Company NameNational Grid Thirty Six Limited
Company StatusDissolved
Company Number04611486
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date29 September 2023 (6 months, 3 weeks ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Anthony Preston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 29 September 2023)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Secretary NameMr Lawrence Hagan
StatusClosed
Appointed18 November 2022(19 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 September 2023)
RoleCompany Director
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Strand
London
WC2N 5EH
Director NameAndrew Brian Chapman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2005)
RoleFinancial Controller
Correspondence AddressBrook House
Brookside Lane
Badby
Northamptonshire
NN11 3AU
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2006)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address5 Dukes Avenue
Finchley
London
N3 2DE
Director NameMr Stephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBullington Manor
Bullington
Sutton Scotney
Hampshire
SO21 3RD
Director NameMr Graham Roy Nicoll
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPoppins
Herons Lea
New Domewood
West Sussex
RH10 3HE
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Strand
London
WC2N 5EH
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1/3 Strand
London
WC2N 5EH
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed08 May 2007(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameMr Geoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Golden Manor
Hanwell
London
W7 3EE
Director NameChristopher John Waters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Strand
London
WC2N 5EH
Director NameMelissa Jane Sellars
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Strand
London
WC2N 5EH
Director NameMr Andrew Jonathan Agg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1/3 Strand
London
WC2N 5EH
Director NameGeoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Strand
London
WC2N 5EH
Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed24 February 2012(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 March 2016)
RoleCompany Director
Correspondence Address1/3 Strand
London
WC2N 5EH
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed14 February 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Strand
London
WC2N 5EH
Director NameFiona Louise Beaney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed09 March 2016(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Strand
London
WC2N 5EH
Director NameMiss Kylee Marie Dickie
Date of BirthJune 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(15 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB

Contact

Websitenationalgrid.com

Location

Registered AddressC/O Interpath Limited 10
Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

46m at £1National Grid International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2023Final Gazette dissolved following liquidation (1 page)
29 June 2023Return of final meeting in a members' voluntary winding up (17 pages)
23 November 2022Termination of appointment of a director (1 page)
22 November 2022Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page)
22 November 2022Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages)
11 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
28 June 2022Registered office address changed from 1/3 Strand London WC2N 5EH to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 28 June 2022 (2 pages)
28 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-23
(1 page)
28 June 2022Appointment of a voluntary liquidator (4 pages)
28 June 2022Declaration of solvency (5 pages)
21 June 2022Termination of appointment of Kylee Marie Dickie as a director on 21 June 2022 (1 page)
29 March 2022Solvency Statement dated 16/03/22 (1 page)
29 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2022Statement by Directors (1 page)
29 March 2022Consolidation of shares on 16 March 2022 (4 pages)
24 March 2022Statement of capital on 24 March 2022
  • GBP 1
(3 pages)
16 March 2022Termination of appointment of Christopher John Waters as a director on 7 March 2022 (1 page)
10 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 January 2020Cessation of National Grid International Limited as a person with significant control on 28 January 2020 (1 page)
30 January 2020Notification of National Grid Holdings Limited as a person with significant control on 28 January 2020 (2 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
6 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
16 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
30 April 2018Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page)
23 November 2017Appointment of Miss Kylee Marie Dickie as a director on 1 November 2017 (2 pages)
23 November 2017Appointment of Miss Kylee Marie Dickie as a director on 1 November 2017 (2 pages)
22 November 2017Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page)
22 November 2017Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(2 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(2 pages)
2 May 2017Change of name notice (2 pages)
1 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-28
(2 pages)
1 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-28
(2 pages)
1 March 2017Change of name notice (2 pages)
1 March 2017Change of name notice (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 9 March 2016 (1 page)
9 March 2016Appointment of Alice Morgan as a secretary on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 9 March 2016 (1 page)
9 March 2016Appointment of Alice Morgan as a secretary on 9 March 2016 (2 pages)
14 January 2016Change of name notice (2 pages)
14 January 2016Change of name notice (2 pages)
14 January 2016Company name changed national grid zambia LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
14 January 2016Company name changed national grid zambia LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 46,000,001
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 46,000,001
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 46,000,001
(5 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
13 May 2015Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages)
17 November 2014Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages)
17 November 2014Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 46,000,001
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 46,000,001
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 46,000,001
(5 pages)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
10 September 2013Termination of appointment of Alexandra Lewis as a director (1 page)
10 September 2013Termination of appointment of Alexandra Lewis as a director (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 46,000,001
(6 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 46,000,001
(6 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 46,000,001
(6 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
31 May 2013Termination of appointment of Andrew Agg as a director (1 page)
31 May 2013Termination of appointment of Andrew Agg as a director (1 page)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
26 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
26 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
22 March 2013Appointment of Fiona Louise Beaney as a director (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
22 March 2013Appointment of Fiona Louise Beaney as a director (2 pages)
22 March 2013Appointment of Mr David Anthony Preston as a director (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
22 March 2013Appointment of Mr David Anthony Preston as a director (2 pages)
17 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
17 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
11 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
11 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
28 February 2012Appointment of Heather Maria Rayner as a secretary (1 page)
28 February 2012Appointment of David Charles Bonar as a director (2 pages)
28 February 2012Appointment of David Charles Bonar as a director (2 pages)
28 February 2012Appointment of Heather Maria Rayner as a secretary (1 page)
28 February 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
28 February 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 November 2010Full accounts made up to 31 March 2010 (13 pages)
22 November 2010Full accounts made up to 31 March 2010 (13 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
25 June 2010Change of share class name or designation (3 pages)
25 June 2010Change of share class name or designation (3 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2010Memorandum and Articles of Association (18 pages)
26 May 2010Memorandum and Articles of Association (18 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2010Statement of company's objects (2 pages)
5 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
8 October 2009Termination of appointment of Graham Nicoll as a director (1 page)
8 October 2009Termination of appointment of Graham Nicoll as a director (1 page)
25 August 2009Return made up to 01/08/09; full list of members (5 pages)
25 August 2009Return made up to 01/08/09; full list of members (5 pages)
5 August 2009Director appointed melissa jane sellars (2 pages)
5 August 2009Director appointed geoffrey holroyd (3 pages)
5 August 2009Director appointed melissa jane sellars (2 pages)
5 August 2009Director appointed geoffrey holroyd (3 pages)
5 August 2009Director appointed andrew jonathan agg (1 page)
5 August 2009Director appointed andrew jonathan agg (1 page)
4 August 2009Appointment terminated director stephen noonan (1 page)
4 August 2009Appointment terminated director geoffrey holroyd (1 page)
4 August 2009Appointment terminated director geoffrey holroyd (1 page)
4 August 2009Appointment terminated director stephen noonan (1 page)
2 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
2 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
15 December 2008Director appointed christopher john waters (1 page)
15 December 2008Appointment terminated director richard pettifer (1 page)
15 December 2008Appointment terminated director richard pettifer (1 page)
15 December 2008Director appointed christopher john waters (1 page)
8 December 2008Return made up to 06/12/08; full list of members (5 pages)
8 December 2008Return made up to 06/12/08; full list of members (5 pages)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
12 December 2007Return made up to 06/12/07; full list of members (3 pages)
12 December 2007Return made up to 06/12/07; full list of members (3 pages)
5 December 2007Full accounts made up to 31 March 2007 (14 pages)
5 December 2007Full accounts made up to 31 March 2007 (14 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007New secretary appointed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
10 January 2007Return made up to 06/12/06; full list of members (3 pages)
10 January 2007Return made up to 06/12/06; full list of members (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
13 December 2005Return made up to 06/12/05; full list of members (3 pages)
13 December 2005Return made up to 06/12/05; full list of members (3 pages)
4 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
17 December 2004Return made up to 06/12/04; full list of members (3 pages)
17 December 2004Return made up to 06/12/04; full list of members (3 pages)
11 October 2004Full accounts made up to 31 March 2004 (11 pages)
11 October 2004Full accounts made up to 31 March 2004 (11 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
22 December 2003Return made up to 06/12/03; full list of members (8 pages)
22 December 2003Return made up to 06/12/03; full list of members (8 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
26 March 2003Ad 20/12/02--------- us$ si 46000000@1=46000000 us$ ic 1/46000001 (2 pages)
26 March 2003Ad 20/12/02--------- us$ si 46000000@1=46000000 us$ ic 1/46000001 (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
24 December 2002Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 December 2002Company name changed national grid thirteen LIMITED\certificate issued on 13/12/02 (2 pages)
13 December 2002Company name changed national grid thirteen LIMITED\certificate issued on 13/12/02 (2 pages)
6 December 2002Incorporation (27 pages)
6 December 2002Incorporation (27 pages)