Background WavePink WaveYellow Wave

MEDWAY POWER LIMITED (02537903)

MEDWAY POWER LIMITED (02537903) is an active UK company. incorporated on 7 September 1990. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MEDWAY POWER LIMITED has been registered for 35 years. Current directors include BEATTIE, Martin, CRYANS, Charles, DE AZEVEDO DENT, Kelly and 4 others.

Company Number
02537903
Status
active
Type
ltd
Incorporated
7 September 1990
Age
35 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEATTIE, Martin, CRYANS, Charles, DE AZEVEDO DENT, Kelly, HAYWARD, Mark Richard, MACKAY, Mandy, MCCUTCHEON, Finlay Alexander, RUDD, Adrian Marc James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY POWER LIMITED

MEDWAY POWER LIMITED is an active company incorporated on 7 September 1990 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MEDWAY POWER LIMITED was registered 35 years ago.(SIC: 35110)

Status

active

Active since 35 years ago

Company No

02537903

LTD Company

Age

35 Years

Incorporated 7 September 1990

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 7 November 2025 (4 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

AES MEDWAY LIMITED
From: 12 March 1991To: 28 February 1992
SERVICERULE LIMITED
From: 7 September 1990To: 12 March 1991
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 7 September 1990To: 2 October 2017
Timeline

29 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Apr 10
Director Joined
May 10
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 20
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SWAN, Colin Charles

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 07 Jul 2023

BEATTIE, Martin

Active
200 Dunkeld Road, PerthPH1 3GH
Born March 1981
Director
Appointed 11 Nov 2019

CRYANS, Charles

Active
Waterloo Street, GlasgowG2 6AY
Born June 1963
Director
Appointed 18 Jan 2022

DE AZEVEDO DENT, Kelly

Active
200 Dunkeld Road, PerthPH1 3AQ
Born December 1971
Director
Appointed 04 Nov 2025

HAYWARD, Mark Richard

Active
Widnes Road, WarringtonWA5 2UT
Born November 1963
Director
Appointed 07 May 2010

MACKAY, Mandy

Active
200 Dunkeld Road, PerthPH1 3GH
Born January 1976
Director
Appointed 17 May 2022

MCCUTCHEON, Finlay Alexander

Active
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 06 Jul 2024

RUDD, Adrian Marc James

Active
Widnes Road, WarringtonWA5 2UT
Born May 1971
Director
Appointed 11 Nov 2019

ADEDAPO AISIDA, Mercy Taiwo

Resigned
139 Colindale Avenue, LondonNW9 5HB
Secretary
Appointed 28 Jun 1993
Resigned 13 Mar 1994

DONNELLY, Lawrence John Vincent

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 13 Feb 2009
Resigned 01 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 07 Jul 2023

GRAY, Ailsa Mary

Resigned
27 Saint Magdalenes Road, PerthPH2 0BT
Secretary
Appointed 07 Nov 2003
Resigned 13 Feb 2009

LOWEN, John

Resigned
Sunnybank Matlock Road, ChesterfieldS42 7LH
Secretary
Appointed 28 May 1997
Resigned 27 Oct 1999

MIDDLETON, Bruce Richard

Resigned
1 Wales Orchard, LeireLE17 5ES
Secretary
Appointed N/A
Resigned 13 Mar 1994

SCHOLEY, Michael David

Resigned
106 Fulwell Road, TeddingtonTW11 0RQ
Secretary
Appointed 30 Jun 1993
Resigned 01 Jun 1995

VASSILEOU, Stelios

Resigned
49 Elmcroft Road, OrpingtonBR6 0HZ
Secretary
Appointed 01 Jun 1995
Resigned 28 May 1997

YAU, Kwik Fong

Resigned
56 Beverley Road, MaidstoneME16 9JR
Secretary
Appointed 27 Oct 1999
Resigned 07 Nov 2003

ADEDAPO AISIDA, Folayemi

Resigned
139 Colindale Avenue, LondonNW9 5HB
Born March 1946
Director
Appointed 28 Jun 1993
Resigned 13 Mar 1994

ADEDAPO AISIDA, Mercy Taiwo

Resigned
139 Colindale Avenue, LondonNW9 5HB
Born October 1951
Director
Appointed 28 Jun 1993
Resigned 13 Mar 1994

ARMSTRONG, Michael Norman

Resigned
12 Stokenchurch Street, LondonSW6 3TR
Born January 1958
Director
Appointed 01 Apr 1998
Resigned 10 Apr 2002

BARRETT, James

Resigned
Orchard House, BarnetbyDN38 6AN
Born March 1954
Director
Appointed 13 Feb 2002
Resigned 01 Dec 2004

BARRETT, Peter Jeffrey

Resigned
8 Osborne House, RichmondTW10 5BE
Born April 1955
Director
Appointed 25 May 1993
Resigned 25 Aug 1993

BASEBY, Stephen Christopher

Resigned
4 Maultway Crescent, CamberleyGU15 1PN
Born June 1953
Director
Appointed 01 Oct 1993
Resigned 26 Jul 1995

BELL, Norman

Resigned
8 The Spiers, GillinghamME7 2HB
Born November 1950
Director
Appointed 30 Nov 1999
Resigned 14 Dec 2000

BRETT, Stephen Gareth

Resigned
19 Stevenson Drive, BracknellRG12 5TB
Born September 1958
Director
Appointed N/A
Resigned 30 Sept 1993

BRONWIN, Hannah Zoe

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1983
Director
Appointed 17 May 2022
Resigned 31 Jan 2025

BROOKS, Keith Harold

Resigned
16 Rugby Road, BrightonBN1 6EB
Born September 1947
Director
Appointed 19 Aug 1993
Resigned 30 Apr 2003

BROWN, Daniel Forbis

Resigned
Great Fowlehall Oast House, Paddock WoodTN12 6PW
Born January 1940
Director
Appointed N/A
Resigned 27 Jul 1995

CADOUX HUDSON, Humphrey Alan Edward

Resigned
3 Green Lane, GuildfordGU1 2LZ
Born November 1960
Director
Appointed 09 Feb 1998
Resigned 05 Feb 2003

CRYANS, Charles

Resigned
Waterloo Street, GlasgowG2 6AY
Born June 1963
Director
Appointed 11 Nov 2019
Resigned 24 Jun 2021

CUNNINGHAM, Paul Francis

Resigned
Burnbank Cottage, PerthPH2 6PY
Born April 1966
Director
Appointed 12 Nov 1999
Resigned 16 Mar 2001

DACEY, Peter William

Resigned
Vastern Road, ReadingRG1 8BU
Born May 1952
Director
Appointed 23 Dec 1999
Resigned 30 Apr 2010

DACEY, Peter William

Resigned
14 Tudor Close, WokinghamRG40 2LU
Born May 1952
Director
Appointed 24 Jan 1997
Resigned 12 Nov 1999

DANIELS, Christopher John

Resigned
91 Meadow Lane, Burgess HillRH15 9JD
Born March 1947
Director
Appointed N/A
Resigned 07 Nov 2003

FITZPATRICK, Mark Stuart

Resigned
Bourne Brook Cottage, ChobhamGU24 8DD
Born January 1951
Director
Appointed N/A
Resigned 01 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
43 Forbury Road, ReadingRG1 3JH

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
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

291

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
10 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Resolution
2 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
2 May 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
2 October 2006
288cChange of Particulars
Legacy
6 June 2006
287Change of Registered Office
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
225Change of Accounting Reference Date
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
287Change of Registered Office
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363aAnnual Return
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288cChange of Particulars
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
25 March 1999
363aAnnual Return
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
287Change of Registered Office
Legacy
23 March 1998
363aAnnual Return
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
225Change of Accounting Reference Date
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288cChange of Particulars
Legacy
7 May 1997
363aAnnual Return
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
225(1)225(1)
Legacy
28 February 1996
288288
Legacy
5 January 1996
287Change of Registered Office
Legacy
29 September 1995
288288
Legacy
25 August 1995
288288
Legacy
16 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
30 May 1995
395Particulars of Mortgage or Charge
Legacy
30 May 1995
395Particulars of Mortgage or Charge
Legacy
9 April 1995
288288
Legacy
9 April 1995
363x363x
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
27 April 1994
288288
Legacy
6 April 1994
288288
Legacy
29 March 1994
395Particulars of Mortgage or Charge
Legacy
24 March 1994
363x363x
Legacy
23 March 1994
395Particulars of Mortgage or Charge
Legacy
28 February 1994
288288
Legacy
25 February 1994
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
23 March 1993
363x363x
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
25 November 1992
363x363x
Resolution
28 October 1992
RESOLUTIONSResolutions
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
14 September 1992
288288
Legacy
28 July 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Resolution
25 April 1992
RESOLUTIONSResolutions
Resolution
25 April 1992
RESOLUTIONSResolutions
Memorandum Articles
25 April 1992
MEM/ARTSMEM/ARTS
Legacy
25 April 1992
122122
Legacy
25 April 1992
88(2)R88(2)R
Legacy
25 April 1992
225(1)225(1)
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1991
363x363x
Legacy
29 November 1991
288288
Legacy
18 October 1991
288288
Legacy
30 September 1991
288288
Legacy
25 April 1991
288288
Memorandum Articles
12 March 1991
MEM/ARTSMEM/ARTS
Resolution
12 March 1991
RESOLUTIONSResolutions
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
287Change of Registered Office
Legacy
12 March 1991
224224
Certificate Change Of Name Company
11 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1991
288288
Legacy
16 February 1991
287Change of Registered Office
Legacy
16 February 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
5 February 1991
287Change of Registered Office
Miscellaneous
7 September 1990
MISCMISC
Incorporation Company
7 September 1990
NEWINCIncorporation