Background WavePink WaveYellow Wave

E.ON UK GREEN FUNDING SOLUTIONS LIMITED (02730697)

E.ON UK GREEN FUNDING SOLUTIONS LIMITED (02730697) is an active UK company. incorporated on 13 July 1992. with registered office in Coventry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. E.ON UK GREEN FUNDING SOLUTIONS LIMITED has been registered for 33 years. Current directors include BROOKES, James Edward, TANK, Vijay Kumar, VAGHELA, Sandip Hasmukh.

Company Number
02730697
Status
active
Type
ltd
Incorporated
13 July 1992
Age
33 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROOKES, James Edward, TANK, Vijay Kumar, VAGHELA, Sandip Hasmukh
SIC Codes
35110, 43290, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.ON UK GREEN FUNDING SOLUTIONS LIMITED

E.ON UK GREEN FUNDING SOLUTIONS LIMITED is an active company incorporated on 13 July 1992 with the registered office located in Coventry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. E.ON UK GREEN FUNDING SOLUTIONS LIMITED was registered 33 years ago.(SIC: 35110, 43290, 43390)

Status

active

Active since 33 years ago

Company No

02730697

LTD Company

Age

33 Years

Incorporated 13 July 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 4 January 2026 (2 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

E.ON ENERGY ECO INSTALLATIONS LIMITED
From: 24 March 2021To: 12 February 2024
E.ON UK COGENERATION LIMITED
From: 5 July 2004To: 24 March 2021
POWERGEN COGENERATION LIMITED
From: 2 February 1999To: 5 July 2004
YORKSHIRE COGEN LIMITED
From: 8 September 1992To: 2 February 1999
YELECO 12 LIMITED
From: 13 July 1992To: 8 September 1992
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Timeline

42 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 24
Funding Round
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
May 25
3
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GANDLEY, Deborah

Active
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 26 Sept 2022

BROOKES, James Edward

Active
Westwood Way, CoventryCV4 8LG
Born January 1977
Director
Appointed 08 Jul 2024

TANK, Vijay Kumar

Active
Westwood Way, CoventryCV4 8LG
Born July 1973
Director
Appointed 01 Feb 2025

VAGHELA, Sandip Hasmukh

Active
Westwood Way, CoventryCV4 8LG
Born June 1981
Director
Appointed 22 Apr 2020

BYGRAVES, Mark Lindsay

Resigned
30 Heath Terrace, Leamington SpaCV32 5NA
Secretary
Appointed 31 Dec 1998
Resigned 13 Dec 1999

CHRISTIE, Sarah Marie Davenport

Resigned
29 Millfield Road, YorkYO2 1NH
Secretary
Appointed 08 Sept 1998
Resigned 31 Dec 1998

DELAMER HOUSE, Elaine Phillippa

Resigned
10 Morris View, LeedsLS5 3EY
Secretary
Appointed 28 Sept 1994
Resigned 10 Mar 1995

DYSON, Roger

Resigned
6 Eel Mires Garth, WetherbyLS22 7TQ
Secretary
Appointed 13 Jul 1992
Resigned 30 Sept 1993

FAIRCLOUGH, Ian Peter

Resigned
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 17 Apr 2000
Resigned 13 Jul 2012

FARBRIDGE, Caroline Louise

Resigned
47 Woodhill Road, LeedsLS16 7BZ
Secretary
Appointed 29 Apr 1994
Resigned 28 Sept 1994

FORREST, Chantal Benedicte

Resigned
30 Heath Lea, HalifaxHX1 2BX
Secretary
Appointed 30 Sept 1993
Resigned 29 Apr 1994

JOHANSSON, Susan Margaret

Resigned
6 Fernleigh Court, WakefieldWF2 8SL
Secretary
Appointed 01 Dec 1997
Resigned 08 Sept 1998

MOORHOUSE, Robert Keith

Resigned
30 Rosehill Avenue, SheffieldS20 5PP
Secretary
Appointed 12 May 1997
Resigned 02 Jun 1997

STARK, Fiona Scott

Resigned
58 Old Town Mews, Stratford Upon AvonCV37 6GR
Secretary
Appointed 13 Dec 1999
Resigned 17 Apr 2000

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 07 Jan 2013
Resigned 26 Sept 2022

ADAMS, Ivan Keith

Resigned
Mill House, YorkYO19 5XS
Born August 1943
Director
Appointed 01 Apr 1993
Resigned 31 Aug 1994

BALDWIN, Nicholas Peter

Resigned
Norton Close, WorcesterWR5 3EY
Born December 1952
Director
Appointed 29 Jun 1999
Resigned 01 Jul 2002

BARBER, Rodney George

Resigned
39 Chiswick Staithe, LondonW4 3TP
Born January 1946
Director
Appointed 29 Jun 1999
Resigned 10 Jan 2001

BARTLETT, Graham John

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1956
Director
Appointed 15 Jan 2001
Resigned 04 Jul 2007

BRIDGEWATER, Peter Jeremy

Resigned
25 Combrook, WarwickCV35 9HP
Born March 1963
Director
Appointed 04 Jul 2007
Resigned 01 Jan 2008

BUNCE, Donald

Resigned
58 Primley Park Road, LeedsLS17 7RZ
Born July 1949
Director
Appointed 01 Apr 1993
Resigned 29 Apr 1994

CHAPPELL, Terence Edward

Resigned
Markham House, WorcesterWR2 6RL
Born May 1942
Director
Appointed 29 Jun 1999
Resigned 14 Jan 2002

CHATWIN, John Malcolm

Resigned
Duchy Villa, HarrogateHG1 2ER
Born July 1945
Director
Appointed 12 Nov 1996
Resigned 01 Apr 1997

CHATWIN, John Malcolm

Resigned
Duchy Villa, HarrogateHG1 2ER
Born July 1945
Director
Appointed 24 Jun 1996
Resigned 22 Jul 1996

COCKER, Anthony David

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1959
Director
Appointed 31 Mar 2004
Resigned 04 Jul 2007

DAY, Michael Robert

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1978
Director
Appointed 04 Apr 2018
Resigned 29 Nov 2019

DEWBERY, Nigel Paul

Resigned
Westwood Way, CoventryCV4 8LG
Born January 1961
Director
Appointed 03 Mar 2021
Resigned 01 Feb 2022

DICKINSON, Roger

Resigned
2 Castle Hill Drive, HarrogateHG2 9JJ
Born December 1946
Director
Appointed 13 Jul 1992
Resigned 01 Apr 1993

DRAPER, Mark Robert

Resigned
Dale Hill, GravesendDA13 9NX
Born April 1963
Director
Appointed 05 Mar 2002
Resigned 31 Mar 2004

DUNCAN, Simon Leon

Resigned
Westwood Way, CoventryCV4 8LG
Born October 1982
Director
Appointed 27 Feb 2024
Resigned 30 Apr 2025

EDDINGTON, Keith

Resigned
Foxgrove, LincolnLN8 5LN
Born June 1946
Director
Appointed 03 Jun 1996
Resigned 29 May 1998

FARMER, Sarah Louise

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1984
Director
Appointed 01 Feb 2022
Resigned 31 Dec 2023

FRENCH, Michael Robert

Resigned
Westwood Way, CoventryCV4 8LG
Born November 1968
Director
Appointed 01 Nov 2018
Resigned 18 Sept 2020

GUY, Stephen David

Resigned
15 Toothill Avenue, HuddersfieldHD6 3SA
Born April 1949
Director
Appointed 11 Jun 1998
Resigned 31 Dec 1998

HALL, Graham Joseph

Resigned
Rosedale Manor Kirk Hammerton Lane, YorkYO26 8BS
Born October 1943
Director
Appointed 01 Apr 1997
Resigned 31 Dec 1998

Persons with significant control

2

1 Active
1 Ceased

E.On Uk Plc

Active
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2024
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Certificate Change Of Name Company
12 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2021
CS01Confirmation Statement
Resolution
24 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Resolution
4 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name Date
23 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Termination Secretary Company With Name Termination Date
9 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
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
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
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
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2004
288cChange of Particulars
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
287Change of Registered Office
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
17 October 2002
287Change of Registered Office
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
2 August 1999
363aAnnual Return
Legacy
2 August 1999
363(353)363(353)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Resolution
12 July 1999
RESOLUTIONSResolutions
Legacy
12 July 1999
155(6)a155(6)a
Certificate Change Of Name Company
2 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
287Change of Registered Office
Legacy
20 January 1999
225Change of Accounting Reference Date
Auditors Resignation Company
14 January 1999
AUDAUD
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
17 July 1998
363aAnnual Return
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
28 July 1997
363aAnnual Return
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288cChange of Particulars
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
29 July 1996
363aAnnual Return
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
18 July 1995
363x363x
Legacy
6 July 1995
288288
Legacy
14 June 1995
288288
Legacy
20 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Legacy
19 October 1994
288288
Legacy
7 October 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Accounts With Accounts Type Dormant
12 September 1994
AAAnnual Accounts
Legacy
27 July 1994
363x363x
Legacy
30 June 1994
288288
Legacy
13 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Accounts With Accounts Type Dormant
8 January 1994
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
19 July 1993
363x363x
Legacy
27 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
224224
Certificate Change Of Name Company
7 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 1992
NEWINCIncorporation