Background WavePink WaveYellow Wave

BRING ENERGY SERVICES LIMITED (04513466)

BRING ENERGY SERVICES LIMITED (04513466) is an active UK company. incorporated on 16 August 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRING ENERGY SERVICES LIMITED has been registered for 23 years. Current directors include O'NEIL, Paul, RAYMOND, Mark Charles, ROGER-LUND, Suzanne.

Company Number
04513466
Status
active
Type
ltd
Incorporated
16 August 2002
Age
23 years
Address
5 Clarnico Lane, London, E15 2HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'NEIL, Paul, RAYMOND, Mark Charles, ROGER-LUND, Suzanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRING ENERGY SERVICES LIMITED

BRING ENERGY SERVICES LIMITED is an active company incorporated on 16 August 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRING ENERGY SERVICES LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04513466

LTD Company

Age

23 Years

Incorporated 16 August 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 13 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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

EQUANS URBAN ENERGY GROUP LIMITED
From: 4 April 2022To: 25 January 2024
ENGIE URBAN ENERGY GROUP LIMITED
From: 29 February 2016To: 4 April 2022
COFELY DISTRICT ENERGY GROUP LIMITED
From: 10 May 2010To: 29 February 2016
UTILICOM GROUP LIMITED
From: 16 August 2002To: 10 May 2010
Contact
Address

5 Clarnico Lane London, E15 2HG,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 16 December 2024To: 2 January 2026
4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom
From: 3 January 2024To: 16 December 2024
First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England
From: 12 October 2022To: 3 January 2024
Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
From: 5 May 2015To: 12 October 2022
Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
From: 10 April 2014To: 5 May 2015
C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 20 August 2012To: 10 April 2014
C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom
From: 17 August 2010To: 20 August 2012
Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England
From: 8 May 2010To: 17 August 2010
Garrett House Manor Royal Crawley West Sussex RH10 9UT
From: 16 August 2002To: 8 May 2010
Timeline

52 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Left
Apr 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Director Left
Nov 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHRISTIAN, Emma

Active
Clarnico Lane, LondonE15 2HG
Secretary
Appointed 20 May 2025

O'NEIL, Paul

Active
Clarnico Lane, LondonE15 2HG
Born March 1970
Director
Appointed 12 Nov 2025

RAYMOND, Mark Charles

Active
Clarnico Lane, LondonE15 2HG
Born June 1970
Director
Appointed 31 Dec 2023

ROGER-LUND, Suzanne

Active
Clarnico Lane, LondonE15 2HG
Born February 1970
Director
Appointed 20 May 2025

BOOTH, Michael Andrew

Resigned
Wimbushes, WokinghamRG40 4XG
Secretary
Appointed 15 Nov 2011
Resigned 31 Mar 2014

CHIODINI, James Peter

Resigned
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 31 Dec 2023
Resigned 14 Feb 2025

GREGORY, Sarah

Resigned
Q3 Office, Benton LaneNE12 8EX
Secretary
Appointed 01 May 2015
Resigned 15 Jul 2022

MOENS, Pieter Marie Gustaaf

Resigned
5 Wilton Road, LondonSW1V 1AN
Secretary
Appointed 16 Jul 2022
Resigned 31 Dec 2023

PECK, Geoffrey Michael

Resigned
Kempston Mill Hill, EdenbridgeTN8 5DQ
Secretary
Appointed 21 Nov 2003
Resigned 30 Apr 2010

PENNINGTON, David Ian

Resigned
Ferndene Applelands Close, FarnhamGU10 4TL
Secretary
Appointed 19 Aug 2002
Resigned 21 Nov 2003

RAWSON, Paul

Resigned
Coronation Road, High WycombeHP12 3TA
Secretary
Appointed 30 Apr 2010
Resigned 15 Nov 2011

TUDOR, Simone

Resigned
Coronation Road, High WycombeHP12 3TA
Secretary
Appointed 31 Mar 2014
Resigned 05 Jan 2015

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 16 Aug 2002
Resigned 16 Aug 2002

BLUMBERGER, Richard John

Resigned
Q3 Office, Benton LaneNE12 8EX
Born January 1975
Director
Appointed 16 Dec 2014
Resigned 31 Jan 2016

BONO, Pierre-Charles

Resigned
19 Bis Rue Du Regard, France
Born March 1948
Director
Appointed 31 Aug 2002
Resigned 01 Jul 2009

BOOTH, Michael Andrew

Resigned
Coronation Road, High WycombeHP12 3TA
Born September 1974
Director
Appointed 24 Nov 2010
Resigned 31 Mar 2014

BRENGUES, Fernand

Resigned
41 Rue Jacoulet, Saint-Cloud92210
Born November 1947
Director
Appointed 21 Nov 2003
Resigned 24 Jan 2005

BURRELL, Richard

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born March 1966
Director
Appointed 31 Dec 2023
Resigned 02 May 2025

DEBATTE, Pierre Vincent

Resigned
5 Avenue Carnot, Sceaux
Born April 1962
Director
Appointed 24 Jan 2005
Resigned 25 Sept 2008

DERRY, Richard Ironmonger

Resigned
Coronation Road, High WycombeHP12 3TA
Born March 1947
Director
Appointed 30 Apr 2010
Resigned 14 Nov 2011

GRAHAM, James Peter Hamilton

Resigned
5 Wilton Road, LondonSW1V 1AN
Born May 1986
Director
Appointed 24 May 2022
Resigned 31 Dec 2023

HALE, Colin Stephen

Resigned
Coronation Road, High WycombeHP12 3TA
Born November 1956
Director
Appointed 24 Nov 2010
Resigned 16 Dec 2014

HARDMAN, Steven

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born May 1968
Director
Appointed 20 May 2025
Resigned 20 Oct 2025

HART, Andrew David

Resigned
Q3 Office, Benton LaneNE12 8EX
Born June 1969
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2021

HOCKMAN, Samuel

Resigned
Q3 Office, Benton LaneNE12 8EX
Born September 1982
Director
Appointed 01 Jul 2021
Resigned 28 Feb 2022

KITCHEN, Lee John

Resigned
Q3 Office, Benton LaneNE12 8EX
Born September 1979
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2021

KYRIACOS, David William

Resigned
5 Wilton Road, LondonSW1V 1AN
Born September 1976
Director
Appointed 31 Dec 2023
Resigned 21 Nov 2024

LAIDLAW, Paul

Resigned
Coronation Road, High WycombeHP12 3TA
Born December 1966
Director
Appointed 18 Jun 2012
Resigned 16 Dec 2014

LALA, Bilal Hashim

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1963
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2023

LOISEAU, Jean-Philippe Marc Vincent

Resigned
5 Wilton Road, LondonSW1V 1AN
Born May 1968
Director
Appointed 01 Mar 2022
Resigned 31 Dec 2023

MADDOCK, Diana Margaret, Baroness

Resigned
28 Castle Terrace, Berwick Upon TweedTD15 1NZ
Born May 1945
Director
Appointed 31 Aug 2002
Resigned 30 Apr 2010

PECK, Geoffrey Michael

Resigned
Kempston Mill Hill, EdenbridgeTN8 5DQ
Born June 1952
Director
Appointed 21 Nov 2003
Resigned 30 Apr 2010

PETRIE, Wilfrid John

Resigned
Coronation Road, High WycombeHP12 3TA
Born October 1965
Director
Appointed 30 Apr 2010
Resigned 24 Nov 2010

PLANCHOT, Alain Jean-Marie

Resigned
Bis Rue Escudier, Boulogne Billancourt92100
Born February 1953
Director
Appointed 01 Jul 2009
Resigned 30 Apr 2010

PROCTOR, Gary

Resigned
Q3 Office, Benton LaneNE12 8EX
Born September 1966
Director
Appointed 01 Jan 2016
Resigned 09 Jan 2018

Persons with significant control

1

Clarnico Lane, LondonE15 2HG

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

174

Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
13 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
6 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 October 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
21 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Miscellaneous
6 September 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Miscellaneous
25 February 2011
MISCMISC
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
10 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Termination Secretary Company With Name
8 May 2010
TM02Termination of Secretary
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Legacy
16 September 2009
363aAnnual Return
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Group
14 July 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Group
3 July 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
17 February 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 December 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
22 January 2004
88(3)88(3)
Legacy
22 January 2004
88(2)R88(2)R
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
287Change of Registered Office
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Incorporation Company
16 August 2002
NEWINCIncorporation