Background WavePink WaveYellow Wave

ECO-BAT TECHNOLOGIES LIMITED (02901883)

ECO-BAT TECHNOLOGIES LIMITED (02901883) is an active UK company. incorporated on 23 February 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECO-BAT TECHNOLOGIES LIMITED has been registered for 32 years. Current directors include HUNT, Brandon James, MCGUIRE III, Harry Lloyd.

Company Number
02901883
Status
active
Type
ltd
Incorporated
23 February 1994
Age
32 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUNT, Brandon James, MCGUIRE III, Harry Lloyd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-BAT TECHNOLOGIES LIMITED

ECO-BAT TECHNOLOGIES LIMITED is an active company incorporated on 23 February 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECO-BAT TECHNOLOGIES LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02901883

LTD Company

Age

32 Years

Incorporated 23 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

ECO-BAT TECHNOLOGIES PLC
From: 9 June 1997To: 2 December 2002
QUEXCO LIMITED
From: 18 April 1994To: 9 June 1997
RUSTWELD LIMITED
From: 23 February 1994To: 18 April 1994
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

Cowley Lodge Warren Carr Matlock Derbyshire DE4 2LE
From: 23 February 1994To: 14 November 2025
Timeline

78 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Joined
Oct 11
Director Joined
Jun 13
Director Joined
Feb 15
Funding Round
Apr 15
Director Joined
Apr 16
Director Left
May 16
Director Left
Jul 16
Funding Round
Jul 16
Loan Secured
Aug 16
Loan Cleared
Sept 16
Director Joined
Apr 17
Director Left
Jan 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Share Buyback
Feb 20
Capital Reduction
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
May 22
Owner Exit
Dec 22
Director Joined
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
6
Funding
60
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TERRELL, Daniel Sylvain

Active
Turtle Creek Blvd., Dallas75219
Secretary
Appointed 16 Nov 2020

HUNT, Brandon James

Active
Turtle Creek Blvd., Dallas75219
Born April 1976
Director
Appointed 03 Jun 2024

MCGUIRE III, Harry Lloyd

Active
Turtle Creek Blvd., Dallas75219
Born April 1980
Director
Appointed 03 Jun 2024

CUMMINS, George Irving

Resigned
Cobblers Cottage, MatlockDE4 3HZ
Secretary
Appointed 13 Oct 1994
Resigned 30 Sept 2011

DAVIES, Ian Christopher

Resigned
Suite 1850, Dallas75207
Secretary
Appointed 20 Sept 2011
Resigned 01 Jun 2018

HERRING, Jimmy

Resigned
Suite 1850, Dallas
Secretary
Appointed 01 Jun 2018
Resigned 16 Nov 2020

HUNT, Brandon

Resigned
Cowley Lodge, MatlockDE4 2LE
Secretary
Appointed 01 Oct 2019
Resigned 16 Nov 2020

HUNT, Mark Talbot Francis

Resigned
52 Methley Street, LondonSE11
Secretary
Appointed 09 Mar 1994
Resigned 22 Mar 1994

SPRAGUE, Otho S

Resigned
1111 West Mockingbird Lane, UsaFOREIGN
Secretary
Appointed 22 Mar 1994
Resigned 13 Oct 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Feb 1994
Resigned 09 Mar 1994

ALDERMAN, Peter

Resigned
Cowley Lodge, MatlockDE4 2LE
Born April 1972
Director
Appointed 17 Jan 2020
Resigned 18 May 2020

ASHANY, Eran Shalom

Resigned
Cowley Lodge, MatlockDE4 2LE
Born March 1963
Director
Appointed 14 Jun 1996
Resigned 03 Jun 2024

BARBANELL, Robert Louis

Resigned
35 Sutton Place, Ny 10022
Born June 1930
Director
Appointed 01 Jun 1994
Resigned 27 Feb 2002

BRATTER, Dan

Resigned
Cowley Lodge, MatlockDE4 2LE
Born May 1985
Director
Appointed 17 Jan 2020
Resigned 03 Jun 2024

BROG, Timothy Edward

Resigned
2 Coventry Lane, Riverside06878
Born January 1964
Director
Appointed 29 Oct 2007
Resigned 01 Aug 2019

CHAPMAN, James

Resigned
Cowley Lodge, MatlockDE4 2LE
Born April 1962
Director
Appointed 17 Jan 2020
Resigned 03 Jun 2024

CORBY, Caroline Frances

Resigned
85 Leverton Street, LondonNW5
Born January 1965
Director
Appointed 29 Apr 1997
Resigned 20 Sept 2000

CUMMINS, George Irving

Resigned
Cobblers Cottage, MatlockDE4 3HZ
Born February 1949
Director
Appointed 01 Jul 2006
Resigned 30 Apr 2016

DAVIES, Ian Christopher

Resigned
Suite 1850, Dallas75207
Born May 1959
Director
Appointed 30 Sept 2011
Resigned 17 Jan 2020

DEMICHELI, Marc Gerald Paul

Resigned
Nell Gwynn House Sloane Avenue, LondonSW3 3AX
Born June 1955
Director
Appointed 31 Jul 1998
Resigned 23 Nov 2000

DI MEO, Antonello

Resigned
Cowley Lodge, MatlockDE4 2LE
Born December 1978
Director
Appointed 17 Jan 2020
Resigned 29 Jul 2020

EBY, Donald J

Resigned
14792 Lochinvar Court, Addison75240
Born October 1944
Director
Appointed 01 Jun 1994
Resigned 31 Mar 1995

EFRON, Paul Stuart

Resigned
Cowley Lodge, MatlockDE4 2LE
Born February 1955
Director
Appointed 28 Oct 2020
Resigned 18 Apr 2024

FERRY, Arthur Vincent

Resigned
Lowther Lodge Chester Road, NorthwichCW8 2DX
Born November 1951
Director
Appointed 13 Oct 1999
Resigned 22 Dec 2003

FOOTITT, Graham Lawrence

Resigned
Warren Carr, MatlockDE4 2LE
Born January 1942
Director
Appointed 31 Mar 2016
Resigned 17 Jan 2020

FOOTITT, Graham Lawrence

Resigned
Si Rusa Hopgarden Lane, SevenoaksTN13 1PU
Born January 1942
Director
Appointed 01 Jul 1996
Resigned 27 Feb 2002

GOLUB, Lawrence

Resigned
830 Park Avenue, New York
Born March 1959
Director
Appointed 21 Mar 2001
Resigned 29 Oct 2007

HAMMOND, Nigel Derek

Resigned
Rust Hall, Tunbridge WellsTN3 0BB
Born June 1964
Director
Appointed 14 Mar 1996
Resigned 15 Apr 1997

HAYES, Patrick William

Resigned
N Pearl St, Dallas75201
Born August 1964
Director
Appointed 08 Feb 2024
Resigned 03 Jun 2024

HENDERSON, Michael John Glidden

Resigned
2777 N. Stemmons Fwy., Dallas75207
Born August 1938
Director
Appointed 01 Aug 2019
Resigned 17 Jan 2020

HENDERSON, Michael John Glidden

Resigned
Langdale, East HorsleyKT24 5AN
Born August 1938
Director
Appointed 13 Oct 1999
Resigned 27 Feb 2002

HERRING, Jimmy

Resigned
Cowley Lodge, MatlockDE4 2LE
Born August 1966
Director
Appointed 17 Jan 2020
Resigned 16 Mar 2022

HUNT, Mark Talbot Francis

Resigned
52 Methley Street, LondonSE11
Born July 1967
Director
Appointed 09 Mar 1994
Resigned 22 Mar 1994

JOHNSTON, Michael, Mr.

Resigned
2777 N. Stemmons Fwy., Dallas75207
Born May 1947
Director
Appointed 01 Aug 2019
Resigned 17 Jan 2020

KING, Peter Mcintosh

Resigned
Scotland House, MatlockDE4 5GE
Born April 1945
Director
Appointed 01 Oct 1994
Resigned 30 Jun 2016

Persons with significant control

3

0 Active
3 Ceased
1209 Orange St, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2022
Ceased 18 Nov 2022
2777 N. Stemmons Fwy, Dallas75207

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Apr 2016

Howard Marvin Meyers

Ceased
Cowley Lodge, MatlockDE4 2LE
Born July 1942

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 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

306

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2025
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
2 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 February 2020
PSC08Cessation of Other Registrable Person PSC
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
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 February 2020
PSC08Cessation of Other Registrable Person PSC
Capital Cancellation Shares
4 February 2020
SH06Cancellation of Shares
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
3 February 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 February 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Resolution
13 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Legacy
11 October 2011
MG01MG01
Legacy
7 October 2011
MG01MG01
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Legacy
28 September 2011
MG02MG02
Capital Cancellation Shares
20 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 July 2011
SH03Return of Purchase of Own Shares
Resolution
16 June 2011
RESOLUTIONSResolutions
Resolution
15 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
9 April 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Resolution
21 September 2005
RESOLUTIONSResolutions
Resolution
21 September 2005
RESOLUTIONSResolutions
Memorandum Articles
21 September 2005
MEM/ARTSMEM/ARTS
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
122122
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
122122
Legacy
9 June 2005
122122
Accounts With Accounts Type Group
2 June 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Memorandum Articles
22 September 2003
MEM/ARTSMEM/ARTS
Legacy
22 September 2003
88(2)R88(2)R
Legacy
22 September 2003
123Notice of Increase in Nominal Capital
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
2 December 2002
CERT10CERT10
Re Registration Memorandum Articles
2 December 2002
MARMAR
Legacy
2 December 2002
5353
Resolution
2 December 2002
RESOLUTIONSResolutions
Resolution
2 December 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
123Notice of Increase in Nominal Capital
Legacy
24 September 2002
122122
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 July 2002
AAAnnual Accounts
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 May 2001
AAAnnual Accounts
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
17 November 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 May 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 May 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 June 1998
AAAnnual Accounts
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
28 August 1997
287Change of Registered Office
Legacy
31 July 1997
244244
Legacy
15 July 1997
122122
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
1 July 1997
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Re Registration Private To Public Limited Company
9 June 1997
CERT7CERT7
Auditors Report
9 June 1997
AUDRAUDR
Auditors Statement
9 June 1997
AUDSAUDS
Accounts Balance Sheet
9 June 1997
BSBS
Re Registration Memorandum Articles
9 June 1997
MARMAR
Legacy
9 June 1997
43(3)e43(3)e
Legacy
9 June 1997
43(3)43(3)
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1997
AAAnnual Accounts
Legacy
16 September 1996
244244
Legacy
13 August 1996
288288
Legacy
14 July 1996
288288
Legacy
12 June 1996
88(2)R88(2)R
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
88(2)R88(2)R
Legacy
3 April 1996
122122
Legacy
3 April 1996
122122
Legacy
1 April 1996
123Notice of Increase in Nominal Capital
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Resolution
27 March 1996
RESOLUTIONSResolutions
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1996
AAAnnual Accounts
Legacy
27 July 1995
244244
Legacy
10 May 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Statement Of Affairs
17 June 1994
SASA
Legacy
17 June 1994
88(2)O88(2)O
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1994
88(2)P88(2)P
Memorandum Articles
14 April 1994
MEM/ARTSMEM/ARTS
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
14 April 1994
122122
Legacy
14 April 1994
123Notice of Increase in Nominal Capital
Legacy
14 April 1994
287Change of Registered Office
Legacy
29 March 1994
224224
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
287Change of Registered Office
Incorporation Company
23 February 1994
NEWINCIncorporation