Background WavePink WaveYellow Wave

CUMMINS POWER GENERATION LIMITED (00262310)

CUMMINS POWER GENERATION LIMITED (00262310) is an active UK company. incorporated on 30 January 1932. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CUMMINS POWER GENERATION LIMITED has been registered for 94 years. Current directors include BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy.

Company Number
00262310
Status
active
Type
ltd
Incorporated
30 January 1932
Age
94 years
Address
3rd Floor 10 Eastbourne Terrace, London, W2 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMMINS POWER GENERATION LIMITED

CUMMINS POWER GENERATION LIMITED is an active company incorporated on 30 January 1932 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CUMMINS POWER GENERATION LIMITED was registered 94 years ago.(SIC: 64209)

Status

active

Active since 94 years ago

Company No

00262310

LTD Company

Age

94 Years

Incorporated 30 January 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

PGI MANUFACTURING LIMITED
From: 6 February 1992To: 25 March 1998
ANGLO NORDIC POWER GENERATION LIMITED
From: 21 September 1990To: 6 February 1992
PETBOW LIMITED
From: 30 January 1932To: 21 September 1990
Contact
Address

3rd Floor 10 Eastbourne Terrace Paddington London, W2 6LG,

Previous Addresses

49-51 Gresham Road Staines Middlesex TW18 2BD
From: 30 January 1932To: 7 January 2019
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Left
Jun 11
Share Issue
Oct 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Aug 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
2
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOLTHOUSE, Amerigo

Active
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 28 Mar 2024

BENNETT, Paul Michael

Active
10 Eastbourne Terrace, LondonW2 6LG
Born January 1985
Director
Appointed 01 Aug 2025

HOLTHOUSE, Amerigo, Mr.

Active
10 Eastbourne Terrace, LondonW2 6LG
Born January 1981
Director
Appointed 28 Mar 2024

MARCHBANK, Nataly Dorothy

Active
10 Eastbourne Terrace, LondonW2 6LG
Born May 1979
Director
Appointed 01 Aug 2025

BERENZWEIG, Jeremy Theodore

Resigned
Seeleys Road, BeaconsfieldHP9 1BY
Secretary
Appointed 19 May 2009
Resigned 18 Mar 2014

EYRES, Raymond John

Resigned
The Beeches Evelyn Way, CobhamKT11 2SJ
Secretary
Appointed 05 Jun 2006
Resigned 20 May 2009

GODDEN, Anthony James

Resigned
44 Cliffsend Road, RamsgateCT12 5JD
Secretary
Appointed 31 Mar 1995
Resigned 31 May 1996

KELLY, Edward Andrew

Resigned
Rosyth Avenue, PeterboroughPE2 6SL
Secretary
Appointed 01 Jul 1996
Resigned 05 Feb 1999

POPE, Bernard John

Resigned
3 Kingston Close, DoverCT17 0NQ
Secretary
Appointed 01 Feb 2004
Resigned 05 Jun 2006

RAY, Preston Blair

Resigned
49-51 Gresham Road, MiddlesexTW18 2BD
Secretary
Appointed 18 Mar 2014
Resigned 22 Feb 2016

READER, Terence Edward

Resigned
24 Alverstone Avenue, LondonSW19 8BE
Secretary
Appointed 05 Feb 1999
Resigned 01 Feb 2004

RIGLER, Joseph Morgan

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 22 Feb 2016
Resigned 28 Mar 2024

SINCLAIR, Hunter

Resigned
The White House 31 St Peters Park Road, BroadstairsCT10 2BG
Secretary
Appointed N/A
Resigned 21 May 1993

THURMAN, David John

Resigned
3 Pay Street, FolkestoneCT18 7DN
Secretary
Appointed 21 Sept 1993
Resigned 31 Mar 1995

WILKINSON, Alan Frederick

Resigned
3 Sutherland Drive, NewcastleST5 3NA
Secretary
Appointed 21 May 1993
Resigned 21 Sept 1993

AVDIC, Elma

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born December 1981
Director
Appointed 31 Mar 2023
Resigned 30 Jun 2024

BARROWMAN, John Mccormack

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born March 1952
Director
Appointed 13 Mar 2017
Resigned 20 Feb 2020

BEAUMONT, Thomas David

Resigned
23 The Paddock, HuntingdonPE19 7SA
Born April 1942
Director
Appointed 01 Sept 1992
Resigned 27 Jul 1993

BERENZWEIG, Jeremy Theodore

Resigned
Seeleys Road, BeaconsfieldHP9 1BY
Born June 1972
Director
Appointed 19 May 2009
Resigned 18 Mar 2014

DALEY, Bernadette Virginia

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born April 1971
Director
Appointed 31 Mar 2023
Resigned 05 Jul 2024

DAWSON, William David Christopher

Resigned
Tavistock Gate No 2 Tavistock Road, CroydonCR0 2AS
Born February 1954
Director
Appointed N/A
Resigned 02 Apr 1992

DAY, John Michael

Resigned
Chantry Park, BirchingtonCT7 0LG
Born October 1969
Director
Appointed 01 Feb 2007
Resigned 27 Sept 2010

EYLES, Melanie

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born December 1964
Director
Appointed 05 Jul 2024
Resigned 01 Aug 2025

EYRES, Raymond John

Resigned
The Beeches Evelyn Way, CobhamKT11 2SJ
Born September 1949
Director
Appointed 04 Apr 1997
Resigned 20 May 2009

FOX, Geoffrey Edwin

Resigned
29 Almond Grove, GillinghamME7 3SE
Born May 1942
Director
Appointed N/A
Resigned 04 Apr 1997

GONZALEZ GARCIA DE QUEVEDO, Ignacio

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born November 1971
Director
Appointed 16 Dec 2013
Resigned 15 Feb 2022

HINE, Raymond

Resigned
6 Cranbrook Close, MargateCT9 3YD
Born February 1954
Director
Appointed 06 Apr 1992
Resigned 01 Mar 1994

JENSEN-MUIR, Peter Bruce

Resigned
49-51 Gresham Road, MiddlesexTW18 2BD
Born July 1961
Director
Appointed 05 Mar 2010
Resigned 01 Jul 2011

JOSHI, Alok

Resigned
49-51 Gresham Road, MiddlesexTW18 2BD
Born November 1970
Director
Appointed 01 Jul 2011
Resigned 16 Dec 2013

KELLY, Edward Andrew

Resigned
Rosyth Avenue, PeterboroughPE2 6SL
Born November 1949
Director
Appointed 01 Jul 1996
Resigned 05 Feb 1999

LEITAO, Casimiro Antonio Vieira

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born February 1964
Director
Appointed 08 Jul 2015
Resigned 30 Apr 2024

MCMENAMIN, Desmond Joseph

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born November 1978
Director
Appointed 31 Mar 2023
Resigned 05 Jul 2024

MEADOWS, Richard John

Resigned
32 School Lane, CanterburyCT2 9JA
Born May 1954
Director
Appointed 11 Aug 2006
Resigned 23 Nov 2016

O'SULLIVAN, Cornelius

Resigned
10 Eastbourne Terrace, LondonW2 6LG
Born December 1966
Director
Appointed 20 Feb 2020
Resigned 16 Sept 2022

PHILIPS, Shirley Ann

Resigned
49-51 Gresham Road, MiddlesexTW18 2BD
Born March 1971
Director
Appointed 27 Sept 2010
Resigned 10 Aug 2018

Persons with significant control

1

10 Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Resolution
27 November 2017
RESOLUTIONSResolutions
Resolution
3 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Resolution
6 January 2017
RESOLUTIONSResolutions
Resolution
15 December 2016
RESOLUTIONSResolutions
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Resolution
16 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Resolution
11 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Resolution
29 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Resolution
14 December 2011
RESOLUTIONSResolutions
Resolution
27 October 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 October 2011
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
24 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2011
RESOLUTIONSResolutions
Resolution
18 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Resolution
6 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Legacy
27 April 2007
353353
Legacy
27 March 2007
363aAnnual Return
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
19 November 2003
287Change of Registered Office
Auditors Resignation Company
18 November 2003
AUDAUD
Legacy
17 October 2003
244244
Legacy
13 August 2003
288cChange of Particulars
Legacy
3 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 December 2002
AUDAUD
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288cChange of Particulars
Legacy
2 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
16 May 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
403aParticulars of Charge Subject to s859A
Legacy
5 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Auditors Resignation Company
17 October 1994
AUDAUD
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Legacy
25 October 1993
288288
Legacy
4 August 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
10 July 1992
363b363b
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
225(1)225(1)
Memorandum Articles
5 March 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 February 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 February 1992
MEM/ARTSMEM/ARTS
Resolution
27 January 1992
RESOLUTIONSResolutions
Legacy
23 January 1992
288288
Legacy
17 January 1992
155(6)b155(6)b
Legacy
17 January 1992
155(6)b155(6)b
Legacy
17 January 1992
155(6)a155(6)a
Memorandum Articles
8 January 1992
MEM/ARTSMEM/ARTS
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
5 January 1992
225(1)225(1)
Legacy
31 December 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1991
403aParticulars of Charge Subject to s859A
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
19 November 1991
403aParticulars of Charge Subject to s859A
Legacy
19 November 1991
403aParticulars of Charge Subject to s859A
Legacy
9 September 1991
288288
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
24 October 1990
403aParticulars of Charge Subject to s859A
Legacy
24 October 1990
403aParticulars of Charge Subject to s859A
Legacy
24 October 1990
403aParticulars of Charge Subject to s859A
Legacy
3 October 1990
287Change of Registered Office
Legacy
3 October 1990
363363
Certificate Change Of Name Company
20 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1990
288288
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
19 July 1990
288288
Legacy
30 May 1990
288288
Legacy
19 April 1990
288288
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
25 August 1989
288288
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
26 August 1988
288288
Legacy
29 April 1988
288288
Legacy
11 March 1988
363363
Legacy
29 January 1988
288288
Legacy
7 January 1988
288288
Legacy
7 January 1988
225(1)225(1)
Legacy
15 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
17 November 1986
395Particulars of Mortgage or Charge
Legacy
4 November 1986
288288
Legacy
6 May 1986
363363
Legacy
1 May 1986
288288
Miscellaneous
30 January 1932
MISCMISC