Background WavePink WaveYellow Wave

CENTRICA BUSINESS SOLUTIONS UK LIMITED (01874716)

CENTRICA BUSINESS SOLUTIONS UK LIMITED (01874716) is an active UK company. incorporated on 31 December 1984. with registered office in Windsor. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers and 3 other business activities. CENTRICA BUSINESS SOLUTIONS UK LIMITED has been registered for 41 years. Current directors include DICKINSON, James Michael, WHITE, Christopher John Lockhart, WOOD, Matthew Christopher.

Company Number
01874716
Status
active
Type
ltd
Incorporated
31 December 1984
Age
41 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
DICKINSON, James Michael, WHITE, Christopher John Lockhart, WOOD, Matthew Christopher
SIC Codes
27110, 33140, 35110, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICA BUSINESS SOLUTIONS UK LIMITED

CENTRICA BUSINESS SOLUTIONS UK LIMITED is an active company incorporated on 31 December 1984 with the registered office located in Windsor. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers and 3 other business activities. CENTRICA BUSINESS SOLUTIONS UK LIMITED was registered 41 years ago.(SIC: 27110, 33140, 35110, 43210)

Status

active

Active since 41 years ago

Company No

01874716

LTD Company

Age

41 Years

Incorporated 31 December 1984

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

ENER-G COMBINED POWER LIMITED
From: 28 January 2005To: 27 March 2018
COMBINED POWER LIMITED
From: 18 February 2000To: 28 January 2005
COMBINED POWER SYSTEMS LIMITED
From: 31 December 1984To: 18 February 2000
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Previous Addresses

Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT
From: 31 December 1984To: 3 June 2016
Timeline

58 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Dec 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Apr 12
Director Left
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Loan Secured
Aug 13
Loan Secured
Feb 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Capital Update
Apr 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
Jun 16
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Jan 18
Loan Secured
Apr 18
Director Left
Jun 18
Funding Round
Jan 19
Loan Secured
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Owner Exit
Jun 23
Director Left
Jul 23
Director Joined
Oct 23
Funding Round
Nov 23
Capital Update
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
4
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CENTRICA SECRETARIES LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 16 May 2016

DICKINSON, James Michael

Active
Maidenhead Road, WindsorSL4 5GD
Born June 1980
Director
Appointed 02 Oct 2023

WHITE, Christopher John Lockhart

Active
Maidenhead Road, WindsorSL4 5GD
Born February 1983
Director
Appointed 07 May 2024

WOOD, Matthew Christopher

Active
Maidenhead Road, WindsorSL4 5GD
Born June 1987
Director
Appointed 10 Oct 2025

BENSON, Grahame Paul

Resigned
5 Blackchapel Drive, RochdaleOL16 4QU
Secretary
Appointed N/A
Resigned 30 Sept 1993

COX, David John

Resigned
117 Green Meadows, BoltonBL5 2BW
Secretary
Appointed 01 Oct 1993
Resigned 31 Jul 1997

EVANS, Andrew John

Resigned
Highfield Avenue, ChesterfieldS41 7AX
Secretary
Appointed 12 Aug 1997
Resigned 26 Jan 2012

WARDNER, Richard

Resigned
Daniel Adamson Road, SalfordM50 1DT
Secretary
Appointed 26 Jan 2012
Resigned 16 May 2016

ADAMS, Christopher George

Resigned
72 Westgate, AltrinchamWA15 9BB
Born March 1950
Director
Appointed 16 Feb 1995
Resigned 27 Jun 1996

ALMOZAFFAR, Sam

Resigned
Whatcroft HallCW9 7SQ
Born August 1950
Director
Appointed N/A
Resigned 20 Oct 1994

ARMES, Christopher David

Resigned
6 Woodlands Road, WilmslowSK9 3AW
Born January 1967
Director
Appointed 05 Jul 2001
Resigned 31 Dec 2003

BARLOW, Alan Kenneth

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1964
Director
Appointed 09 Mar 2000
Resigned 05 Jul 2021

BELL, Robert Ian

Resigned
Oaktree House, ArmitageWS15 4AH
Born July 1950
Director
Appointed 19 Oct 1998
Resigned 07 Jul 2000

CAMERON, Ian Thomas

Resigned
3 Deneway, StockportSK7 2AR
Born September 1947
Director
Appointed 18 May 1994
Resigned 18 Dec 1995

CHASSAGNE, Matthieu

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born May 1978
Director
Appointed 01 Nov 2015
Resigned 01 Oct 2017

COLLISON, David

Resigned
44 Lowther Road, LondonSW13 9NU
Born April 1950
Director
Appointed 30 Sept 1994
Resigned 03 May 1997

CORSON, John

Resigned
57 Valley Road, StockportSK4 2DB
Born March 1951
Director
Appointed N/A
Resigned 31 Aug 1994

COX, David John

Resigned
117 Green Meadows, BoltonBL5 2BW
Born March 1958
Director
Appointed 24 Mar 1995
Resigned 31 Jul 1997

DEARDEN, Joseph Francis

Resigned
8 Churchfields, WarringtonWA3 7JR
Born October 1953
Director
Appointed 22 Jul 1996
Resigned 03 May 1997

DENNIS, Michael

Resigned
Maidenhead Road, WindsorSL4 5GD
Born July 1981
Director
Appointed 06 Nov 2019
Resigned 07 May 2024

DIXON, Colin Spencer

Resigned
Maidenhead Road, WindsorSL4 5GD
Born April 1962
Director
Appointed 01 Aug 2010
Resigned 16 Apr 2021

DIXON, Ronald

Resigned
1 Berkley Avenue, BlaydonNE21 5NN
Born September 1937
Director
Appointed 11 Aug 1995
Resigned 03 May 1997

DUFFILL, Derek John

Resigned
Ener-G House, Daniel Adamson, ManchesterM50 1DT
Born May 1952
Director
Appointed 01 May 2008
Resigned 30 May 2013

EVANS, Andrew John

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born December 1949
Director
Appointed 03 May 1997
Resigned 16 May 2016

FYFE, Manda Jane

Resigned
54 School Lane, ManchesterM20 6RT
Born December 1960
Director
Appointed 24 Oct 1994
Resigned 29 Sept 1995

GOLDSWORTHY, Peter

Resigned
Quinque 5 Brookside, ChorleyPR7 6HR
Born December 1942
Director
Appointed N/A
Resigned 03 May 1997

GROVES, Alan

Resigned
37 Avondale Road, Newcastle Upon TyneNE20 9NA
Born April 1936
Director
Appointed N/A
Resigned 11 Aug 1995

HARGREAVES, Janet Elizabeth

Resigned
86 Celeborn Street, ChelmsfordCM3 7AF
Born October 1955
Director
Appointed 25 Jan 1996
Resigned 03 May 1997

HAYTON, Christopher James

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born May 1969
Director
Appointed 23 Aug 2004
Resigned 23 Oct 2015

HOPKINS, Ian Anthony

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born November 1972
Director
Appointed 10 Apr 2013
Resigned 08 Sept 2021

JACOBER, Justin

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1974
Director
Appointed 01 Nov 2021
Resigned 31 Jan 2024

KERSEY, Michael John

Resigned
2 West Riding, WelwynAL6 0PD
Born October 1941
Director
Appointed 04 Mar 1994
Resigned 13 Dec 1995

KIRWAN, Ian

Resigned
6 Ibbetson Close, LeedsLS27 7SX
Born March 1962
Director
Appointed 17 Feb 2003
Resigned 22 Jul 2003

LANGSTAFF, John Kenneth

Resigned
Chelston 40 Christchurch Lane, LichfieldWS13 8AN
Born January 1929
Director
Appointed 21 Oct 1997
Resigned 15 Oct 1998

LAW, Peter

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born March 1970
Director
Appointed 23 Aug 2004
Resigned 16 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

340

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Resolution
1 December 2023
RESOLUTIONSResolutions
Legacy
1 December 2023
CAP-SSCAP-SS
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Resolution
4 April 2018
RESOLUTIONSResolutions
Resolution
27 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Legacy
1 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2015
SH19Statement of Capital
Legacy
1 May 2015
CAP-SSCAP-SS
Resolution
1 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Made Up Date
23 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Made Up Date
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Memorandum Articles
11 January 2012
MEM/ARTSMEM/ARTS
Resolution
4 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Legacy
28 December 2011
MG01MG01
Accounts With Made Up Date
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Made Up Date
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Accounts With Made Up Date
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 January 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Made Up Date
5 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
10 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
353353
Legacy
3 January 2006
287Change of Registered Office
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
288cChange of Particulars
Certificate Change Of Name Company
28 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 November 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288cChange of Particulars
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
12 January 2004
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288cChange of Particulars
Accounts With Made Up Date
30 January 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
288aAppointment of Director or Secretary
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
2 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
287Change of Registered Office
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
403aParticulars of Charge Subject to s859A
Legacy
29 February 2000
403aParticulars of Charge Subject to s859A
Legacy
29 February 2000
403aParticulars of Charge Subject to s859A
Legacy
29 February 2000
403aParticulars of Charge Subject to s859A
Legacy
29 February 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
17 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 2000
AAAnnual Accounts
Accounts With Made Up Date
9 March 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 August 1998
AAAnnual Accounts
Auditors Resignation Company
11 May 1998
AUDAUD
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
3 April 1998
88(2)R88(2)R
Legacy
28 January 1998
244244
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
26 March 1997
AAAnnual Accounts
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
288288
Legacy
15 July 1996
288288
Legacy
6 June 1996
288288
Legacy
30 April 1996
287Change of Registered Office
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
28 December 1995
288288
Legacy
27 December 1995
288288
Legacy
3 October 1995
288288
Legacy
31 August 1995
288288
Legacy
12 July 1995
288288
Legacy
4 April 1995
288288
Legacy
24 February 1995
288288
Legacy
13 February 1995
288288
Auditors Resignation Company
6 February 1995
AUDAUD
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
288288
Legacy
30 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Accounts With Made Up Date
28 October 1994
AAAnnual Accounts
Legacy
8 September 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
10 May 1994
88(2)R88(2)R
Resolution
28 April 1994
RESOLUTIONSResolutions
Resolution
28 April 1994
RESOLUTIONSResolutions
Resolution
28 April 1994
RESOLUTIONSResolutions
Legacy
28 April 1994
123Notice of Increase in Nominal Capital
Legacy
29 March 1994
288288
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Resolution
7 February 1994
RESOLUTIONSResolutions
Resolution
7 February 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
287Change of Registered Office
Accounts With Made Up Date
20 December 1993
AAAnnual Accounts
Legacy
30 November 1993
403aParticulars of Charge Subject to s859A
Legacy
30 November 1993
403aParticulars of Charge Subject to s859A
Legacy
30 November 1993
403aParticulars of Charge Subject to s859A
Legacy
30 November 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
21 January 1993
363b363b
Legacy
15 December 1992
288288
Accounts With Made Up Date
15 September 1992
AAAnnual Accounts
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Legacy
3 July 1992
288288
Legacy
26 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
25 March 1992
363aAnnual Return
Legacy
25 March 1992
288288
Legacy
23 March 1992
288288
Legacy
4 March 1992
288288
Accounts With Made Up Date
19 February 1992
AAAnnual Accounts
Legacy
9 December 1991
288288
Legacy
21 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
6 August 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
2 August 1991
MEM/ARTSMEM/ARTS
Legacy
2 August 1991
88(2)R88(2)R
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
288288
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
12 February 1991
363aAnnual Return
Accounts With Made Up Date
25 January 1991
AAAnnual Accounts
Legacy
11 December 1990
363363
Accounts With Made Up Date
30 October 1990
AAAnnual Accounts
Legacy
7 July 1990
395Particulars of Mortgage or Charge
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
19 February 1990
287Change of Registered Office
Legacy
5 February 1990
288288
Legacy
5 February 1990
287Change of Registered Office
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Accounts With Made Up Date
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
12 December 1988
288288
Legacy
11 August 1988
PUC 2PUC 2
Memorandum Articles
22 June 1988
MAMA
Resolution
22 June 1988
RESOLUTIONSResolutions
Resolution
22 June 1988
RESOLUTIONSResolutions
Resolution
22 June 1988
RESOLUTIONSResolutions
Resolution
22 June 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Legacy
14 June 1988
288288
Legacy
14 June 1988
288288
Legacy
7 June 1988
363363
Legacy
10 March 1988
PUC 5PUC 5
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Legacy
2 December 1987
PUC 5PUC 5
Legacy
14 October 1987
288288
Accounts With Made Up Date
17 September 1987
AAAnnual Accounts
Legacy
6 September 1987
288288
Legacy
6 September 1987
288288
Legacy
6 September 1987
288288
Legacy
24 June 1987
288288
Legacy
24 June 1987
288288
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 April 1986
PUC 2PUC 2
Legacy
1 April 1986
123Notice of Increase in Nominal Capital
Miscellaneous
1 April 1986
MISCMISC
Legacy
27 April 1985
PUC 2PUC 2
Incorporation Company
31 December 1984
NEWINCIncorporation
Miscellaneous
31 December 1984
MISCMISC