Background WavePink WaveYellow Wave

BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED (01521132)

BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED (01521132) is an active UK company. incorporated on 9 October 1980. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED has been registered for 45 years. Current directors include BALDINI, Valentina, BARR, Andrew John, DI GIAMBATTISTA, Domenico and 2 others.

Company Number
01521132
Status
active
Type
ltd
Incorporated
9 October 1980
Age
45 years
Address
2 High Street, Bristol, BS48 1BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALDINI, Valentina, BARR, Andrew John, DI GIAMBATTISTA, Domenico, FIRMANI, David Vincent, WRIGHT, Daniel James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED

BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED is an active company incorporated on 9 October 1980 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01521132

LTD Company

Age

45 Years

Incorporated 9 October 1980

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 9 October 2025 (5 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

GE OIL & GAS UK LIMITED
From: 7 October 2013To: 1 June 2020
VETCO GRAY U.K. LIMITED
From: 9 August 2004To: 7 October 2013
ABB VETCO GRAY U.K. LIMITED
From: 24 May 1991To: 9 August 2004
VETCO GRAY U.K. LIMITED
From: 29 January 1987To: 24 May 1991
C-E VETCO UK LIMITED
From: 31 December 1981To: 29 January 1987
EIGHTY-FIFTH SHELF TRADING COMPANY LIMITED
From: 9 October 1980To: 31 December 1981
Contact
Address

2 High Street Nailsea Bristol, BS48 1BS,

Timeline

81 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Oct 80
Funding Round
Dec 09
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Jan 14
Funding Round
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Funding Round
May 14
Funding Round
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Funding Round
Jun 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
May 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Feb 20
Funding Round
Nov 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Funding Round
Nov 24
Funding Round
Jan 25
Director Left
Mar 25
Director Joined
Jun 25
8
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DUNLOP, Lorraine Amanda

Active
2 High Street, BristolBS48 1BS
Secretary
Appointed 19 Dec 2018

BALDINI, Valentina

Active
2 High Street, BristolBS48 1BS
Born January 1979
Director
Appointed 09 Jan 2023

BARR, Andrew John

Active
2 High Street, BristolBS48 1BS
Born January 1984
Director
Appointed 09 May 2024

DI GIAMBATTISTA, Domenico

Active
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born August 1978
Director
Appointed 03 Feb 2021

FIRMANI, David Vincent

Active
2 High Street, BristolBS48 1BS
Born May 1971
Director
Appointed 10 Jun 2024

WRIGHT, Daniel James

Active
2 High Street, BristolBS48 1BS
Born January 1979
Director
Appointed 30 May 2025

DUNBAR, Joanna Carolyn Pyper

Resigned
Countesswells Road, AberdeenAB15 7RD
Secretary
Appointed 15 Sept 2006
Resigned 20 May 2011

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 27 Apr 1992
Resigned 15 Sept 2006

APPS, Conrad Joseph

Resigned
Claymore Drive, AberdeenAB23 8GD
Born March 1968
Director
Appointed 29 Nov 2011
Resigned 03 Oct 2014

AQUILLANO, Samuel Richard

Resigned
3555 Langley Oaks Ct. Se, Marietta
Born November 1957
Director
Appointed 13 Mar 2009
Resigned 20 Apr 2012

ARNISON, Dean

Resigned
High Street, BristolBS48 1BS
Born November 1964
Director
Appointed 01 Oct 2013
Resigned 11 Oct 2022

BUTCHER, Adam Paul

Resigned
2 High Street, BristolBS48 1BS
Born October 1976
Director
Appointed 21 Dec 2022
Resigned 24 May 2024

CAMPBELL, Ian Neil

Resigned
Old Mill Of Collieston, EllonAB41 8RG
Born January 1947
Director
Appointed N/A
Resigned 11 Oct 2002

CAMPORI, Antonio

Resigned
Claymore Drive, AberdeenAB23 8GD
Born December 1965
Director
Appointed 20 Apr 2012
Resigned 05 Nov 2013

CARMICHAEL, John Angus

Resigned
3 The Cottgae, Bridge Of DonAB2 8WR
Born July 1948
Director
Appointed 21 Nov 2002
Resigned 08 Jul 2004

CARMICHAEL, John Angus

Resigned
3 The Cottgae, Bridge Of DonAB2 8WR
Born July 1948
Director
Appointed N/A
Resigned 07 Jun 1996

CHAMBAULT, Romain Pierre-Jacques Marie

Resigned
2 High Street, BristolBS48 1BS
Born December 1978
Director
Appointed 08 Feb 2022
Resigned 20 Mar 2025

CHASTAIN, Terence Daniel

Resigned
62 Lochside Road, AberdeenAB23 8QW
Born July 1939
Director
Appointed N/A
Resigned 31 May 1993

CHICHESTER, Carole Audrey

Resigned
Aldine Westfield Road, Houston77073
Born June 1969
Director
Appointed 27 Sept 2017
Resigned 02 Dec 2019

CHRISTIE, Roderick Angus

Resigned
Claymore Drive, AberdeenAB23 8GD
Born April 1962
Director
Appointed 20 Apr 2012
Resigned 11 Jan 2016

CORBIN, Matthew William John

Resigned
18 Irvine Place, AberdeenAB10 6HB
Born October 1973
Director
Appointed 04 Jan 2008
Resigned 15 Dec 2011

COX, Stephen Robert

Resigned
Cairn Wynd, InverurieAB51 5HQ
Born June 1977
Director
Appointed 01 Sept 2009
Resigned 17 May 2010

DEIGHAN, Colm Martin

Resigned
Claymore Drive, AberdeenAB23 8GD
Born January 1970
Director
Appointed 02 Dec 2014
Resigned 24 Mar 2016

DUNN, Nicholas Alexander

Resigned
Claymore Drive, AberdeenAB23 8GD
Born December 1973
Director
Appointed 25 Jul 2013
Resigned 13 Nov 2017

GILLIES, Graham

Resigned
Aztec West, BristolBS32 4GQ
Born July 1975
Director
Appointed 30 Mar 2016
Resigned 11 Apr 2019

GOODE, Peter Allan

Resigned
11 St John's Wood Road, LondonNW8 8RB
Born January 1957
Director
Appointed 01 Dec 2004
Resigned 23 Feb 2007

GRIERSON, Donald Kenneth

Resigned
Four-Leaf Towers, Houston
Born October 1934
Director
Appointed 02 Oct 2002
Resigned 01 Dec 2004

GRIERSON, Donald Kenneth

Resigned
1111 Bering 1201, Texas77057
Born October 1934
Director
Appointed 31 Jul 1992
Resigned 14 Mar 2001

HARGRAVES, Peter

Resigned
High Street, NailseaBS48 1BS
Born April 1976
Director
Appointed 30 Mar 2016
Resigned 21 Dec 2017

HEPPENSTALL, Bruce Michael Amos

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born May 1970
Director
Appointed 04 Aug 2014
Resigned 10 Jul 2015

HOFFMANN, Stephanie

Resigned
Claymore Drive, AberdeenAB23 8GD
Born December 1971
Director
Appointed 17 May 2010
Resigned 29 Nov 2011

HOUSTON, John Joseph

Resigned
3 Kinmundy Avenue, WesthillAB32 6TG
Born August 1964
Director
Appointed 16 Jul 2008
Resigned 31 Aug 2009

JACKSON, Jamere

Resigned
4424 West Sam Houston Parkway, Houston
Born February 1969
Director
Appointed 25 Jul 2013
Resigned 05 Mar 2014

JUSTISS, David Russell

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born December 1976
Director
Appointed 07 Oct 2015
Resigned 30 Apr 2019

LAGI, Alessandro

Resigned
2 High Street, BristolBS48 1BS
Born September 1975
Director
Appointed 08 Feb 2022
Resigned 08 Jul 2022

Persons with significant control

1

245 Hammersmith Road, LondonW6 8PW

Nature of Control

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

Filing History

353

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
11 December 2020
AAMDAAMD
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Resolution
6 July 2020
RESOLUTIONSResolutions
Memorandum Articles
6 July 2020
MAMA
Resolution
1 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
15 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 June 2013
RP04RP04
Annual Return Company With Made Up Date
30 May 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
24 May 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Resolution
14 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288cChange of Particulars
Legacy
8 May 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Statement Of Affairs
10 September 2007
SASA
Legacy
10 September 2007
88(2)R88(2)R
Resolution
4 September 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
287Change of Registered Office
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
25 September 2006
287Change of Registered Office
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288cChange of Particulars
Legacy
19 June 2006
363aAnnual Return
Legacy
15 May 2006
287Change of Registered Office
Legacy
3 January 2006
155(6)a155(6)a
Legacy
3 January 2006
155(6)a155(6)a
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
13 October 2005
244244
Legacy
13 October 2005
288cChange of Particulars
Legacy
13 October 2005
288cChange of Particulars
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
363aAnnual Return
Legacy
9 July 2005
403b403b
Legacy
7 July 2005
288cChange of Particulars
Legacy
1 April 2005
155(6)a155(6)a
Legacy
1 April 2005
155(6)a155(6)a
Legacy
1 April 2005
155(6)a155(6)a
Legacy
1 April 2005
155(6)a155(6)a
Legacy
30 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
2 February 2005
AUDAUD
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Memorandum Articles
23 August 2004
MEM/ARTSMEM/ARTS
Resolution
16 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
9 August 2004
AUDAUD
Auditors Resignation Company
9 August 2004
AUDAUD
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
155(6)a155(6)a
Legacy
21 July 2004
155(6)a155(6)a
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363aAnnual Return
Legacy
26 April 2004
88(2)R88(2)R
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
244244
Legacy
27 May 2003
363aAnnual Return
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288cChange of Particulars
Legacy
15 March 2002
288cChange of Particulars
Legacy
26 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
4 June 1999
288cChange of Particulars
Legacy
4 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
11 May 1998
363aAnnual Return
Legacy
11 May 1998
288cChange of Particulars
Legacy
11 May 1998
288cChange of Particulars
Legacy
3 June 1997
363aAnnual Return
Legacy
3 June 1997
288cChange of Particulars
Legacy
3 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
363aAnnual Return
Legacy
22 May 1996
363(190)363(190)
Memorandum Articles
9 April 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
5 June 1995
CERT15CERT15
Resolution
1 June 1995
RESOLUTIONSResolutions
Court Order
25 May 1995
OCOC
Legacy
3 May 1995
363x363x
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
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
13 May 1994
AAAnnual Accounts
Legacy
8 May 1994
363x363x
Accounts Amended With Accounts Type Full
17 September 1993
AAMDAAMD
Legacy
16 July 1993
288288
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
30 April 1993
363x363x
Legacy
4 March 1993
169169
Legacy
3 December 1992
173173
Resolution
3 December 1992
RESOLUTIONSResolutions
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Auditors Resignation Company
13 August 1992
AUDAUD
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
11 May 1992
363x363x
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Memorandum Articles
20 November 1991
MEM/ARTSMEM/ARTS
Resolution
20 November 1991
RESOLUTIONSResolutions
Resolution
20 November 1991
RESOLUTIONSResolutions
Legacy
22 October 1991
288288
Legacy
14 August 1991
287Change of Registered Office
Legacy
19 July 1991
403aParticulars of Charge Subject to s859A
Legacy
15 June 1991
403aParticulars of Charge Subject to s859A
Legacy
15 June 1991
403aParticulars of Charge Subject to s859A
Legacy
15 June 1991
403aParticulars of Charge Subject to s859A
Legacy
15 June 1991
403aParticulars of Charge Subject to s859A
Legacy
15 June 1991
403aParticulars of Charge Subject to s859A
Legacy
15 June 1991
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
23 May 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
9 February 1991
288288
Legacy
21 January 1991
288288
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Memorandum Articles
25 September 1990
MEM/ARTSMEM/ARTS
Resolution
14 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
8 November 1989
363363
Auditors Resignation Company
19 October 1989
AUDAUD
Legacy
14 September 1989
325325
Legacy
14 September 1989
353353
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
14 June 1989
288288
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
21 July 1988
288288
Auditors Resignation Company
13 May 1988
AUDAUD
Legacy
30 March 1988
363363
Legacy
29 October 1987
242242
Legacy
6 October 1987
288288
Legacy
28 April 1987
288288
Certificate Change Of Name Company
29 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
23 December 1986
288288
Legacy
17 December 1986
395Particulars of Mortgage or Charge
Legacy
16 December 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
288288
Legacy
24 November 1986
288288
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
23 October 1986
GAZ(U)GAZ(U)
Legacy
20 September 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
19 October 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 1980
NEWINCIncorporation