Background WavePink WaveYellow Wave

THIRD ENERGY UK GAS LIMITED (01421481)

THIRD ENERGY UK GAS LIMITED (01421481) is an active UK company. incorporated on 21 May 1979. with registered office in Great Yarmouth. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. THIRD ENERGY UK GAS LIMITED has been registered for 46 years. Current directors include FARROW, Karl Yvan, WILLIAMS, Glynn Gary.

Company Number
01421481
Status
active
Type
ltd
Incorporated
21 May 1979
Age
46 years
Address
Ceraphi House Unit R2, Eurocentre, Great Yarmouth, NR30 1TE
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
FARROW, Karl Yvan, WILLIAMS, Glynn Gary
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD ENERGY UK GAS LIMITED

THIRD ENERGY UK GAS LIMITED is an active company incorporated on 21 May 1979 with the registered office located in Great Yarmouth. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. THIRD ENERGY UK GAS LIMITED was registered 46 years ago.(SIC: 06100, 06200)

Status

active

Active since 46 years ago

Company No

01421481

LTD Company

Age

46 Years

Incorporated 21 May 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

VIKING UK GAS LIMITED
From: 11 December 2003To: 29 November 2013
TULLOW UK GAS LIMITED
From: 2 March 1999To: 11 December 2003
PERENCO U.K. LIMITED
From: 4 August 1995To: 2 March 1999
KELT U.K. LIMITED
From: 18 February 1988To: 4 August 1995
TAYLOR WOODROW ENERGY LIMITED
From: 21 May 1979To: 18 February 1988
Contact
Address

Ceraphi House Unit R2, Eurocentre North River Road Great Yarmouth, NR30 1TE,

Previous Addresses

R2 Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE England
From: 25 February 2025To: 12 March 2025
Keyword House Viking Road Great Yarmouth NR31 0NU England
From: 4 August 2023To: 25 February 2025
3 Parkland Close Sevenoaks TN13 1SL England
From: 30 June 2023To: 4 August 2023
Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF
From: 13 May 2014To: 30 June 2023
7Th Floor Portland House Bressenden Place London SW1E 5BH United Kingdom
From: 13 May 2014To: 13 May 2014
Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF
From: 21 May 1979To: 13 May 2014
Timeline

22 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
May 79
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
May 12
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FARROW, Karl Yvan

Active
Unit R2, Eurocentre, Great YarmouthNR30 1TE
Born May 1969
Director
Appointed 21 Jul 2023

WILLIAMS, Glynn Gary

Active
Unit R2, Eurocentre, Great YarmouthNR30 1TE
Born September 1958
Director
Appointed 24 Aug 2023

EAGER, Averil

Resigned
56 Victoria Avenue, UxbridgeUB10 9AH
Secretary
Appointed N/A
Resigned 12 Feb 1999

FOX, Roland

Resigned
126 Watermans Quay, LondonSW6 2UW
Secretary
Appointed N/A
Resigned 31 Oct 1991

HICKEY, Thomas Gerard

Resigned
26 Templeogue Lodge, Templeogue
Secretary
Appointed 16 Feb 2001
Resigned 28 Nov 2003

MARTIN, Alan Graham

Resigned
12 Walpole Gardens, TwickenhamTW2 5SJ
Secretary
Appointed 12 Feb 1999
Resigned 16 Feb 2001

MAY, Graham Philip

Resigned
13 Penningtons, Bishops StortfordCM23 4LE
Secretary
Appointed 18 Sept 2006
Resigned 26 Jul 2011

MAY, Graham Philip

Resigned
13 Penningtons, Bishops StortfordCM23 4LE
Secretary
Appointed 05 Apr 2004
Resigned 30 Jun 2005

SAVAGE, Paul

Resigned
East Knapton, MaltonYO17 8JF
Secretary
Appointed 22 Jan 2018
Resigned 17 Mar 2020

STURT, Michael Roderick

Resigned
3 Jemisons Yard, PickeringYO18 8BA
Secretary
Appointed 30 Jun 2005
Resigned 18 Sept 2006

COSEC SERVICES LIMITED

Resigned
14 Coach & Horses Yard, LondonW1S 2EJ
Corporate secretary
Appointed 28 Nov 2003
Resigned 05 Apr 2004

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 26 Jul 2011
Resigned 03 Feb 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 03 Feb 2015
Resigned 09 Jul 2019

BARRETT, Roger David

Resigned
21 Larchfield Road, FleetGU13 9LW
Born February 1950
Director
Appointed 15 Apr 1992
Resigned 31 May 1994

BIZEAU, Denis Maurice

Resigned
17 Rue Vieille Du TempleFOREIGN
Born February 1944
Director
Appointed N/A
Resigned 06 Apr 1992

BOFFARDI, James Bartholomew

Resigned
300 E 95th Street 1205, New York
Born February 1962
Director
Appointed 18 Sept 2006
Resigned 26 Nov 2007

BUTTERFIELD, John Henry Edward

Resigned
Portlands, AltonGU34
Born May 1930
Director
Appointed N/A
Resigned 06 Apr 1992

CLARENCE-SMITH, Thomas Alton

Resigned
Church Hill House, HorshamRH12 3EA
Born October 1952
Director
Appointed 13 Sept 2004
Resigned 31 Jan 2005

COCIANCIG, Bernhard

Resigned
Premantura 212, Pula
Born September 1951
Director
Appointed 07 Jan 2004
Resigned 13 Sept 2004

CRICK, John Godwin

Resigned
13 Rue Henri Cochet, 78370 PlaisirFOREIGN
Born May 1949
Director
Appointed N/A
Resigned 07 Apr 1992

DEWAR, John Alexander Gordon

Resigned
East Knapton, MaltonYO17 8JF
Born October 1952
Director
Appointed 26 Jul 2011
Resigned 22 Jan 2018

EAGER, Averil

Resigned
56 Victoria Avenue, UxbridgeUB10 9AH
Born September 1959
Director
Appointed 31 Dec 1997
Resigned 12 Feb 1999

EMMS, Grant George

Resigned
13 Queens Road, AberdeenAB15 4YL
Born January 1953
Director
Appointed 21 Aug 2006
Resigned 26 Nov 2007

EMMS, Grant George

Resigned
13 Queens Road, AberdeenAB15 4YL
Born January 1953
Director
Appointed 28 Nov 2003
Resigned 28 Feb 2005

ERASMUS, Lourens Daniel John

Resigned
Grenville House, CobhamKT11 2JL
Born December 1960
Director
Appointed 02 Feb 2004
Resigned 07 Aug 2006

FOGEL, Asher

Resigned
55 Central Park, New York
Born January 1949
Director
Appointed 15 Aug 2006
Resigned 18 Sept 2006

FOX, Roland

Resigned
126 Watermans Quay, LondonSW6 2UW
Born November 1951
Director
Appointed N/A
Resigned 31 Dec 1997

GREENE, Adam Douglas

Resigned
135 Eastern Parkway, Brooklyn
Born February 1964
Director
Appointed 15 Aug 2006
Resigned 18 Sept 2006

HEAVEY, Aidan Joseph

Resigned
5 Queen Annes Road, WindsorSL4 2BJ
Born March 1953
Director
Appointed 12 Feb 1999
Resigned 28 Nov 2003

HICKEY, Thomas Gerard

Resigned
26 Templeogue Lodge, Templeogue
Born August 1968
Director
Appointed 16 Feb 2001
Resigned 28 Nov 2003

HOARE, Russell

Resigned
Viking Road, Great YarmouthNR31 0NU
Born October 1971
Director
Appointed 24 Aug 2023
Resigned 16 Jan 2024

HOARE, Russell

Resigned
Viking Road, Great YarmouthNR31 0NU
Born October 1971
Director
Appointed 09 Jul 2019
Resigned 21 Jul 2023

JAMES, Brian

Resigned
Apartment B2 Batiment 11, Paris 78600
Born March 1957
Director
Appointed 15 Apr 1992
Resigned 16 Sept 1996

JONES, Robert Evan, Dr

Resigned
Willow Cottage 3 Albany Close, EsherKT10 9JR
Born March 1946
Director
Appointed N/A
Resigned 31 May 1996

LINN, Alan Scott

Resigned
East Knapton, MaltonYO17 8JF
Born December 1957
Director
Appointed 22 Jan 2018
Resigned 09 Dec 2019

Persons with significant control

1

North River Road, Great YarmouthNR30 1TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

293

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
3 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Gazette Filings Brought Up To Date
23 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Legacy
23 August 2011
MG02MG02
Legacy
23 August 2011
MG02MG02
Legacy
23 August 2011
MG02MG02
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
4 August 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Legacy
17 July 2010
MG01MG01
Legacy
20 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
403aParticulars of Charge Subject to s859A
Resolution
2 June 2009
RESOLUTIONSResolutions
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
123Notice of Increase in Nominal Capital
Resolution
2 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Auditors Resignation Company
29 August 2006
AUDAUD
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
14 August 2006
155(6)a155(6)a
Legacy
14 August 2006
155(6)a155(6)a
Legacy
28 June 2006
288cChange of Particulars
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
5 August 2005
288cChange of Particulars
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
287Change of Registered Office
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
287Change of Registered Office
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
403aParticulars of Charge Subject to s859A
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
287Change of Registered Office
Legacy
17 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 November 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
11 October 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
287Change of Registered Office
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
403aParticulars of Charge Subject to s859A
Legacy
4 February 1999
403aParticulars of Charge Subject to s859A
Legacy
4 February 1999
403aParticulars of Charge Subject to s859A
Legacy
4 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
24 April 1998
287Change of Registered Office
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
3 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
25 February 1995
395Particulars of Mortgage or Charge
Legacy
25 February 1995
395Particulars of Mortgage or Charge
Legacy
25 February 1995
395Particulars of Mortgage or Charge
Legacy
4 February 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
88(2)R88(2)R
Resolution
25 January 1995
RESOLUTIONSResolutions
Resolution
25 January 1995
RESOLUTIONSResolutions
Legacy
25 January 1995
123Notice of Increase in Nominal Capital
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 Full
31 October 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
9 May 1994
225(2)225(2)
Legacy
27 April 1994
403aParticulars of Charge Subject to s859A
Legacy
26 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
12 October 1992
395Particulars of Mortgage or Charge
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
8 April 1992
403aParticulars of Charge Subject to s859A
Legacy
8 April 1992
403aParticulars of Charge Subject to s859A
Legacy
8 April 1992
403aParticulars of Charge Subject to s859A
Legacy
23 March 1992
288288
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
6 March 1992
RESOLUTIONSResolutions
Legacy
21 February 1992
363b363b
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
14 March 1991
288288
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
12 September 1990
288288
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
15 June 1990
288288
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
23 February 1990
395Particulars of Mortgage or Charge
Legacy
12 December 1989
363363
Legacy
30 August 1989
288288
Legacy
11 July 1989
288288
Legacy
10 July 1989
225(2)225(2)
Legacy
2 February 1989
288288
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Memorandum Articles
9 December 1988
MEM/ARTSMEM/ARTS
Resolution
9 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
14 November 1988
288288
Legacy
24 October 1988
287Change of Registered Office
Legacy
2 September 1988
288288
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
22 February 1988
287Change of Registered Office
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Certificate Change Of Name Company
17 February 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Incorporation Company
21 May 1979
NEWINCIncorporation
Miscellaneous
21 May 1979
MISCMISC