London
EC4M 7RB
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Closed |
Appointed | 18 November 2022(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 29 September 2023) |
Role | Company Director |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robin Down Firle Close Seaford East Sussex BN25 2HL |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Director Name | Andrew Brian Chapman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2005) |
Role | Financial Controller |
Correspondence Address | Brook House Brookside Lane Badby Northamptonshire NN11 3AU |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2006) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 5 Dukes Avenue Finchley London N3 2DE |
Director Name | Mr Stephen Francis Noonan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Director Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bullington Manor Bullington Sutton Scotney Hampshire SO21 3RD |
Director Name | Mr Graham Roy Nicoll |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Poppins Herons Lea New Domewood West Sussex RH10 3HE |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Director Name | Mrs Alexandra Morton Lewis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Mr Geoffrey Holroyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Golden Manor Hanwell London W7 3EE |
Director Name | Christopher John Waters |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Director Name | Melissa Jane Sellars |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Director Name | Mr Andrew Jonathan Agg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Director Name | Geoffrey Holroyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Director Name | David Charles Bonar |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 24 February 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 2016) |
Role | Company Director |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Director Name | Emmanuel David Fraser |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 14 February 2013(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Director Name | Fiona Louise Beaney |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Director Name | Miss Kylee Marie Dickie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 2017(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2018(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Website | nationalgrid.com |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
46m at £1 | National Grid International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
23 November 2022 | Termination of appointment of a director (1 page) |
22 November 2022 | Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page) |
22 November 2022 | Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
28 June 2022 | Registered 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 2022 | Resolutions
|
28 June 2022 | Appointment of a voluntary liquidator (4 pages) |
28 June 2022 | Declaration of solvency (5 pages) |
21 June 2022 | Termination of appointment of Kylee Marie Dickie as a director on 21 June 2022 (1 page) |
29 March 2022 | Solvency Statement dated 16/03/22 (1 page) |
29 March 2022 | Resolutions
|
29 March 2022 | Statement by Directors (1 page) |
29 March 2022 | Consolidation of shares on 16 March 2022 (4 pages) |
24 March 2022 | Statement of capital on 24 March 2022
|
16 March 2022 | Termination of appointment of Christopher John Waters as a director on 7 March 2022 (1 page) |
10 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 January 2020 | Cessation of National Grid International Limited as a person with significant control on 28 January 2020 (1 page) |
30 January 2020 | Notification of National Grid Holdings Limited as a person with significant control on 28 January 2020 (2 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
6 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
6 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page) |
23 November 2017 | Appointment of Miss Kylee Marie Dickie as a director on 1 November 2017 (2 pages) |
23 November 2017 | Appointment of Miss Kylee Marie Dickie as a director on 1 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Change of name notice (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Change of name notice (2 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
1 March 2017 | Change of name notice (2 pages) |
1 March 2017 | Change of name notice (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Alice Morgan as a secretary on 9 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Alice Morgan as a secretary on 9 March 2016 (2 pages) |
14 January 2016 | Change of name notice (2 pages) |
14 January 2016 | Change of name notice (2 pages) |
14 January 2016 | Company name changed national grid zambia LIMITED\certificate issued on 14/01/16
|
14 January 2016 | Company name changed national grid zambia LIMITED\certificate issued on 14/01/16
|
2 November 2015 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Fiona Louise Beaney on 22 September 2014 (2 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
10 September 2013 | Termination of appointment of Alexandra Lewis as a director (1 page) |
10 September 2013 | Termination of appointment of Alexandra Lewis as a director (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
9 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for David Charles Bonar on 1 June 2013 (2 pages) |
31 May 2013 | Termination of appointment of Andrew Agg as a director (1 page) |
31 May 2013 | Termination of appointment of Andrew Agg as a director (1 page) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages) |
22 March 2013 | Appointment of Fiona Louise Beaney as a director (2 pages) |
22 March 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
22 March 2013 | Appointment of Fiona Louise Beaney as a director (2 pages) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (2 pages) |
22 March 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
22 March 2013 | Appointment of Mr David Anthony Preston as a director (2 pages) |
17 February 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
17 February 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 October 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
11 October 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for David Charles Bonar on 1 June 2012 (2 pages) |
28 February 2012 | Appointment of Heather Maria Rayner as a secretary (1 page) |
28 February 2012 | Appointment of David Charles Bonar as a director (2 pages) |
28 February 2012 | Appointment of David Charles Bonar as a director (2 pages) |
28 February 2012 | Appointment of Heather Maria Rayner as a secretary (1 page) |
28 February 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
28 February 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
25 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
10 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Change of share class name or designation (3 pages) |
25 June 2010 | Change of share class name or designation (3 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Memorandum and Articles of Association (18 pages) |
26 May 2010 | Memorandum and Articles of Association (18 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Statement of company's objects (2 pages) |
5 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 October 2009 | Termination of appointment of Graham Nicoll as a director (1 page) |
8 October 2009 | Termination of appointment of Graham Nicoll as a director (1 page) |
25 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
5 August 2009 | Director appointed melissa jane sellars (2 pages) |
5 August 2009 | Director appointed geoffrey holroyd (3 pages) |
5 August 2009 | Director appointed melissa jane sellars (2 pages) |
5 August 2009 | Director appointed geoffrey holroyd (3 pages) |
5 August 2009 | Director appointed andrew jonathan agg (1 page) |
5 August 2009 | Director appointed andrew jonathan agg (1 page) |
4 August 2009 | Appointment terminated director stephen noonan (1 page) |
4 August 2009 | Appointment terminated director geoffrey holroyd (1 page) |
4 August 2009 | Appointment terminated director geoffrey holroyd (1 page) |
4 August 2009 | Appointment terminated director stephen noonan (1 page) |
2 May 2009 | Director's change of particulars / christopher waters / 30/09/2008 (1 page) |
2 May 2009 | Director's change of particulars / christopher waters / 30/09/2008 (1 page) |
15 December 2008 | Director appointed christopher john waters (1 page) |
15 December 2008 | Appointment terminated director richard pettifer (1 page) |
15 December 2008 | Appointment terminated director richard pettifer (1 page) |
15 December 2008 | Director appointed christopher john waters (1 page) |
8 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 April 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
12 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
10 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
13 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
13 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (3 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
17 December 2004 | Return made up to 06/12/04; full list of members (3 pages) |
17 December 2004 | Return made up to 06/12/04; full list of members (3 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
22 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Ad 20/12/02--------- us$ si 46000000@1=46000000 us$ ic 1/46000001 (2 pages) |
26 March 2003 | Ad 20/12/02--------- us$ si 46000000@1=46000000 us$ ic 1/46000001 (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
24 December 2002 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 December 2002 | Company name changed national grid thirteen LIMITED\certificate issued on 13/12/02 (2 pages) |
13 December 2002 | Company name changed national grid thirteen LIMITED\certificate issued on 13/12/02 (2 pages) |
6 December 2002 | Incorporation (27 pages) |
6 December 2002 | Incorporation (27 pages) |