Background WavePink WaveYellow Wave

ENERGIS COMMUNICATIONS LIMITED (02630471)

ENERGIS COMMUNICATIONS LIMITED (02630471) is an active UK company. incorporated on 18 July 1991. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ENERGIS COMMUNICATIONS LIMITED has been registered for 34 years. Current directors include GLIDDON, Nicholas Francis, LERNER, Stephen Daniel, PURKIS, Darren Martin and 1 others.

Company Number
02630471
Status
active
Type
ltd
Incorporated
18 July 1991
Age
34 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GLIDDON, Nicholas Francis, LERNER, Stephen Daniel, PURKIS, Darren Martin, YORSTON, Andrew Michael
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGIS COMMUNICATIONS LIMITED

ENERGIS COMMUNICATIONS LIMITED is an active company incorporated on 18 July 1991 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ENERGIS COMMUNICATIONS LIMITED was registered 34 years ago.(SIC: 61900)

Status

active

Active since 34 years ago

Company No

02630471

LTD Company

Age

34 Years

Incorporated 18 July 1991

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

TELECOM ELECTRIC LIMITED
From: 9 December 1991To: 25 March 1993
INTERCEDE 915 LIMITED
From: 18 July 1991To: 9 December 1991
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Previous Addresses

Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom
From: 1 March 2012To: 11 September 2012
Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
From: 16 August 2010To: 1 March 2012
Waterside House Longshot Lane Bracknell Berkshire RG12 1XL
From: 18 July 1991To: 16 August 2010
Timeline

34 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Aug 19
Director Left
Sept 19
Owner Exit
Feb 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 25
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LERNER, Stephen

Active
The Connection, NewburyRG14 2FN
Secretary
Appointed 31 May 2025

GLIDDON, Nicholas Francis

Active
The Connection, NewburyRG14 2FN
Born April 1967
Director
Appointed 31 May 2025

LERNER, Stephen Daniel

Active
The Connection, NewburyRG14 2FN
Born March 1966
Director
Appointed 31 May 2025

PURKIS, Darren Martin

Active
The Connection, NewburyRG14 2FN
Born April 1972
Director
Appointed 31 May 2025

YORSTON, Andrew Michael

Active
The Connection, NewburyRG14 2FN
Born January 1979
Director
Appointed 31 May 2025

BRITTON, Jeanette Eden

Resigned
32 Chestnut Avenue, EsherKT10 8JF
Secretary
Appointed 29 Mar 1993
Resigned 04 May 1994

COOPER, Nicholas Ian

Resigned
7th Floor The Point, LondonW2 1LA
Secretary
Appointed 30 Sept 2002
Resigned 11 Nov 2005

FORWARD, David Charles

Resigned
Robin Down, SeafordBN25 2HL
Secretary
Appointed N/A
Resigned 29 Mar 1993

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 11 Nov 2005
Resigned 08 Jul 2010

HARDEN, Joanne Elizabeth

Resigned
27 Gravel Hill Terrace, Hemel HempsteadHP1 1RJ
Secretary
Appointed 04 May 1994
Resigned 21 Oct 1996

HIBBERT, John Christopher

Resigned
The Moat House, EyeIP21 5AZ
Secretary
Appointed 30 Aug 1997
Resigned 12 Nov 1998

MCKELVIE, Andrew Laurence

Resigned
110 Osborne Road, BrightonBN1 6LU
Secretary
Appointed 12 Nov 1998
Resigned 13 Sept 2002

MOORE, Paul Anthony

Resigned
Longshot Lane, BracknellRG12 1XL
Secretary
Appointed 08 Jul 2010
Resigned 24 Aug 2012

RICHARDS, Allan

Resigned
3 Stewarts Grove, LondonSW3 6PD
Secretary
Appointed 22 Oct 1996
Resigned 29 Aug 1997

VODAFONE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 01 Nov 2023
Resigned 31 May 2025

VODAFONE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 24 Aug 2012
Resigned 31 May 2017

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 31 May 2017
Resigned 01 Nov 2023

BHAGANIA, Prashant

Resigned
The Connection, NewburyRG14 2FN
Born October 1972
Director
Appointed 06 Aug 2019
Resigned 30 Apr 2025

BOX, Stephen John

Resigned
Haresfield Badgers Road, SevenoaksTN14 7AY
Born September 1950
Director
Appointed 04 Aug 1997
Resigned 23 Sept 1998

COOPER, Nicholas Ian

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born May 1964
Director
Appointed 06 Nov 2007
Resigned 27 Jan 2009

DAVIS, Philip Stephen James

Resigned
Longshot Lane, BracknellRG12 1XL
Born February 1966
Director
Appointed 27 Jan 2009
Resigned 01 Sept 2014

DEY, David

Resigned
55 Eaton Terrace, LondonSW1 8TR
Born December 1937
Director
Appointed 24 Dec 1992
Resigned 25 Jul 1995

EGAN, Matthew

Resigned
Oxford Street, MarlboroughSN8 2PS
Born July 1980
Director
Appointed 31 May 2017
Resigned 28 Sept 2018

GIBSON, Ian Jeffrey

Resigned
Stanmore House, Burgess HillRH15 0ED
Born May 1960
Director
Appointed 06 Jul 2007
Resigned 13 Sept 2011

GLOVER, Marcus

Resigned
Hermits Close, Burghfield CommonRG7 3YT
Born August 1970
Director
Appointed 26 Oct 2018
Resigned 31 Aug 2019

GRABINER, Michael

Resigned
35 Uphill Road, LondonNW7 4RA
Born August 1950
Director
Appointed 01 Jan 1996
Resigned 31 Jul 2001

HATCH, John Vaughan

Resigned
Rose Cottage High Street, DidcotOX11 9JE
Born May 1949
Director
Appointed N/A
Resigned 17 Nov 1995

HIBBERT, John Christopher

Resigned
The Moat House, EyeIP21 5AZ
Born July 1947
Director
Appointed 22 Oct 1996
Resigned 20 Mar 2002

JENSEN, Jeremy Michael Jorgen Malherbe

Resigned
25 Chiswick Quay, LondonW4 3UR
Born January 1959
Director
Appointed 11 Nov 2005
Resigned 22 Jun 2007

JONES, David Harold

Resigned
Hemmick Court, FordingbridgeSP6 2RD
Born May 1942
Director
Appointed 02 Mar 1994
Resigned 23 Sept 1998

KINCH, Alan Royston

Resigned
Longshot Lane, BracknellRG12 1XL
Born September 1978
Director
Appointed 13 Sept 2011
Resigned 30 Nov 2014

MEURON, Pascale

Resigned
The Connection, NewburyRG14 2FN
Born May 1973
Director
Appointed 01 Nov 2023
Resigned 31 May 2025

MORGAN, Nicola Jane

Resigned
58 Farnham Road, GuildfordGU2 4PE
Born September 1972
Director
Appointed 06 Jul 2007
Resigned 13 Sept 2011

NORMAN, Archibald John

Resigned
6th Floor Lansdowne House, LondonW1J 6ER
Born May 1954
Director
Appointed 25 Sept 2002
Resigned 11 Nov 2005

O'HARE, Eamonn

Resigned
Oldbury Court, CrowthorneRG45 6BY
Born December 1963
Director
Appointed 25 Mar 2004
Resigned 01 Dec 2004

Persons with significant control

3

1 Active
2 Ceased
The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2025
The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 23 Mar 2017
Ceased 11 Feb 2025
The Connection, NewburyRG14 2FN

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 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

306

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 November 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2018
AAAnnual Accounts
Legacy
8 November 2018
PARENT_ACCPARENT_ACC
Legacy
8 November 2018
AGREEMENT2AGREEMENT2
Legacy
8 November 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2017
AAAnnual Accounts
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
AGREEMENT2AGREEMENT2
Legacy
28 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 June 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
9 June 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2017
AAAnnual Accounts
Legacy
13 January 2017
PARENT_ACCPARENT_ACC
Legacy
13 January 2017
AGREEMENT2AGREEMENT2
Legacy
13 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Auditors Resignation Company
30 April 2015
AUDAUD
Auditors Resignation Company
23 April 2015
AUDAUD
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 December 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Sail Address Company With Old Address
31 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Move Registers To Registered Office Company
19 July 2013
AD04Change of Accounting Records Location
Miscellaneous
1 March 2013
MISCMISC
Auditors Resignation Company
21 February 2013
AUDAUD
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 August 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Sail Address Company With Old Address
1 March 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Change Sail Address Company With Old Address
10 June 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
23 September 2008
287Change of Registered Office
Legacy
31 July 2008
363aAnnual Return
Legacy
15 March 2008
288cChange of Particulars
Legacy
14 March 2008
353353
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
12 October 2007
288cChange of Particulars
Legacy
4 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
13 December 2005
353353
Legacy
23 November 2005
287Change of Registered Office
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Court Order
17 November 2005
OCOC
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288cChange of Particulars
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
24 November 2003
395Particulars of Mortgage or Charge
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
288cChange of Particulars
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2001
288cChange of Particulars
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
403b403b
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
30 September 1998
AUDAUD
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Legacy
18 April 1998
88(2)R88(2)R
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
23 February 1998
88(2)R88(2)R
Legacy
20 January 1998
88(2)Return of Allotment of Shares
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Memorandum Articles
23 December 1997
MEM/ARTSMEM/ARTS
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Memorandum Articles
8 September 1997
MEM/ARTSMEM/ARTS
Legacy
8 September 1997
88(2)R88(2)R
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
8 September 1997
123Notice of Increase in Nominal Capital
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
88(2)R88(2)R
Legacy
15 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
2 August 1996
MEM/ARTSMEM/ARTS
Resolution
2 August 1996
RESOLUTIONSResolutions
Resolution
2 August 1996
RESOLUTIONSResolutions
Resolution
2 August 1996
RESOLUTIONSResolutions
Resolution
2 August 1996
RESOLUTIONSResolutions
Resolution
2 August 1996
RESOLUTIONSResolutions
Legacy
2 August 1996
123Notice of Increase in Nominal Capital
Legacy
2 August 1996
122122
Legacy
24 January 1996
288288
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
21 November 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Legacy
9 August 1995
288288
Legacy
12 July 1995
288288
Legacy
10 July 1995
288288
Legacy
5 June 1995
288288
Legacy
13 March 1995
288288
Legacy
13 February 1995
288288
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Legacy
3 May 1994
288288
Legacy
16 March 1994
288288
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
17 November 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
287Change of Registered Office
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Certificate Change Of Name Company
25 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
17 September 1992
287Change of Registered Office
Legacy
1 September 1992
363b363b
Legacy
19 June 1992
288288
Resolution
31 May 1992
RESOLUTIONSResolutions
Resolution
31 May 1992
RESOLUTIONSResolutions
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
9 March 1992
224224
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Legacy
9 December 1991
288288
Legacy
9 December 1991
287Change of Registered Office
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Certificate Change Of Name Company
6 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1991
NEWINCIncorporation