Background WavePink WaveYellow Wave

ENGIE SUPPLY HOLDING UK LIMITED (02706333)

ENGIE SUPPLY HOLDING UK LIMITED (02706333) is an active UK company. incorporated on 13 April 1992. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENGIE SUPPLY HOLDING UK LIMITED has been registered for 33 years. Current directors include NEWSAM, James Guy, Mr., WELLS, Robert John.

Company Number
02706333
Status
active
Type
ltd
Incorporated
13 April 1992
Age
33 years
Address
No 1 Leeds, Leeds, LS12 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NEWSAM, James Guy, Mr., WELLS, Robert John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGIE SUPPLY HOLDING UK LIMITED

ENGIE SUPPLY HOLDING UK LIMITED is an active company incorporated on 13 April 1992 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENGIE SUPPLY HOLDING UK LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02706333

LTD Company

Age

33 Years

Incorporated 13 April 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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

GDF SUEZ ENERGY UK LIMITED
From: 18 November 2008To: 27 January 2016
GAZ DE FRANCE ESS (UK) LTD
From: 29 May 2002To: 18 November 2008
VOLUNTEER ENERGY GROUP LIMITED
From: 24 May 2000To: 29 May 2002
VOLUNTEER ENERGY LIMITED
From: 8 May 1992To: 24 May 2000
TORPELO LIMITED
From: 13 April 1992To: 8 May 1992
Contact
Address

No 1 Leeds 26 Whitehall Road Leeds, LS12 1BE,

Previous Addresses

No 1 26 Whitehall Road Leeds LS12 1BE United Kingdom
From: 20 March 2013To: 4 April 2013
1 City Walk Leeds West Yorkshire LS11 9DX
From: 13 April 1992To: 20 March 2013
Timeline

47 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Jun 22
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Feb 24
Director Left
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

NEWSAM, James Guy, Mr.

Active
Leeds, LeedsLS12 1BE
Born June 1984
Director
Appointed 02 Feb 2026

WELLS, Robert John

Active
Leeds, LeedsLS12 1BE
Born October 1980
Director
Appointed 01 Jul 2021

BERGER, Hillary

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Secretary
Appointed 01 Oct 2011
Resigned 01 Jan 2016

ENNIS, Ronald Lee

Resigned
1701 Hermann Drive, Texas 77004
Secretary
Appointed 14 Apr 1992
Resigned 18 Feb 1993

GREGORY, Sarah Jane

Resigned
Leeds, LeedsLS12 1BE
Secretary
Appointed 01 Jan 2016
Resigned 30 Jun 2021

HERMISTON, Gordon James

Resigned
9 Kesworth Drive, TelfordTF2 9TE
Secretary
Appointed 20 Apr 2000
Resigned 26 Apr 2002

HILL, Graham Robert

Resigned
4 Craven Park, IlkleyLS29 6EQ
Secretary
Appointed 26 Apr 2002
Resigned 11 Sept 2002

JOHNSON, James Dale

Resigned
1016 Elcliff Drive, Westerville
Secretary
Appointed 18 Feb 1993
Resigned 10 Nov 1998

PARK, David

Resigned
Knowle Green, SheffieldS17 3AP
Secretary
Appointed 11 Sept 2002
Resigned 30 Sept 2011

RYAN, James Denis

Resigned
25 The Crescent, ShrewsburySY1 1TH
Secretary
Appointed 18 Feb 1993
Resigned 09 Oct 1997

STEIN, Emma Rachel

Resigned
The Grange, Much WenlockTF13 6JZ
Secretary
Appointed 09 Oct 1997
Resigned 20 Apr 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Apr 1992
Resigned 14 Apr 1992

ABENSOUR, Nicolas

Resigned
106 Rue Des Dames, ParisFOREIGN
Born April 1966
Director
Appointed 06 Dec 2001
Resigned 13 Jun 2003

BERGER, Hillary Sue

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born May 1968
Director
Appointed 04 Nov 2013
Resigned 01 Jan 2016

BOWMAN, Arthur Ward

Resigned
120 Chapin Place, Ohio43023
Born December 1948
Director
Appointed 26 May 1995
Resigned 20 Apr 1999

BRELLE, Bernard

Resigned
33 Avenue De Brimont, Chatou
Born October 1952
Director
Appointed 19 Dec 2003
Resigned 18 Sept 2007

BRIMONT, Stephane

Resigned
Rue Philibert Delorme, Paris
Born August 1968
Director
Appointed 26 Mar 2010
Resigned 03 Feb 2011

BUCHER, Marie-Dominique

Resigned
3 Rue Pierre Haret, ParisFOREIGN
Born January 1954
Director
Appointed 13 Jun 2003
Resigned 23 Mar 2005

CLAVEL, Pierre Francois Gabriel

Resigned
254 Rue De Faubourg Saint Honore, ParisFOREIGN
Born July 1956
Director
Appointed 18 Sept 2007
Resigned 26 Mar 2010

DE SALIVET DE FOUCHECOUR, Louis

Resigned
16,Rue Edouard Nortier, Neuilly-Sur-Seine
Born May 1965
Director
Appointed 18 Dec 2008
Resigned 12 Sept 2011

DEPAIL, Jean Claude

Resigned
107 Bis Rue Paul Vaillant Couterior, Paris 92300FOREIGN
Born April 1949
Director
Appointed 20 Apr 1999
Resigned 02 Jul 2010

DIBBLE, Kevin Adrian

Resigned
Leeds, LeedsLS12 1BE
Born August 1968
Director
Appointed 01 Jan 2018
Resigned 07 Feb 2022

DUFRESNOY, Frederique Anne, Madame

Resigned
Rue De Reuilly, Paris
Born April 1967
Director
Appointed 21 Dec 2007
Resigned 26 Mar 2010

ENNIS, Ronald Lee

Resigned
1701 Hermann Drive, Texas 77004
Born August 1957
Director
Appointed 14 Apr 1992
Resigned 10 Nov 1998

FAUCHET, Bertrand Louis Jean

Resigned
75-77 Rue D'Acheres, Maisons Laffite
Born April 1966
Director
Appointed 18 Sept 2007
Resigned 09 Oct 2008

GUILHAMON, Francois

Resigned
14 Rue De Thann, ParisFOREIGN
Born August 1951
Director
Appointed 01 Apr 2004
Resigned 23 Sept 2005

HAESTIER, Mark Bernard

Resigned
7 Rue De Seine, Montesson
Born March 1960
Director
Appointed 22 Sept 2004
Resigned 21 Dec 2007

HERTOGHE, Charles Jean-Loup Marie

Resigned
Rue Auguste Lambiotte 104, Brussels
Born January 1974
Director
Appointed 18 Dec 2008
Resigned 26 Mar 2010

HIRT, Marc Jean

Resigned
Neville Terrace, LondonSW7 3AT
Born July 1968
Director
Appointed 23 Jul 2008
Resigned 03 Feb 2011

HOLLEAUX, Didier

Resigned
11 Boileau Road, LondonW5 3AL
Born August 1960
Director
Appointed 20 Apr 1999
Resigned 31 Jul 2000

JANSSENS, Alain Francois Marie Louise

Resigned
Avenue Houzeau, Brussels
Born December 1961
Director
Appointed 26 Mar 2010
Resigned 12 Sept 2011

JOHNSON, James Dale

Resigned
1016 Elcliff Drive, Westerville
Born December 1952
Director
Appointed 14 Apr 1992
Resigned 10 Nov 1998

JOURDAIN, Yves Charles Marie Joseph

Resigned
Avenida De Ahones 10 B, Madrid
Born October 1955
Director
Appointed 09 Oct 2008
Resigned 26 Mar 2010

LAURELUT, Jacques

Resigned
45 Allee Des Soudanes, Louveciennes
Born April 1949
Director
Appointed 13 Jun 2003
Resigned 25 Sept 2003

LE QUENVEN, Tanguy

Resigned
28 Rue Remont, Versailles
Born January 1969
Director
Appointed 23 Mar 2005
Resigned 09 Oct 2008

Persons with significant control

3

1 Active
2 Ceased
Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2024

International Power (Zebra) Limited

Ceased
Second Floor, Salisbury House, LondonEC2M 5SQ

Nature of Control

Significant influence or control
Notified 22 Jun 2022
Ceased 07 Feb 2024
Grote Voort, Zwolle8041BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

256

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
25 July 2012
RP04RP04
Second Filing Of Form With Form Type
25 July 2012
RP04RP04
Second Filing Of Form With Form Type
25 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Auditors Resignation Company
9 August 2011
AUDAUD
Resolution
4 August 2011
RESOLUTIONSResolutions
Auditors Resignation Company
2 August 2011
AUDAUD
Miscellaneous
27 July 2011
MISCMISC
Accounts With Accounts Type Group
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Resolution
2 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
7 June 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288cChange of Particulars
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Group
10 April 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 April 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
5 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
23 July 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
17 January 2004
MEM/ARTSMEM/ARTS
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
123Notice of Increase in Nominal Capital
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
1 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
88(2)R88(2)R
Legacy
9 January 2002
123Notice of Increase in Nominal Capital
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
28 October 2001
244244
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
11 September 2000
288cChange of Particulars
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
225Change of Accounting Reference Date
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
88(3)88(3)
Legacy
30 April 1999
88(2)R88(2)R
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
123Notice of Increase in Nominal Capital
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
88(3)88(3)
Legacy
5 February 1998
88(2)R88(2)R
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
12 May 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
88(3)88(3)
Legacy
14 October 1994
88(2)R88(2)R
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
88(3)88(3)
Legacy
4 May 1994
88(2)R88(2)R
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
29 September 1993
287Change of Registered Office
Legacy
25 April 1993
363x363x
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
1 November 1992
88(2)R88(2)R
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
17 July 1992
88(2)R88(2)R
Resolution
1 July 1992
RESOLUTIONSResolutions
Legacy
29 June 1992
88(2)R88(2)R
Legacy
29 June 1992
224224
Resolution
20 May 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
287Change of Registered Office
Resolution
20 May 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
7 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1992
NEWINCIncorporation