London
EC4M 7RB
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Down Firle Close Seaford East Sussex BN25 2HL |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr John Gregory Cochrane |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2007) |
Role | Chief Financial Officer And Sr |
Correspondence Address | 8 Captain Thomson Lane Hingham Massachusetts 02043 United States |
Director Name | Michael E Jesanis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | Executive Officer |
Correspondence Address | 7 Valleywood Road Hopkinton Massachusetts 01748 United States |
Director Name | Lawrence J Reilly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2007) |
Role | Senior Vp And General Counsel |
Correspondence Address | 4 Clydesdale Lane Hopkinton Massachusetts 01748 United States |
Director Name | Cheryl Lafleur |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 2 Lilac Circle Wellesley Massachusetts 02482 United States |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 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 | 31 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Stephen Francis Noonan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Director Name | Mr Geoffrey Holroyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(2 years, 4 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(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 June 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(3 years, 11 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(3 years, 11 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 |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 05 August 2011(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 2016) |
Role | Company Director |
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 | 09 March 2012(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2018) |
Role | Chartered 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(7 years, 7 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 |
Director Name | Emmanuel David Fraser |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 23 May 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr William Joseph Jackson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Andrew Kenneth Mead |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(10 years, 7 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 | Mr Simon Warren Grant |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Jonathan Paul Clay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(12 years, 3 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(13 years, 4 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 |
Director Name | Miss Kylee Marie Dickie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2020(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 18 November 2022(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 October 2023) |
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 |
249.6m at $1 | National Grid North America Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£294,970,000 |
Current Liabilities | £1,581,049,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 15 February 2023 (overdue) |
27 October 2023 | Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page) |
---|---|
31 August 2023 | Liquidators' statement of receipts and payments to 22 June 2023 (18 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) |
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 | Declaration of solvency (5 pages) |
28 June 2022 | Resolutions
|
28 June 2022 | Appointment of a voluntary liquidator (4 pages) |
23 June 2022 | Termination of appointment of Andrew Kenneth Mead as a director on 21 June 2022 (1 page) |
22 June 2022 | Termination of appointment of Christopher John Waters as a director on 21 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Kylee Marie Dickie as a director on 21 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Simon Warren Grant as a director on 21 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Jonathan Paul Clay as a director on 21 June 2022 (1 page) |
24 March 2022 | Statement of capital following an allotment of shares on 16 March 2022
|
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
15 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (277 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
28 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
1 July 2020 | Appointment of Miss Kylee Marie Dickie as a director on 1 July 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 March 2019 (16 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (15 pages) |
30 April 2018 | Termination of appointment of David Charles Bonar as a director on 30 April 2018 (1 page) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages) |
1 December 2017 | Appointment of Jonathan Paul Clay as a director on 1 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017 (1 page) |
9 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
2 August 2017 | Termination of appointment of William Joseph Jackson as a director on 20 July 2017 (1 page) |
2 August 2017 | Appointment of Simon Warren Grant as a director on 20 July 2017 (2 pages) |
2 August 2017 | Appointment of Simon Warren Grant as a director on 20 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of William Joseph Jackson as a director on 20 July 2017 (1 page) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
8 August 2016 | Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages) |
8 August 2016 | Second filing for the appointment of Andrew Kenneth Mead as a director (6 pages) |
8 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
|
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015
|
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Andrew Kenneth Mead as a director on 7 December 2015 (2 pages) |
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) |
9 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (13 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) |
13 May 2015 | Director's details changed for Emmanuel David Fraser on 8 October 2014 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
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) |
10 September 2014 | Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr William Joseph Jackson as a director on 10 September 2014 (2 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
13 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) |
7 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 August 2013 | Full accounts made up to 31 March 2013 (13 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) |
1 June 2013 | Termination of appointment of Andrew Agg as a director (1 page) |
1 June 2013 | Termination of appointment of Andrew Agg as a director (1 page) |
23 May 2013 | Appointment of Emmanuel David Fraser as a director (2 pages) |
23 May 2013 | Appointment of Emmanuel David Fraser as a director (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) |
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 | 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 | 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) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 October 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
25 October 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
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) |
15 March 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
15 March 2012 | Termination of appointment of Geoffrey Holroyd as a director (1 page) |
14 March 2012 | Appointment of David Charles Bonar as a director (2 pages) |
14 March 2012 | Appointment of David Charles Bonar as a director (2 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 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) |
16 August 2011 | Appointment of Heather Maria Rayner as a secretary (1 page) |
16 August 2011 | Appointment of Heather Maria Rayner as a secretary (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher John Waters 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 | 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 | Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Alexandra Morton Lewis 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) |
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) |
10 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
18 August 2009 | Director appointed geoffrey holroyd (2 pages) |
18 August 2009 | Director appointed geoffrey holroyd (2 pages) |
7 August 2009 | Director appointed andrew jonathan agg (3 pages) |
7 August 2009 | Director appointed melissa jane sellars (3 pages) |
7 August 2009 | Director appointed andrew jonathan agg (3 pages) |
7 August 2009 | Appointment terminated director geoffrey holroyd (1 page) |
7 August 2009 | Director appointed melissa jane sellars (3 pages) |
7 August 2009 | Accounting reference date shortened from 12/08/2009 to 31/03/2009 (1 page) |
7 August 2009 | Appointment terminated director geoffrey holroyd (1 page) |
7 August 2009 | Accounting reference date shortened from 12/08/2009 to 31/03/2009 (1 page) |
30 July 2009 | Appointment terminated director stephen noonan (1 page) |
30 July 2009 | Appointment terminated director stephen noonan (1 page) |
12 June 2009 | Full accounts made up to 12 August 2008 (15 pages) |
12 June 2009 | Full accounts made up to 12 August 2008 (15 pages) |
4 May 2009 | Director's change of particulars / christopher waters / 30/09/2008 (1 page) |
4 May 2009 | Director's change of particulars / christopher waters / 30/09/2008 (1 page) |
29 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
20 October 2008 | Director appointed christopher john waters (2 pages) |
20 October 2008 | Appointment terminated director richard pettifer (1 page) |
20 October 2008 | Director appointed christopher john waters (2 pages) |
20 October 2008 | Appointment terminated director richard pettifer (1 page) |
13 August 2008 | Accounting reference date shortened from 31/03/2009 to 12/08/2008 (1 page) |
13 August 2008 | Accounting reference date shortened from 31/03/2009 to 12/08/2008 (1 page) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
27 May 2008 | Ad 31/08/07-31/08/07\usd si 60526035@1=60526035\usd ic 189091854/249617889\ (2 pages) |
27 May 2008 | Ad 29/02/08-29/02/08\usd si 60526035@1=60526035\usd ic 128565819/189091854\ (2 pages) |
27 May 2008 | Ad 29/02/08-29/02/08\usd si 60526035@1=60526035\usd ic 128565819/189091854\ (2 pages) |
27 May 2008 | Ad 31/08/07-31/08/07\usd si 60526035@1=60526035\usd ic 189091854/249617889\ (2 pages) |
18 March 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
18 March 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) |
18 December 2007 | Full accounts made up to 31 March 2007 (32 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (32 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
17 July 2007 | Ad 01/09/06-01/09/06 us$ si [email protected]=60526035 us$ ic 68039784/128565819 (1 page) |
17 July 2007 | Ad 01/09/06-01/09/06 us$ si [email protected]=60526035 us$ ic 68039784/128565819 (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
30 March 2007 | Ad 01/03/07--------- us$ si 7513748@1=7513748 us$ ic 60526036/68039784 (2 pages) |
30 March 2007 | Ad 01/03/07--------- us$ si 7513748@1=7513748 us$ ic 60526036/68039784 (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
15 March 2006 | Ad 01/03/06--------- us$ si 60526035@1=60526035 us$ ic 1/60526036 (2 pages) |
15 March 2006 | Ad 01/03/06--------- us$ si 60526035@1=60526035 us$ ic 1/60526036 (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
22 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
28 July 2005 | Incorporation (30 pages) |
28 July 2005 | Incorporation (30 pages) |