Background WavePink WaveYellow Wave

SP MANWEB PLC (02366937)

SP MANWEB PLC (02366937) is an active UK company. incorporated on 1 April 1989. with registered office in 3 Prenton Way. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SP MANWEB PLC has been registered for 36 years. Current directors include BAKER PESSOA DE ARAUJO, Beatrice Helene, CONNELLY, Nicola Mary, HENDRY, Charles, Rt Hon. and 2 others.

Company Number
02366937
Status
active
Type
plc
Incorporated
1 April 1989
Age
36 years
Address
3 Prenton Way, CH43 3ET
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER PESSOA DE ARAUJO, Beatrice Helene, CONNELLY, Nicola Mary, HENDRY, Charles, Rt Hon., KING, Gillian Elizabeth, O'SULLIVAN, Liam Gavin
SIC Codes
35110, 35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP MANWEB PLC

SP MANWEB PLC is an active company incorporated on 1 April 1989 with the registered office located in 3 Prenton Way. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SP MANWEB PLC was registered 36 years ago.(SIC: 35110, 35120)

Status

active

Active since 36 years ago

Company No

02366937

PLC Company

Age

36 Years

Incorporated 1 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

MANWEB PLC
From: 23 May 2001To: 2 October 2001
SP MANWEB PLC
From: 14 May 2001To: 23 May 2001
MANWEB PLC
From: 1 April 1989To: 14 May 2001
Contact
Address

3 Prenton Way Prenton , CH43 3ET,

Timeline

32 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Nov 15
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
May 20
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
May 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PHILIP, Andrew

Active
3 Prenton WayCH43 3ET
Secretary
Appointed 26 Nov 2025

BAKER PESSOA DE ARAUJO, Beatrice Helene

Active
3 Prenton WayCH43 3ET
Born April 1961
Director
Appointed 01 Jan 2026

CONNELLY, Nicola Mary

Active
3 Prenton WayCH43 3ET
Born September 1970
Director
Appointed 01 Jul 2024

HENDRY, Charles, Rt Hon.

Active
3 Prenton WayCH43 3ET
Born May 1959
Director
Appointed 31 Jan 2023

KING, Gillian Elizabeth

Active
3 Prenton WayCH43 3ET
Born June 1964
Director
Appointed 19 Jun 2024

O'SULLIVAN, Liam Gavin

Active
3 Prenton WayCH43 3ET
Born April 1977
Director
Appointed 16 Dec 2020

DAVIES, Michael Howard

Resigned
Robertson Street, GlasgowG2 8SP
Secretary
Appointed 07 Jan 2011
Resigned 31 Dec 2014

GREGG, Rhona

Resigned
25 Lammermuir Wynd, LarkhallML9 1UT
Secretary
Appointed 30 Jun 2006
Resigned 26 Oct 2007

MCCULLOCH, Alan William

Resigned
4 Dumbrock Road, GlasgowG63 9EF
Secretary
Appointed 01 May 2003
Resigned 30 Sept 2005

MCPHERSON, Donald James

Resigned
14 Braid Drive, DumbartonG82 5QD
Secretary
Appointed 30 Sept 2005
Resigned 30 Jun 2006

MITCHELL, Andrew Ross

Resigned
Highwood, KilmacolmPA13 4TA
Secretary
Appointed 12 Oct 1995
Resigned 01 May 2003

O'GORMAN, Seumus

Resigned
3 Prenton WayCH43 3ET
Secretary
Appointed 31 Dec 2014
Resigned 26 Nov 2025

ROSS, Marie Isobel

Resigned
51 Killermont Road, GlasgowG61 2JF
Secretary
Appointed 26 Oct 2007
Resigned 07 Jan 2011

WILLIAMS, David Nicholas

Resigned
9 Victoria Pathway, ChesterCH4 7AG
Secretary
Appointed N/A
Resigned 12 Oct 1995

ABEL, Geoffrey Charles

Resigned
33 Deans Way, ChesterCH3 8LX
Born July 1943
Director
Appointed 19 Feb 1997
Resigned 31 Mar 1998

ASTALL, John

Resigned
Marbury Cottage Bentleys Farm Lane, WarringtonWA4 4QW
Born December 1950
Director
Appointed N/A
Resigned 31 Oct 1994

BARNES, Wendy Jacqueline

Resigned
3 Prenton WayCH43 3ET
Born March 1957
Director
Appointed 01 Jan 2015
Resigned 06 May 2020

BERRY, Charles Andrew

Resigned
5 Grange Road, GlasgowG61 3PL
Born April 1952
Director
Appointed 12 Aug 1996
Resigned 14 Sept 2001

BRYCE, Alan Alexander

Resigned
Flat 1l, LargsKA30 8HN
Born September 1960
Director
Appointed 31 Jan 2007
Resigned 01 Oct 2009

CARNWATH, Alison Jane, Dame

Resigned
The Old Dairy, SidmouthEX10 0QR
Born January 1953
Director
Appointed 10 Jun 1993
Resigned 12 Oct 1995

CURRIE, Stanley

Resigned
Criffel Riggs, KirkbeanDG2 8DL
Born July 1942
Director
Appointed 29 Jan 2001
Resigned 14 Sept 2001

FENWICK, Trevor John

Resigned
55 Baronswood, Newcastle Upon TyneNE3 3UB
Born January 1954
Director
Appointed 01 Oct 1996
Resigned 28 Feb 1999

FOX, Suzanne

Resigned
3 Prenton WayCH43 3ET
Born April 1969
Director
Appointed 02 Feb 2022
Resigned 31 Jan 2023

FOX, Suzanne

Resigned
3 Prenton WayCH43 3ET
Born April 1969
Director
Appointed 27 Sept 2017
Resigned 15 Nov 2018

GARSTON, Sheila Margaret Nesta

Resigned
Byways 2 Delvine Drive, ChesterCH2 1DE
Born March 1924
Director
Appointed N/A
Resigned 31 Mar 1993

GLOVER, Lesley Anne, Professor Dame

Resigned
3 Prenton WayCH43 3ET
Born April 1956
Director
Appointed 03 Jul 2019
Resigned 20 Mar 2022

GOODALL, Ralph William

Resigned
The Old Vicarage, PrestonPR5 0SJ
Born October 1931
Director
Appointed 07 Sept 1993
Resigned 12 Oct 1995

HAYWOOD, Elizabeth Zaidee, Dr

Resigned
3 Prenton WayCH43 3ET
Born November 1955
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2017

HOLT, Denise Mary, Dame

Resigned
Robertson Street, GlasgowG2 8SP
Born October 1949
Director
Appointed 31 Mar 2014
Resigned 24 Jun 2014

HOPKINS, Peter Donald

Resigned
Herron Lodge, ChesterCH4 7LR
Born August 1940
Director
Appointed N/A
Resigned 31 Jul 1995

HUTTON, John Matthew, Lord

Resigned
3 Prenton WayCH43 3ET
Born May 1955
Director
Appointed 16 Jul 2024
Resigned 05 May 2025

KELSALL, Vicky

Resigned
3 Prenton WayCH43 3ET
Born March 1971
Director
Appointed 26 Aug 2022
Resigned 30 Jun 2024

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 12 Oct 1995
Resigned 01 Mar 1998

KIRKHAM, Howard

Resigned
Thorn Lea 17 St Johns Road, KnutsfordWA16 0DL
Born November 1947
Director
Appointed N/A
Resigned 12 Oct 1995

LANDELS, William Daniel

Resigned
41 Ayr Road, GlasgowG46 6SD
Born October 1943
Director
Appointed 12 Aug 1996
Resigned 01 Sept 1999

Persons with significant control

1

Hamilton International Technology Park, Blantyre, GlasgowG72 0HT

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

356

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Memorandum Articles
10 November 2022
MAMA
Resolution
10 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Auditors Resignation Company
25 August 2017
AUDAUD
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Memorandum Articles
26 February 2009
MEM/ARTSMEM/ARTS
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
123Notice of Increase in Nominal Capital
Resolution
19 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Auditors Resignation Company
20 February 2008
AUDAUD
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
25 October 2006
AUDAUD
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363aAnnual Return
Legacy
3 March 2005
288cChange of Particulars
Legacy
3 March 2005
288cChange of Particulars
Legacy
3 March 2005
288cChange of Particulars
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
16 March 2004
363aAnnual Return
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363aAnnual Return
Legacy
12 September 2003
288cChange of Particulars
Legacy
15 June 2003
353353
Legacy
15 June 2003
287Change of Registered Office
Legacy
11 June 2003
288cChange of Particulars
Legacy
15 May 2003
287Change of Registered Office
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
353353
Auditors Resignation Company
9 April 2003
AUDAUD
Legacy
21 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
15 October 2002
363aAnnual Return
Memorandum Articles
26 June 2002
MEM/ARTSMEM/ARTS
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
27 October 2001
363aAnnual Return
Certificate Change Of Name Company
2 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 May 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
19 October 2000
363aAnnual Return
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
18 October 1999
363aAnnual Return
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288cChange of Particulars
Auditors Resignation Company
16 December 1998
AUDAUD
Legacy
13 October 1998
363aAnnual Return
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
287Change of Registered Office
Legacy
4 December 1996
363aAnnual Return
Legacy
6 November 1996
363aAnnual Return
Legacy
6 November 1996
363(353)363(353)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
11 September 1996
288288
Legacy
9 September 1996
288288
Legacy
2 September 1996
288288
Legacy
7 December 1995
88(2)R88(2)R
Legacy
7 December 1995
88(2)R88(2)R
Legacy
7 December 1995
88(2)R88(2)R
Legacy
6 November 1995
363x363x
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
24 October 1995
363(353)363(353)
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 October 1995
AAAnnual Accounts
Legacy
29 September 1995
88(2)R88(2)R
Legacy
21 September 1995
88(2)R88(2)R
Legacy
11 September 1995
88(2)R88(2)R
Legacy
6 September 1995
88(2)R88(2)R
Legacy
25 August 1995
88(2)R88(2)R
Legacy
18 August 1995
88(2)R88(2)R
Memorandum Articles
11 August 1995
MEM/ARTSMEM/ARTS
Legacy
10 August 1995
288288
Resolution
10 August 1995
RESOLUTIONSResolutions
Resolution
10 August 1995
RESOLUTIONSResolutions
Resolution
10 August 1995
RESOLUTIONSResolutions
Resolution
10 August 1995
RESOLUTIONSResolutions
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
88(2)R88(2)R
Legacy
23 June 1995
88(2)R88(2)R
Legacy
5 June 1995
353a353a
Legacy
22 May 1995
88(2)R88(2)R
Legacy
18 May 1995
288288
Legacy
2 May 1995
353a353a
Legacy
20 April 1995
88(2)R88(2)R
Legacy
6 March 1995
88(2)R88(2)R
Legacy
21 February 1995
88(2)R88(2)R
Legacy
17 February 1995
88(2)Return of Allotment of Shares
Legacy
8 February 1995
88(2)R88(2)R
Legacy
5 February 1995
88(2)R88(2)R
Legacy
30 January 1995
88(2)R88(2)R
Legacy
29 January 1995
88(2)R88(2)R
Legacy
25 January 1995
88(2)R88(2)R
Legacy
16 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
88(2)R88(2)R
Legacy
28 November 1994
88(2)R88(2)R
Legacy
23 November 1994
88(2)R88(2)R
Legacy
17 November 1994
169169
Legacy
7 November 1994
288288
Legacy
28 October 1994
363x363x
Legacy
24 October 1994
88(2)R88(2)R
Legacy
24 October 1994
169169
Legacy
18 October 1994
169169
Legacy
13 September 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 September 1994
AAAnnual Accounts
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
288288
Legacy
18 August 1994
88(2)R88(2)R
Legacy
10 August 1994
88(2)R88(2)R
Resolution
9 August 1994
RESOLUTIONSResolutions
Resolution
9 August 1994
RESOLUTIONSResolutions
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
28 July 1994
88(2)R88(2)R
Legacy
27 June 1994
88(2)R88(2)R
Legacy
5 May 1994
88(2)R88(2)R
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
16 March 1994
288288
Legacy
15 March 1994
88(2)R88(2)R
Legacy
8 March 1994
288288
Legacy
24 February 1994
88(2)R88(2)R
Legacy
24 February 1994
88(2)R88(2)R
Legacy
4 February 1994
88(2)R88(2)R
Legacy
19 January 1994
88(2)R88(2)R
Legacy
28 November 1993
88(2)Return of Allotment of Shares
Legacy
12 November 1993
363x363x
Legacy
11 November 1993
88(2)R88(2)R
Legacy
2 November 1993
88(2)R88(2)R
Legacy
20 October 1993
88(2)R88(2)R
Legacy
4 October 1993
288288
Legacy
29 September 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 September 1993
AAAnnual Accounts
Legacy
7 September 1993
88(2)R88(2)R
Resolution
26 August 1993
RESOLUTIONSResolutions
Resolution
26 August 1993
RESOLUTIONSResolutions
Legacy
26 August 1993
88(2)R88(2)R
Legacy
7 July 1993
88(2)R88(2)R
Legacy
23 June 1993
288288
Legacy
6 June 1993
88(2)R88(2)R
Legacy
28 May 1993
288288
Legacy
27 April 1993
88(2)R88(2)R
Legacy
6 April 1993
288288
Legacy
6 April 1993
88(2)R88(2)R
Legacy
21 February 1993
88(2)R88(2)R
Legacy
19 January 1993
88(2)R88(2)R
Legacy
19 January 1993
88(2)R88(2)R
Legacy
10 December 1992
88(2)R88(2)R
Legacy
10 December 1992
88(2)R88(2)R
Legacy
12 November 1992
88(2)R88(2)R
Legacy
8 November 1992
363x363x
Legacy
12 October 1992
88(2)R88(2)R
Legacy
12 October 1992
288288
Legacy
10 September 1992
88(2)R88(2)R
Legacy
7 September 1992
88(2)R88(2)R
Resolution
27 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 August 1992
AAAnnual Accounts
Legacy
14 July 1992
88(2)R88(2)R
Legacy
23 June 1992
288288
Legacy
3 June 1992
88(2)R88(2)R
Legacy
28 April 1992
88(2)R88(2)R
Legacy
24 March 1992
88(2)R88(2)R
Legacy
11 March 1992
88(2)R88(2)R
Legacy
19 February 1992
88(2)R88(2)R
Legacy
4 February 1992
88(2)R88(2)R
Legacy
2 January 1992
88(2)R88(2)R
Legacy
12 November 1991
88(2)R88(2)R
Legacy
8 November 1991
363x363x
Legacy
25 October 1991
88(2)R88(2)R
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
24 June 1991
288288
Legacy
16 June 1991
288288
Legacy
25 January 1991
PROSPPROSP
Legacy
10 January 1991
288288
Legacy
9 January 1991
88(2)R88(2)R
Legacy
19 December 1990
88(2)R88(2)R
Memorandum Articles
7 December 1990
MEM/ARTSMEM/ARTS
Legacy
7 December 1990
122122
Legacy
7 December 1990
123Notice of Increase in Nominal Capital
Legacy
3 December 1990
288288
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
8 November 1990
363363
Accounts With Accounts Type Small
26 September 1990
AAAnnual Accounts
Legacy
8 May 1990
288288
Memorandum Articles
1 May 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
26 April 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
23 April 1990
MEM/ARTSMEM/ARTS
Resolution
23 April 1990
RESOLUTIONSResolutions
Memorandum Articles
5 April 1990
MEM/ARTSMEM/ARTS
Resolution
23 March 1990
RESOLUTIONSResolutions
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
16 March 1990
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
20 February 1990
CERT8CERT8
Application To Commence Business
20 February 1990
117117
Legacy
20 February 1990
88(2)R88(2)R
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
4 January 1990
288288
Legacy
30 August 1989
287Change of Registered Office
Incorporation Company
1 April 1989
NEWINCIncorporation