Background WavePink WaveYellow Wave

EGGBOROUGH POWER LIMITED (03782700)

EGGBOROUGH POWER LIMITED (03782700) is an active UK company. incorporated on 4 June 1999. with registered office in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EGGBOROUGH POWER LIMITED has been registered for 26 years. Current directors include BAINS, Tarloke Singh, BOOTH, Adam Charles, HORSKÝ, Pavel and 3 others.

Company Number
03782700
Status
active
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
Part Ground Floor, Paradigm Building 3175 Century Way, Leeds, LS15 8ZB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAINS, Tarloke Singh, BOOTH, Adam Charles, HORSKÝ, Pavel, KRETÍNSKÝ, Daniel, SPRINGL, Jan, SPURNÝ, Marek
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGBOROUGH POWER LIMITED

EGGBOROUGH POWER LIMITED is an active company incorporated on 4 June 1999 with the registered office located in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EGGBOROUGH POWER LIMITED was registered 26 years ago.(SIC: 35110)

Status

active

Active since 26 years ago

Company No

03782700

LTD Company

Age

26 Years

Incorporated 4 June 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

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

BORON LIMITED
From: 5 November 1999To: 3 March 2000
HACKREMCO (NO.1486) LIMITED
From: 4 June 1999To: 5 November 1999
Contact
Address

Part Ground Floor, Paradigm Building 3175 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Eggborough Power Station Eggborough Goole East Yorkshire DN14 0BS
From: 2 July 2010To: 21 March 2019
Eggborough Power Station Eggborough Goole North Humberside DN14 0BS
From: 16 April 2010To: 2 July 2010
Barnett Way Barnwood Gloucester Gloucestershire GL4 3RS
From: 4 June 1999To: 16 April 2010
Timeline

35 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Dec 10
Funding Round
Feb 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Feb 13
Capital Update
Apr 13
Loan Secured
Nov 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Jul 16
Loan Secured
May 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jun 18
Loan Secured
Nov 18
Loan Cleared
Apr 19
Loan Secured
Apr 21
Loan Cleared
Apr 21
2
Funding
25
Officers
0
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 30 Aug 2017

BOOTH, Adam Charles

Active
7 - 9 St. James's Street, LondonSW1A 1EE
Born May 1976
Director
Appointed 30 Aug 2017

HORSKÝ, Pavel

Active
Prague110 00
Born April 1973
Director
Appointed 16 Jan 2015

KRETÍNSKÝ, Daniel

Active
Prague110 00
Born July 1975
Director
Appointed 16 Jan 2015

SPRINGL, Jan

Active
Prague110 00
Born April 1978
Director
Appointed 16 Jan 2015

SPURNÝ, Marek

Active
Prague110 00
Born November 1974
Director
Appointed 16 Jan 2015

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 03 Mar 2000
Resigned 27 Apr 2009

BONADIES, Raffaella

Resigned
Heddon Street, LondonW1B 4BD
Secretary
Appointed 31 Mar 2010
Resigned 26 May 2010

CHIODINI, James Peter

Resigned
3175 Century Way, LeedsLS15 8ZB
Secretary
Appointed 04 Jun 2020
Resigned 03 May 2023

CORTE, James Roger

Resigned
3175 Century Way, LeedsLS15 8ZB
Secretary
Appointed 03 May 2023
Resigned 03 Mar 2026

LAWRIE, Karen Nicola

Resigned
Bishops Frome, WorcesterWR6 5AS
Secretary
Appointed 27 Apr 2009
Resigned 31 Mar 2010

SWANSON, Andrew John

Resigned
3 Rutland Road, LondonE11 2DY
Secretary
Appointed 15 Nov 1999
Resigned 03 Mar 2000

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 26 May 2010
Resigned 15 Jun 2020

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 04 Jun 1999
Resigned 12 Nov 1999

ALEXANDER, Mike

Resigned
8 Bearswood End, BeaconsfieldHP9 2NR
Born November 1947
Director
Appointed 14 Mar 2003
Resigned 20 Mar 2005

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Born September 1959
Director
Appointed 03 Mar 2000
Resigned 27 Apr 2009

BILLINGHAM, Stephen Robert, Doctor

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1958
Director
Appointed 24 Sept 2004
Resigned 27 Apr 2009

BROOKSHAW, Terry

Resigned
Saddlers Field, CheltenhamGL52 3BJ
Born October 1945
Director
Appointed 08 Jan 2001
Resigned 31 Jul 2004

BROWN, Graham Austin

Resigned
Briony House 7a Adelaide Road, Walton On ThamesKT12 1NB
Born December 1956
Director
Appointed 15 Nov 1999
Resigned 03 Mar 2000

CAZENOVE, Richard James

Resigned
Eggborough, GooleDN14 0BS
Born October 1974
Director
Appointed 31 Mar 2010
Resigned 01 Aug 2012

CLARKE, Jason Richard Lee

Resigned
Eggborough, GooleDN14 0BS
Born October 1970
Director
Appointed 31 Mar 2010
Resigned 16 Jan 2015

COLEMAN, Peter Douglas

Resigned
Eggborough, GooleDN14 0BS
Born September 1971
Director
Appointed 31 Mar 2010
Resigned 16 Jan 2015

COLEY, William Alfred

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1943
Director
Appointed 30 Oct 2006
Resigned 03 Apr 2009

COUNT, Brian Morrison, Dr

Resigned
Oakwood House, NewburyRG20 9XD
Born February 1951
Director
Appointed 15 Nov 1999
Resigned 03 Mar 2000

FEAKINS, Alan Timothy

Resigned
The Fieldway, DitchlingBN6 8UA
Born October 1961
Director
Appointed 27 Apr 2009
Resigned 31 Mar 2010

GALLAND, Jean Baptiste

Resigned
44 Victoria Road, LondonW8 5RQ
Born June 1957
Director
Appointed 27 Apr 2009
Resigned 31 Mar 2010

GUYLER, Robert

Resigned
Gso Business Park, East KilbrideG74 5PG
Born December 1966
Director
Appointed 27 Apr 2009
Resigned 31 Mar 2010

HOLLINS, Peter Thomas

Resigned
10d Kinnear Road, EdinburghEH3 5PE
Born October 1947
Director
Appointed 03 Mar 2000
Resigned 07 Jun 2001

JEFFREY, Robin Campbell, Dr

Resigned
71d Partickhill Road, GlasgowG11 5AD
Born February 1939
Director
Appointed 07 Jun 2001
Resigned 10 Feb 2003

KIRWAN, Michael Ralph

Resigned
18 Greenhill Gardens, EdinburghEH10 4BW
Born May 1941
Director
Appointed 03 Mar 2000
Resigned 17 Oct 2001

LANGLEY, Michael James

Resigned
13 Nelson Street, EdinburghEH3 6LF
Born January 1945
Director
Appointed 29 Jun 2000
Resigned 08 Jan 2001

LEWIS, Zachary

Resigned
Floor, New York10022
Born August 1978
Director
Appointed 20 Feb 2013
Resigned 16 Jan 2015

LOUGH, Keith Geddes

Resigned
Lochside, LochwinnochPA12 4JH
Born February 1959
Director
Appointed 17 Oct 2001
Resigned 31 Mar 2004

O'HARA, Andrew Neil

Resigned
Eggborough, GooleDN14 0BS
Born March 1966
Director
Appointed 31 Mar 2010
Resigned 21 Jun 2017

O'HARA, Neil

Resigned
Gso Business Park, East KilbrideG74 5PG
Born March 1966
Director
Appointed 03 May 2004
Resigned 16 Jun 2008

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
18 July 2025
MR05Certification of Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Legacy
30 April 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2013
SH19Statement of Capital
Legacy
30 April 2013
CAP-SSCAP-SS
Resolution
30 April 2013
RESOLUTIONSResolutions
Resolution
30 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Legacy
10 September 2012
MG04MG04
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Second Filing Of Form With Form Type
13 May 2011
RP04RP04
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Memorandum Articles
8 February 2011
MEM/ARTSMEM/ARTS
Resolution
8 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Auditors Resignation Company
18 June 2010
AUDAUD
Change Sail Address Company With Old Address
14 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 June 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Legacy
14 April 2010
MG01MG01
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Auditors Resignation Company
6 August 2009
AUDAUD
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
11 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288cChange of Particulars
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
6 September 2001
225Change of Accounting Reference Date
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
12 December 2000
155(6)a155(6)a
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
155(6)a155(6)a
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
287Change of Registered Office
Legacy
7 March 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
88(2)R88(2)R
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
123Notice of Increase in Nominal Capital
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Resolution
21 November 1999
RESOLUTIONSResolutions
Legacy
21 November 1999
225Change of Accounting Reference Date
Legacy
21 November 1999
287Change of Registered Office
Certificate Change Of Name Company
5 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1999
NEWINCIncorporation