Background WavePink WaveYellow Wave

RWE RENEWABLES UK LIMITED (03758404)

RWE RENEWABLES UK LIMITED (03758404) is an active UK company. incorporated on 23 April 1999. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RWE RENEWABLES UK LIMITED has been registered for 26 years. Current directors include BURGESS, Dean, FREEMAN, Benjamin James, GARNSEY, Julian David and 4 others.

Company Number
03758404
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURGESS, Dean, FREEMAN, Benjamin James, GARNSEY, Julian David, GLOVER, Thomas Christian, GREENSLADE, Adam Charles, LANE, Danielle Claire, POWELL, Victoria Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWE RENEWABLES UK LIMITED

RWE RENEWABLES UK LIMITED is an active company incorporated on 23 April 1999 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RWE RENEWABLES UK LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03758404

LTD Company

Age

26 Years

Incorporated 23 April 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 30 September 2025 (6 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

E.ON CLIMATE & RENEWABLES UK LIMITED
From: 8 April 2008To: 19 November 2019
E.ON UK RENEWABLES LIMITED
From: 23 May 2007To: 8 April 2008
E.ON UK RENEWABLES HOLDINGS LIMITED
From: 5 July 2004To: 23 May 2007
POWERGEN RENEWABLES HOLDINGS LIMITED
From: 26 May 1999To: 5 July 2004
INGLEBY (1187) LIMITED
From: 23 April 1999To: 26 May 1999
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
From: 1 July 2020To: 1 March 2023
Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT United Kingdom
From: 30 October 2019To: 1 July 2020
Westwood Way Westwood Business Park Coventry CV4 8LG
From: 23 April 1999To: 30 October 2019
Timeline

42 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Apr 14
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
Jun 18
Owner Exit
Oct 19
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Dec 25
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SAINSBURY, Penelope Anne

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 Jul 2020

BURGESS, Dean

Active
Whitehill Way, SwindonSN5 6PB
Born October 1984
Director
Appointed 09 Jan 2025

FREEMAN, Benjamin James

Active
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Jul 2020

GARNSEY, Julian David

Active
Whitehill Way, SwindonSN5 6PB
Born August 1976
Director
Appointed 01 Nov 2023

GLOVER, Thomas Christian

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1975
Director
Appointed 31 Mar 2020

GREENSLADE, Adam Charles

Active
Whitehill Way, SwindonSN5 6PB
Born May 1981
Director
Appointed 01 Jul 2020

LANE, Danielle Claire

Active
Whitehill Way, SwindonSN5 6PB
Born November 1975
Director
Appointed 01 Mar 2023

POWELL, Victoria Marie

Active
Whitehill Way, SwindonSN5 6PB
Born April 1983
Director
Appointed 02 Dec 2025

BYGRAVES, Mark Lindsay

Resigned
30 Heath Terrace, Leamington SpaCV32 5NA
Secretary
Appointed 19 May 1999
Resigned 17 May 2000

FAIRCLOUGH, Ian Peter

Resigned
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 01 Jul 2002
Resigned 13 Jul 2012

FAIRCLOUGH, Ian Peter

Resigned
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 17 May 2000
Resigned 21 May 2001

KEENE, Jason Anthony

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Secretary
Appointed 31 Mar 2020
Resigned 30 Jun 2020

THOMAS, Chantal

Resigned
173 Station Road, BirminghamB14 7TB
Secretary
Appointed 21 May 2001
Resigned 01 Jul 2002

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 10 Dec 2012
Resigned 30 Sept 2019

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 19 May 1999

ANDRE-FERREIRA, Martin, Mr

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1978
Director
Appointed 03 Mar 2022
Resigned 31 Mar 2022

BELL, Timothy James

Resigned
Westwood Way, CoventryCV4 8PB
Born December 1973
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2020

BRITTON, Matthew John

Resigned
Westwood Way, CoventryCV4 8LG
Born July 1955
Director
Appointed 01 May 2015
Resigned 29 Jun 2016

CHATTERTON, Adrian Joseph

Resigned
Westwood Way, CoventryCV4 8PB
Born January 1963
Director
Appointed 10 Dec 2012
Resigned 20 Dec 2022

CHATTERTON, Adrian Joseph

Resigned
Westwood Way, CoventryCV4 8LG
Born January 1963
Director
Appointed 16 May 2007
Resigned 01 Jan 2008

COCKER, Anthony David

Resigned
The Tythe Barn, Stratford On AvonCV37 0SH
Born April 1959
Director
Appointed 16 Jul 2001
Resigned 13 Sept 2001

DAVYS, Vian Robert

Resigned
Westwood Way, CoventryCV4 8LG
Born November 1968
Director
Appointed 01 Jan 2008
Resigned 10 Dec 2012

DELAHUNTY, Alice Kyne

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1981
Director
Appointed 22 Oct 2015
Resigned 31 Mar 2018

DRAPER, Mark Robert

Resigned
Dale Hill, GravesendDA13 9NX
Born April 1963
Director
Appointed 13 Sept 2001
Resigned 31 Mar 2004

FAIRCLOUGH, Ian Peter

Resigned
Westwood Way, CoventryCV4 8LG
Born March 1961
Director
Appointed 19 Dec 2006
Resigned 16 May 2007

FARRIER, David Allen

Resigned
Westwood Way, CoventryCV4 8LG
Born March 1950
Director
Appointed 16 May 2007
Resigned 10 Dec 2012

FORREST, Timothy John

Resigned
Westwood Way, CoventryCV4 8LG
Born June 1964
Director
Appointed 10 Dec 2012
Resigned 31 Mar 2014

KENNETT, Robert John

Resigned
Robert Hall Road, ArnesbyLE8 5UX
Born July 1950
Director
Appointed 19 May 1999
Resigned 16 Jul 2001

LEES, Jill Anne

Resigned
Westwood Way, CoventryCV4 8PB
Born April 1961
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2022

LOCKE, Alasdair James Dougall

Resigned
Glenrinnes Lodge, KeithAB55 4BS
Born August 1953
Director
Appointed 19 May 1999
Resigned 18 Oct 2002

MICHEL, Thomas, Dr

Resigned
Westwood Way, CoventryCV4 8PB
Born October 1978
Director
Appointed 18 Jun 2018
Resigned 30 Jun 2020

MORITZ, Tim Stefan

Resigned
Westwood Way, CoventryCV4 8PB
Born March 1973
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2020

MULVIHILL, Paul, Dr

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1959
Director
Appointed 10 Dec 2012
Resigned 22 Oct 2015

PETERS, Marcus

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1970
Director
Appointed 01 Jan 2023
Resigned 29 Nov 2024

PLOWMAN, Keith

Resigned
14 Hanbury Road, BromsgroveB60 4LR
Born March 1958
Director
Appointed 19 Dec 2006
Resigned 01 Jan 2008

Persons with significant control

2

1 Active
1 Ceased

Rwe Ag

Active
Platz 1, Essen45141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2019

E.On Uk Plc

Ceased
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

203

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 May 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
21 July 2021
MAMA
Statement Of Companys Objects
21 July 2021
CC04CC04
Resolution
21 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Statement Of Companys Objects
16 July 2020
CC04CC04
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Resolution
16 July 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 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
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Resolution
19 November 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
31 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 October 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 December 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Legacy
23 December 2009
MG01MG01
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
18 July 2003
288cChange of Particulars
Legacy
6 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 April 2003
AUDAUD
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 October 2002
AAAnnual Accounts
Legacy
17 October 2002
287Change of Registered Office
Legacy
15 August 2002
88(2)R88(2)R
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
88(2)R88(2)R
Legacy
13 December 2001
88(2)R88(2)R
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
88(2)R88(2)R
Legacy
19 September 2001
287Change of Registered Office
Legacy
13 September 2001
88(2)R88(2)R
Accounts With Accounts Type Group
7 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
88(2)R88(2)R
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
10 August 2000
88(2)R88(2)R
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
88(2)R88(2)R
Legacy
19 April 2000
88(2)R88(2)R
Legacy
23 June 1999
88(2)R88(2)R
Legacy
23 June 1999
123Notice of Increase in Nominal Capital
Legacy
18 June 1999
225Change of Accounting Reference Date
Legacy
18 June 1999
287Change of Registered Office
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Resolution
18 June 1999
RESOLUTIONSResolutions
Resolution
18 June 1999
RESOLUTIONSResolutions
Resolution
18 June 1999
RESOLUTIONSResolutions
Resolution
18 June 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Resolution
7 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1999
NEWINCIncorporation