Background WavePink WaveYellow Wave

RWE RENEWABLES UK OPERATIONS LIMITED (02692529)

RWE RENEWABLES UK OPERATIONS LIMITED (02692529) is an active UK company. incorporated on 2 March 1992. with registered office in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. RWE RENEWABLES UK OPERATIONS LIMITED has been registered for 34 years. Current directors include BURGESS, Dean, HILLSDON, Timothy Roy, MURKIN, Alex Ian.

Company Number
02692529
Status
active
Type
ltd
Incorporated
2 March 1992
Age
34 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGESS, Dean, HILLSDON, Timothy Roy, MURKIN, Alex Ian
SIC Codes
35110, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWE RENEWABLES UK OPERATIONS LIMITED

RWE RENEWABLES UK OPERATIONS LIMITED is an active company incorporated on 2 March 1992 with the registered office located in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. RWE RENEWABLES UK OPERATIONS LIMITED was registered 34 years ago.(SIC: 35110, 64209)

Status

active

Active since 34 years ago

Company No

02692529

LTD Company

Age

34 Years

Incorporated 2 March 1992

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

E.ON CLIMATE & RENEWABLES UK OPERATIONS LIMITED
From: 8 April 2008To: 18 December 2019
E.ON UK RENEWABLES OPERATIONS LIMITED
From: 23 May 2007To: 8 April 2008
E.ON UK RENEWABLES LIMITED
From: 5 July 2004To: 23 May 2007
POWERGEN RENEWABLES LIMITED
From: 11 October 1996To: 5 July 2004
POWERGEN HAVERIGG LIMITED
From: 5 June 1995To: 11 October 1996
POWERGEN (HAVERIGG) LIMITED
From: 13 April 1992To: 5 June 1995
EMITFOCUS LIMITED
From: 2 March 1992To: 13 April 1992
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
From: 1 July 2020To: 1 March 2023
Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England
From: 31 October 2019To: 1 July 2020
Westwood Way Westwood Business Park Coventry CV4 8LG
From: 2 March 1992To: 31 October 2019
Timeline

24 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LONCARIC, Katja

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 May 2024

BURGESS, Dean

Active
Whitehill Way, SwindonSN5 6PB
Born October 1984
Director
Appointed 30 Nov 2020

HILLSDON, Timothy Roy

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born June 1964
Director
Appointed 24 May 2024

MURKIN, Alex Ian

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born March 1990
Director
Appointed 01 May 2022

BYGRAVES, Mark Lindsay

Resigned
30 Heath Terrace, Leamington SpaCV32 5NA
Secretary
Appointed 08 Jan 1998
Resigned 17 May 2000

FAIRCLOUGH, Ian Peter

Resigned
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 01 Jul 2002
Resigned 13 Jul 2012

FAIRCLOUGH, Ian Peter

Resigned
17 Claremont Road, Leamington SpaCV31 3EH
Secretary
Appointed 17 May 2000
Resigned 21 May 2001

JACKSON, David John

Resigned
Firs House Bampton Road, ClanfieldOX18 2RG
Secretary
Appointed N/A
Resigned 08 Jan 1998

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 Jul 2020
Resigned 01 May 2024

THOMAS, Chantal

Resigned
173 Station Road, BirminghamB14 7TB
Secretary
Appointed 21 May 2001
Resigned 01 Jul 2002

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 20 Sept 2012
Resigned 30 Sept 2019

BALDWIN, Nicholas Peter

Resigned
4 Barbourne Court, WorcesterWR1 3JF
Born December 1952
Director
Appointed 19 Sept 1997
Resigned 22 Dec 1998

BARBER, Rodney George

Resigned
39 Chiswick Staithe, LondonW4 3TP
Born January 1946
Director
Appointed 09 Jan 1997
Resigned 22 Dec 1998

BELL, Timothy James

Resigned
Westwood Way, CoventryCV4 8PB
Born December 1973
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2020

BLOKHUIZEN, Rene

Resigned
Westwood Way, CoventryCV4 8LG
Born October 1970
Director
Appointed 09 Apr 2014
Resigned 06 May 2014

CHAPPELL, Terence Edward

Resigned
Markham House, WorcesterWR2 6RL
Born May 1942
Director
Appointed 31 Oct 1996
Resigned 22 Dec 1998

COCKER, Anthony David

Resigned
The Tythe Barn, Stratford On AvonCV37 0SH
Born April 1959
Director
Appointed 16 Jul 2001
Resigned 13 Sept 2001

DAVYS, Vian Robert

Resigned
Westwood Way, CoventryCV4 8LG
Born November 1968
Director
Appointed 01 Jan 2008
Resigned 10 Dec 2012

DRAPER, Mark Robert

Resigned
Dale Hill, GravesendDA13 9NX
Born April 1963
Director
Appointed 13 Sept 2001
Resigned 31 Mar 2004

FARRIER, David Allen

Resigned
Westwood Way, CoventryCV4 8LG
Born March 1950
Director
Appointed 19 Dec 2006
Resigned 16 May 2007

FLAIG, Roland Sven Walter

Resigned
Westwood Way, CoventryCV4 8PB
Born January 1974
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2020

FREEMAN, Benjamin James

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2022

GREENSLADE, Adam Charles

Resigned
Whitehill Way, SwindonSN5 6PB
Born May 1981
Director
Appointed 01 Mar 2017
Resigned 01 Oct 2023

GRIFFITHS, Nia Ann

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1989
Director
Appointed 01 Oct 2023
Resigned 22 Mar 2024

HENDERSON, Jonathan Mark

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1981
Director
Appointed 28 Feb 2022
Resigned 22 Mar 2024

JACKSON, David John

Resigned
Firs House Bampton Road, ClanfieldOX18 2RG
Born January 1953
Director
Appointed N/A
Resigned 22 Dec 1998

KENNETT, Robert John

Resigned
Robert Hall Road, ArnesbyLE8 5UX
Born July 1950
Director
Appointed 31 Oct 1996
Resigned 16 Jul 2001

LOCKE, Alasdair James Dougall

Resigned
Glenrinnes Lodge, KeithAB55 4BS
Born August 1953
Director
Appointed 31 Dec 1998
Resigned 18 Oct 2002

MELVILLE-SMITH, Peter Haldane, Doctor

Resigned
5 Martley Croft, SolihullB91 3TW
Born September 1947
Director
Appointed N/A
Resigned 30 Mar 1994

MULVIHILL, Paul, Dr

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1959
Director
Appointed 30 Nov 2012
Resigned 30 Jun 2016

PLOWMAN, Keith

Resigned
14 Hanbury Road, BromsgroveB60 4LR
Born March 1958
Director
Appointed 19 Dec 2006
Resigned 16 May 2007

ROBERTS, Alfred, Dr

Resigned
34 Biddenham Turn, BedfordMK40 4AZ
Born June 1945
Director
Appointed 30 Mar 1994
Resigned 19 Sept 1997

SALTER, Michael John Lawrence

Resigned
Kingdom, BanchoryAB31 4BY
Born May 1947
Director
Appointed 31 Dec 1998
Resigned 18 Oct 2002

SCAGELL, Jason

Resigned
3 Hirdemonsway, SolihullB90 1SE
Born October 1967
Director
Appointed 31 Mar 2004
Resigned 19 Dec 2006

SHAW, Daniel Steven

Resigned
Westwood Way, CoventryCV4 8LG
Born October 1958
Director
Appointed 30 Nov 2012
Resigned 01 Mar 2017

Persons with significant control

1

Rwe Renewables Uk Limited

Active
Whitehill Way, SwindonSN5 6PB

Nature of Control

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

Filing History

219

Accounts With Accounts Type Medium
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 April 2023
AD04Change of Accounting Records Location
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
21 July 2021
CC04CC04
Memorandum Articles
21 July 2021
MAMA
Resolution
21 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2020
CC04CC04
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
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 December 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
1 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
4 February 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
18 July 2003
288cChange of Particulars
Auditors Resignation Company
1 April 2003
AUDAUD
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
17 October 2002
287Change of Registered Office
Legacy
15 August 2002
88(2)R88(2)R
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
88(2)R88(2)R
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
15 June 2000
288bResignation of Director or Secretary
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
88(2)R88(2)R
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
6 September 1999
395Particulars of Mortgage or Charge
Resolution
18 June 1999
RESOLUTIONSResolutions
Resolution
18 June 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Statement Of Affairs
27 April 1999
SASA
Legacy
27 April 1999
88(2)P88(2)P
Legacy
1 April 1999
363aAnnual Return
Auditors Resignation Company
16 February 1999
AUDAUD
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
1 December 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
363aAnnual Return
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
22 January 1997
288aAppointment of Director or Secretary
Resolution
19 January 1997
RESOLUTIONSResolutions
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1996
288288
Legacy
2 April 1996
363x363x
Accounts With Accounts Type Dormant
22 June 1995
AAAnnual Accounts
Legacy
7 June 1995
88(2)R88(2)R
Resolution
7 June 1995
RESOLUTIONSResolutions
Resolution
7 June 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1995
88(2)R88(2)R
Resolution
13 April 1995
RESOLUTIONSResolutions
Resolution
13 April 1995
RESOLUTIONSResolutions
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
123Notice of Increase in Nominal Capital
Legacy
23 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
25 May 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Legacy
16 March 1994
363x363x
Accounts With Accounts Type Dormant
9 January 1994
AAAnnual Accounts
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
363x363x
Legacy
15 October 1992
224224
Memorandum Articles
21 April 1992
MEM/ARTSMEM/ARTS
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
287Change of Registered Office
Certificate Change Of Name Company
10 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1992
NEWINCIncorporation