Background WavePink WaveYellow Wave

ENERGIZER AUTO UK LIMITED (02362589)

ENERGIZER AUTO UK LIMITED (02362589) is an active UK company. incorporated on 17 March 1989. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). ENERGIZER AUTO UK LIMITED has been registered for 37 years. Current directors include DUGAN, Kathryn Alexis, GABRIELSON, Korina Isaakovna, HAMPTON, Sara Beth.

Company Number
02362589
Status
active
Type
ltd
Incorporated
17 March 1989
Age
37 years
Address
Sword House, High Wycombe, HP13 6DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DUGAN, Kathryn Alexis, GABRIELSON, Korina Isaakovna, HAMPTON, Sara Beth
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIZER AUTO UK LIMITED

ENERGIZER AUTO UK LIMITED is an active company incorporated on 17 March 1989 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). ENERGIZER AUTO UK LIMITED was registered 37 years ago.(SIC: 20590)

Status

active

Active since 37 years ago

Company No

02362589

LTD Company

Age

37 Years

Incorporated 17 March 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ARMORED AUTO UK LIMITED
From: 23 November 2010To: 13 November 2019
CLOROX EUROPE LIMITED
From: 12 March 2008To: 23 November 2010
CLOROX CAR CARE LIMITED
From: 26 January 2000To: 12 March 2008
FIRST BRANDS EUROPE LIMITED
From: 10 May 1995To: 26 January 2000
STP (EUROPE) LIMITED
From: 19 April 1989To: 10 May 1995
DONPAD LIMITED
From: 17 March 1989To: 19 April 1989
Contact
Address

Sword House Totteridge Road High Wycombe, HP13 6DG,

Previous Addresses

Regent Mill Fir Street Failsworth Manchester M35 0HS United Kingdom
From: 9 September 2015To: 30 January 2019
The Mille 1000 Great West Road Brentford Middlesex TW8 9DW
From: 12 August 2013To: 9 September 2015
the Mille, 1000 Great West Road Brentford Middlesex TW8 9HH
From: 17 March 1989To: 12 August 2013
Timeline

54 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Nov 16
Capital Update
Apr 18
Share Issue
May 18
Loan Secured
Sept 18
Funding Round
Oct 18
Owner Exit
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
May 23
4
Funding
44
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DUGAN, Kathryn Alexis

Active
Forsyth Boulevard, St. Louis63105
Born September 1977
Director
Appointed 24 Jan 2022

GABRIELSON, Korina Isaakovna

Active
Forsyth Boulevard, St. Louis63105
Born August 1983
Director
Appointed 24 Jan 2022

HAMPTON, Sara Beth

Active
Forsyth Boulevard, St. Louis63105
Born July 1976
Director
Appointed 24 Jan 2022

DEGES, John Alfred

Resigned
10 Foxglove Close, WokinghamRG11 2NF
Secretary
Appointed N/A
Resigned 05 Mar 1999

GOODMAN, Benjamin Gordon

Resigned
Fir Street, FailsworthM35 0HS
Secretary
Appointed 30 Nov 2016
Resigned 28 Jan 2019

IPE, J Bruce

Resigned
31 Rivergate Drive, Wilton
Secretary
Appointed N/A
Resigned 02 Jan 1996

RUSHTON, Catherine

Resigned
Great West Road, BrentfordTW8 9DW
Secretary
Appointed 01 Nov 2012
Resigned 27 Jun 2014

STERRY, Emma Michelle

Resigned
33 Langton Way, EghamTW20 8DS
Secretary
Appointed 30 Mar 2001
Resigned 01 Nov 2012

STEWARD, Mandy Jayne

Resigned
Great West Road, BrentfordTW8 9DW
Secretary
Appointed 01 Jul 2014
Resigned 23 Jul 2015

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Secretary
Appointed 23 Jul 2015
Resigned 30 Nov 2016

VOUSDEN, Michael John

Resigned
12 Robinhood Lane, WinnershRG41 5LX
Secretary
Appointed 05 Feb 1996
Resigned 30 Mar 2001

ALCANTARA, Carlos Thomas

Resigned
3 Embarcadero West 337, California 94607FOREIGN
Born April 1950
Director
Appointed 01 Apr 1999
Resigned 30 Jun 1999

ANGELETTE, Benjamin Joseph

Resigned
Totteridge Road, High WycombeHP13 6DG
Born April 1980
Director
Appointed 24 Jun 2020
Resigned 24 Jan 2022

BAUERSFELD, Michael Kevin

Resigned
Old Ridgebury Road, Danbury 06810
Born August 1972
Director
Appointed 14 Nov 2014
Resigned 30 Jun 2015

BEATTIE, John

Resigned
Fir Street, FailsworthM35 0HS
Born September 1953
Director
Appointed 23 Jul 2015
Resigned 16 Feb 2016

BERRY, Christopher

Resigned
Worsley, ManchesterM28 1UU
Born April 1954
Director
Appointed 23 Jul 2015
Resigned 28 Jan 2019

BOLT, James Andrew

Resigned
Old Ridgebury Road, Suite 300, Danbury, Ct 06810
Born March 1957
Director
Appointed 22 Jan 2012
Resigned 14 Nov 2014

BOSS, Emily Kellum, Mrs.

Resigned
Totteridge Road, High WycombeHP13 6DG
Born January 1962
Director
Appointed 28 Jan 2019
Resigned 24 Jun 2020

BOWEN, Richard Jay

Resigned
61 High Rock Road, Sandy HookFOREIGN
Born September 1947
Director
Appointed N/A
Resigned 30 Nov 1995

CLAUDON, Marielle

Resigned
Fir Street, ManchesterM35 0HS
Born August 1971
Director
Appointed 02 Jan 2019
Resigned 28 Jan 2019

CONNOLLY, Michael Joseph

Resigned
The Mille, 1000 Great West Road, MiddlesexTW8 9HH
Born May 1949
Director
Appointed 05 Nov 2010
Resigned 22 Jan 2012

CONNOLLY, Michael Joseph

Resigned
400 Live Oak Drive, Danville
Born May 1949
Director
Appointed 01 Apr 2001
Resigned 17 Apr 2009

COSTELLO, Michael

Resigned
Crawford Avenue, Miami
Born August 1966
Director
Appointed 01 Apr 2009
Resigned 04 Nov 2010

DEGES, John Alfred

Resigned
10 Foxglove Close, WokinghamRG11 2NF
Born December 1944
Director
Appointed N/A
Resigned 05 Mar 1999

DOHERTY, Ian John Victor

Resigned
Fir Street, FailsworthM35 0HS
Born August 1958
Director
Appointed 01 Jan 2013
Resigned 31 Mar 2016

DRABIK, John Joseph

Resigned
Totteridge Road, High WycombeHP13 6DG
Born October 1972
Director
Appointed 24 Jun 2020
Resigned 24 Jan 2022

FAGRE, Nathan

Resigned
Deming Way, Middleton53562
Born November 1955
Director
Appointed 23 Jul 2015
Resigned 16 Feb 2016

GOODMAN, Benjamin Gordon

Resigned
Fir Street, ManchesterM35 0HS
Born April 1976
Director
Appointed 02 Jan 2019
Resigned 28 Jan 2019

GORMAN, Timothy William

Resigned
Totteridge Road, High WycombeHP13 6DG
Born September 1960
Director
Appointed 28 Jan 2019
Resigned 24 Jun 2020

GRACIE, James Scott

Resigned
10 Strawberry Ridge Road, Connecticut 06877
Born December 1958
Director
Appointed 18 Mar 1996
Resigned 30 Jun 1999

HAGLUND, Mark Edward

Resigned
10 Rabbit Lane, New Milford06776
Born April 1951
Director
Appointed 05 Feb 1996
Resigned 30 Jun 1999

KIM, Hannah Hyunjin

Resigned
Totteridge Road, High WycombeHP13 6DG
Born December 1977
Director
Appointed 24 Jun 2020
Resigned 23 Jul 2021

KLEIN, Michael John Peter

Resigned
Old Ridgebury Road, Suite 300, DanburyCT 06810
Born September 1957
Director
Appointed 21 May 2014
Resigned 21 May 2015

KRUEGER, Anja

Resigned
61462 Konigstein
Born January 1967
Director
Appointed 23 Jul 2015
Resigned 02 Jan 2019

LAVIGNE, Mark S

Resigned
Totteridge Road, High WycombeHP13 6DG
Born August 1971
Director
Appointed 28 Jan 2019
Resigned 24 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
Totteridge Road, High WycombeHP13 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021
Totteridge Road, High WycombeHP13 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 29 Sept 2021
Fir Street, ManchesterM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 28 Jan 2019
Fir Street, ManchesterM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

234

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 May 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Resolution
13 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 May 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Resolution
26 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2018
CC04CC04
Legacy
13 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 April 2018
SH19Statement of Capital
Legacy
13 April 2018
CAP-SSCAP-SS
Resolution
13 April 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
1 October 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
22 April 2016
AUDAUD
Capital Name Of Class Of Shares
4 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Auditors Resignation Company
11 March 2016
AUDAUD
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Resolution
24 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
2 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Certificate Change Of Name Company
23 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Certificate Change Of Name Company
11 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2007
287Change of Registered Office
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Miscellaneous
22 May 2003
MISCMISC
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 February 2001
AAAnnual Accounts
Legacy
12 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Auditors Resignation Company
20 July 2000
AUDAUD
Legacy
17 May 2000
287Change of Registered Office
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
244244
Certificate Change Of Name Company
25 January 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 January 2000
RESOLUTIONSResolutions
Resolution
19 January 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
14 October 1999
AAAnnual Accounts
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
244244
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 August 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
244244
Accounts With Accounts Type Full Group
17 October 1997
AAAnnual Accounts
Legacy
25 July 1997
88(2)R88(2)R
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
244244
Accounts With Accounts Type Full Group
30 July 1996
AAAnnual Accounts
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
244244
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Certificate Change Of Name Company
9 May 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
31 March 1993
363sAnnual Return (shuttle)
Legacy
8 June 1992
363b363b
Legacy
23 January 1992
288288
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
24 December 1991
287Change of Registered Office
Memorandum Articles
16 December 1991
MEM/ARTSMEM/ARTS
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Legacy
16 December 1991
88(2)P88(2)P
Legacy
13 December 1991
123Notice of Increase in Nominal Capital
Legacy
2 August 1991
363x363x
Legacy
22 May 1991
363aAnnual Return
Legacy
27 April 1991
288288
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
10 January 1990
225(1)225(1)
Legacy
21 July 1989
288288
Legacy
21 July 1989
288288
Legacy
7 June 1989
287Change of Registered Office
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
19 April 1989
287Change of Registered Office
Certificate Change Of Name Company
18 April 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 April 1989
MEM/ARTSMEM/ARTS
Resolution
17 April 1989
RESOLUTIONSResolutions
Miscellaneous
17 March 1989
MISCMISC
Incorporation Company
17 March 1989
NEWINCIncorporation