Background WavePink WaveYellow Wave

CLARKE ENERGY LIMITED (01341453)

CLARKE ENERGY LIMITED (01341453) is an active UK company. incorporated on 30 November 1977. with registered office in Indust, Liverpool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLARKE ENERGY LIMITED has been registered for 48 years. Current directors include QUINN, Kyle, WILSON, Matthew Ben, WRIGHT, Sharon Louise.

Company Number
01341453
Status
active
Type
ltd
Incorporated
30 November 1977
Age
48 years
Address
Power House, Senator Point, Indust, Liverpool, L33 7RR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
QUINN, Kyle, WILSON, Matthew Ben, WRIGHT, Sharon Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE ENERGY LIMITED

CLARKE ENERGY LIMITED is an active company incorporated on 30 November 1977 with the registered office located in Indust, Liverpool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CLARKE ENERGY LIMITED was registered 48 years ago.(SIC: 35110)

Status

active

Active since 48 years ago

Company No

01341453

LTD Company

Age

48 Years

Incorporated 30 November 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

MACHINE MANPOWER MANAGEMENT LIMITED
From: 23 February 1993To: 10 November 1997
MARINE MANPOWER (SERVICES) LIMITED
From: 30 November 1977To: 23 February 1993
Contact
Address

Power House, Senator Point South Boundary Road, Knowsley Indust, Liverpool, L33 7RR,

Timeline

33 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Nov 77
Director Left
Apr 12
Share Issue
Sept 12
Loan Secured
Feb 15
Loan Cleared
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Apr 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Aug 23
Loan Secured
May 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

QUINN, Kyle David

Active
Power House, Senator Point, Indust, LiverpoolL33 7RR
Secretary
Appointed 01 Nov 2014

QUINN, Kyle

Active
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born October 1983
Director
Appointed 12 May 2022

WILSON, Matthew Ben

Active
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born March 1973
Director
Appointed 11 Apr 2025

WRIGHT, Sharon Louise

Active
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born July 1970
Director
Appointed 11 Apr 2025

BONNEY, Stephen Robert

Resigned
183 South Road, LeylandPR26 9AJ
Secretary
Appointed 07 Apr 1997
Resigned 31 Oct 2001

FLETCHER, Alan Cassells

Resigned
75 Seres Road, GlasgowG76 7PG
Secretary
Appointed 20 Mar 1996
Resigned 07 Apr 1997

HOLLIDAY, Peter John

Resigned
Woodlands, WilmslowSK9 4JJ
Secretary
Appointed 31 Oct 2001
Resigned 01 Nov 2014

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Secretary
Appointed N/A
Resigned 20 Mar 1996

ADLER, Thomas Gerard

Resigned
444 Highland Drive, Kohler
Born October 1960
Director
Appointed 31 Jan 2017
Resigned 17 May 2022

BONNEY, Stephen Robert

Resigned
183 South Road, LeylandPR26 9AJ
Director
Appointed 07 Apr 1997
Resigned 31 Oct 2001

CHADWICK, Robert Coulter

Resigned
27 Ashbrook Avenue, RuncornWA7 3HD
Born November 1952
Director
Appointed 31 Oct 2002
Resigned 01 Dec 2007

CLARKE, James Stuart

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born December 1979
Director
Appointed 16 Jun 2004
Resigned 11 Apr 2025

CLARKE, James

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born March 1951
Director
Appointed N/A
Resigned 31 Jan 2017

CROMWELL, Thomas George

Resigned
444 Highland Drive, Kohler
Born December 1968
Director
Appointed 31 Jan 2017
Resigned 15 Feb 2019

DAVIS, Ian Buchanan

Resigned
27 Elsworth Close, FormbyL37 2YS
Born March 1948
Director
Appointed 01 Dec 1999
Resigned 30 Mar 2012

FLETCHER, Alan

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born December 1958
Director
Appointed 01 Dec 1999
Resigned 31 Jan 2017

GANNON, James

Resigned
6 Heywood Close, LiverpoolL37 3QW
Born March 1941
Director
Appointed N/A
Resigned 31 Jan 1997

HOLLIDAY, Peter John

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born January 1973
Director
Appointed 31 Oct 2001
Resigned 11 Apr 2025

KOHLER, Karger David

Resigned
444 Highland Drive, Wisconsin, 53044
Born June 1966
Director
Appointed 12 May 2022
Resigned 01 May 2024

MACIOLEK, Natalie

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born January 1979
Director
Appointed 27 Mar 2019
Resigned 10 Aug 2023

MELKA, Brian, Mr.

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born October 1973
Director
Appointed 01 May 2024
Resigned 16 Oct 2025

MUNNERY, John Charles

Resigned
Mill House, NorthwichCW9 6LZ
Born May 1944
Director
Appointed 01 Dec 1999
Resigned 31 Dec 2004

ROBINSON IV, James Mc Kee

Resigned
444 Highland Drive, Kohler
Born January 1970
Director
Appointed 31 Jan 2017
Resigned 21 Nov 2018

Persons with significant control

1

Senator Point, South Boundary Road, LiverpoolL33 7RR

Nature of Control

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

Filing History

261

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Auditors Resignation Company
9 March 2017
AUDAUD
Accounts With Accounts Type Group
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Legacy
23 October 2012
MG02MG02
Legacy
23 October 2012
MG02MG02
Legacy
23 October 2012
MG02MG02
Legacy
13 September 2012
MG01MG01
Capital Variation Of Rights Attached To Shares
7 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 September 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
7 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
7 September 2012
CC04CC04
Legacy
5 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
3 September 2012
MG01MG01
Legacy
31 August 2012
MG01MG01
Legacy
31 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Legacy
16 April 2010
MG02MG02
Legacy
31 March 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
190190
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
353353
Accounts With Accounts Type Group
28 December 2008
AAAnnual Accounts
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
23 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
30 December 2007
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288cChange of Particulars
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Group
6 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
15 September 2005
288cChange of Particulars
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 December 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
1 June 2002
AUDAUD
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
23 January 2001
AUDAUD
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
287Change of Registered Office
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
288cChange of Particulars
Legacy
10 February 2000
288cChange of Particulars
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 December 1999
AAAnnual Accounts
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
16 July 1999
155(6)a155(6)a
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
17 June 1999
122122
Auditors Resignation Company
11 June 1999
AUDAUD
Legacy
27 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 May 1999
MEM/ARTSMEM/ARTS
Resolution
13 May 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
88(2)R88(2)R
Legacy
3 March 1999
88(2)R88(2)R
Legacy
13 January 1999
88(2)R88(2)R
Legacy
13 January 1999
88(2)R88(2)R
Legacy
13 January 1999
88(2)R88(2)R
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
3 February 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
7 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1997
122122
Resolution
27 June 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
363sAnnual Return (shuttle)
Resolution
22 May 1997
RESOLUTIONSResolutions
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
169169
Accounts With Accounts Type Medium
4 March 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
4 March 1997
AAAnnual Accounts
Resolution
3 March 1997
RESOLUTIONSResolutions
Resolution
3 March 1997
RESOLUTIONSResolutions
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
225Change of Accounting Reference Date
Resolution
19 November 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Legacy
16 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
20 August 1993
363aAnnual Return
Certificate Change Of Name Company
22 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1993
287Change of Registered Office
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 July 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Resolution
20 January 1992
RESOLUTIONSResolutions
Legacy
20 January 1992
88(2)R88(2)R
Legacy
16 December 1991
225(1)225(1)
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
19 April 1991
123Notice of Increase in Nominal Capital
Resolution
19 April 1991
RESOLUTIONSResolutions
Legacy
7 March 1991
287Change of Registered Office
Legacy
30 October 1990
363363
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Resolution
18 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
16 March 1989
363363
Legacy
23 February 1989
288288
Legacy
9 February 1989
363363
Legacy
1 February 1989
363363
Accounts With Accounts Type Small
1 August 1988
AAAnnual Accounts
Legacy
3 June 1988
287Change of Registered Office
Legacy
4 May 1988
288288
Accounts With Made Up Date
6 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 March 1986
363363
Accounts With Made Up Date
28 March 1985
AAAnnual Accounts
Legacy
3 December 1984
363363
Accounts With Made Up Date
3 December 1979
AAAnnual Accounts
Miscellaneous
8 March 1978
MISCMISC
Legacy
13 January 1978
PUC 2PUC 2
Miscellaneous
30 November 1977
MISCMISC
Incorporation Company
3 November 1977
NEWINCIncorporation