Background WavePink WaveYellow Wave

GENGAS LIMITED (03033261)

GENGAS LIMITED (03033261) is an active UK company. incorporated on 15 March 1995. with registered office in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GENGAS LIMITED has been registered for 31 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan.

Company Number
03033261
Status
active
Type
ltd
Incorporated
15 March 1995
Age
31 years
Address
First Floor 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENGAS LIMITED

GENGAS LIMITED is an active company incorporated on 15 March 1995 with the registered office located in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GENGAS LIMITED was registered 31 years ago.(SIC: 35110)

Status

active

Active since 31 years ago

Company No

03033261

LTD Company

Age

31 Years

Incorporated 15 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

INSUREDRESS LIMITED
From: 15 March 1995To: 26 January 1996
Contact
Address

First Floor 500 Pavilion Drive Northampton Business Park Northampton, NN4 7YJ,

Previous Addresses

30 Bedford Street London WC2E 9ED
From: 15 March 1995To: 24 March 2010
Timeline

26 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LONG, Jacqueline

Active
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 30 Dec 2015

HEPPENSTALL, Bruce Michael

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1970
Director
Appointed 02 Jun 2025

MILNE, James Huxley

Active
Northampton Business Park, NorthamptonNN4 7YJ
Born January 1972
Director
Appointed 08 Dec 2016

REID, Keith Alan

Active
Northampton Business ParkNN4 7YJ
Born April 1980
Director
Appointed 23 Apr 2019

ATTERBURY, Karen Lorraine

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 18 Sept 2015
Resigned 30 Dec 2015

BEAN, Beverley Jayne

Resigned
4 Ashfurlong Park, SheffieldS17 3LD
Secretary
Appointed 05 May 1999
Resigned 14 Jan 2002

BEAN, Beverley Jayne

Resigned
4 Ashfurlong Park, SheffieldS17 3LD
Secretary
Appointed 17 Dec 1996
Resigned 07 Sept 1998

BISSET, Graham Ferguson

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 19 Jan 2015
Resigned 18 Sept 2015

CALDER, Samantha Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 23 Mar 2010
Resigned 18 Dec 2014

EDMUNDS, Robin David

Resigned
18 The Newlands, BristolBS16 1NQ
Secretary
Appointed 06 Jun 1995
Resigned 17 Dec 1996

HULLEY, Christine Wyn

Resigned
2 Felltop Drive, StockportSK5 6YS
Secretary
Appointed 23 Jul 2003
Resigned 14 Feb 2005

OLDROYD, Elizabeth Alexandra

Resigned
19 Middle Stoke, BathBA2 7GF
Secretary
Appointed 14 Feb 2005
Resigned 23 Mar 2010

RUDD, Susan Clare

Resigned
Trentlands, Burton On TrentDE13 7HZ
Secretary
Appointed 07 Sept 1998
Resigned 30 Jan 2001

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 10 Jan 2002
Resigned 23 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Mar 1995
Resigned 06 Jun 1995

AIKMAN, Elizabeth Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born December 1965
Director
Appointed 23 Feb 2010
Resigned 12 Mar 2012

BART, Stephen Leonard

Resigned
311 Lakeside Greens Court, Chestermere
Born July 1960
Director
Appointed 10 Jan 2002
Resigned 30 Jun 2003

BOYD, Gordon Alexander

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 12 Mar 2012
Resigned 12 Nov 2015

BROOM, Keith

Resigned
Church Cottage 2 Church Lane, ChesterfieldS44 5AG
Born May 1963
Director
Appointed 07 Sept 1998
Resigned 31 Dec 2001

BROWN, John Ernest

Resigned
10 Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 08 Sept 2005
Resigned 23 May 2006

CLARKE, William Fred

Resigned
26 Trough Road, NottinghamNG16 1HQ
Born September 1955
Director
Appointed 21 Dec 2001
Resigned 14 Jan 2002

EDMUNDS, Robin David

Resigned
18 The Newlands, BristolBS16 1NQ
Born October 1952
Director
Appointed 21 Sept 1995
Resigned 26 Jan 1996

EDWARDS, Mark Simon

Resigned
2 Brook House Court, LymmWA13 0GR
Born May 1970
Director
Appointed 23 May 2006
Resigned 06 Feb 2007

FITZSIMMONS, David Stephen

Resigned
Hammer Tower, TonbridgeTN11 8HZ
Born September 1955
Director
Appointed 22 Jan 2007
Resigned 01 Oct 2009

GANNON, Shane Michael

Resigned
42 Riverside Drive, Sandringham
Born December 1959
Director
Appointed 17 Dec 2004
Resigned 25 Nov 2005

GANNON, Shane Michael

Resigned
42 Riverside Drive, Sandringham
Born December 1959
Director
Appointed 01 Jan 2003
Resigned 07 Sept 2004

GIBBINS, Stewart Charles

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born August 1948
Director
Appointed 23 Feb 2010
Resigned 30 Apr 2015

GREGSON, Paul Jonathan

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1964
Director
Appointed 26 Oct 2010
Resigned 08 Dec 2016

HARDMAN, Steven Neville

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 23 Feb 2010
Resigned 08 Dec 2016

HARRELD, Carson Bivins

Resigned
4 Richmond Park Road, BristolBS8 3AT
Born June 1944
Director
Appointed 21 Sept 1995
Resigned 26 Jan 1996

HEWSON, John Francis

Resigned
30 Bedford StreetWC2E 9ED
Born February 1959
Director
Appointed 01 Oct 2009
Resigned 23 Feb 2010

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 08 Dec 2016

HOLTON, Michael Damien

Resigned
Northampton Business ParkNN4 7YJ
Born May 1973
Director
Appointed 08 Dec 2016
Resigned 01 Mar 2019

KAY, Ian Andrew

Resigned
17 Jenner Street, Seaforth
Born December 1959
Director
Appointed 17 Dec 2004
Resigned 23 May 2006

LUCAS, Graham George

Resigned
24 Starkholmes Road, MatlockDE4 3DD
Born May 1949
Director
Appointed 26 Jan 1996
Resigned 06 Jun 1997

Persons with significant control

1

Northampton Business Park, NorthamptonNN4 7YJ

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
Fundings
Financials
Latest Activities

Filing History

255

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Legacy
13 December 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Legacy
22 February 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
8 October 2012
MG01MG01
Legacy
21 September 2012
MG01MG01
Memorandum Articles
20 September 2012
MEM/ARTSMEM/ARTS
Resolution
20 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2012
CC04CC04
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Auditors Resignation Company
20 April 2010
AUDAUD
Auditors Resignation Company
15 April 2010
AUDAUD
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
287Change of Registered Office
Legacy
25 January 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
155(6)a155(6)a
Memorandum Articles
11 January 2005
MEM/ARTSMEM/ARTS
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Resolution
21 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
287Change of Registered Office
Legacy
19 May 2003
155(6)a155(6)a
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
363aAnnual Return
Legacy
31 March 2003
288cChange of Particulars
Resolution
19 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Legacy
13 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
28 March 2002
363aAnnual Return
Legacy
21 March 2002
288cChange of Particulars
Legacy
20 March 2002
155(6)a155(6)a
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
30 January 2002
287Change of Registered Office
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
14 November 2000
288cChange of Particulars
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
155(6)a155(6)a
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
16 June 1997
155(6)a155(6)a
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
287Change of Registered Office
Legacy
22 January 1997
225(2)225(2)
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
88(2)R88(2)R
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Resolution
20 September 1996
RESOLUTIONSResolutions
Resolution
20 September 1996
RESOLUTIONSResolutions
Resolution
20 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 April 1996
AAAnnual Accounts
Legacy
29 March 1996
363aAnnual Return
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
88(2)R88(2)R
Legacy
23 February 1996
122122
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1995
288288
Legacy
19 October 1995
288288
Legacy
17 October 1995
225(1)225(1)
Legacy
17 October 1995
288288
Legacy
6 October 1995
288288
Legacy
8 September 1995
224224
Resolution
8 September 1995
RESOLUTIONSResolutions
Resolution
8 September 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
287Change of Registered Office
Incorporation Company
15 March 1995
NEWINCIncorporation