Background WavePink WaveYellow Wave

THE NATIONAL ENERGY FOUNDATION (02218531)

THE NATIONAL ENERGY FOUNDATION (02218531) is an active UK company. incorporated on 8 February 1988. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 3 other business activities. THE NATIONAL ENERGY FOUNDATION has been registered for 38 years. Current directors include CHITTY, Martin, HOLT, Graeme David Mark, LEWIS, Jade and 3 others.

Company Number
02218531
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 1988
Age
38 years
Address
Suite 2.15, Challenge House Sherwood Drive, Milton Keynes, MK3 6DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CHITTY, Martin, HOLT, Graeme David Mark, LEWIS, Jade, ROBERTSON, Charles Archibald, SMITH LOMAS, Martin Paul, STUMPFF, Timothy Emil
SIC Codes
74901, 82990, 85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL ENERGY FOUNDATION

THE NATIONAL ENERGY FOUNDATION is an active company incorporated on 8 February 1988 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 3 other business activities. THE NATIONAL ENERGY FOUNDATION was registered 38 years ago.(SIC: 74901, 82990, 85590, 96090)

Status

active

Active since 38 years ago

Company No

02218531

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 8 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 December 2025 (5 months ago)
Submitted on 11 December 2025 (5 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

THE ENERGY FOUNDATION
From: 8 February 1988To: 5 August 1988
Contact
Address

Suite 2.15, Challenge House Sherwood Drive Bletchley Milton Keynes, MK3 6DP,

Previous Addresses

The National Energy Centre Davy Avenue Knowlhill Milton Keynes MK5 8NG
From: 8 February 1988To: 10 September 2019
Timeline

55 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
May 24
Director Left
Jun 24
Director Joined
Aug 24
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

RUDDLE, Camille Karina

Active
Sherwood Drive, Milton KeynesMK3 6DP
Secretary
Appointed 19 Sept 2025

VICKERS, Alison Charlotte

Active
Sherwood Drive, Milton KeynesMK3 6DP
Secretary
Appointed 13 Jun 2024

CHITTY, Martin

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born June 1958
Director
Appointed 21 Feb 2023

HOLT, Graeme David Mark

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born September 1968
Director
Appointed 08 Jul 2024

LEWIS, Jade

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born June 1974
Director
Appointed 06 Sept 2022

ROBERTSON, Charles Archibald

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born December 1953
Director
Appointed 05 Oct 2020

SMITH LOMAS, Martin Paul

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born May 1961
Director
Appointed 21 Feb 2023

STUMPFF, Timothy Emil

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born November 1963
Director
Appointed 23 Apr 2024

BYRNE, Ian William, Dr.

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Secretary
Appointed N/A
Resigned 09 Nov 2018

HAYES, Sandra Marie

Resigned
Sherwood Drive, Milton KeynesMK3 6DP
Secretary
Appointed 09 Nov 2018
Resigned 08 Sept 2022

RUDDLE, Camille Karina

Resigned
Sherwood Drive, Milton KeynesMK3 6DP
Secretary
Appointed 08 Sept 2022
Resigned 13 Jun 2024

ARCHER, Mary Doreen, Dame

Resigned
The Old Vicarage, CambridgeCB3 9ND
Born December 1944
Director
Appointed N/A
Resigned 14 Jan 2000

BLACK, Paul Joseph, Professor

Resigned
16 Wilton Crescent, LondonSW19 3QZ
Born September 1930
Director
Appointed 15 May 1992
Resigned 19 May 2000

BOYLE, Godfrey Andrew

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born March 1945
Director
Appointed 15 Nov 2004
Resigned 12 Sept 2013

CHAUDRY, Naveed Haider

Resigned
Sherwood Drive, Milton KeynesMK3 6DP
Born April 1986
Director
Appointed 05 Oct 2020
Resigned 21 Nov 2023

CHESSHIRE, John Harvey

Resigned
90 Stanford Avenue, BrightonBN1 6FE
Born June 1947
Director
Appointed 12 May 1995
Resigned 14 May 2004

COOKE, Peter Duncan

Resigned
Walkmill 34 Brookfield Road, BallyclareBT39 0SW
Born February 1953
Director
Appointed N/A
Resigned 31 Jan 1997

DAVIS, Christine Agnes Murison

Resigned
24 Newton Crescent, DunblaneFK15 0DZ
Born March 1944
Director
Appointed N/A
Resigned 21 Nov 2003

DOGGART, John Victor

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born May 1941
Director
Appointed 28 Feb 2008
Resigned 11 Oct 2018

FAWKES, Steven Derrick, Dr

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born January 1959
Director
Appointed 22 Apr 2014
Resigned 20 Mar 2018

FERGUSSON, Stewart Collis

Resigned
Sherwood Drive, Milton KeynesMK3 6DP
Born May 1950
Director
Appointed 26 Jun 2013
Resigned 30 Mar 2021

FORBES, Linda Craig

Resigned
Sherwood Drive, Milton KeynesMK3 6DP
Born October 1957
Director
Appointed 10 Mar 2021
Resigned 17 Oct 2022

GOSSOP, Christopher John, Dr

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born February 1946
Director
Appointed 25 Feb 2010
Resigned 29 Jun 2017

HALL, Christopher John

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born October 1947
Director
Appointed 14 Aug 2015
Resigned 31 Mar 2019

HARDMAN, Eryl Wendy

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born May 1973
Director
Appointed 20 Apr 2016
Resigned 24 Mar 2017

HARVEY, Anthony David

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born December 1951
Director
Appointed 15 Sept 2013
Resigned 21 Sept 2015

HUTCHINSON, David Walter

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born March 1940
Director
Appointed 28 Feb 2008
Resigned 31 Mar 2015

JACKSON, Caroline Frances, Dr

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born November 1946
Director
Appointed 14 Dec 2004
Resigned 02 Dec 2010

JACKSON, Keith Howard

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born March 1938
Director
Appointed 24 Sept 1993
Resigned 08 Dec 2011

JONES, David Le Brun

Resigned
47 Grove End Road, LondonNW8 9NB
Born November 1923
Director
Appointed N/A
Resigned 14 May 1999

LAING, John Martin Kirby, Sir

Resigned
Page Street, LondonNW7 2ER
Born January 1942
Director
Appointed N/A
Resigned 03 Sept 1999

LIMB, Ann Geraldine, Dame

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born February 1953
Director
Appointed 02 Dec 2010
Resigned 19 Mar 2012

LOMAS, Kevin, Professor

Resigned
The National Energy Centre, Milton KeynesMK5 8NG
Born September 1956
Director
Appointed 10 Dec 2004
Resigned 20 Jun 2013

MADDOCK, Diana Margaret, Baroness

Resigned
28 Castle Terrace, Berwick Upon TweedTD15 1NZ
Born May 1945
Director
Appointed 14 May 1999
Resigned 13 May 2005

MALE, Mary Elizabeth

Resigned
Sherwood Drive, Milton KeynesMK3 6DP
Born July 1967
Director
Appointed 22 Apr 2014
Resigned 24 May 2024
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Elect To Keep The Directors Register Information On The Public Register
28 November 2019
EH01EH01
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
4 February 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Resolution
10 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2018
CC04CC04
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts Amended With Accounts Type Full
16 March 2017
AAMDAAMD
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Auditors Resignation Company
1 May 2012
AUDAUD
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Medium
21 October 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288cChange of Particulars
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
288cChange of Particulars
Legacy
14 December 2005
288cChange of Particulars
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 November 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 January 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 November 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
287Change of Registered Office
Legacy
3 August 1999
287Change of Registered Office
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1998
AAAnnual Accounts
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1996
AAAnnual Accounts
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
287Change of Registered Office
Resolution
16 November 1994
RESOLUTIONSResolutions
Legacy
10 November 1994
288288
Legacy
3 October 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Legacy
19 November 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
18 October 1992
288288
Legacy
18 June 1992
288288
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
13 January 1992
363(287)363(287)
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
10 December 1990
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
5 September 1990
288288
Legacy
22 August 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
2 April 1990
AAAnnual Accounts
Resolution
2 April 1990
RESOLUTIONSResolutions
Legacy
7 November 1989
288288
Legacy
22 September 1989
288288
Legacy
22 September 1989
288288
Legacy
22 September 1989
363363
Resolution
14 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 1988
NEWINCIncorporation