Background WavePink WaveYellow Wave

INDUSTRIAL ENERGY SERVICES LIMITED (01732859)

INDUSTRIAL ENERGY SERVICES LIMITED (01732859) is an active UK company. incorporated on 20 June 1983. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. INDUSTRIAL ENERGY SERVICES LIMITED has been registered for 42 years. Current directors include GRAHAM, James Peter Hamilton, JEFFERY, Simon Mark.

Company Number
01732859
Status
active
Type
ltd
Incorporated
20 June 1983
Age
42 years
Address
First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
GRAHAM, James Peter Hamilton, JEFFERY, Simon Mark
SIC Codes
33200, 35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL ENERGY SERVICES LIMITED

INDUSTRIAL ENERGY SERVICES LIMITED is an active company incorporated on 20 June 1983 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. INDUSTRIAL ENERGY SERVICES LIMITED was registered 42 years ago.(SIC: 33200, 35110)

Status

active

Active since 42 years ago

Company No

01732859

LTD Company

Age

42 Years

Incorporated 20 June 1983

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 28 August 2025 (7 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

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

COFELY INDUSTRIAL ENERGY SERVICES LIMITED
From: 23 February 2012To: 29 February 2016
ELYO INDUSTRIAL LIMITED
From: 19 January 2004To: 23 February 2012
ELYO (UK) LIMITED
From: 1 April 1998To: 19 January 2004
RESOURCE AND UTILITY CONTROL LIMITED
From: 20 June 1983To: 1 April 1998
Contact
Address

First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
From: 5 May 2015To: 11 October 2022
Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
From: 10 April 2014To: 5 May 2015
C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 11 April 2012To: 10 April 2014
, C/O Kate Cummins, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, United Kingdom
From: 24 August 2010To: 11 April 2012
, C/O Kate Cummins, Sheffield Airport Business Park Europa Link, Sheffield, South Yorkshire, S9 1XU
From: 22 June 2010To: 24 August 2010
, Sheffield Airport Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU
From: 20 June 1983To: 22 June 2010
Timeline

38 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Feb 21
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Apr 24
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MOENS, Pieter Marie Gustaaf

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 16 Jul 2022

GRAHAM, James Peter Hamilton

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born May 1986
Director
Appointed 01 Mar 2022

JEFFERY, Simon Mark

Active
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born December 1983
Director
Appointed 23 Mar 2024

BARRETT, Clive

Resigned
25 Ascot Avenue, NottinghamNG16 2TU
Secretary
Appointed 17 Jun 2002
Resigned 31 Aug 2003

BOOTH, Michael Andrew

Resigned
16 Wimbushes, WokinghamRG40 4XG
Secretary
Appointed 11 Jan 2008
Resigned 31 Mar 2014

GREGORY, Sarah

Resigned
Q3 Office, Benton LaneNE12 8EX
Secretary
Appointed 01 May 2015
Resigned 15 Jul 2022

LADDS, Graham Ian

Resigned
Spinners Old Great North Road, NewarkNG23 6QL
Secretary
Appointed N/A
Resigned 20 Nov 2000

PEAKE, Nicola Jane

Resigned
Meadow Close, CamberleyGU17 9DB
Secretary
Appointed 08 Dec 2000
Resigned 17 Jun 2002

RAWSON, Paul

Resigned
20 Tumbling Hill, HeageDE56 2BX
Secretary
Appointed 31 Aug 2003
Resigned 11 Jan 2008

TUDOR, Simone

Resigned
Coronation Road, High WycombeHP12 3TA
Secretary
Appointed 31 Mar 2014
Resigned 05 Jan 2015

ALCOCK, David George

Resigned
Q3 Office, Benton LaneNE12 8EX
Born January 1965
Director
Appointed 21 May 2019
Resigned 29 Apr 2021

BARTON, John

Resigned
4 Guisborough Road, MiddlesbroughTS7 0LB
Born July 1951
Director
Appointed 04 Jun 2001
Resigned 03 Mar 2005

BATAILLE, Henk

Resigned
Avenue Des Croix Du Feu 239, BrusselsFOREIGN
Born February 1965
Director
Appointed 08 Dec 2006
Resigned 08 Jul 2008

BLUMBERGER, Richard John

Resigned
Q3 Office, Benton LaneNE12 8EX
Born January 1975
Director
Appointed 16 Dec 2014
Resigned 31 Jan 2016

BOOTH, Michael Andrew

Resigned
Wimbushes, WokinghamRG40 4XG
Born September 1974
Director
Appointed 01 Sept 2009
Resigned 31 Mar 2014

BRAMBLEY, Ian Michael

Resigned
7 Target Hill, BracknellRG12 6SN
Born August 1943
Director
Appointed N/A
Resigned 17 Jun 2002

BUCKLAND, Darren

Resigned
Coronation Road, High WycombeHP12 3TA
Born March 1971
Director
Appointed 01 Jan 2012
Resigned 16 Dec 2014

CARR, Michael George

Resigned
Coronation Road, High WycombeHP12 3TA
Born October 1960
Director
Appointed 01 Jan 2012
Resigned 16 Dec 2014

CORNET, Georges

Resigned
Avenue De Tervuren 266 B, BrusselsFOREIGN
Born May 1949
Director
Appointed 19 May 2004
Resigned 08 Dec 2006

CUMMINS, David Frederick

Resigned
Coronation Road, High WycombeHP12 3TA
Born July 1957
Director
Appointed 01 Jan 2012
Resigned 16 Dec 2014

D'OUINCE, Dominique Mangin

Resigned
2 Avenue De La Passerelle, 92210 Saint Cloud
Born September 1949
Director
Appointed 22 Nov 1995
Resigned 15 Sept 1999

DESNOS, Patrick

Resigned
16 Rue Leon De Kersaini, France 95450 UsFOREIGN
Born February 1952
Director
Appointed 22 Nov 1995
Resigned 14 Dec 1998

FABRY, Alain Charles

Resigned
Bell House 26 Graham Terrace, LondonSW1W 8JH
Born February 1945
Director
Appointed N/A
Resigned 06 Nov 1992

FAESSEL, Francois

Resigned
39 Rue De La Republique, Paris 92500
Born November 1944
Director
Appointed N/A
Resigned 22 Nov 1995

GIBSON, Brian Michael

Resigned
104 Hardy Mill Road, BoltonBL2 3PH
Born February 1934
Director
Appointed N/A
Resigned 19 Dec 1997

HALE, Colin Stephen

Resigned
Lower Howsell Road, MalvernWR14 1UX
Born November 1956
Director
Appointed 13 Oct 2010
Resigned 16 Dec 2014

HART, Andrew David

Resigned
Coronation Road, High WycombeHP12 3TA
Born June 1969
Director
Appointed 01 Jan 2012
Resigned 16 Dec 2014

HOCKMAN, Samuel

Resigned
Q3 Office, Benton LaneNE12 8EX
Born September 1982
Director
Appointed 01 Jul 2021
Resigned 28 Feb 2022

HUG, Frederick

Resigned
6 Rue Lambrechts, Courbevoie
Born September 1954
Director
Appointed 29 May 1996
Resigned 19 May 2004

JEFFERY, Simon Mark

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born December 1983
Director
Appointed 01 Jul 2023
Resigned 31 Jan 2024

KELLY, James Bernard

Resigned
Cross House 1 Ranmoor Crescent, SheffieldS10 3GU
Born September 1942
Director
Appointed N/A
Resigned 20 Jan 1992

LALA, Bilal Hashim

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1963
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2023

MYERS, Peter Michael

Resigned
10 Wentworth Road, SheffieldS36 6ET
Born November 1947
Director
Appointed 07 Sept 1995
Resigned 31 Aug 2003

OLEFFE, Etienne Emile Madeleine Ghislain

Resigned
16 Avenue Reine Fabiola, OttigniesB1340
Born August 1945
Director
Appointed 01 Nov 2005
Resigned 08 Jul 2008

PAUIQUE, Jean Paul

Resigned
3 Place Du General, ParisFOREIGN
Born January 1941
Director
Appointed N/A
Resigned 13 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021
Quorum Business Park, Benton Lane, Newcastle Upon TyneNE12 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

242

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 October 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 October 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 October 2021
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 January 2014
RP04RP04
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Resolution
1 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
21 October 2009
MG02MG02
Legacy
21 October 2009
MG02MG02
Legacy
21 October 2009
MG02MG02
Legacy
15 April 2009
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
88(2)R88(2)R
Legacy
24 May 2003
123Notice of Increase in Nominal Capital
Resolution
24 May 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
2 January 2002
AUDAUD
Legacy
4 November 2001
288cChange of Particulars
Legacy
4 November 2001
287Change of Registered Office
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
88(2)R88(2)R
Legacy
21 February 2000
123Notice of Increase in Nominal Capital
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
13 May 1998
287Change of Registered Office
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
22 January 1996
395Particulars of Mortgage or Charge
Legacy
14 September 1995
288288
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Legacy
14 August 1995
88(2)R88(2)R
Legacy
29 June 1995
88(2)R88(2)R
Legacy
29 June 1995
88(2)R88(2)R
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
22 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
9 July 1993
287Change of Registered Office
Legacy
16 November 1992
288288
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
20 July 1992
88(2)R88(2)R
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
27 January 1992
288288
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full Group
10 September 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
18 October 1990
288288
Accounts With Accounts Type Full Group
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363aAnnual Return
Accounts With Accounts Type Full Group
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Resolution
14 March 1990
RESOLUTIONSResolutions
Resolution
14 March 1990
RESOLUTIONSResolutions
Resolution
14 March 1990
RESOLUTIONSResolutions
Legacy
14 March 1990
88(2)R88(2)R
Legacy
20 February 1990
88(2)R88(2)R
Legacy
20 February 1990
123Notice of Increase in Nominal Capital
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
13 December 1989
363363
Legacy
5 December 1989
287Change of Registered Office
Legacy
30 June 1989
288288
Legacy
30 June 1989
288288
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
8 December 1987
123Notice of Increase in Nominal Capital
Legacy
19 November 1987
287Change of Registered Office
Accounts With Accounts Type Small
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
288288
Legacy
1 July 1987
363363
Legacy
24 April 1987
288288
Legacy
24 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
288288
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
20 June 1983
NEWINCIncorporation