Background WavePink WaveYellow Wave

SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED (02489384)

SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED (02489384) is an active UK company. incorporated on 5 April 1990. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED has been registered for 35 years. Current directors include BELLYNCK, Christophe, CURRAN, Liam Kieran, EILES, Sian Georgia and 4 others.

Company Number
02489384
Status
active
Type
ltd
Incorporated
5 April 1990
Age
35 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BELLYNCK, Christophe, CURRAN, Liam Kieran, EILES, Sian Georgia, HASELHURST, Mark Richard, JUDGE, Adrian Paul, LOGAN, Dermot Joseph, SLATER, Benjamin
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED

SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED is an active company incorporated on 5 April 1990 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). SOUTH EAST LONDON COMBINED HEAT AND POWER LIMITED was registered 35 years ago.(SIC: 38210)

Status

active

Active since 35 years ago

Company No

02489384

LTD Company

Age

35 Years

Incorporated 5 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 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 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

INTERCEDE 793 LIMITED
From: 5 April 1990To: 11 May 1990
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 11 April 2011To: 8 April 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 5 April 1990To: 11 April 2011
Timeline

52 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CONDLIFFE, James Thomas

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

BELLYNCK, Christophe

Active
Pentonville Road, LondonN1 9JY
Born May 1961
Director
Appointed 19 Nov 2013

CURRAN, Liam Kieran

Active
Pentonville Road, LondonN1 9JY
Born August 1961
Director
Appointed 07 May 2025

EILES, Sian Georgia

Active
Pentonville Road, LondonN1 9JY
Born March 1975
Director
Appointed 07 Sept 2025

HASELHURST, Mark Richard

Active
Pentonville Road, LondonN1 9JY
Born March 1981
Director
Appointed 31 Mar 2024

JUDGE, Adrian Paul

Active
Pentonville Road, LondonN1 9JY
Born December 1967
Director
Appointed 24 Oct 2024

LOGAN, Dermot Joseph

Active
Pentonville Road, LondonN1 9JY
Born July 1972
Director
Appointed 16 Oct 2020

SLATER, Benjamin

Active
Pentonville Road, LondonN1 9JY
Born November 1971
Director
Appointed 01 Mar 2020

BERRY, Richard Douglas

Resigned
Floor 210, LondonN1 9JY
Secretary
Appointed 01 Jan 2009
Resigned 01 Jan 2012

CASTLE, Rodney Grahame

Resigned
The Old Cottage, GuildfordGU3 2BS
Secretary
Appointed N/A
Resigned 01 Oct 1997

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 19 Nov 2013
Resigned 31 Oct 2025

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2011
Resigned 19 Nov 2013

HUNT, Robert Charles

Resigned
The Chestnuts, CorshamSN13 8JX
Secretary
Appointed 30 Nov 2007
Resigned 01 Jan 2009

KUTNER, John Michael

Resigned
34 The Fairway, BarnetEN5 1HN
Secretary
Appointed 01 Oct 1997
Resigned 30 Nov 2007

ALMERAS, Jerome Robert Herve Marie

Resigned
Pentonville Road, LondonN1 9JY
Born July 1970
Director
Appointed 06 Jan 2009
Resigned 28 Jun 2017

ARIE, Michel Bernard

Resigned
58 Avenue Du Mesnil, La VarenneFOREIGN
Born March 1947
Director
Appointed 23 Feb 2007
Resigned 16 May 2008

ARMITAGE, Christopher Herbert

Resigned
19 Southwell Gardens, Ashton Under LyneOL6 8XS
Born June 1948
Director
Appointed 11 Jul 1994
Resigned 17 Dec 1996

ASHCROFT, John Stuart

Resigned
Brae Cottage The Avenue, GuildfordGU3 1JN
Born March 1947
Director
Appointed N/A
Resigned 01 Jun 1995

ATKINS, Gerald

Resigned
18 Custom House Lane, PlymouthPL1 3TG
Born September 1936
Director
Appointed N/A
Resigned 01 Jun 2004

BERMEJO, Laurent Philippe

Resigned
8 Woodville Road, LondonW5 2SF
Born October 1959
Director
Appointed 14 Dec 1999
Resigned 06 Mar 2001

BERTHE, Andre

Resigned
48 Avenue Des Ormes, LiegeFOREIGN
Born August 1942
Director
Appointed 23 Sept 1997
Resigned 12 Sept 2000

BLUNDY, Michael

Resigned
St. Margarets, FavershamME13 9LF
Born February 1944
Director
Appointed 12 Sept 2000
Resigned 25 May 2002

BOTT, Stephen John

Resigned
Acorns, GodalmingGU7 1PG
Born November 1951
Director
Appointed 05 Mar 2002
Resigned 11 Jun 2002

BOTT, Stephen John

Resigned
Acorns, GodalmingGU7 1PG
Born November 1951
Director
Appointed 15 Dec 1998
Resigned 05 Dec 2000

CANELLAS, Francois

Resigned
Veolia House, LondonN1 9PE
Born April 1936
Director
Appointed N/A
Resigned 06 Jan 2009

CASTANET, Philippe

Resigned
70 York Way, LondonN1 9AG
Born November 1961
Director
Appointed 08 Dec 2004
Resigned 28 Nov 2005

CHAN, Cheryl Wing Han

Resigned
Pentonville Road, LondonN1 9JY
Born October 1972
Director
Appointed 28 Nov 2005
Resigned 10 Apr 2018

COOKE, Geoffrey Charles

Resigned
21 Tidbury Close, Milton KeynesMK17 8QW
Born June 1947
Director
Appointed 17 Dec 1996
Resigned 15 Dec 1998

CORNFORTH, Angela, Councillor

Resigned
6 Dundalk Road, LondonSE4 2JL
Born July 1952
Director
Appointed N/A
Resigned 17 Jun 1997

COSTA, Stefano

Resigned
Pentonville Road, LondonN1 9JY
Born August 1946
Director
Appointed 14 Feb 2007
Resigned 11 Oct 2016

CURRAN, Liam Kieran

Resigned
Pentonville Road, LondonN1 9JY
Born August 1961
Director
Appointed 11 Jun 2014
Resigned 08 Nov 2021

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 03 Dec 2007
Resigned 01 Oct 2009

DU PELOUX DE SAINT ROMAIN, Cyrille

Resigned
89 Kensington Court Mansions, LondonW8 5DU
Born February 1954
Director
Appointed 04 Mar 2003
Resigned 12 Jun 2007

DUPONT MADINIER, Edouard Jacques

Resigned
235 South Lodge, LondonSW7 1DG
Born September 1954
Director
Appointed 17 Jun 1997
Resigned 14 Mar 2000

FABRE, Bernard

Resigned
4 Rue Des Sontiers, Marcoussis
Born August 1953
Director
Appointed 23 Feb 2007
Resigned 16 May 2008

Persons with significant control

2

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Crown Street, WolverhamptonWV1 1QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

278

Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
287Change of Registered Office
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
6 August 2002
287Change of Registered Office
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment 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
288bResignation of Director or Secretary
Memorandum Articles
17 November 1999
MEM/ARTSMEM/ARTS
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
29 October 1999
287Change of Registered Office
Legacy
4 October 1999
395Particulars of Mortgage or Charge
Legacy
4 October 1999
395Particulars of Mortgage or Charge
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Memorandum Articles
24 September 1999
MEM/ARTSMEM/ARTS
Resolution
24 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288cChange of Particulars
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Resolution
10 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
26 June 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
225(1)225(1)
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
1 July 1994
287Change of Registered Office
Legacy
13 April 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 1994
AUDAUD
Legacy
7 January 1994
225(1)225(1)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
88(2)R88(2)R
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
1 June 1992
395Particulars of Mortgage or Charge
Resolution
31 May 1992
RESOLUTIONSResolutions
Legacy
5 May 1992
363b363b
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Legacy
13 February 1992
288288
Legacy
5 February 1992
287Change of Registered Office
Legacy
13 August 1991
288288
Legacy
28 May 1991
363aAnnual Return
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
88(2)R88(2)R
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
123Notice of Increase in Nominal Capital
Legacy
20 March 1991
288288
Legacy
7 March 1991
288288
Legacy
16 November 1990
224224
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
13 August 1990
88(2)R88(2)R
Legacy
10 August 1990
288288
Legacy
10 August 1990
288288
Legacy
10 August 1990
288288
Legacy
10 August 1990
288288
Legacy
10 August 1990
287Change of Registered Office
Resolution
10 August 1990
RESOLUTIONSResolutions
Legacy
10 August 1990
123Notice of Increase in Nominal Capital
Resolution
10 August 1990
RESOLUTIONSResolutions
Memorandum Articles
10 August 1990
MEM/ARTSMEM/ARTS
Resolution
10 August 1990
RESOLUTIONSResolutions
Legacy
10 August 1990
288288
Legacy
10 August 1990
288288
Certificate Change Of Name Company
10 May 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 1990
NEWINCIncorporation