Background WavePink WaveYellow Wave

AES ELECTRIC LTD (02222066)

AES ELECTRIC LTD (02222066) is an active UK company. incorporated on 16 February 1988. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AES ELECTRIC LTD has been registered for 38 years. Current directors include CHAPMAN, Paul John, REYNOLDS, Mark Edward, ZUIDEMA, Hendrikus.

Company Number
02222066
Status
active
Type
ltd
Incorporated
16 February 1988
Age
38 years
Address
Ground Floor, Bristol, BS1 6FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPMAN, Paul John, REYNOLDS, Mark Edward, ZUIDEMA, Hendrikus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AES ELECTRIC LTD

AES ELECTRIC LTD is an active company incorporated on 16 February 1988 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AES ELECTRIC LTD was registered 38 years ago.(SIC: 64209)

Status

active

Active since 38 years ago

Company No

02222066

LTD Company

Age

38 Years

Incorporated 16 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 7 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

APPLIED ENERGY SERVICES ELECTRIC, LIMITED
From: 16 February 1988To: 3 January 1996
Contact
Address

Ground Floor Templeback, 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 22 August 2017To: 4 March 2026
21 st Thomas Street Bristol BS1 6JS
From: 2 January 2014To: 22 August 2017
, 37-39 Kew Foot Road, Richmond, Surrey, TW9 2SS, United Kingdom
From: 29 December 2010To: 2 January 2014
, 37 Kew Foot Road, Richmond, Surrey, TW9 2SS
From: 16 February 1988To: 29 December 2010
Timeline

27 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Aug 12
Director Left
Aug 12
Capital Update
Dec 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Apr 16
Loan Cleared
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Capital Update
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHAPMAN, Paul John

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born May 1970
Director
Appointed 30 Jul 2018

REYNOLDS, Mark Edward

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born November 1964
Director
Appointed 11 Oct 2024

ZUIDEMA, Hendrikus

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born December 1975
Director
Appointed 20 Mar 2020

ALFONSO, Juan Martin

Resigned
St Thomas Street, BristolBS1 6JS
Secretary
Appointed 10 Aug 2012
Resigned 14 Jul 2014

FLANIGAN, Sarah

Resigned
60 Holmesdale Road, TeddingtonTW11 9LG
Secretary
Appointed 19 Mar 2004
Resigned 04 Oct 2005

HOPKINS, Neil Allen

Resigned
30 Connaught Road, TeddingtonTW11 0PS
Secretary
Appointed 04 Oct 2005
Resigned 30 Apr 2009

HOPKINS, Neil Allen

Resigned
30 Connaught Road, TeddingtonTW11 0PS
Secretary
Appointed 29 Nov 1995
Resigned 19 Mar 2004

SCHOLEY, Michael David

Resigned
106 Fulwell Road, TeddingtonTW11 0RQ
Secretary
Appointed N/A
Resigned 28 Nov 1995

SETO, Benny

Resigned
Woodlands, Gerrards CrossSL9 8DD
Secretary
Appointed 30 Apr 2009
Resigned 10 Aug 2012

SHARP, Barry Joseph

Resigned
6755 Gray Post Court, CentervilleFOREIGN
Secretary
Appointed N/A
Resigned 19 Mar 2004

AKDAG, Elizabeth

Resigned
Templeback, BristolBS1 6FL
Born October 1959
Director
Appointed 12 Jun 2019
Resigned 12 Oct 2024

ALFONSO, Juan Martin

Resigned
St Thomas Street, BristolBS1 6JS
Born January 1975
Director
Appointed 10 Aug 2012
Resigned 14 Jul 2014

ARMSTRONG, Michael Norman

Resigned
12 Stokenchurch Street, LondonSW6 3TR
Born January 1958
Director
Appointed 05 Feb 1997
Resigned 31 Dec 2003

ARMSTRONG, Michael Norman

Resigned
12 Stokenchurch Street, LondonSW6 3TR
Born January 1958
Director
Appointed N/A
Resigned 29 Jun 1993

AYRE, Daniel James

Resigned
28 Crookham Road, LondonSW6 4EQ
Born November 1958
Director
Appointed N/A
Resigned 29 Jun 1993

BAKKE, Dennis

Resigned
2811 24th Street North, Arlington
Born November 1945
Director
Appointed N/A
Resigned 29 Jun 1993

CLARKE, Timothy Stuart

Resigned
Pistyll Farm, WhitfordCH8 9AL
Born January 1960
Director
Appointed 21 Mar 2007
Resigned 18 Mar 2010

FITZPATRICK, Mark Stuart

Resigned
Bourne Brook Cottage, ChobhamGU24 8DD
Born January 1951
Director
Appointed N/A
Resigned 04 Apr 2002

FLANIGAN, Sarah

Resigned
60 Holmesdale Road, TeddingtonTW11 9LG
Born January 1962
Director
Appointed 23 Feb 2004
Resigned 04 Oct 2005

GEDDES, Euan Michael Ross, The Lord

Resigned
25 Hugh Street, LondonSW1V 1QJ
Born September 1937
Director
Appointed 29 Jun 1993
Resigned 30 Nov 1999

GREEN, Mark Eugene

Resigned
Claude Debussylaan, 1082 Md Amsterdam
Born August 1967
Director
Appointed 18 Apr 2016
Resigned 20 Mar 2020

HANRAHAN, Paul Maddeus

Resigned
Upper Flat 22 Smith Street, LondonSW3 4EE
Born November 1957
Director
Appointed N/A
Resigned 29 Jun 1993

HEMPHILL JR, Robert Frederick

Resigned
2302 South Mash Street, Arlington
Born July 1943
Director
Appointed N/A
Resigned 29 Jun 1993

HOPKINS, Neil Allen

Resigned
30 Connaught Road, TeddingtonTW11 0PS
Born September 1964
Director
Appointed 04 Oct 2005
Resigned 30 Apr 2009

HOPKINS, Neil Allen

Resigned
30 Connaught Road, TeddingtonTW11 0PS
Born September 1964
Director
Appointed 27 Mar 1996
Resigned 25 Feb 2004

ISMAIL, Ahmad Naveed

Resigned
Lanscombe House, WentworthGU25 4RT
Born July 1961
Director
Appointed 04 Apr 2002
Resigned 15 Jun 2004

LUNEY, Ian Robert

Resigned
Larne Road, CarrickfergusBT38 7LX
Born August 1968
Director
Appointed 12 Sept 2017
Resigned 31 Jul 2018

MCLAREN, John Keith

Resigned
Goddington, HarrietshamME17 1JX
Born January 1962
Director
Appointed 04 Apr 2002
Resigned 01 Sept 2009

MILLER, Mark Edward

Resigned
St Thomas Street, BristolBS1 6JS
Born July 1961
Director
Appointed 14 Jul 2014
Resigned 18 Feb 2015

MURTLOW, Ann Dragoumis

Resigned
Landscombe House Nuns Walk, Virginia WaterGU25 4RT
Born November 1960
Director
Appointed 02 Nov 1998
Resigned 04 Apr 2002

NEBREDA MARQUEZ, Julian Jose

Resigned
Vinoly Building 4th Floor, 1082 Amsterdam
Born March 1966
Director
Appointed 01 Sept 2009
Resigned 08 Mar 2016

NEELY, Sean Alexander

Resigned
Kew Foot Road, RichmondTW9 2SS
Born May 1965
Director
Appointed 03 Nov 2009
Resigned 09 Mar 2010

QASIM, Shahzad Syed

Resigned
P O Box 71572, Dubai
Born October 1954
Director
Appointed 02 Jun 2006
Resigned 21 Mar 2007

REYNOLDS, Mark Edward

Resigned
124 Palewell Park, LondonSW14 8JH
Born November 1964
Director
Appointed 23 Feb 2004
Resigned 29 Dec 2017

ROSS, Duncan Alexander

Resigned
The Durcott, EveshamWR11 6ED
Born September 1928
Director
Appointed 29 Jun 1993
Resigned 30 Sept 1996

Persons with significant control

1

Templeback, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Legacy
24 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2019
SH19Statement of Capital
Legacy
24 December 2019
CAP-SSCAP-SS
Resolution
24 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
19 December 2013
SH19Statement of Capital
Legacy
19 December 2013
CAP-SSCAP-SS
Legacy
19 December 2013
SH20SH20
Resolution
19 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Legacy
24 August 2010
MG01MG01
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
16 January 2009
SH20SH20
Miscellaneous
16 January 2009
MISCMISC
Legacy
16 January 2009
CAP-SSCAP-SS
Resolution
16 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
287Change of Registered Office
Legacy
15 September 2006
288cChange of Particulars
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Legacy
4 November 2005
244244
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
244244
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
244244
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
18 October 2002
244244
Legacy
19 June 2002
88(2)R88(2)R
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
3 October 2001
88(2)R88(2)R
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
3 October 2001
123Notice of Increase in Nominal Capital
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
30 September 1999
244244
Legacy
7 June 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
244244
Legacy
7 April 1998
287Change of Registered Office
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Resolution
15 December 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 January 1997
AAAnnual Accounts
Legacy
6 October 1996
244244
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Legacy
1 April 1996
287Change of Registered Office
Certificate Change Of Name Company
2 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1995
288288
Accounts With Accounts Type Full Group
3 July 1995
AAAnnual Accounts
Legacy
29 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 October 1994
AAAnnual Accounts
Legacy
24 March 1994
363x363x
Legacy
27 February 1994
288288
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
8 November 1993
244244
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
24 March 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
24 November 1992
363x363x
Legacy
6 November 1992
244244
Legacy
19 June 1992
88(2)R88(2)R
Legacy
19 June 1992
123Notice of Increase in Nominal Capital
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
10 June 1992
288288
Legacy
4 June 1992
395Particulars of Mortgage or Charge
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
27 September 1991
288288
Legacy
20 September 1991
363x363x
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
287Change of Registered Office
Legacy
6 February 1991
287Change of Registered Office
Legacy
6 February 1991
363363
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Legacy
22 February 1990
288288
Legacy
14 October 1988
225(1)225(1)
Legacy
14 June 1988
PUC 2PUC 2
Legacy
4 March 1988
288288
Legacy
4 March 1988
288288
Incorporation Company
16 February 1988
NEWINCIncorporation