Background WavePink WaveYellow Wave

VPI IMMINGHAM OPERATIONS LIMITED (03716311)

VPI IMMINGHAM OPERATIONS LIMITED (03716311) is an active UK company. incorporated on 19 February 1999. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. VPI IMMINGHAM OPERATIONS LIMITED has been registered for 27 years. Current directors include HUGHES, Iwan Tudur, MAINO, Matteo Maria, WARREN, Lee Stuart.

Company Number
03716311
Status
active
Type
ltd
Incorporated
19 February 1999
Age
27 years
Address
Vpi, 10th Floor, Nova South, London, SW1E 5LB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Iwan Tudur, MAINO, Matteo Maria, WARREN, Lee Stuart
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VPI IMMINGHAM OPERATIONS LIMITED

VPI IMMINGHAM OPERATIONS LIMITED is an active company incorporated on 19 February 1999 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. VPI IMMINGHAM OPERATIONS LIMITED was registered 27 years ago.(SIC: 35110)

Status

active

Active since 27 years ago

Company No

03716311

LTD Company

Age

27 Years

Incorporated 19 February 1999

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 6 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

PHILLIPS 66 POWER OPERATIONS LIMITED
From: 2 July 2012To: 23 July 2013
CONOCOPHILLIPS POWER OPERATIONS LIMITED
From: 21 November 2002To: 2 July 2012
CONOCO POWER OPERATIONS LIMITED
From: 1 August 2001To: 21 November 2002
CONOCO (U.K.) DELTA LIMITED
From: 17 March 1999To: 1 August 2001
BISMANE LIMITED
From: 19 February 1999To: 17 March 1999
Contact
Address

Vpi, 10th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

4th Floor, Nova South 160 Victoria Street London SW1E 5LB England
From: 1 October 2018To: 30 January 2025
Belgrave House 76 Buckingham Palace Road London SW1W 9TQ
From: 25 July 2013To: 1 October 2018
Portman House 2 Portman Street London W1H 6DU
From: 19 February 1999To: 25 July 2013
Timeline

37 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Apr 15
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Sept 21
Loan Secured
Sept 21
Owner Exit
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Owner Exit
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUGHES, Iwan Tudur

Active
160 Victoria Street, LondonSW1E 5LB
Born July 1980
Director
Appointed 18 Mar 2026

MAINO, Matteo Maria

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1965
Director
Appointed 28 May 2024

WARREN, Lee Stuart

Active
160 Victoria Street, LondonSW1E 5LB
Born September 1970
Director
Appointed 20 Jun 2023

COLLINS, Derryl Lynn

Resigned
18 Montagu Court, LondonW1H 1RE
Secretary
Appointed 10 Mar 1999
Resigned 11 Nov 2002

COOK, Thomas Edward

Resigned
Kinross, Gerrards CrossSL9 9NH
Secretary
Appointed 11 Nov 2002
Resigned 20 Oct 2003

ESSEX, Elizabeth

Resigned
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 30 Aug 2016
Resigned 30 Jan 2025

ESSEX, Elizabeth Jane

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Secretary
Appointed 23 Jul 2013
Resigned 10 Jul 2015

MARSH, Jonathan Robert

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Secretary
Appointed 10 Jul 2015
Resigned 30 Aug 2016

STIRRUP, Edith Jeannie

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Secretary
Appointed 20 Oct 2003
Resigned 23 Jul 2013

STOKELD, Michael Philip, Sol

Resigned
35 The Meadows, AberdeenAB13 0JT
Secretary
Appointed 10 Mar 1999
Resigned 01 Aug 2001

WHITE, Ruth Maretta

Resigned
Portman House, LondonW1H 6DU
Secretary
Appointed 01 Aug 2001
Resigned 23 Jul 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Feb 1999
Resigned 10 Mar 1999

ARMISTEAD, George Huvelle

Resigned
Rose Bank, WokingGU24 0JS
Born February 1946
Director
Appointed 01 Aug 2001
Resigned 15 Jul 2004

BLAKEMORE, David Robert

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Born December 1954
Director
Appointed 16 Apr 2013
Resigned 23 Jul 2013

BOLEN, David Paul

Resigned
8 Angusfield Avenue, AberdeenAB15 6AQ
Born December 1958
Director
Appointed 10 Mar 1999
Resigned 01 Jun 2001

BRIGNALL, David, Mr.

Resigned
160 Victoria Street, LondonSW1E 5LB
Born November 1966
Director
Appointed 23 Jul 2013
Resigned 20 Jun 2023

BRIGNALL, David

Resigned
2 Portman Street, LondonW1H 6DU
Born November 1966
Director
Appointed 03 May 2011
Resigned 16 Apr 2013

CALDWELL, Robert George

Resigned
10 Cloverhill Avenue, LondonderryBT47 3SH
Born September 1947
Director
Appointed 01 Aug 2001
Resigned 22 Feb 2002

COLLINS, Derryl Lynn

Resigned
18 Montagu Court, LondonW1H 1RE
Born October 1947
Director
Appointed 10 Mar 1999
Resigned 01 Aug 2001

CUNNINGHAM, Darren James

Resigned
Portman House, LondonW1H 6DU
Born March 1964
Director
Appointed 08 Apr 2011
Resigned 04 May 2011

DOBSON, Kirstie Emma

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Born October 1974
Director
Appointed 16 Apr 2013
Resigned 23 Jul 2013

ERIKSEN, Gisle

Resigned
1 Westerton Place, AberdeenAB15 9NS
Born May 1963
Director
Appointed 01 Jun 2001
Resigned 01 Aug 2001

GALBRAITH, John Peter

Resigned
22 Hacketts Lane, WokingGU22 8PP
Born February 1947
Director
Appointed 01 Aug 2001
Resigned 15 Feb 2002

GRIFFITHS, Malcolm David

Resigned
Orchard Hey, Great MissendenHP16 9QH
Born December 1951
Director
Appointed 10 Mar 1999
Resigned 01 Aug 2001

HALE, Simon Robert

Resigned
160 Victoria Street, LondonSW1E 5LB
Born April 1983
Director
Appointed 31 Jul 2013
Resigned 16 Dec 2022

HAMM, William Ricky

Resigned
13 Palace Gardens Terrace, LondonW8 4SA
Born May 1947
Director
Appointed 01 Jun 2000
Resigned 01 Aug 2001

HAUXWELL, Philip

Resigned
160 Victoria Street, LondonSW1E 5LB
Born February 1978
Director
Appointed 16 Dec 2022
Resigned 28 May 2024

HUNTINGTON, Dale Anthony

Resigned
Portman House, LondonW1H 6DU
Born December 1961
Director
Appointed 15 Jul 2004
Resigned 08 Apr 2011

KEM, David Oliver

Resigned
13 Palace Gardens Terrace, LondonW8 4SA
Born November 1943
Director
Appointed 10 Mar 1999
Resigned 01 Jun 2000

KNUDSON, Thomas Clifford

Resigned
6 St Marys Place, LondonW8 5UE
Born April 1946
Director
Appointed 10 Mar 1999
Resigned 01 Jul 2000

LEE, Joanna Elise

Resigned
2 Portman Street, LondonW1H 6DU
Born October 1968
Director
Appointed 03 May 2011
Resigned 23 Jul 2013

LINGARD, Stephen Gerald William

Resigned
Portman House, LondonW1H 6DU
Born July 1962
Director
Appointed 11 Feb 2009
Resigned 16 Apr 2013

MCGEACHIE, Daniel

Resigned
27 Hitherwood Drive, LondonSE19 1XA
Born June 1935
Director
Appointed 10 Mar 1999
Resigned 10 Jun 2000

MCMORRAN, James Deas

Resigned
5 Somers Crescent, LondonW2 2PN
Born July 1957
Director
Appointed 01 Aug 2001
Resigned 31 Dec 2003

NEELY, Sean Alexander

Resigned
Buckingham Palace Road, LondonSW1W 9TQ
Born May 1965
Director
Appointed 23 Jul 2013
Resigned 31 Jul 2013

Persons with significant control

3

1 Active
2 Ceased
Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2025
Nova South, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2022
Ceased 27 Nov 2025
160 Victoria Street, LondonSW1E 5LB

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 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

203

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Resolution
16 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
23 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
11 August 2006
288cChange of Particulars
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
26 August 2005
288cChange of Particulars
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288cChange of Particulars
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
363aAnnual Return
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288cChange of Particulars
Legacy
17 December 2002
363aAnnual Return
Legacy
17 December 2002
353353
Legacy
29 November 2002
353353
Legacy
29 November 2002
287Change of Registered Office
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
16 October 2002
287Change of Registered Office
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288cChange of Particulars
Legacy
15 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288cChange of Particulars
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
363aAnnual Return
Legacy
30 November 2000
288cChange of Particulars
Legacy
23 November 2000
287Change of Registered Office
Legacy
23 November 2000
288cChange of Particulars
Legacy
7 November 2000
287Change of Registered Office
Legacy
3 November 2000
287Change of Registered Office
Legacy
25 September 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Legacy
1 September 2000
287Change of Registered Office
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
363aAnnual Return
Legacy
10 September 1999
288cChange of Particulars
Legacy
2 May 1999
288cChange of Particulars
Legacy
6 April 1999
225Change of Accounting Reference Date
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 March 1999
RESOLUTIONSResolutions
Resolution
14 March 1999
RESOLUTIONSResolutions
Resolution
14 March 1999
RESOLUTIONSResolutions
Resolution
14 March 1999
RESOLUTIONSResolutions
Resolution
14 March 1999
RESOLUTIONSResolutions
Incorporation Company
19 February 1999
NEWINCIncorporation