London
W1D 1NN
Director Name | Dr Michael John Bullard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Alexander David Kelson Brierley |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Peter Darwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tramore 21 Rappax Road Hale Cheshire WA15 0NX |
Director Name | Dr David James Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Robin John Fuller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Ronald John Kirk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Christopher Arthur Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Roxton 54 Muirton Lane Newton Swansea West Glamorgan SA3 4TR Wales |
Director Name | Dr Andrew Jonathan Toft |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Darren Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Nigel Jeremy Viney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mrs Angela Beattie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mrs Irene Kirk |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Peter Darwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mrs Nicola Darwell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Ms Hilary Darwell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Director Name | Christina Grumstrup Sorensen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2013(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 April 2021) |
Role | None Supplied |
Country of Residence | Denmark |
Correspondence Address | Langelinie Alle 41 Copenhagen 2100 Denmark |
Director Name | Mr Christian Grundtvig |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2013(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Bwsc A/S Gydevang 35 3450 Alleroed Denmark |
Director Name | David Jensen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2016) |
Role | Project Developer |
Country of Residence | Denmark |
Correspondence Address | Gydevang 35 Alleroed 3450 Denmark |
Director Name | Mr Karsten Valsted Larsen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 April 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Syrenvaenget 18 Farum 3520 Denmark |
Director Name | Mr Donald Paul Milligan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2021) |
Role | General Manager |
Country of Residence | Denmark |
Correspondence Address | Gydevang 35 Alleroed 3450 Denmark |
Director Name | Mark Dale Andrew Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bwsc Generation Services Uk Ltd Unit 3 The Poi Lions Way Sleaford Lincolnshire NG34 8GG |
Director Name | Benny Lynge Soerensen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 January 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 2021) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Bwsc A/S Gydevang 35 3450 Allerod Denmark |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 April 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2021(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2022) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | eco2uk.com |
---|---|
Telephone | 01443 237717 |
Telephone region | Pontypridd |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70k at £0.01 | Bwsc Power Corporation LTD 70.00% Ordinary A |
---|---|
30k at £0.01 | Bwsc Power Corporation LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,194,000 |
Cash | £1,133,000 |
Current Liabilities | £91,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
20 January 2021 | Appointment of Mark Dale Andrew Jones as a director on 15 January 2021 (2 pages) |
---|---|
19 January 2021 | Termination of appointment of Donald Paul Milligan as a director on 15 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Christian Grundtvig as a director on 15 January 2021 (1 page) |
19 January 2021 | Appointment of Benny Lynge Soerensen as a director on 15 January 2021 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
18 May 2020 | Change of details for Bwsc Power Corporation Limited as a person with significant control on 18 May 2020 (2 pages) |
24 February 2020 | Registered office address changed from C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 August 2018 | Change of details for Bwsc Power Corporation Limited as a person with significant control on 9 August 2018 (2 pages) |
6 July 2018 | Termination of appointment of Karsten Valsted Larsen as a director on 16 April 2018 (1 page) |
6 July 2018 | Appointment of Mr Donald Paul Milligan as a director on 16 April 2018 (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 April 2018 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA on 20 April 2018 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
27 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page) |
24 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 June 2016 | Termination of appointment of David Jensen as a director on 3 March 2016 (1 page) |
17 June 2016 | Appointment of Mr Karsten Valsted Larsen as a director on 29 April 2016 (2 pages) |
17 June 2016 | Appointment of Mr Karsten Valsted Larsen as a director on 29 April 2016 (2 pages) |
17 June 2016 | Termination of appointment of David Jensen as a director on 3 March 2016 (1 page) |
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
18 December 2013 | Termination of appointment of Nigel Viney as a director (1 page) |
18 December 2013 | Termination of appointment of Angela Beattie as a director (1 page) |
18 December 2013 | Termination of appointment of Darren Williams as a director (1 page) |
18 December 2013 | Company name changed ECO2 north lincs LIMITED\certificate issued on 18/12/13
|
18 December 2013 | Appointment of David Jensen as a director (2 pages) |
18 December 2013 | Company name changed ECO2 north lincs LIMITED\certificate issued on 18/12/13
|
18 December 2013 | Termination of appointment of Angela Beattie as a director (1 page) |
18 December 2013 | Appointment of David Jensen as a director (2 pages) |
18 December 2013 | Termination of appointment of Nicola Darwell as a director (1 page) |
18 December 2013 | Termination of appointment of Ronald Kirk as a director (1 page) |
18 December 2013 | Termination of appointment of Irene Kirk as a director (1 page) |
18 December 2013 | Termination of appointment of Robin Fuller as a director (1 page) |
18 December 2013 | Termination of appointment of Ronald Kirk as a director (1 page) |
18 December 2013 | Termination of appointment of Peter Darwell as a director (1 page) |
18 December 2013 | Termination of appointment of David Williams as a director (1 page) |
18 December 2013 | Termination of appointment of Robin Fuller as a director (1 page) |
18 December 2013 | Termination of appointment of Andrew Toft as a director (1 page) |
18 December 2013 | Termination of appointment of Nigel Viney as a director (1 page) |
18 December 2013 | Termination of appointment of Darren Williams as a director (1 page) |
18 December 2013 | Appointment of Christian Grundtvig as a director (2 pages) |
18 December 2013 | Termination of appointment of Nicola Darwell as a director (1 page) |
18 December 2013 | Termination of appointment of David Williams as a director (1 page) |
18 December 2013 | Appointment of Christian Grundtvig as a director (2 pages) |
18 December 2013 | Termination of appointment of Peter Darwell as a director (1 page) |
18 December 2013 | Termination of appointment of Irene Kirk as a director (1 page) |
18 December 2013 | Termination of appointment of Andrew Toft as a director (1 page) |
17 December 2013 | Appointment of Christina Grumstrup Sorensen as a director (2 pages) |
17 December 2013 | Appointment of Christina Grumstrup Sorensen as a director (2 pages) |
11 December 2013 | Termination of appointment of Charles Mcinnes as a secretary (1 page) |
11 December 2013 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 December 2013 (1 page) |
11 December 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
11 December 2013 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 December 2013 (1 page) |
11 December 2013 | Termination of appointment of Charles Mcinnes as a secretary (1 page) |
11 December 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
30 September 2013 | Director's details changed for Mr Ronald John Kirk on 8 August 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Ronald John Kirk on 8 August 2013 (2 pages) |
30 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
30 September 2013 | Director's details changed for Mr David James Williams on 9 August 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nigel Jeremy Viney on 8 August 2013 (2 pages) |
30 September 2013 | Director's details changed for Dr Andrew Jonathan Toft on 8 August 2013 (2 pages) |
30 September 2013 | Director's details changed for Dr Andrew Jonathan Toft on 8 August 2013 (2 pages) |
30 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
30 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
30 September 2013 | Director's details changed for Mr David James Williams on 9 August 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nigel Jeremy Viney on 8 August 2013 (2 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Resolutions
|
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 October 2012 | Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 September 2011 (1 page) |
18 October 2012 | Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 September 2011 (1 page) |
18 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (12 pages) |
18 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (12 pages) |
18 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (12 pages) |
18 October 2012 | Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 September 2011 (1 page) |
5 October 2012 | Change of share class name or designation (3 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Change of share class name or designation (3 pages) |
5 October 2012 | Resolutions
|
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 April 2012 | Appointment of Mr Peter Darwell as a director (2 pages) |
23 April 2012 | Appointment of Mr Peter Darwell as a director (2 pages) |
23 April 2012 | Termination of appointment of Hilary Darwell as a director (1 page) |
23 April 2012 | Termination of appointment of Hilary Darwell as a director (1 page) |
23 April 2012 | Appointment of Mrs Angela Beattie as a director (2 pages) |
23 April 2012 | Appointment of Miss Nicola Darwell as a director (2 pages) |
23 April 2012 | Appointment of Mrs Angela Beattie as a director (2 pages) |
23 April 2012 | Appointment of Miss Nicola Darwell as a director (2 pages) |
24 October 2011 | Termination of appointment of Christopher Richards as a director (1 page) |
24 October 2011 | Termination of appointment of Christopher Richards as a director (1 page) |
24 October 2011 | Termination of appointment of Peter Darwell as a director (1 page) |
24 October 2011 | Termination of appointment of Peter Darwell as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2011 | Appointment of Ms Hilary Darwell as a director (2 pages) |
22 September 2011 | Appointment of Ms Hilary Darwell as a director (2 pages) |
22 September 2011 | Appointment of Mrs Irene Kirk as a director (2 pages) |
22 September 2011 | Appointment of Mrs Irene Kirk as a director (2 pages) |
20 September 2011 | Director's details changed for Mr Robin John Fuller on 19 May 2011 (2 pages) |
20 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (12 pages) |
20 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (12 pages) |
20 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (12 pages) |
20 September 2011 | Director's details changed for Mr Robin John Fuller on 19 May 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Darren Williams on 1 October 2009 (2 pages) |
19 September 2011 | Director's details changed for Mr Darren Williams on 1 October 2009 (2 pages) |
19 September 2011 | Director's details changed for Mr Darren Williams on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (12 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (12 pages) |
4 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (12 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Director's details changed for Mr Robin John Fuller on 17 May 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Robin John Fuller on 17 May 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Ronald John Kirk on 1 March 2009 (2 pages) |
30 September 2010 | Director's details changed for Mr Ronald John Kirk on 1 March 2009 (2 pages) |
30 September 2010 | Director's details changed for Mr Ronald John Kirk on 1 March 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Robin John Fuller on 17 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Robin John Fuller on 17 May 2010 (2 pages) |
3 February 2010 | Director's details changed for Darren Williams on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Darren Williams on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Darren Williams on 1 October 2009 (2 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (9 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (9 pages) |
16 July 2009 | Director appointed darren williams (3 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Director appointed ronald john kirk (3 pages) |
16 July 2009 | Director appointed andrew jonathan toft (3 pages) |
16 July 2009 | Director appointed robin john fuller (3 pages) |
16 July 2009 | S-div (1 page) |
16 July 2009 | Director appointed ronald john kirk (3 pages) |
16 July 2009 | Director appointed darren williams (3 pages) |
16 July 2009 | Director appointed christopher arthur richards (3 pages) |
16 July 2009 | Director appointed andrew jonathan toft (3 pages) |
16 July 2009 | Ad 12/08/08\gbp si [email protected]=998\gbp ic 2/1000\ (4 pages) |
16 July 2009 | Director appointed robin john fuller (3 pages) |
16 July 2009 | Ad 12/08/08\gbp si [email protected]=998\gbp ic 2/1000\ (4 pages) |
16 July 2009 | Nc inc already adjusted 12/08/08 (2 pages) |
16 July 2009 | Director appointed christopher arthur richards (3 pages) |
16 July 2009 | Nc inc already adjusted 12/08/08 (2 pages) |
16 July 2009 | S-div (1 page) |
16 July 2009 | Resolutions
|
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 March 2009 | Director appointed nigel jeremy viney (3 pages) |
11 March 2009 | Director appointed nigel jeremy viney (3 pages) |
19 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
19 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB (1 page) |
15 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
15 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
8 August 2007 | Incorporation (16 pages) |
8 August 2007 | Incorporation (16 pages) |