 2002Location of register of members (1 page)
27 June 2002Registered office changed on 27/06/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
27 June 2002Registered office changed on 27/06/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
27 June 2002Location of register of members (1 page)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
25 June 2001Return made up to 21/05/01; full list of members (6 pages)
25 June 2001Return made up to 21/05/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Secretary's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 June 1999Return made up to 21/05/99; full list of members (9 pages)
10 June 1999Return made up to 21/05/99; full list of members (9 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 August 1998New director appointed (2 pages)
9 July 1998Memorandum and Articles of Association (16 pages)
9 July 1998Memorandum and Articles of Association (16 pages)
7 July 1998Company name changed 926TH shelf trading company limi ted\certificate issued on 08/07/98 (3 pages)
7 July 1998Company name changed 926TH shelf trading company limi ted\certificate issued on 08/07/98 (3 pages)
21 May 1998Incorporation (19 pages)
21 May 1998Incorporation (19 pages)