Background WavePink WaveYellow Wave

NOVERA ENERGY GENERATION NO. 2 LIMITED (02366593)

NOVERA ENERGY GENERATION NO. 2 LIMITED (02366593) is an active UK company. incorporated on 1 April 1989. with registered office in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NOVERA ENERGY GENERATION NO. 2 LIMITED has been registered for 36 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan.

Company Number
02366593
Status
active
Type
ltd
Incorporated
1 April 1989
Age
36 years
Address
First Floor 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVERA ENERGY GENERATION NO. 2 LIMITED

NOVERA ENERGY GENERATION NO. 2 LIMITED is an active company incorporated on 1 April 1989 with the registered office located in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NOVERA ENERGY GENERATION NO. 2 LIMITED was registered 36 years ago.(SIC: 35110)

Status

active

Active since 36 years ago

Company No

02366593

LTD Company

Age

36 Years

Incorporated 1 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

NM GREEN ENERGY LIMITED
From: 20 December 2004To: 31 January 2005
UNITED UTILITIES GREEN ENERGY LIMITED
From: 8 June 2001To: 20 December 2004
HYDER INDUSTRIAL LIMITED
From: 21 March 1996To: 8 June 2001
WELSH WATER INDUSTRIAL SERVICES LIMITED
From: 13 May 1993To: 21 March 1996
WELSH WATER OVERSEAS HOLDINGS LIMITED
From: 27 March 1991To: 13 May 1993
ALNERY NO. 843 LIMITED
From: 1 April 1989To: 27 March 1991
Contact
Address

First Floor 500 Pavilion Drive Northampton Business Park Northampton, NN4 7YJ,

Previous Addresses

30 Bedford Street London WC2E 9ED
From: 1 April 1989To: 25 March 2010
Timeline

31 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Capital Update
Sept 13
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Feb 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Director Left
Mar 19
Director Joined
Apr 19
Loan Secured
Jan 21
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LONG, Jacqueline

Active
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 30 Dec 2015

HEPPENSTALL, Bruce Michael

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1970
Director
Appointed 02 Jun 2025

MILNE, James Huxley

Active
Northampton Business Park, NorthamptonNN4 7YJ
Born January 1972
Director
Appointed 08 Dec 2016

REID, Keith Alan

Active
Northampton Business ParkNN4 7YJ
Born April 1980
Director
Appointed 23 Apr 2019

ATTERBURY, Karen Lorraine

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 18 Sept 2015
Resigned 30 Dec 2015

BISSET, Graham Ferguson

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 19 Jan 2015
Resigned 18 Sept 2015

CALDER, Samantha Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 23 Mar 2010
Resigned 18 Dec 2014

CURTIS, Richard Gregory

Resigned
92 Beacons Park, BreconLD3 9BQ
Secretary
Appointed 28 Apr 1993
Resigned 20 Dec 2000

CURTIS, Richard Gregory

Resigned
Ty Canol, BreconLD3 7YS
Secretary
Appointed N/A
Resigned 21 Jul 1992

OLDROYD, Elizabeth Alexandra

Resigned
19 Middle Stoke, BathBA2 7GF
Secretary
Appointed 17 Dec 2004
Resigned 23 Mar 2010

WARWICK, Timothy James

Resigned
Plas Y Coed 3 Cwrt Y Cadno, CardiffCF5 4PJ
Secretary
Appointed 21 Jul 1992
Resigned 28 Apr 1993

UU SECRETARIAT LIMITED

Resigned
Dawson House, CheshireWA5 3LW
Corporate secretary
Appointed 20 Dec 2000
Resigned 17 Dec 2004

AIKMAN, Elizabeth Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born December 1965
Director
Appointed 23 Feb 2010
Resigned 12 Mar 2012

BOYD, Gordon Alexander

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 12 Mar 2012
Resigned 12 Nov 2015

BROOK, Christopher John

Resigned
12 Churchfields, SaleM33 5NS
Born August 1959
Director
Appointed 06 Aug 2003
Resigned 17 Dec 2004

BROWN, John Ernest

Resigned
10 Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 08 Sept 2005
Resigned 23 May 2006

CHARLES, Brian Howard

Resigned
3 Strawberry Gardens, TenbySA70 7QF
Born July 1937
Director
Appointed 28 Apr 1993
Resigned 12 Apr 1996

COLEMAN, Douglas William

Resigned
No 1 West Thorpe, BowdenWA14 3JG
Born November 1952
Director
Appointed 07 Oct 2002
Resigned 17 Dec 2004

EDWARDS, Mark Simon

Resigned
2 Brook House Court, LymmWA13 0GR
Born May 1970
Director
Appointed 23 May 2006
Resigned 06 Feb 2007

EDWARDS, Michael John

Resigned
18 Oakwood Lane, AltrinchamWA14 3DL
Born April 1955
Director
Appointed 20 Dec 2000
Resigned 31 Oct 2002

FITZSIMMONS, David Stephen

Resigned
Hammer Tower, TonbridgeTN11 8HZ
Born September 1955
Director
Appointed 22 Jan 2007
Resigned 01 Oct 2009

GANNON, Shane Michael

Resigned
42 Riverside Drive, Sandringham
Born December 1959
Director
Appointed 17 Dec 2004
Resigned 25 Nov 2005

GIBBINS, Stewart Charles

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born August 1948
Director
Appointed 23 Feb 2010
Resigned 30 Apr 2015

GREGSON, Paul Jonathan

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1964
Director
Appointed 26 Oct 2010
Resigned 08 Dec 2016

HARDMAN, Steven Neville

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 23 Feb 2010
Resigned 08 Dec 2016

HAWKER, Graham Alfred

Resigned
St Teilo House, AbergavennyNP7 6NY
Born May 1947
Director
Appointed 01 Jan 1995
Resigned 15 Sept 2000

HAWKER, Graham Alfred

Resigned
St Teilo House, AbergavennyNP7 6NY
Born May 1947
Director
Appointed N/A
Resigned 28 Apr 1993

HEWSON, John Francis

Resigned
30 Bedford StreetWC2E 9ED
Born February 1959
Director
Appointed 01 Oct 2009
Resigned 23 Feb 2010

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 08 Dec 2016

HOLTON, Michael Damien

Resigned
Northampton Business ParkNN4 7YJ
Born May 1973
Director
Appointed 08 Dec 2016
Resigned 01 Mar 2019

JAMES, John Mansel

Resigned
Tesano, LlanidloesSY18 6NG
Born June 1939
Director
Appointed 04 Jun 1997
Resigned 20 Dec 2000

KAY, Ian Andrew

Resigned
17 Jenner Street, Seaforth
Born December 1959
Director
Appointed 17 Dec 2004
Resigned 23 May 2006

MACHIELS, Eric Philippe Marianne

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born July 1966
Director
Appointed 23 Feb 2010
Resigned 08 Dec 2016

MILLER, David Muir

Resigned
The Old Boat House Inn, LymmWA13 0UH
Born July 1954
Director
Appointed 23 May 2006
Resigned 22 Jan 2007

MORGAN, Jeffrey Woosnam

Resigned
Cilmeri, CardiffCF5 6SB
Born October 1956
Director
Appointed 28 Apr 1993
Resigned 14 Sept 1995

Persons with significant control

1

Pavilion Drive, NorthamptonNN4 7YJ

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

256

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Auditors Resignation Company
9 February 2024
AUDAUD
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Resolution
11 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Legacy
4 September 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 September 2013
SH19Statement of Capital
Legacy
4 September 2013
CAP-SSCAP-SS
Resolution
4 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Legacy
22 February 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
8 October 2012
MG01MG01
Resolution
24 September 2012
RESOLUTIONSResolutions
Legacy
21 September 2012
MG01MG01
Memorandum Articles
20 September 2012
MEM/ARTSMEM/ARTS
Resolution
20 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2012
CC04CC04
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Auditors Resignation Company
20 April 2010
AUDAUD
Auditors Resignation Company
15 April 2010
AUDAUD
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
287Change of Registered Office
Legacy
25 January 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2005
155(6)a155(6)a
Legacy
11 January 2005
155(6)a155(6)a
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
287Change of Registered Office
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288cChange of Particulars
Legacy
8 October 2004
288cChange of Particulars
Legacy
19 April 2004
363aAnnual Return
Legacy
4 February 2004
288cChange of Particulars
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288cChange of Particulars
Auditors Resignation Company
14 June 2003
AUDAUD
Legacy
10 June 2003
288cChange of Particulars
Legacy
18 April 2003
363aAnnual Return
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2001
363aAnnual Return
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
88(2)R88(2)R
Legacy
9 April 2001
123Notice of Increase in Nominal Capital
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Memorandum Articles
12 March 2001
MEM/ARTSMEM/ARTS
Miscellaneous
14 February 2001
MISCMISC
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Auditors Resignation Company
7 February 2001
AUDAUD
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Legacy
22 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
16 June 1999
363(353)363(353)
Memorandum Articles
7 May 1999
MEM/ARTSMEM/ARTS
Auditors Resignation Company
14 October 1998
AUDAUD
Accounts With Accounts Type Full
4 July 1998
AAAnnual Accounts
Legacy
28 April 1998
363aAnnual Return
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Miscellaneous
4 May 1997
MISCMISC
Legacy
30 April 1997
363aAnnual Return
Legacy
17 April 1997
288cChange of Particulars
Legacy
15 April 1997
88(2)R88(2)R
Legacy
15 April 1997
123Notice of Increase in Nominal Capital
Resolution
15 April 1997
RESOLUTIONSResolutions
Resolution
15 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
19 September 1995
287Change of Registered Office
Legacy
8 June 1995
88(2)R88(2)R
Legacy
8 June 1995
123Notice of Increase in Nominal Capital
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Resolution
19 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
88(2)Return of Allotment of Shares
Legacy
13 April 1994
123Notice of Increase in Nominal Capital
Resolution
13 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Certificate Change Of Name Company
12 May 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 May 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
4 September 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
29 April 1992
363x363x
Legacy
3 February 1992
363x363x
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
16 May 1991
363x363x
Certificate Change Of Name Company
26 March 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 March 1991
RESOLUTIONSResolutions
Legacy
15 March 1991
88(2)R88(2)R
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
4 December 1990
288288
Legacy
14 September 1989
288288
Legacy
5 September 1989
288288
Legacy
14 August 1989
224224
Incorporation Company
1 April 1989
NEWINCIncorporation