Company NameElectricity Pensions Administration Limited
DirectorsStuart Blackett and Paul Andrew Sturgess
Company StatusActive
Company Number04229851
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Previous NameEver 1561 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Paul Andrew Sturgess
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director, Benefits
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameTeresa Mary Robbins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(6 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameRichard Alexander Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(6 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Close
Sandy
Bedfordshire
SG19 1NN
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusResigned
Appointed10 December 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address33 Abbott Avenue
Raynes Park
London
SW20 8SG
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed10 December 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address8 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Director NameSteve Williams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2003)
RoleDirector Uk Human Resources
Country of ResidenceEngland
Correspondence AddressPlum Tree Walnut Lane
Drakes Broughton
Worcestershire
WR10 2AJ
Director NameMichael Billing
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2006)
RolePensions Consultant
Correspondence Address2 Armourers Close
Bishops Stortford
Hertfordshire
CM23 4EQ
Director NameAndrew Colin Poole
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(11 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 March 2003)
RoleAssurance Consultant
Correspondence Address119 Mildenhall Road
Fordham
Ely
Cambridgeshire
CB7 5NW
Director NameMr John Crackett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2005)
RoleManaging Director Services
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
West Midlands
CV4 8LG
Director NameMr Kevin Michael Thomas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Meeting House Lane
Balsall Common
West Midlands
CV7 7GD
Secretary NameChristine Ann Lee
NationalityBritish
StatusResigned
Appointed11 August 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Secretary NameCaroline Anne Rose
NationalityBritish
StatusResigned
Appointed11 August 2005(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2006)
RoleCompany Director
Correspondence Address192 Boundary Road
London
N22 6AJ
Director NameJohn Sinclair Lovell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2007)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Bentley Copse
Amber Hill
Camberley
Surrey
GU15 1DY
Director NameNeil Duncan Gilchrist Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2011)
RoleChief Executive E.On Uk Pension Scheme
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusResigned
Appointed02 October 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2009)
RoleCompany Director
Correspondence Address45 Grangefields Road
Guildford
Surrey
GU4 7NR
Secretary NameSinead Frances Mary McQuillan
NationalityBritish
StatusResigned
Appointed02 October 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Horner Court
3 South Birkbeck Road
London
E11 4HY
Director NameHelen Turner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 October 2008)
RoleAccountant
Correspondence AddressStoneville
Grevel Lane
Chipping Campden
Gloucestershire
GL55 6HS
Wales
Director NameMr Adrian Geoffrey Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2010)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameRichard Kenneth Allman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelney Walk
Binley
Coventry
West Midlands
CV3 2XR
Director NameMr Paul Christopher Holland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address144 Old Station Road
Hampton-In-Arden
Solihull
West Midlands
B92 0HF
Director NameMs Priscilla Margaret Ross
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 November 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairfax Road
London
W4 1EN
Director NameMary Delia Clarke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 November 2009(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 December 2011)
RoleHead Of Treasury And Pensions
Country of ResidenceEngland
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Secretary NameDeborah Gandley
NationalityBritish
StatusResigned
Appointed25 November 2009(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NamePenelope Jane Munro
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameMs Deborah Gandley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(10 years, 5 months after company formation)
Appointment Duration1 week (resigned 14 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameMr Robert John Branagh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr David Matthew Teasdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2015)
RoleDirector Of Finance And Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressCamomile Court Camomile Street
London
EC3A 7LL
Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(10 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Camomile Court
Camomile Street
London
EC3A 7LL
Secretary NameVeronica Warner
StatusResigned
Appointed24 January 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
Camomile Street
London
EC3A 7LL
Secretary NameMrs Jenifer Anne Goodchild
StatusResigned
Appointed21 October 2013(12 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 2014)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMs Lisa Melanie Sunner
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr David Maddison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websiterpmi.co.uk
Telephone07 456000000
Telephone regionMobile

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150.1k at £1Rpmi LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2020 (3 years, 9 months ago)
Next Return Due15 July 2021 (overdue)

Filing History

9 October 2017Director's details changed for Mr David Maddison on 25 August 2017 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (10 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
20 June 2016Full accounts made up to 31 December 2015 (11 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150,100
(5 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150,100
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150,100
(5 pages)
30 April 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 30 April 2015 (1 page)
30 April 2015Appointment of Mr David Maddison as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page)
20 June 2014Full accounts made up to 31 December 2013 (13 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150,100
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 150,100
(4 pages)
15 May 2014Termination of appointment of Jenifer Goodchild as a secretary (1 page)
28 October 2013Appointment of Mrs Jenifer Anne Goodchild as a secretary (1 page)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
16 April 2013Full accounts made up to 31 December 2012 (15 pages)
16 April 2013Termination of appointment of Mr Branagh as a director (1 page)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
30 November 2012Termination of appointment of Teresa Robbins as a director (1 page)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 October 2012Auditor's resignation (1 page)
12 October 2012Sec 519 (1 page)
12 October 2012Section 519 (1 page)
7 September 2012Registered office address changed from Stooperdale Offices Brinkburn Road Darlington County Durham DL3 6EH England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Stooperdale Offices Brinkburn Road Darlington County Durham DL3 6EH England on 7 September 2012 (1 page)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 December 2011 (16 pages)
27 January 2012Appointment of Veronica Warner as a secretary (2 pages)
12 January 2012Termination of appointment of Mary Clarke as a director (1 page)
12 January 2012Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 12 January 2012 (1 page)
12 January 2012Termination of appointment of Neil Smith as a director (1 page)
12 January 2012Termination of appointment of Neil Smith as a director (1 page)
12 January 2012Termination of appointment of Deborah Gandley as a secretary (1 page)
16 December 2011Appointment of Mr Robert Branagh as a director (2 pages)
16 December 2011Appointment of Mr Christopher John Hitchen as a director (2 pages)
16 December 2011Appointment of Mr David Matthew Teasdale as a director (2 pages)
14 November 2011Termination of appointment of Deborah Gandley as a director (1 page)
9 November 2011Appointment of Ms Deborah Gandley as a director (2 pages)
30 September 2011Second filing of AR01 previously delivered to Companies House made up to 6 June 2011 (17 pages)
30 September 2011Second filing of AR01 previously delivered to Companies House made up to 6 June 2011 (17 pages)
20 July 2011Full accounts made up to 31 December 2010 (15 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/09/2011.
(5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/09/2011.
(5 pages)
5 May 2011Termination of appointment of Penelope Munro as a director (1 page)
24 August 2010Full accounts made up to 31 December 2009 (15 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 February 2010Appointment of Penelope Jane Munro as a director (2 pages)
16 February 2010Director's details changed for Mary Delia Clarke on 1 January 2010 (2 pages)
16 February 2010Termination of appointment of Adrian Harris as a director (1 page)
16 February 2010Director's details changed for Mr Adrian Geoffrey Harris on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mary Delia Clarke on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Neil Duncan Gilchrist Smith on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Deborah Gandley on 1 January 2010 (1 page)
16 February 2010Director's details changed for Neil Duncan Gilchrist Smith on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Adrian Geoffrey Harris on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Deborah Gandley on 1 January 2010 (1 page)
16 February 2010Director's details changed for Teresa Mary Robbins on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Teresa Mary Robbins on 1 January 2010 (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (12 pages)
10 December 2009Appointment of Mary Delia Clarke as a director (3 pages)
7 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 December 2009Termination of appointment of Paul Wallis as a secretary (2 pages)
4 December 2009Termination of appointment of Sinead Mcquillan as a secretary (2 pages)
4 December 2009Registered office address changed from 52-54 Southwark Street London SE1 1UN on 4 December 2009 (1 page)
4 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2009Registered office address changed from 52-54 Southwark Street London SE1 1UN on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Richard Barlow as a director (2 pages)
4 December 2009Termination of appointment of Paul Holland as a director (2 pages)
4 December 2009Appointment of Deborah Gandley as a secretary (3 pages)
4 December 2009Termination of appointment of Priscilla Ross as a director (2 pages)
17 August 2009Memorandum and Articles of Association (14 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2009Return made up to 06/06/09; full list of members (6 pages)
13 February 2009Appointment terminated director richard allman (1 page)
13 February 2009Director appointed pricilla margaret ross (1 page)
9 February 2009Appointment terminated director richard allman (1 page)
2 February 2009Full accounts made up to 31 March 2008 (12 pages)
11 November 2008Appointment terminated director helen turner (1 page)
31 October 2008Director appointed paul christopher holland (2 pages)
1 October 2008Director appointed richard kenneth allman (2 pages)
30 September 2008Director appointed adrian geoffrey harris (2 pages)
12 June 2008Return made up to 06/06/08; full list of members (5 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
8 October 2007New director appointed (1 page)
27 September 2007Director resigned (1 page)
7 June 2007Return made up to 06/06/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: 185 park street london SE1 9DY (1 page)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 December 2006New secretary appointed (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006Secretary resigned (1 page)
25 August 2006New director appointed (3 pages)
3 August 2006Director resigned (1 page)
11 July 2006Return made up to 06/06/06; full list of members (3 pages)
9 June 2006Secretary resigned (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Director resigned (1 page)
28 November 2005New director appointed (2 pages)
17 October 2005Full accounts made up to 31 March 2005 (11 pages)
3 October 2005Return made up to 06/06/05; full list of members (3 pages)
20 September 2005Secretary's particulars changed (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 December 2004Full accounts made up to 31 March 2004 (11 pages)
11 October 2004Director's particulars changed (1 page)
17 June 2004Return made up to 06/06/04; change of members (7 pages)
23 December 2003Full accounts made up to 31 March 2003 (11 pages)
27 November 2003Secretary's particulars changed (1 page)
14 July 2003New director appointed (2 pages)
7 July 2003Return made up to 06/06/03; full list of members (8 pages)
10 June 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
20 January 2003Full accounts made up to 31 March 2002 (11 pages)
26 June 2002Return made up to 06/06/02; full list of members (9 pages)
24 May 2002Ad 16/05/02--------- £ si 50000@1=50000 £ ic 100100/150100 (2 pages)
24 May 2002New director appointed (2 pages)
15 May 2002Ad 20/02/02--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages)
29 April 2002Nc inc already adjusted 20/02/02 (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Ad 20/02/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
8 April 2002Ad 20/02/02--------- £ si 99@1=99 £ ic 50001/50100 (2 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 March 2002Nc inc already adjusted 20/02/02 (3 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
17 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
14 December 2001Registered office changed on 14/12/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
17 October 2001Company name changed ever 1561 LIMITED\certificate issued on 17/10/01 (2 pages)
6 June 2001Incorporation (31 pages)