Background WavePink WaveYellow Wave

EP LANGAGE LIMITED (03462783)

EP LANGAGE LIMITED (03462783) is an active UK company. incorporated on 10 November 1997. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EP LANGAGE LIMITED has been registered for 28 years. Current directors include BAINS, Tarloke Singh, HORSKY, Pavel, PEARSON, Victoria Rose and 3 others.

Company Number
03462783
Status
active
Type
ltd
Incorporated
10 November 1997
Age
28 years
Address
Byron House, London, SW1A 1EE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAINS, Tarloke Singh, HORSKY, Pavel, PEARSON, Victoria Rose, SPRINGL, Jan, SPURNY, Marek, STOCKTON, Antonia Charlotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EP LANGAGE LIMITED

EP LANGAGE LIMITED is an active company incorporated on 10 November 1997 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EP LANGAGE LIMITED was registered 28 years ago.(SIC: 35110)

Status

active

Active since 28 years ago

Company No

03462783

LTD Company

Age

28 Years

Incorporated 10 November 1997

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

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CENTRICA LANGAGE LIMITED
From: 6 September 2004To: 1 September 2017
WAINSTONES POWER LIMITED
From: 10 November 1997To: 6 September 2004
Contact
Address

Byron House 7 - 9 St. James's Street London, SW1A 1EE,

Previous Addresses

Bryon House St. James's Street London SW1A 1EE England
From: 17 June 2020To: 17 June 2020
Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom
From: 6 September 2017To: 17 June 2020
Millstream Maidenhead Road Windsor Berkshire SL4 5GD
From: 10 November 1997To: 6 September 2017
Timeline

33 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Funding Round
Aug 17
Loan Cleared
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Nov 17
Loan Secured
Dec 18
Funding Round
Dec 18
Loan Cleared
Jan 24
Capital Update
Mar 26
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BAINS, Tarloke Singh

Active
7 - 9 St. James's Street, LondonSW1A 1EE
Born July 1968
Director
Appointed 31 Aug 2017

HORSKY, Pavel

Active
Parizska 26, Praha 1110 00
Born April 1973
Director
Appointed 31 Aug 2017

PEARSON, Victoria Rose

Active
7 - 9 St. James's Street, LondonSW1A 1EE
Born February 1985
Director
Appointed 31 Aug 2017

SPRINGL, Jan

Active
Parizska 26, Prague110 00
Born April 1978
Director
Appointed 31 Aug 2017

SPURNY, Marek

Active
Parizska 26, Praha 1110 00
Born November 1974
Director
Appointed 31 Aug 2017

STOCKTON, Antonia Charlotte

Active
7 - 9 St. James's Street, LondonSW1A 1EE
Born May 1988
Director
Appointed 31 Aug 2017

CHAPMAN, Vivienne Elaine

Resigned
108 High Street, StokesleyTS9 7HA
Secretary
Appointed 01 Aug 2003
Resigned 13 Jan 2004

CHIODINI, James Peter

Resigned
7 - 9 St. James's Street, LondonSW1A 1EE
Secretary
Appointed 04 Jun 2020
Resigned 23 Feb 2023

CLARKE, Keith

Resigned
108 High Street, MiddlesbroughTS9 7HA
Secretary
Appointed 10 Nov 1997
Resigned 17 Nov 1997

CORTE, James Roger

Resigned
7 - 9 St. James's Street, LondonSW1A 1EE
Secretary
Appointed 03 May 2023
Resigned 03 Mar 2026

EITRHEIM, Marie Katherine

Resigned
8600 Pine Hill Road, Bloomington
Secretary
Appointed 16 Apr 2003
Resigned 01 Aug 2003

HODGSON, Jayne Margaret

Resigned
79 Newton Road, MiddlesbroughTS9 6DT
Secretary
Appointed 18 Jan 2004
Resigned 20 Aug 2004

NETTELTON, John Marcus

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Secretary
Appointed 31 Aug 2017
Resigned 24 May 2020

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 20 Aug 2004
Resigned 31 Aug 2017

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 17 Nov 1997
Resigned 16 Apr 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Nov 1997
Resigned 10 Nov 1997

BENNETT, Alan

Resigned
Hillside Cottage, SunningdaleSL5 0EY
Born May 1952
Director
Appointed 20 Aug 2004
Resigned 31 Oct 2007

BROWN, Robert James

Resigned
6 Waterfield, Tunbridge WellsTN2 5XH
Born March 1940
Director
Appointed 16 Sept 1998
Resigned 21 Sept 2001

CLARK, Simon Richard

Resigned
Orchard Cross, Princes RisboroughHP27 0LX
Born January 1964
Director
Appointed 20 Aug 2004
Resigned 04 Jul 2007

CLARKE, Keith

Resigned
108 High Street, MiddlesbroughTS9 7HA
Born September 1960
Director
Appointed 01 Aug 2003
Resigned 20 Aug 2004

CLARKE, Keith

Resigned
108 High Street, MiddlesbroughTS9 7HA
Born September 1960
Director
Appointed 10 Nov 1997
Resigned 30 Sept 2002

COLLINSON, Graeme Stuart, Dr

Resigned
Millstream, WindsorSL4 5GD
Born May 1956
Director
Appointed 28 Apr 2008
Resigned 01 Jan 2014

COTTEE, Richard Ian

Resigned
1 Ulverscroft, Englefield GreenTW20 9TT
Born April 1955
Director
Appointed 21 Sept 2001
Resigned 16 Jul 2002

DAVIDO, Scott Jeffrey

Resigned
1400 Summit Avenue, St Paul
Born June 1961
Director
Appointed 13 Feb 2003
Resigned 01 Aug 2003

FUTYAN, Mark Ramsey

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1978
Director
Appointed 22 Apr 2014
Resigned 31 Aug 2017

GARSTANG, Michael John

Resigned
Knott Barn, LancasterLA2 8PS
Born June 1948
Director
Appointed 20 Aug 2004
Resigned 28 Apr 2008

HART, William Mark

Resigned
2900 Thomas Avenue South, Minneapolis
Born September 1950
Director
Appointed 31 Aug 2001
Resigned 19 Jun 2002

HINTON, Thomas Edward

Resigned
Millstream, WindsorSL4 5GD
Born March 1979
Director
Appointed 30 Jun 2010
Resigned 15 Nov 2013

JACKSON, Stuart Robert

Resigned
Lower Farm, Little HadhamSG11 2EY
Born February 1960
Director
Appointed 12 Jul 2002
Resigned 12 Nov 2002

JARVIS, Tony

Resigned
Millstream, WindsorSL4 5GD
Born February 1958
Director
Appointed 04 Jul 2007
Resigned 29 Jul 2016

KELLY, Richard Charles

Resigned
5708 Parkwood Lane, Edina
Born September 1946
Director
Appointed 12 Jul 2002
Resigned 14 May 2003

KNIGHT, John Edward

Resigned
Millstream, WindsorSL4 5GD
Born May 1966
Director
Appointed 01 Jan 2014
Resigned 24 Oct 2014

KOCH DE GOOREYND, Peter Frederick Leopold

Resigned
Millstream, WindsorSL4 5GD
Born July 1958
Director
Appointed 02 Feb 2015
Resigned 05 Sept 2016

LANE, Gearoid Martin

Resigned
66 Saint Johns Road, IsleworthTW7 6NW
Born August 1964
Director
Appointed 20 Aug 2004
Resigned 04 Jul 2007

LUMLEY, Nicholas Ward

Resigned
Little Oaks 2b Darby Green Lane, CamberleyGU17 0DL
Born October 1960
Director
Appointed 08 Oct 2004
Resigned 12 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
36-38 Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Maidenhead Road, WindsorSL4 5GD

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 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

218

Capital Statement Capital Company With Date Currency Figure
10 March 2026
SH19Statement of Capital
Legacy
10 March 2026
SH20SH20
Legacy
10 March 2026
CAP-SSCAP-SS
Resolution
10 March 2026
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
27 November 2017
CH03Change of Secretary Details
Second Filing Capital Allotment Shares
12 September 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Resolution
1 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 August 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 August 2017
MR05Certification of Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Statement Of Companys Objects
17 May 2010
CC04CC04
Resolution
17 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363aAnnual Return
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
14 September 2004
MEM/ARTSMEM/ARTS
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
287Change of Registered Office
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Auditors Resignation Company
6 May 2003
AUDAUD
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288cChange of Particulars
Legacy
15 March 2002
288cChange of Particulars
Legacy
26 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
13 September 1999
225Change of Accounting Reference Date
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
363aAnnual Return
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
88(2)R88(2)R
Memorandum Articles
26 January 1998
MEM/ARTSMEM/ARTS
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
287Change of Registered Office
Legacy
26 November 1997
88(2)R88(2)R
Legacy
26 November 1997
225Change of Accounting Reference Date
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Incorporation Company
10 November 1997
NEWINCIncorporation