Background WavePink WaveYellow Wave

INENCO ENERGY TRADING LIMITED (01959287)

INENCO ENERGY TRADING LIMITED (01959287) is an active UK company. incorporated on 14 November 1985. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INENCO ENERGY TRADING LIMITED has been registered for 40 years. Current directors include ABBOTT, Michael Edward, RUSSELL, Christopher Mark.

Company Number
01959287
Status
active
Type
ltd
Incorporated
14 November 1985
Age
40 years
Address
Evolution House Caxton Road, Preston, PR2 9ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ABBOTT, Michael Edward, RUSSELL, Christopher Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INENCO ENERGY TRADING LIMITED

INENCO ENERGY TRADING LIMITED is an active company incorporated on 14 November 1985 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INENCO ENERGY TRADING LIMITED was registered 40 years ago.(SIC: 70229)

Status

active

Active since 40 years ago

Company No

01959287

LTD Company

Age

40 Years

Incorporated 14 November 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 May 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

INENCO WATER LTD
From: 11 May 1994To: 9 May 2007
MIDLAND ENERGY CONSULTANTS LIMITED
From: 3 October 1988To: 11 May 1994
MIDLAND DRAINAGE & ENERGY CONSULTANTS LIMITED
From: 1 February 1988To: 3 October 1988
MIDLAND DRAINAGE CONSULTANTS LIMITED
From: 14 November 1985To: 1 February 1988
Contact
Address

Evolution House Caxton Road Fulwood Preston, PR2 9ZB,

Previous Addresses

Ribble House Ballam Road Lytham St. Annes FY8 4TS England
From: 17 September 2024To: 3 November 2025
349 Clifton Drive North Lytham St. Annes FY8 2NA England
From: 30 August 2024To: 17 September 2024
Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS
From: 15 May 2014To: 30 August 2024
Petros House St Andrews Road North Lytham St Annes Lancashire FY8 2NF
From: 19 September 2013To: 15 May 2014
Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom
From: 16 August 2011To: 19 September 2013
Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
From: 14 November 1985To: 16 August 2011
Timeline

37 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ABBOTT, Michael Edward

Active
Caxton Road, PrestonPR2 9ZB
Born July 1967
Director
Appointed 16 Aug 2024

RUSSELL, Christopher Mark

Active
Caxton Road, PrestonPR2 9ZB
Born March 1980
Director
Appointed 16 Aug 2024

ABBOTT, Michael

Resigned
Ballam Road, Lytham St. AnnesFY8 4TS
Secretary
Appointed 17 Sept 2013
Resigned 27 May 2016

ARMITAGE, Edward John

Resigned
Ballam Road, Lytham St. AnnesFY8 4TS
Secretary
Appointed 27 May 2016
Resigned 24 Feb 2017

CLARKSON, Shaun

Resigned
St Andrews Road North, Lytham St AnnesFY8 2NF
Secretary
Appointed 04 Sept 2013
Resigned 17 Sept 2013

EVAN-COOK, Paul

Resigned
Borderigg Benhall Mill Road, Tunbridge WellsTN2 5JH
Secretary
Appointed 05 Nov 1999
Resigned 31 Jul 2003

HUMPHREYS, David Christopher

Resigned
St Andrews Road North, Lytham St AnnesFY8 2NF
Secretary
Appointed 12 Oct 2012
Resigned 04 Sept 2013

JOHNSTONE, Lee

Resigned
16 Mulberry Way, HalifaxHX3 7WJ
Secretary
Appointed 15 Jun 2006
Resigned 14 Sept 2009

MAGUIRE, Peter Dominic

Resigned
9 Seafield Road, LythamFY8 5PY
Secretary
Appointed 31 Jul 2003
Resigned 15 Jun 2006

MAGUIRE, Peter Dominic

Resigned
10 Beach Street, Lytham St AnnesFY8 5NS
Secretary
Appointed N/A
Resigned 05 Nov 1999

MORTON, Julia Alison

Resigned
Kingsdown Close, WestonCW2 5FX
Secretary
Appointed 14 Sept 2009
Resigned 03 Nov 2010

O'SULLIVAN, Liam

Resigned
Shenley Road, BorehamwoodWD6 1TE
Secretary
Appointed 01 Dec 2011
Resigned 12 Oct 2012

ABBOTT, Michael Edward

Resigned
Ballam Road, Lytham St. AnnesFY8 4TS
Born July 1967
Director
Appointed 09 Sept 2010
Resigned 27 May 2016

ARMITAGE, Edward John

Resigned
Ballam Road, Lytham St. AnnesFY8 4TS
Born December 1974
Director
Appointed 27 May 2016
Resigned 24 Feb 2017

ATWOOD, Robert Charles

Resigned
Breakstones Speldhurst Road, Tunbridge WellsTN3 0JL
Born December 1942
Director
Appointed 05 Nov 1999
Resigned 26 Sept 2003

BALDWIN, Geoffrey Lloyd, Dr

Resigned
5 Oast Court, MaidstoneME18 6JY
Born April 1940
Director
Appointed 05 Nov 1999
Resigned 01 Aug 2000

CARGILL, Stephen Peter

Resigned
Ballam Road, Lytham St. AnnesFY8 4TS
Born September 1974
Director
Appointed 26 Sept 2019
Resigned 16 Aug 2024

CHAMBERS, Carl James

Resigned
The Old Farmhouse, Bramhope LeedsLS16 9EU
Born August 1958
Director
Appointed 15 Jun 2006
Resigned 09 Oct 2006

CLARKSON, Shaun

Resigned
Ballam Road, Lytham St. AnnesFY8 4TS
Born September 1964
Director
Appointed 17 Sept 2013
Resigned 05 May 2017

COADY, Bernard Julien

Resigned
100 St Paul's Churchyard, LondonEC4M 8BU
Born October 1979
Director
Appointed 26 Jan 2018
Resigned 28 Nov 2018

CRUDDACE, David Lee, Mr.

Resigned
St Andrews Road North, Lytham St AnnesFY8 2NF
Born January 1964
Director
Appointed 16 Dec 2011
Resigned 04 Sept 2013

EVAN-COOK, Paul

Resigned
Borderigg Benhall Mill Road, Tunbridge WellsTN2 5JH
Born November 1944
Director
Appointed 01 Aug 2000
Resigned 26 Sept 2003

GOL, George

Resigned
Townley Lodge, PrestonPR3 2JS
Born February 1947
Director
Appointed N/A
Resigned 07 Feb 2003

HARRISON, Richard John

Resigned
Ballam Road, Lytham St. AnnesFY8 4TS
Born September 1967
Director
Appointed 26 Sept 2019
Resigned 29 Jan 2020

KIRBY, Audrey Georgina

Resigned
Lowther Lodge Church Road, Lytham St AnnesFY8 5QF
Born June 1930
Director
Appointed N/A
Resigned 30 Apr 1993

KIRBY, Roger Ian

Resigned
30 East Beach, Lytham St AnnesFY8 5EX
Born March 1953
Director
Appointed N/A
Resigned 19 Mar 1993

KNIGHT, Gareth James

Resigned
100 St Paul’S Churchyard, LondonEC4M 8BU
Born April 1978
Director
Appointed 26 Jan 2018
Resigned 16 Aug 2024

LEE, Christopher

Resigned
Norcott Farm, PrestonPR4 3ZH
Born July 1959
Director
Appointed 09 Jun 1992
Resigned 28 Feb 2011

MAGUIRE, Peter Dominic

Resigned
9 Seafield Road, LythamFY8 5PY
Born September 1954
Director
Appointed N/A
Resigned 18 Apr 2011

MCDOUGALL, Neil

Resigned
Strood Place, WarnhamRH12 3PF
Born March 1962
Director
Appointed 07 Jul 2003
Resigned 26 Jan 2004

MCVAN, Phillip Anthony Heaton

Resigned
635 Devonshire Road, BlackpoolFY2 0AR
Born December 1958
Director
Appointed N/A
Resigned 20 Dec 2002

OWENS, David William

Resigned
St Andrews Road North, Lytham St AnnesFY8 2NF
Born April 1952
Director
Appointed 08 Sept 2011
Resigned 04 Sept 2013

RIGBY, William Simon

Resigned
Springwood, LeedsLS27 0NZ
Born December 1961
Director
Appointed 09 Oct 2006
Resigned 08 Feb 2010

SHARPLES, Christopher Richard

Resigned
Ballam Road, Lytham St. AnnesFY8 4TS
Born January 1958
Director
Appointed 09 Sept 2010
Resigned 31 Dec 2013

SIMON, Daniel John Ford

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born March 1988
Director
Appointed 28 Nov 2018
Resigned 16 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Inenco Group Limited

Active
Ballam Road, LythamFY8 4TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Resolution
4 September 2024
RESOLUTIONSResolutions
Memorandum Articles
4 September 2024
MAMA
Change Account Reference Date Company Current Extended
30 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 May 2017
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
8 May 2017
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
8 May 2017
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Move Registers To Registered Office Company
11 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Statement Of Companys Objects
22 September 2010
CC04CC04
Resolution
22 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Sail Address Company With Old Address
4 February 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2007
363aAnnual Return
Legacy
7 January 2007
287Change of Registered Office
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2006
AAAnnual Accounts
Legacy
30 June 2006
225Change of Accounting Reference Date
Legacy
30 June 2006
287Change of Registered Office
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
363aAnnual Return
Legacy
17 December 2002
363(353)363(353)
Legacy
17 December 2002
363(190)363(190)
Legacy
21 December 2001
363aAnnual Return
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363aAnnual Return
Legacy
10 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
16 November 2000
288cChange of Particulars
Legacy
20 September 2000
287Change of Registered Office
Legacy
16 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
403aParticulars of Charge Subject to s859A
Legacy
6 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 March 2000
363aAnnual Return
Legacy
1 March 2000
403aParticulars of Charge Subject to s859A
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
225Change of Accounting Reference Date
Legacy
15 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
287Change of Registered Office
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Memorandum Articles
19 May 1993
MEM/ARTSMEM/ARTS
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
17 May 1993
395Particulars of Mortgage or Charge
Legacy
17 May 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
288288
Legacy
12 May 1993
155(6)a155(6)a
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
30 April 1993
288288
Auditors Resignation Company
28 April 1993
AUDAUD
Legacy
22 April 1993
288288
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Resolution
18 August 1992
RESOLUTIONSResolutions
Legacy
18 August 1992
88(2)R88(2)R
Legacy
18 August 1992
123Notice of Increase in Nominal Capital
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
363aAnnual Return
Legacy
25 November 1991
225(1)225(1)
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Legacy
16 January 1991
287Change of Registered Office
Legacy
2 January 1991
403aParticulars of Charge Subject to s859A
Legacy
21 December 1990
363363
Accounts With Accounts Type Small
25 May 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
10 January 1990
395Particulars of Mortgage or Charge
Legacy
24 August 1989
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Memorandum Articles
2 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Memorandum Articles
14 March 1988
MEM/ARTSMEM/ARTS
Resolution
13 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
363363