Background WavePink WaveYellow Wave

CORBY POWER LIMITED (02329494)

CORBY POWER LIMITED (02329494) is an active UK company. incorporated on 19 December 1988. with registered office in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CORBY POWER LIMITED has been registered for 37 years. Current directors include BAINS, Tarloke Singh, PEARSON, Victoria Rose, STOCKTON, Antonia Charlotte.

Company Number
02329494
Status
active
Type
ltd
Incorporated
19 December 1988
Age
37 years
Address
Ground Floor Paradigm Building, 3175 Century Way, Leeds, LS15 8ZB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAINS, Tarloke Singh, PEARSON, Victoria Rose, STOCKTON, Antonia Charlotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBY POWER LIMITED

CORBY POWER LIMITED is an active company incorporated on 19 December 1988 with the registered office located in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CORBY POWER LIMITED was registered 37 years ago.(SIC: 35110)

Status

active

Active since 37 years ago

Company No

02329494

LTD Company

Age

37 Years

Incorporated 19 December 1988

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 24 June 2025 (9 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

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

BURGINHALL 294 LIMITED
From: 19 December 1988To: 16 March 1989
Contact
Address

Ground Floor Paradigm Building, 3175 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Mitchell Road Phoenix Parkway Corby Northamptonshire NN17 5QT
From: 19 December 1988To: 29 August 2025
Timeline

66 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 15
Director Left
May 15
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Capital Update
May 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
63
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAINS, Tarloke Singh

Active
7-9 St. James's Street, LondonSW1A 1EE
Born July 1968
Director
Appointed 27 Aug 2025

PEARSON, Victoria Rose

Active
7-9 St. James's Street, LondonSW1A 1EE
Born February 1985
Director
Appointed 27 Aug 2025

STOCKTON, Antonia Charlotte

Active
7-9 St. James's Street, LondonSW1A 1EE
Born May 1988
Director
Appointed 27 Aug 2025

BANKE, Yvonne Doreen

Resigned
9 Chervil Close, PeterboroughPE7 3SZ
Secretary
Appointed N/A
Resigned 31 Aug 1994

CORCORAN, Brendan

Resigned
Paradigm Building, 3175 Century Way, LeedsLS15 8ZB
Secretary
Appointed 11 Feb 2020
Resigned 27 Aug 2025

CORTE, James

Resigned
7-9 St. James's Street, LondonSW1A 1EE
Secretary
Appointed 27 Aug 2025
Resigned 03 Mar 2026

HEALY, John

Resigned
4th Floor, LondonEC3R 7QR
Secretary
Appointed 29 Jan 2015
Resigned 11 Feb 2020

O'BRIEN, Victoria

Resigned
18/21 St Stephen's Green, Dublin 2, Dublin 22
Secretary
Appointed 31 May 2014
Resigned 29 Jan 2015

GRAYS INN SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate secretary
Appointed 01 Sept 1994
Resigned 19 Sept 2001

HS SECRETARIAL LIMITED

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Corporate secretary
Appointed 19 Sept 2001
Resigned 31 May 2014

BYRNE, Joseph

Resigned
Mitchell Road, CorbyNN17 5QT
Born January 1954
Director
Appointed 24 Mar 2010
Resigned 26 Sept 2012

CAPPS, Thomas

Resigned
308 Long Lane, VirginiaIRISH
Born October 1935
Director
Appointed 27 Jul 1998
Resigned 28 Sept 2000

COCKER, Anthony David

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1959
Director
Appointed 28 Sept 2000
Resigned 04 Jul 2007

COLLERAN, Senan

Resigned
Mitchell Road, CorbyNN17 5QT
Born July 1969
Director
Appointed 14 Jan 2019
Resigned 06 Mar 2020

COUNIHAN, Padruig

Resigned
162 Rathgar Road, Dublin6
Born February 1952
Director
Appointed 11 Mar 2003
Resigned 23 Nov 2011

CROWTHER, Brian Edward

Resigned
2 Allens Croft, UttoxeterST14 8PX
Born November 1948
Director
Appointed 10 May 1994
Resigned 05 Sept 1997

CURTIN, Daniel Joseph

Resigned
3 Knocknacree Road, Dublin
Born June 1947
Director
Appointed N/A
Resigned 12 Apr 2001

DALY, Una

Resigned
Paradigm Building, 3175 Century Way, LeedsLS15 8ZB
Born December 1971
Director
Appointed 31 Mar 2023
Resigned 27 Aug 2025

DAVIS, Peter

Resigned
Cedar Drive, DunboyneCO. MEATH
Born August 1959
Director
Appointed 23 Nov 2011
Resigned 26 Sept 2012

DIAC, Mihai

Resigned
Paradigm Building, 3175 Century Way, LeedsLS15 8ZB
Born October 1966
Director
Appointed 06 Mar 2020
Resigned 27 Aug 2025

DRAPER, Mark Robert

Resigned
Dale Hill, GravesendDA13 9NX
Born April 1963
Director
Appointed 19 Sept 2001
Resigned 31 Mar 2004

DUPUY, Lisa

Resigned
4th Floor, 50 Mark Lane, LondonEC3R 7QR
Born January 1985
Director
Appointed 31 Mar 2023
Resigned 01 Mar 2024

FARRELL, Thomas Francis

Resigned
9019 Norwick Road, UsaFOREIGN
Born January 1954
Director
Appointed 27 Jul 1998
Resigned 28 Sept 2000

FARRELLY, Jennifer Mary

Resigned
Mitchell Road, CorbyNN17 5QT
Born May 1975
Director
Appointed 04 May 2011
Resigned 23 Nov 2011

FOGARTY, Mark

Resigned
Mitchell Road, CorbyNN17 5QT
Born December 1973
Director
Appointed 01 May 2017
Resigned 06 Mar 2020

FORREST, Timothy John

Resigned
53 Woodside, LeicesterLE65 2NL
Born June 1964
Director
Appointed 28 Sept 2000
Resigned 21 May 2001

FRANCIS, O'Donnell Kenneth

Resigned
18-21 Stephens Green, Dublin 2, Dublin 2
Born October 1972
Director
Appointed 18 Dec 2013
Resigned 01 May 2017

GALLAGHER, Ciaran

Resigned
Silvergrove, Ennis
Born October 1963
Director
Appointed 26 Sept 2012
Resigned 18 Dec 2013

GIBBONS, Michael John Stanley

Resigned
6 Cowpers Way, WelwynAL6 0NX
Born February 1948
Director
Appointed 28 Sept 2000
Resigned 21 May 2001

GOALBY, Stephen Vincent

Resigned
30 Lichfield Lane, MansfieldNG18 4RE
Born June 1948
Director
Appointed N/A
Resigned 29 May 1998

HALFORD, Andrew Nigel

Resigned
The Old Post House, NottinghamNG14 7JA
Born March 1959
Director
Appointed 17 Sept 1997
Resigned 27 Jul 1998

HAMPSON, Robert Percy

Resigned
Kinchley Lodge Kinchley Lane, LeicesterLE7 7SB
Born May 1934
Director
Appointed N/A
Resigned 10 May 1994

HARVEY, Brian

Resigned
Paradigm Building, 3175 Century Way, LeedsLS15 8ZB
Born February 1971
Director
Appointed 01 Mar 2024
Resigned 27 Aug 2025

HAYES, Patrick

Resigned
159 Rathdown Park, GreystonesIRISH
Born May 1965
Director
Appointed 28 Sept 2005
Resigned 24 Mar 2010

HEALY, John

Resigned
4th Floor, LondonEC3R 7QR
Born September 1959
Director
Appointed 01 May 2017
Resigned 06 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
7-9 St. James's Street, LondonSW1A 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025
Mark Lane, LondonEC3R 7QR

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
Ceased 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

308

Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 May 2025
SH19Statement of Capital
Legacy
14 May 2025
SH20SH20
Legacy
14 May 2025
CAP-SSCAP-SS
Resolution
14 May 2025
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
17 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 March 2025
RP04AR01RP04AR01
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
20 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Change Person Director Company
3 April 2017
CH01Change of Director Details
Confirmation Statement
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Termination Secretary Company
6 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Move Registers To Registered Office Company
26 January 2011
AD04Change of Accounting Records Location
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Legacy
5 January 2011
MG02MG02
Accounts With Accounts Type Group
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
24 September 2004
MEM/ARTSMEM/ARTS
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 December 2003
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288cChange of Particulars
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
403aParticulars of Charge Subject to s859A
Legacy
8 March 2003
403aParticulars of Charge Subject to s859A
Legacy
8 March 2003
403aParticulars of Charge Subject to s859A
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 February 2003
AAAnnual Accounts
Legacy
10 February 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 May 2002
AAAnnual Accounts
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
287Change of Registered Office
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
363aAnnual Return
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
122122
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
14 August 2000
395Particulars of Mortgage or Charge
Legacy
17 January 2000
363aAnnual Return
Resolution
27 July 1999
RESOLUTIONSResolutions
Resolution
27 July 1999
RESOLUTIONSResolutions
Resolution
27 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Auditors Resignation Company
30 April 1999
AUDAUD
Legacy
13 January 1999
363aAnnual Return
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
363aAnnual Return
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363aAnnual Return
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
13 February 1996
363x363x
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
2 March 1995
287Change of Registered Office
Legacy
20 February 1995
288288
Legacy
9 February 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
Legacy
6 October 1994
288288
Legacy
14 September 1994
288288
Legacy
9 September 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
25 March 1994
88(2)R88(2)R
Legacy
9 February 1994
363x363x
Legacy
13 September 1993
395Particulars of Mortgage or Charge
Legacy
13 September 1993
395Particulars of Mortgage or Charge
Legacy
13 September 1993
395Particulars of Mortgage or Charge
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Legacy
24 August 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Legacy
27 January 1993
363x363x
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
17 July 1992
288288
Legacy
2 June 1992
363x363x
Legacy
11 May 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
8 November 1991
288288
Legacy
15 October 1991
288288
Legacy
4 July 1991
363x363x
Legacy
15 June 1991
288288
Legacy
5 April 1991
225(1)225(1)
Legacy
22 February 1991
288288
Legacy
18 February 1991
288288
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
6 December 1990
88(2)R88(2)R
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1990
395Particulars of Mortgage or Charge
Legacy
27 November 1990
395Particulars of Mortgage or Charge
Legacy
27 November 1990
395Particulars of Mortgage or Charge
Legacy
27 November 1990
395Particulars of Mortgage or Charge
Memorandum Articles
27 November 1990
MEM/ARTSMEM/ARTS
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
27 November 1990
123Notice of Increase in Nominal Capital
Legacy
26 July 1990
288288
Legacy
24 May 1990
288288
Accounts With Accounts Type Dormant
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Resolution
23 April 1990
RESOLUTIONSResolutions
Legacy
4 January 1990
288288
Legacy
4 January 1990
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Certificate Change Of Name Company
15 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 1988
NEWINCIncorporation