Background WavePink WaveYellow Wave

ARABELLE SERVICES UK LIMITED (04347573)

ARABELLE SERVICES UK LIMITED (04347573) is an active UK company. incorporated on 4 January 2002. with registered office in Rugby. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. ARABELLE SERVICES UK LIMITED has been registered for 24 years. Current directors include LEHAL, Mandip Singh, MACPHERSON, Duncan James Alexander, TRENDEL, Sebastien.

Company Number
04347573
Status
active
Type
ltd
Incorporated
4 January 2002
Age
24 years
Address
Newbold Road, Rugby, CV21 2NH
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
LEHAL, Mandip Singh, MACPHERSON, Duncan James Alexander, TRENDEL, Sebastien
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARABELLE SERVICES UK LIMITED

ARABELLE SERVICES UK LIMITED is an active company incorporated on 4 January 2002 with the registered office located in Rugby. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. ARABELLE SERVICES UK LIMITED was registered 24 years ago.(SIC: 27110)

Status

active

Active since 24 years ago

Company No

04347573

LTD Company

Age

24 Years

Incorporated 4 January 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

GE STEAM POWER LTD
From: 22 June 2020To: 10 June 2024
ALSTOM POWER LTD
From: 4 January 2002To: 22 June 2020
Contact
Address

Newbold Road Rugby, CV21 2NH,

Previous Addresses

St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom
From: 11 December 2017To: 22 June 2020
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
From: 4 January 2002To: 3 June 2013
Timeline

36 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Aug 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 18
Funding Round
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Dec 21
Director Joined
Dec 22
Funding Round
Oct 23
Capital Update
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Feb 24
Owner Exit
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
4
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LEHAL, Mandip Singh

Active
Holywell Way, LoughboroughLE11 3QF
Born December 1973
Director
Appointed 28 Oct 2020

MACPHERSON, Duncan James Alexander

Active
Alderley Park, Congleton Road, Nether AlderleySK10 4TG
Born July 1965
Director
Appointed 31 Jan 2024

TRENDEL, Sebastien

Active
RugbyCV21 2NH
Born December 1977
Director
Appointed 13 Dec 2024

CLEDWYN DAVIES, Altan Denys

Resigned
Newbold Road, WarwickshireCV21 2NH
Secretary
Appointed 04 Jan 2002
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
201 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

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Oct 2019
Resigned 31 May 2024

ALLSWORTH, David

Resigned
Francis Drive, Dunsmore Grange, RugbyCV22 7FS
Born April 1964
Director
Appointed 04 Jan 2002
Resigned 24 Oct 2002

BAILEY, Trevor George

Resigned
7 Wolsey Close, CrickNN6 7XE
Born May 1959
Director
Appointed 16 Jul 2007
Resigned 07 Jul 2008

BARRON, Paul Stuart

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

BELL, David

Resigned
RugbyCV21 2NH
Born April 1973
Director
Appointed 02 Nov 2018
Resigned 15 Nov 2023

BURGIN, Stephen Rex

Resigned
St. Leonards Avenue, StaffordST17 4LX
Born September 1957
Director
Appointed 08 Jan 2008
Resigned 17 Feb 2016

BURKE, John Francis

Resigned
21 Canterbury Road, AltrinchamWA15 8PL
Born May 1966
Director
Appointed 07 Sept 2007
Resigned 24 Feb 2009

CARR, Keith David

Resigned
Newbold Road, WarwickshireCV21 2NH
Born April 1966
Director
Appointed 17 Jun 2004
Resigned 19 Apr 2010

CLEDWYN DAVIES, Altan Denys

Resigned
Newbold Road, WarwickshireCV21 2NH
Born January 1959
Director
Appointed 04 Jan 2002
Resigned 12 Apr 2010

DICKSON, John Raymond

Resigned
Willshaw Bottom Farm, BuxtonSK17 0RE
Born January 1962
Director
Appointed 14 May 2002
Resigned 26 Oct 2004

ELBORNE, Mark Edward Monckton

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

HALL, Stephen John

Resigned
Apartment 3 Hunters Lodge, WilmslowSK9 2LY
Born October 1956
Director
Appointed 17 Apr 2002
Resigned 30 Jun 2003

HILL, Robert Owen

Resigned
39 Cornmoor Road, WhickhamNE16 4PU
Born August 1948
Director
Appointed 17 Apr 2002
Resigned 05 Apr 2003

INGLIS, Andrew

Resigned
J23 Freight Management Facility, BridgewaterTA6 4BQ
Born February 1974
Director
Appointed 25 Nov 2022
Resigned 13 Dec 2024

JONES, Steven Arthur

Resigned
St. Leonards Avenue, StaffordST17 4LX
Born August 1954
Director
Appointed 15 Jul 2005
Resigned 12 Nov 2015

JOUBERT, Philippe

Resigned
Newbold Road, WarwickshireCV21 2NH
Born June 1954
Director
Appointed 05 Apr 2004
Resigned 01 Feb 2012

LANE, Paul James

Resigned
Newbold Road, WarwickshireCV21 2NH
Born August 1948
Director
Appointed 17 Apr 2002
Resigned 31 Dec 2011

MACLEOD, Stuart James Robert

Resigned
High Holborn, LondonWC1V 7AA
Born February 1961
Director
Appointed 03 Nov 2014
Resigned 12 Nov 2015

MAYCOCK, Simon David

Resigned
Newbold Road, WarwickshireCV21 2NH
Born September 1963
Director
Appointed 05 Nov 2007
Resigned 13 Sept 2010

MILLER, Steven Robert

Resigned
RugbyCV21 2NH
Born February 1969
Director
Appointed 26 Mar 2018
Resigned 28 Oct 2020

MORRISON, James Alexander

Resigned
17 Hyde Place, Leamington SpaCV32 5BT
Born February 1965
Director
Appointed 01 Feb 2005
Resigned 16 Jul 2007

NEWTON, David Robert

Resigned
Newbold Road, WarwickshireCV21 2NH
Born May 1955
Director
Appointed 16 Jul 2007
Resigned 31 Dec 2011

PAPWORTH, Mark Harry

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

PRESCOTT, Eric Andrew

Resigned
Badgers Copse, WarninglidRH17 5SZ
Born January 1957
Director
Appointed 15 Jul 2005
Resigned 31 May 2007

PURCELL, Robert Michael

Resigned
St. Leonards Avenue, StaffordST17 4LX
Born August 1965
Director
Appointed 01 Oct 2008
Resigned 03 Nov 2014

RUTHERFORD, Iain Kennedy

Resigned
RugbyCV21 2NH
Born November 1963
Director
Appointed 13 Sept 2010
Resigned 11 Oct 2024

SOOTHILL, Charles David

Resigned
123 Rothley Road, LoughboroughLE12 7JT
Born April 1959
Director
Appointed 17 Apr 2002
Resigned 05 Nov 2007

SOULIE, Philippe Christian Michel

Resigned
2 Rue Des Villarmains, Saint Cloud 92210
Born July 1956
Director
Appointed 17 Apr 2002
Resigned 17 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
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 17 Aug 2017
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 June 2024
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
10 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
8 November 2023
SH19Statement of Capital
Legacy
8 November 2023
SH20SH20
Legacy
8 November 2023
CAP-SSCAP-SS
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Statement Of Companys Objects
4 August 2020
CC04CC04
Memorandum Articles
4 August 2020
MAMA
Resolution
4 August 2020
RESOLUTIONSResolutions
Resolution
22 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 February 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 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
12 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
11 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
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 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
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination 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
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
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
9 January 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
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
23 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Auditors Resignation Company
29 June 2009
AUDAUD
Auditors Resignation Company
18 June 2009
AUDAUD
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 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
Auditors Resignation Company
3 April 2007
AUDAUD
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
288cChange of Particulars
Legacy
20 February 2006
288cChange of Particulars
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288cChange of Particulars
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288cChange of Particulars
Legacy
1 September 2003
288cChange of Particulars
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288cChange of Particulars
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 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
7 May 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288cChange of Particulars
Legacy
21 March 2002
287Change of Registered Office
Legacy
6 February 2002
225Change of Accounting Reference Date
Incorporation Company
4 January 2002
NEWINCIncorporation