Background WavePink WaveYellow Wave

SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED (03064440)

SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED (03064440) is a administration UK company. incorporated on 5 June 1995. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED has been registered for 30 years. Current directors include HOLDER, Jeffrey James, MAGIE, Scott Mcnally.

Company Number
03064440
Status
administration
Type
ltd
Incorporated
5 June 1995
Age
30 years
Address
10 Fleet Place, London, EC4M 7QS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLDER, Jeffrey James, MAGIE, Scott Mcnally
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED

SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED is an administration company incorporated on 5 June 1995 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED was registered 30 years ago.(SIC: 99999)

Status

administration

Active since 30 years ago

Company No

03064440

LTD Company

Age

30 Years

Incorporated 5 June 1995

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 4 February 2020 (6 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Dormant

Next Due

Due by 31 March 2021
Period: 1 April 2019 - 31 March 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 15 May 2020 (5 years ago)
Submitted on 29 May 2020 (5 years ago)

Next Due

Due by 29 May 2021
For period ending 15 May 2021

Previous Company Names

EDF ENERGY SB POWER SYSTEMS (LONDON) LIMITED
From: 5 October 2010To: 28 March 2013
LONDON POWER SB LIMITED
From: 27 April 2000To: 5 October 2010
ENRON SB LIMITED
From: 10 April 1997To: 27 April 2000
IPG HOLDINGS LIMITED
From: 13 July 1995To: 10 April 1997
DRESSNEWS LIMITED
From: 5 June 1995To: 13 July 1995
Contact
Address

10 Fleet Place London, EC4M 7QS,

Previous Addresses

C/O Kpmg Llp 15 Canada Square London E14 5GL
From: 23 September 2020To: 23 December 2021
Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
From: 2 March 2015To: 23 September 2020
C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD England
From: 9 December 2014To: 2 March 2015
16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ
From: 12 April 2013To: 9 December 2014
40 Grosvenor Place Victoria London SW1X 7EN
From: 5 June 1995To: 12 April 2013
Timeline

35 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Dec 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Loan Secured
May 15
Loan Secured
Dec 17
Director Left
Jan 18
Director Joined
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Mar 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HOLDER, Jeffrey James

Active
West Nash Road, NewportNP18 2BZ
Born February 1976
Director
Appointed 05 Aug 2020

MAGIE, Scott Mcnally

Active
Fleet Place, LondonEC4M 7QS
Born August 1965
Director
Appointed 04 Feb 2021

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Secretary
Appointed 15 Sept 1999
Resigned 06 Apr 2000

HIGSON, Robert Ian

Resigned
Springfield, DorkingRH4 1LT
Secretary
Appointed 05 Apr 2000
Resigned 17 Sept 2009

SEFTON, Scott Matthew

Resigned
249 Pavilion Road, LondonSW1X 0BP
Secretary
Appointed 03 Jul 1995
Resigned 15 Sept 1999

SOUTO, Joe

Resigned
Mallard Way, SwanseaSA7 0AJ
Secretary
Appointed 17 Sept 2009
Resigned 27 Mar 2013

ALTER DOMUS (UK) LIMITED

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 01 Dec 2014
Resigned 01 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jun 1995
Resigned 03 Jul 1995

BEAMENT, Ian Roger

Resigned
24 The Grove, HatfieldAL9 7RN
Born July 1944
Director
Appointed 06 Apr 2000
Resigned 01 Apr 2003

CADOUX HUDSON, Humphrey Alan Edward

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1960
Director
Appointed 01 Apr 2003
Resigned 01 Apr 2009

CHAPPELL, John Andrew

Resigned
Harvest Cottage, CookhamSL6 9RY
Born August 1956
Director
Appointed 03 Jul 1995
Resigned 06 Apr 2000

CHIVERS, Paul Clifford

Resigned
7 Randolph Road, LondonW9 1AN
Born April 1962
Director
Appointed 23 Sept 1998
Resigned 06 Apr 2000

CORBALLY, Kathryn

Resigned
7 Burnham Avenue, BeaconsfieldHP9 2JA
Born September 1962
Director
Appointed 03 Jul 1995
Resigned 30 Oct 1995

CUTTILL, Paul Andrew

Resigned
25 Bushey Avenue, LondonE18 2DT
Born May 1959
Director
Appointed 04 Jan 2001
Resigned 01 Apr 2003

DANIELS, Christopher John

Resigned
Mistletoe Cottage, HurstpierpointBN6 9NR
Born March 1947
Director
Appointed 01 Apr 2003
Resigned 09 Mar 2007

DE RIVAZ, Vincent

Resigned
20 Astell Street, LondonSW3 3RU
Born October 1953
Director
Appointed 07 Feb 2002
Resigned 01 Apr 2003

DERRICK, James Vinson

Resigned
1824 Larchmont, Usa
Born January 1945
Director
Appointed 13 Nov 1995
Resigned 06 Apr 2000

DIMICHELE, Richard Guido

Resigned
3 Mansion Gardens, LondonNW3 7NG
Born December 1959
Director
Appointed 28 May 1997
Resigned 24 Sept 1999

DYSON, Fernley Keith

Resigned
The Picketts, Old FelixstoweIP11 7JT
Born February 1965
Director
Appointed 12 Mar 1999
Resigned 06 Apr 2000

FREVERT, Mark Albert

Resigned
4 St Marys Place, LondonW8 5UE
Born February 1954
Director
Appointed 08 Dec 1995
Resigned 06 Apr 2000

HIGGINBOTHAM, Michael David

Resigned
West Nash Road, NewportNP18 2BZ
Born September 1977
Director
Appointed 19 Feb 2015
Resigned 09 Feb 2021

KUSTERER, Thomas Andreas

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1968
Director
Appointed 01 Apr 2009
Resigned 29 Mar 2011

LAWRENCE, Martin Charles

Resigned
Grosvenor Place, LondonSW1X 7EN
Born February 1958
Director
Appointed 09 Mar 2007
Resigned 27 Mar 2013

LESCOEUR, Bruno Jean

Resigned
20 Astell Street, ChelseaSW3
Born November 1953
Director
Appointed 06 Apr 2000
Resigned 07 Feb 2002

LEWIS, David John

Resigned
46 Sutherland Avenue, OrpingtonBR5 1RB
Born July 1955
Director
Appointed 03 Jul 1995
Resigned 05 Nov 1999

LORY, Ronan Emmanuel

Resigned
Mallard Way, SwanseaSA7 0AJ
Born October 1976
Director
Appointed 16 Apr 2012
Resigned 27 Mar 2013

MCCARTY, Danny Joe

Resigned
Heath Corner, LeatherheadKT22 0PB
Born May 1957
Director
Appointed 31 Jan 1997
Resigned 06 Apr 2000

MCCULLOUGH, Kevin

Resigned
15 Canada Square, LondonE14 5GL
Born September 1965
Director
Appointed 18 Nov 2014
Resigned 25 Nov 2020

MCLEISH, Douglas Stuart

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1965
Director
Appointed 27 Mar 2013
Resigned 03 Nov 2017

MCMAHON, Jeffrey

Resigned
Flat 2 13-14 Vicarage Gate, LondonW8 4AG
Born October 1960
Director
Appointed 28 Nov 1995
Resigned 30 Jun 1998

METCALFE, Edward

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1947
Director
Appointed 11 Jul 2013
Resigned 28 Jun 2020

NATH, Avtansini

Resigned
The Orchard 9 The Village, PeterboroughPE2 7DN
Born May 1960
Director
Appointed 03 Jul 1995
Resigned 06 Apr 2000

NORMAN, Angus Tindale

Resigned
11 Granville Road, DealCT14 7LU
Born July 1950
Director
Appointed 04 Jan 2001
Resigned 04 Sept 2005

OTERO-NOVAS MIRANDA, Irene

Resigned
West Nash Road, NewportNP18 2BZ
Born April 1972
Director
Appointed 23 Feb 2018
Resigned 29 Jun 2020

PARSONS, Gordon Ian Winston

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1967
Director
Appointed 27 Mar 2013
Resigned 29 Jun 2020

Persons with significant control

1

West Nash Road, NewportNP18 2BZ

Nature of Control

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

Filing History

241

Liquidation In Administration Progress Report
25 March 2026
AM10AM10
Liquidation In Administration Extension Of Period
17 February 2026
AM19AM19
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
29 September 2025
AM11AM11
Liquidation In Administration Removal Of Administrator From Office
29 September 2025
AM16AM16
Liquidation In Administration Progress Report
25 September 2025
AM10AM10
Liquidation In Administration Progress Report
31 March 2025
AM10AM10
Liquidation In Administration Progress Report
24 September 2024
AM10AM10
Liquidation In Administration Extension Of Period
21 August 2024
AM19AM19
Liquidation In Administration Progress Report
9 April 2024
AM10AM10
Liquidation In Administration Progress Report
30 September 2023
AM10AM10
Liquidation In Administration Progress Report
27 March 2023
AM10AM10
Liquidation In Administration Progress Report
27 September 2022
AM10AM10
Liquidation In Administration Extension Of Period
23 June 2022
AM19AM19
Liquidation In Administration Progress Report
22 March 2022
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
5 October 2021
AM10AM10
Liquidation In Administration Extension Of Period
30 August 2021
AM19AM19
Liquidation In Administration Progress Report
27 March 2021
AM10AM10
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
23 November 2020
AM06AM06
Liquidation In Administration Proposals
9 November 2020
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
21 October 2020
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 September 2020
AM01AM01
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 June 2015
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
6 March 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Sail Address Company With New Address
3 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Resolution
30 May 2013
RESOLUTIONSResolutions
Auditors Resignation Company
16 May 2013
AUDAUD
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Legacy
9 April 2013
MG01MG01
Legacy
9 April 2013
MG01MG01
Legacy
2 April 2013
MG01MG01
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2013
MG02MG02
Resolution
25 September 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Statement Of Companys Objects
17 November 2011
CC04CC04
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Resolution
8 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 October 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
288cChange of Particulars
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
23 June 2004
288cChange of Particulars
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
2 July 2003
287Change of Registered Office
Legacy
21 June 2003
363aAnnual Return
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288cChange of Particulars
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288cChange of Particulars
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
27 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288cChange of Particulars
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
27 July 2000
363aAnnual Return
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Resolution
18 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 June 2000
AAAnnual Accounts
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288cChange of Particulars
Legacy
18 May 2000
288cChange of Particulars
Legacy
18 May 2000
288cChange of Particulars
Legacy
17 May 2000
287Change of Registered Office
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
287Change of Registered Office
Resolution
10 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288cChange of Particulars
Resolution
23 July 1997
RESOLUTIONSResolutions
Resolution
23 July 1997
RESOLUTIONSResolutions
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
122122
Legacy
23 July 1997
88(2)R88(2)R
Legacy
20 July 1997
88(2)R88(2)R
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 July 1997
123Notice of Increase in Nominal Capital
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
395Particulars of Mortgage or Charge
Resolution
11 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288cChange of Particulars
Legacy
3 January 1997
288cChange of Particulars
Legacy
24 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
6 November 1995
288288
Legacy
26 July 1995
224224
Memorandum Articles
19 July 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
287Change of Registered Office
Incorporation Company
5 June 1995
NEWINCIncorporation