Background WavePink WaveYellow Wave

WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED (02458109)

WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED (02458109) is an active UK company. incorporated on 10 January 1990. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED has been registered for 36 years. Current directors include BROWN, Gary, Mr., LAUGHLIN, Gillian Annele, Ms., SUMNER, Daniel.

Company Number
02458109
Status
active
Type
ltd
Incorporated
10 January 1990
Age
36 years
Address
Springfields, Preston, PR4 0XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Gary, Mr., LAUGHLIN, Gillian Annele, Ms., SUMNER, Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED

WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED is an active company incorporated on 10 January 1990 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02458109

LTD Company

Age

36 Years

Incorporated 10 January 1990

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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 - 30 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026

Previous Company Names

WESTINGHOUSE ELECTRIC UK LIMITED
From: 4 October 2004To: 13 May 2009
BRITISH NUCLEAR GROUP LIMITED
From: 28 October 2003To: 4 October 2004
BNFL (UK) LIMITED
From: 9 February 1990To: 28 October 2003
FLOWBRAND LIMITED
From: 10 January 1990To: 9 February 1990
Contact
Address

Springfields Salwick Preston, PR4 0XJ,

Timeline

75 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jul 12
Director Joined
Mar 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Dec 16
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Feb 18
Capital Update
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Loan Secured
Aug 18
Funding Round
Aug 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jun 20
Director Left
Oct 20
Owner Exit
Jan 21
Director Left
Sept 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Jan 24
Capital Update
Feb 25
Funding Round
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
5
Funding
50
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JOHNSON, Justin Chadwick

Active
1000 Westinghouse Drive, Cranberry Township16066
Secretary
Appointed 10 Feb 2026

BROWN, Gary, Mr.

Active
Westinghouse Drive, Cranberry Township16066
Born August 1966
Director
Appointed 07 Nov 2023

LAUGHLIN, Gillian Annele, Ms.

Active
Westinghouse Drive, Cranberry Township16066
Born October 1974
Director
Appointed 07 Nov 2023

SUMNER, Daniel

Active
Westinghouse Drive, Cranberry Township16066
Born June 1981
Director
Appointed 31 Mar 2025

GREEN, Peter Derrick

Resigned
25 Thelwall New Road, WarringtonWA4 2JG
Secretary
Appointed N/A
Resigned 25 Mar 1992

HOUGHTON, Fiona Anne

Resigned
The Priory, PrestonPR2 8NS
Secretary
Appointed 16 Oct 2006
Resigned 31 Dec 2019

MCHARRY, James

Resigned
16 Ashworth Park, KnutsfordWA16 9DE
Secretary
Appointed 25 Mar 1992
Resigned 31 Aug 1993

REID, Colin Stuart

Resigned
10 Treetops Close, WarringtonWA1 3JA
Secretary
Appointed 31 Aug 1993
Resigned 14 Mar 2005

SHUTTLEWORTH, Alvin Joseph

Resigned
Oaklea 35 Teddington Close, WarringtonWA4 5QG
Secretary
Appointed 14 Mar 2005
Resigned 16 Oct 2006

SIMONDS, Matthew Brian

Resigned
Salwick, PrestonPR4 0XJ
Secretary
Appointed 08 Feb 2023
Resigned 05 Jan 2024

SWANSON, Richard

Resigned
Westinghouse Drive, Cranberry TownshipPA 16066
Secretary
Appointed 30 Apr 2019
Resigned 05 Jan 2024

SWEENEY, Michael Terrance

Resigned
Springfields, PrestonPR4 0XJ
Secretary
Appointed 24 Aug 2018
Resigned 26 Jan 2026

ALLAN, Elyse, Ms.

Resigned
181 Bay Street, TorontoM5J 2T3
Born June 1957
Director
Appointed 05 May 2020
Resigned 07 Nov 2023

AYLMORE, Linda Mary

Resigned
Springfields, PrestonPR4 0XJ
Born July 1970
Director
Appointed 04 Mar 2016
Resigned 01 Aug 2018

AYLMORE, Linda

Resigned
Springfields, PrestonPR4 0XJ
Born July 1970
Director
Appointed 01 Jan 2008
Resigned 12 Oct 2010

BLINN, Mark

Resigned
Springfields, PrestonPR4 0XJ
Born January 1962
Director
Appointed 01 Aug 2018
Resigned 07 Nov 2023

BLOOM, Ron Abraham

Resigned
Springfields, PrestonPR4 0XJ
Born March 1955
Director
Appointed 01 Aug 2018
Resigned 07 Nov 2023

CANDRIS, Aris S, Dr

Resigned
Dogwood Lane, Pittsburgh15238
Born June 1951
Director
Appointed 28 Sept 2006
Resigned 24 Jan 2008

CARD, Robert Gordon

Resigned
Springfields, PrestonPR4 0XJ
Born February 1953
Director
Appointed 25 Sept 2018
Resigned 07 Nov 2023

CHERIAN, Dhiraj

Resigned
1000 Westinghouse Drive, Cranberry Township16066
Born December 1968
Director
Appointed 14 Mar 2016
Resigned 10 Oct 2016

CLARKSON, Iain Geoffrey

Resigned
68 Hill Top Avenue, CheadleSK8 7JA
Born February 1967
Director
Appointed 01 Apr 2005
Resigned 31 Dec 2007

DENT, Thomas Howard

Resigned
20 Muhlgasse, Ladenburg68526
Born January 1949
Director
Appointed 28 Sept 2006
Resigned 24 Jan 2008

EDWARDS, John Frederick

Resigned
32 High Street, WarwickCV34 4AX
Born October 1948
Director
Appointed 06 Mar 2001
Resigned 01 Apr 2005

ELSO, Jose Emeterio Gutierrez

Resigned
Springfields, PrestonPR4 0XJ
Born April 1959
Director
Appointed 24 Aug 2018
Resigned 31 Jul 2019

FRAGMAN, Patrick David

Resigned
Springfields, PrestonPR4 0XJ
Born January 1967
Director
Appointed 19 Aug 2019
Resigned 31 Mar 2025

GABBIANELLI, Richard A

Resigned
151 Rockwood Drive, Pittsburgh, Pa
Born June 1956
Director
Appointed 01 Apr 2005
Resigned 27 Jan 2016

GORNALL, Michael Robert

Resigned
Salwick, PrestonPR4 0XJ
Born August 1964
Director
Appointed 12 Sept 2017
Resigned 01 Aug 2018

GRANDA, Jose Antonio

Resigned
Cerro De Valdemartin 42b, Madrid
Born July 1951
Director
Appointed 01 Apr 2005
Resigned 02 Jun 2006

GREEN, Peter Derrick

Resigned
25 Thelwall New Road, WarringtonWA4 2JG
Born July 1930
Director
Appointed N/A
Resigned 20 Dec 1993

HATAZAWA, Mamoru

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born April 1959
Director
Appointed 12 Sept 2017
Resigned 27 Dec 2017

HIRATA, Masayoshi

Resigned
1000 Westinghouse Drive, Cranberry Township16066
Born September 1958
Director
Appointed 01 Feb 2010
Resigned 31 May 2012

HORIGUCHI, Masahiro

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born May 1964
Director
Appointed 12 Sept 2017
Resigned 27 Dec 2017

HULLE, Luc Van

Resigned
Rue De L'Industrie 43, Nivelles
Born October 1955
Director
Appointed 12 Sept 2017
Resigned 01 Aug 2018

IKEDA, Kenichi

Resigned
1000 Westinghouse Drive, Suite 143, Crainberry Township Pa16066
Born February 1963
Director
Appointed 19 Jun 2015
Resigned 30 Jun 2017

LEGAULT, Richard

Resigned
Springfields, PrestonPR4 0XJ
Born March 1959
Director
Appointed 25 Sept 2018
Resigned 13 Aug 2020

Persons with significant control

4

1 Active
3 Ceased
One Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018

Toshiba Corporation

Ceased
Shibaura 1-Chome, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018

Westinghouse Electric Company Llc

Ceased
Westinghouse Drive, Cranberry Township

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2018
Furzeground Way, UxbridgeUB11 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

239

Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Resolution
20 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 February 2025
SH19Statement of Capital
Legacy
14 February 2025
SH20SH20
Legacy
14 February 2025
CAP-SSCAP-SS
Resolution
14 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
28 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Resolution
11 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 October 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Resolution
27 July 2018
RESOLUTIONSResolutions
Legacy
20 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2018
SH19Statement of Capital
Legacy
20 July 2018
CAP-SSCAP-SS
Resolution
20 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Memorandum Articles
9 May 2017
MAMA
Resolution
9 May 2017
RESOLUTIONSResolutions
Auditors Resignation Company
1 February 2017
AUDAUD
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Memorandum Articles
16 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
11 March 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
31 January 2003
244244
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
88(2)R88(2)R
Legacy
7 May 2002
123Notice of Increase in Nominal Capital
Legacy
25 April 2002
88(2)R88(2)R
Resolution
4 April 2002
RESOLUTIONSResolutions
Resolution
4 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 December 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1999
AAAnnual Accounts
Legacy
5 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1997
AAAnnual Accounts
Legacy
30 June 1997
288cChange of Particulars
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 August 1994
AAAnnual Accounts
Resolution
22 August 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Accounts With Accounts Type Dormant
4 October 1993
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1991
AAAnnual Accounts
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
1 February 1991
363aAnnual Return
Legacy
14 November 1990
288288
Memorandum Articles
15 February 1990
MEM/ARTSMEM/ARTS
Legacy
9 February 1990
288288
Legacy
9 February 1990
288288
Legacy
9 February 1990
287Change of Registered Office
Certificate Change Of Name Company
8 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 1990
RESOLUTIONSResolutions
Incorporation Company
10 January 1990
NEWINCIncorporation