Background WavePink WaveYellow Wave

SUTTON BRIDGE POWER GENERATION (02586357)

SUTTON BRIDGE POWER GENERATION (02586357) is an active UK company. incorporated on 27 February 1991. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SUTTON BRIDGE POWER GENERATION has been registered for 35 years. Current directors include BEACH, Jonathan, BROWN, Gareth Roger, RAMIREZ, Ernesto Alonzo.

Company Number
02586357
Status
active
Type
private-unlimited
Incorporated
27 February 1991
Age
35 years
Address
First Floor Templeback, Bristol, BS1 6FL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEACH, Jonathan, BROWN, Gareth Roger, RAMIREZ, Ernesto Alonzo
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON BRIDGE POWER GENERATION

SUTTON BRIDGE POWER GENERATION is an active company incorporated on 27 February 1991 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SUTTON BRIDGE POWER GENERATION was registered 35 years ago.(SIC: 35110)

Status

active

Active since 35 years ago

Company No

02586357

PRIVATE-UNLIMITED Company

Age

35 Years

Incorporated 27 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

EDF ENERGY (SUTTON BRIDGE POWER)
From: 30 June 2003To: 28 March 2013
SUTTON BRIDGE POWER
From: 31 January 1997To: 30 June 2003
INDEPENDENT POWER GENERATORS LIMITED
From: 25 July 1991To: 31 January 1997
ARMJUST LIMITED
From: 27 February 1991To: 25 July 1991
Contact
Address

First Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Sutton Bridge Power Station Centenary Way Sutton Bridge Spalding Lincs PE12 9TF England
From: 11 December 2024To: 12 September 2025
Severn Power Station West Nash Road Nash Newport NP18 2BZ Wales
From: 19 January 2022To: 11 December 2024
Sutton Bridge Power Station Centenary Way Sutton Bridge Spalding PE12 9TF England
From: 19 January 2022To: 19 January 2022
10 Fleet Place London EC4M 7QS
From: 20 December 2021To: 19 January 2022
Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ Wales
From: 22 April 2021To: 20 December 2021
C/O Kpmg Llp 15 Canada Square London E14 5GL
From: 23 September 2020To: 22 April 2021
Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
From: 2 March 2015To: 23 September 2020
, C/O C/O Alter Domus (Uk) Limited, 18 st. Swithin's Lane, London, EC4N 8AD, England
From: 9 December 2014To: 2 March 2015
, 16 Axis Court Mallard Way, Swansea Vale, Swansea, SA7 0AJ
From: 12 April 2013To: 9 December 2014
, 40 Grosvenor Place, Victoria, London, SW1X 7EN
From: 27 February 1991To: 12 April 2013
Timeline

45 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Dec 13
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Loan Secured
May 15
Loan Secured
Dec 17
Director Left
Jan 18
Director Joined
Mar 18
Loan Cleared
Nov 18
Loan Secured
Mar 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Aug 25
Loan Secured
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
Director Joined
Nov 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BEACH, Jonathan

Active
Templeback, BristolBS1 6FL
Born September 1979
Director
Appointed 09 Sept 2025

BROWN, Gareth Roger

Active
Templeback, BristolBS1 6FL
Born February 1972
Director
Appointed 17 Oct 2025

RAMIREZ, Ernesto Alonzo

Active
Templeback, BristolBS1 6FL
Born November 1974
Director
Appointed 09 Sept 2025

BANON, Jean Claude

Resigned
37 Warwick Gardens, LondonW14 8PH
Secretary
Appointed 25 Jul 1991
Resigned 10 Sept 1991

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Secretary
Appointed 15 Sept 1999
Resigned 06 Apr 2000

CAMPBELL, Audrey Clare

Resigned
40 Ridgeway Gardens, LondonN6 5XR
Secretary
Appointed 08 Jul 1991
Resigned 25 Jul 1991

CASTLE, Rodney Grahame

Resigned
The Old Cottage, GuildfordGU3 2BS
Secretary
Appointed 17 Jun 1994
Resigned 14 Dec 1995

HIGSON, Robert Ian

Resigned
Springfield, DorkingRH4 1LT
Secretary
Appointed 05 Apr 2000
Resigned 17 Sept 2009

SEFTON, Scott Matthew

Resigned
249 Pavilion Road, LondonSW1X 0BP
Secretary
Appointed 14 Dec 1995
Resigned 15 Sept 1999

SOUTO, Joe

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 17 Sept 2009
Resigned 27 Mar 2013

TRZCINSKI, Pierre

Resigned
11 Stanhope Gardens, LondonSW7 5RG
Secretary
Appointed 10 Sept 1991
Resigned 17 Jun 1994

ALTER DOMUS (UK) LIMITED

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 01 Dec 2014
Resigned 01 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 1991
Resigned 09 Jul 1991

ASIN RAMAJOS, Juan

Resigned
Hermosilla 3, Madrid28001
Born December 1931
Director
Appointed 25 Mar 1993
Resigned 14 Dec 1995

BANON, Jean Claude

Resigned
37 Warwick Gardens, LondonW14 8PH
Born May 1948
Director
Appointed N/A
Resigned 14 Dec 1995

BEAMENT, Ian Roger

Resigned
24 The Grove, HatfieldAL9 7RN
Born July 1944
Director
Appointed 06 Apr 2000
Resigned 01 Apr 2003

BOYD, Gordon Alexander

Resigned
Brook Farm Road, SurreyKT11 3AX
Born February 1960
Director
Appointed 16 Jul 2010
Resigned 31 Aug 2011

CADOUX HUDSON, Humphrey Alan Edward

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1960
Director
Appointed 01 Apr 2003
Resigned 01 Apr 2009

CAMPBELL, Audrey Clare

Resigned
40 Ridgeway Gardens, LondonN6 5XR
Born November 1959
Director
Appointed 08 Jul 1991
Resigned 25 Jul 1991

CHAMP, Philip James

Resigned
Bridlewood, RavensheadNG15 9HN
Born February 1942
Director
Appointed 29 Jul 1991
Resigned 09 Feb 1994

CHIVERS, Paul Clifford

Resigned
7 Randolph Road, LondonW9 1AN
Born April 1962
Director
Appointed 30 Sept 1998
Resigned 06 Apr 2000

CUTTILL, Paul Andrew

Resigned
25 Bushey Avenue, LondonE18 2DT
Born May 1959
Director
Appointed 04 Jan 2001
Resigned 01 Apr 2003

DANIELS, Christopher John

Resigned
Mistletoe Cottage, HurstpierpointBN6 9NR
Born March 1947
Director
Appointed 01 Apr 2003
Resigned 09 Mar 2007

DE RIVAZ, Vincent

Resigned
20 Astell Street, LondonSW3 3RU
Born October 1953
Director
Appointed 07 Feb 2002
Resigned 01 Apr 2003

DERRICK, James Vinson

Resigned
1824 Larchmont, Usa
Born January 1945
Director
Appointed 12 May 1997
Resigned 06 Apr 2000

DIMICHELE, Richard Guido

Resigned
3 Mansion Gardens, LondonNW3 7NG
Born December 1959
Director
Appointed 03 Feb 1997
Resigned 24 Sept 1999

DYSON, Fernley Keith

Resigned
The Picketts, Old FelixstoweIP11 7JT
Born February 1965
Director
Appointed 12 Mar 1999
Resigned 06 Apr 2000

EWELL, Margaret Bollinger

Resigned
9 Court Lodge, LondonSW1W 8AT
Born November 1954
Director
Appointed 19 Aug 1997
Resigned 09 Nov 1999

EZRA OF HORSHAM, Derek, Lord

Resigned
43 Eaton Terrace, LondonSW1W 8TR
Born February 1919
Director
Appointed N/A
Resigned 14 Dec 1995

FAVEZ, Bernard Edouard

Resigned
39 Rue Jouvenet, Paris 75016
Born September 1928
Director
Appointed 29 Jul 1991
Resigned 14 Dec 1995

FEAKINS, Alan Timothy

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Born October 1961
Director
Appointed 29 May 2009
Resigned 27 Mar 2013

FREVERT, Mark Albert

Resigned
4 St Marys Place, LondonW8 5UE
Born February 1954
Director
Appointed 26 Feb 1997
Resigned 06 Apr 2000

GALLAND, Jean Baptiste

Resigned
44 Victoria Road, LondonW8 5RQ
Born June 1957
Director
Appointed 01 Apr 2009
Resigned 06 Aug 2010

GANIAGE, Dominique

Resigned
5 Rue Marbeau, FranceFOREIGN
Born July 1953
Director
Appointed 08 Feb 1995
Resigned 14 Dec 1995

GEORGIOU, Roulla

Resigned
67 Grosvenor Road, LondonN9 8RG
Born June 1966
Director
Appointed 09 Jul 1991
Resigned 25 Jul 1991

Persons with significant control

3

1 Active
2 Ceased
10 Templeback, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2025
West Nash Road, GwentNP18 2BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2025
Ceased 09 Sept 2025
West Nash Road, NewportNP18 2BZ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jul 2025
Fundings
Financials
Latest Activities

Filing History

313

Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
17 March 2022
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 March 2022
CVA3CVA3
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Liquidation In Administration End Of Administration
7 April 2021
AM21AM21
Liquidation In Administration Progress Report
6 April 2021
AM10AM10
Liquidation In Administration Progress Report
30 March 2021
AM10AM10
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
12 January 2021
CVA1CVA1
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
16 November 2020
AM06AM06
Liquidation In Administration Proposals
29 October 2020
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
21 October 2020
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 September 2020
AM01AM01
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
13 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
6 March 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Sail Address Company With New Address
3 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Resolution
30 May 2013
RESOLUTIONSResolutions
Auditors Resignation Company
16 May 2013
AUDAUD
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Legacy
4 April 2013
MG02MG02
Legacy
4 April 2013
MG02MG02
Legacy
4 April 2013
MG02MG02
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2013
MG02MG02
Legacy
7 February 2013
MG02MG02
Legacy
7 February 2013
MG02MG02
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Statement Of Companys Objects
17 November 2011
CC04CC04
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Resolution
8 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Group
2 May 2009
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 May 2007
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2006
AAAnnual Accounts
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Auditors Resignation Company
16 September 2004
AUDAUD
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
23 June 2004
288cChange of Particulars
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
287Change of Registered Office
Certificate Change Of Name Company
30 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2003
363aAnnual Return
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 May 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288cChange of Particulars
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288cChange of Particulars
Legacy
17 April 2002
288cChange of Particulars
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
27 September 2001
288cChange of Particulars
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 June 2000
AAAnnual Accounts
Auditors Resignation Company
15 June 2000
AUDAUD
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
287Change of Registered Office
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Memorandum Articles
2 July 1997
MEM/ARTSMEM/ARTS
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
123Notice of Increase in Nominal Capital
Legacy
23 June 1997
395Particulars of Mortgage or Charge
Memorandum Articles
17 June 1997
MEM/ARTSMEM/ARTS
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
288aAppointment of Director or Secretary
Resolution
8 June 1997
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
12 May 1997
CERT3CERT3
Re Registration Memorandum Articles
12 May 1997
MARMAR
Legacy
12 May 1997
49(8)(b)49(8)(b)
Legacy
12 May 1997
49(8)(a)49(8)(a)
Legacy
12 May 1997
49(1)49(1)
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1997
288cChange of Particulars
Legacy
24 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
20 February 1996
225(1)225(1)
Legacy
18 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
10 July 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Legacy
19 July 1994
287Change of Registered Office
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
8 July 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
21 June 1993
288288
Legacy
19 April 1993
363b363b
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
29 June 1992
287Change of Registered Office
Legacy
31 May 1992
88(2)R88(2)R
Legacy
31 May 1992
88(2)R88(2)R
Legacy
9 April 1992
363b363b
Legacy
19 March 1992
88(2)R88(2)R
Legacy
29 January 1992
88(2)R88(2)R
Legacy
20 January 1992
288288
Legacy
20 January 1992
225(1)225(1)
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
2 September 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
287Change of Registered Office
Memorandum Articles
30 August 1991
MEM/ARTSMEM/ARTS
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
19 August 1991
288288
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Resolution
30 July 1991
RESOLUTIONSResolutions
Legacy
30 July 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1991
288288
Legacy
17 July 1991
287Change of Registered Office
Legacy
17 July 1991
288288
Resolution
12 July 1991
RESOLUTIONSResolutions
Incorporation Company
27 February 1991
NEWINCIncorporation