Background WavePink WaveYellow Wave

GE VERNOVA ENERGY UK LIMITED (04267931)

GE VERNOVA ENERGY UK LIMITED (04267931) is an active UK company. incorporated on 9 August 2001. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 3 other business activities. GE VERNOVA ENERGY UK LIMITED has been registered for 24 years. Current directors include GIBSON, William Thomas, GOWDY, Craig Simon, KIERNAN, Kevin and 1 others.

Company Number
04267931
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
GIBSON, William Thomas, GOWDY, Craig Simon, KIERNAN, Kevin, SLAUGHTER, Kevin Marc
SIC Codes
27120, 28110, 30990, 33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE VERNOVA ENERGY UK LIMITED

GE VERNOVA ENERGY UK LIMITED is an active company incorporated on 9 August 2001 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 3 other business activities. GE VERNOVA ENERGY UK LIMITED was registered 24 years ago.(SIC: 27120, 28110, 30990, 33170)

Status

active

Active since 24 years ago

Company No

04267931

LTD Company

Age

24 Years

Incorporated 9 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 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

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

GENERAL ELECTRIC ENERGY UK LIMITED
From: 10 May 2016To: 1 April 2025
ALSTOM LTD
From: 9 August 2001To: 10 May 2016
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom
From: 11 December 2017To: 5 April 2024
The Ark 201 Talgarth Road London W6 8BJ England
From: 3 June 2016To: 11 December 2017
St Leonards Works St. Leonards Avenue Stafford ST17 4LX
From: 3 June 2013To: 3 June 2016
, . Newbold Road, Rugby, Warwickshire, CV21 2NH, United Kingdom
From: 7 October 2011To: 3 June 2013
, Alstom Ltd Newbold Road, Rugby, Warwickshire, CV21 2NH, United Kingdom
From: 5 May 2011To: 7 October 2011
, 99 Long Elmes, Middlesex, HA3 5LD
From: 9 August 2001To: 5 May 2011
Timeline

37 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Capital Update
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Oct 23
Director Joined
May 24
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 May 2019

GIBSON, William Thomas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1984
Director
Appointed 09 Feb 2026

GOWDY, Craig Simon

Active
Arlington Square, BracknellRG12 1WA
Born September 1982
Director
Appointed 24 May 2024

KIERNAN, Kevin

Active
Arlington Square, BracknellRG12 1WA
Born March 1968
Director
Appointed 10 Jun 2021

SLAUGHTER, Kevin Marc

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1973
Director
Appointed 09 Nov 2020

CLEDWYN DAVIES, Altan Denys

Resigned
Old Trouts End, TelfordTF6 6PZ
Secretary
Appointed 09 Aug 2001
Resigned 12 Apr 2010

MACDONALD, Iain Graham Ross

Resigned
St. Leonards Avenue, StaffordST17 4LX
Secretary
Appointed 20 Oct 2010
Resigned 04 May 2016

PEERMOHAMED, Zahra

Resigned
Talgarth Road, LondonW6 8BJ
Secretary
Appointed 04 May 2016
Resigned 19 Jul 2018

PURCELL, Robert Michael

Resigned
Newbold Road, WarwickshireCV21 2NH
Secretary
Appointed 12 Apr 2010
Resigned 20 Oct 2010

ALLSWORTH, David

Resigned
Cave Close, RugbyCV22 7GL
Born April 1964
Director
Appointed 17 Apr 2002
Resigned 24 Oct 2002

AUSTIN, Helena Claire

Resigned
Newbold Road, RugbyCV21 2NH
Born February 1963
Director
Appointed 04 Mar 2010
Resigned 01 Sept 2012

BALL, Bruce Henry

Resigned
St. Leonards Avenue, StaffordST17 4LX
Born February 1950
Director
Appointed 01 Sept 2012
Resigned 30 Jan 2015

BARRON, Paul Stuart

Resigned
2 Squires Place, LincolnLN2 2WH
Born February 1951
Director
Appointed 17 Apr 2002
Resigned 28 May 2004

BURGIN, Stephen Rex

Resigned
St. Leonards Avenue, StaffordST17 4LX
Born September 1957
Director
Appointed 08 Jan 2008
Resigned 18 Feb 2016

CARR, Keith David

Resigned
Newbold Road, RugbyCV21 2NH
Born April 1966
Director
Appointed 19 Apr 2010
Resigned 23 Nov 2012

CLEDWYN DAVIES, Altan Denys

Resigned
Old Trouts End, TelfordTF6 6PZ
Born January 1959
Director
Appointed 09 Aug 2001
Resigned 12 Apr 2010

ELBORNE, Mark Edward Monckton

Resigned
Talgarth Road, LondonW6 8BJ
Born January 1958
Director
Appointed 11 Jan 2016
Resigned 25 Aug 2016

FLICKER, Mark

Resigned
56 Greenacres Drive, PrestonPR3 1RQ
Born February 1956
Director
Appointed 01 Oct 2004
Resigned 31 Mar 2007

JAFFRE, Philippe Serge Yves

Resigned
26 Avenue Hamoir, Uccle
Born March 1945
Director
Appointed 05 Apr 2004
Resigned 05 Sept 2007

KELLITT, Ian David

Resigned
67 Boulevard Suchet, Paris
Born January 1951
Director
Appointed 19 Mar 2007
Resigned 30 Jun 2008

KRON, Patrick

Resigned
86 Avenue Foch, ParisFOREIGN
Born September 1953
Director
Appointed 07 Apr 2004
Resigned 31 Mar 2007

MACDONALD, Iain Graham Ross

Resigned
Harry Kerr Drive, StaffordST16 1WT
Born October 1966
Director
Appointed 04 Feb 2011
Resigned 31 Mar 2021

MACLEOD, Stuart James Robert

Resigned
High Holborn, LondonWC1V 7AA
Born February 1961
Director
Appointed 16 Oct 2014
Resigned 01 Dec 2015

MAHLER, Robert Philippe

Resigned
60 Rue Du 19 Janvier, Rueil Malmaison
Born January 1946
Director
Appointed 19 Mar 2007
Resigned 27 Jan 2010

MARRIOTT, Kevin John

Resigned
St. Leonards Avenue, StaffordST17 4LX
Born August 1966
Director
Appointed 15 Sept 2011
Resigned 10 Jun 2014

MCDONALD, Roger

Resigned
Highlands, Henley On ThamesRG9 1PG
Born June 1953
Director
Appointed 17 Apr 2002
Resigned 31 Jan 2003

MILLER, Steven Robert

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born February 1969
Director
Appointed 28 Mar 2018
Resigned 09 Feb 2026

MILNER, James Wilson

Resigned
Delamere Buxton Road, StockportSK23 6DR
Born August 1944
Director
Appointed 19 Mar 2007
Resigned 06 Apr 2008

PALMER, Clive Alistair, Dr

Resigned
482 Bideford Green, Leighton BuzzardLU7 2TZ
Born November 1947
Director
Appointed 17 Apr 2002
Resigned 30 Apr 2003

PAPWORTH, Mark Harry

Resigned
Balcony House North Fen Road, PeterboroughPE6 7JL
Born January 1965
Director
Appointed 17 Apr 2002
Resigned 26 Jul 2002

POUPART LAFARGE, Henri

Resigned
Newbold Road, RugbyCV21 2NH
Born April 1969
Director
Appointed 01 Apr 2004
Resigned 15 Sept 2011

PRESCOTT, Eric Andrew

Resigned
Badgers Copse, WarninglidRH17 5SZ
Born January 1957
Director
Appointed 22 Nov 2004
Resigned 31 May 2007

PURCELL, Robert Michael

Resigned
St. Leonards Avenue, StaffordST17 4LX
Born August 1965
Director
Appointed 01 Oct 2008
Resigned 16 Oct 2014

ROBINSON, Paul Leonard

Resigned
Newbold Road, RugbyCV21 2NH
Born November 1957
Director
Appointed 19 Oct 2007
Resigned 31 Jul 2011

RUTHERFORD, Iain Kennedy

Resigned
Harry Kerr Drive, StaffordST16 1WT
Born November 1963
Director
Appointed 23 Nov 2012
Resigned 10 Jun 2021

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

208

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
6 April 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
7 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 August 2019
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 May 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Change Sail Address Company With New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
6 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Resolution
10 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Legacy
19 October 2012
MG02MG02
Legacy
19 October 2012
MG02MG02
Legacy
19 October 2012
MG02MG02
Capital Statement Capital Company With Date Currency Figure
12 October 2012
SH19Statement of Capital
Legacy
12 October 2012
SH20SH20
Legacy
12 October 2012
CAP-SSCAP-SS
Resolution
12 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Legacy
22 May 2012
MG02MG02
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Legacy
18 April 2011
ANNOTATIONANNOTATION
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Auditors Resignation Company
29 June 2009
AUDAUD
Auditors Resignation Company
18 June 2009
AUDAUD
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288cChange of Particulars
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
3 April 2007
AUDAUD
Legacy
31 August 2006
288cChange of Particulars
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Memorandum Articles
19 June 2006
MEM/ARTSMEM/ARTS
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Legacy
2 September 2005
288cChange of Particulars
Legacy
2 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288cChange of Particulars
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
244244
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288cChange of Particulars
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
88(2)R88(2)R
Memorandum Articles
29 April 2002
MEM/ARTSMEM/ARTS
Legacy
29 April 2002
123Notice of Increase in Nominal Capital
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Memorandum Articles
29 April 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
12 March 2002
MEM/ARTSMEM/ARTS
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
225Change of Accounting Reference Date
Incorporation Company
9 August 2001
NEWINCIncorporation