Background WavePink WaveYellow Wave

REGENT PARK ENERGY LIMITED (04557422)

REGENT PARK ENERGY LIMITED (04557422) is an active UK company. incorporated on 9 October 2002. with registered office in Northampton Business Park. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. REGENT PARK ENERGY LIMITED has been registered for 23 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan.

Company Number
04557422
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
First Floor 500 Pavilion Drive, Northampton Business Park, NN4 7YJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT PARK ENERGY LIMITED

REGENT PARK ENERGY LIMITED is an active company incorporated on 9 October 2002 with the registered office located in Northampton Business Park. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. REGENT PARK ENERGY LIMITED was registered 23 years ago.(SIC: 35110)

Status

active

Active since 23 years ago

Company No

04557422

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

GREENPARK ENERGY LIMITED
From: 9 October 2002To: 10 May 2012
Contact
Address

First Floor 500 Pavilion Drive Northampton Business Park, NN4 7YJ,

Previous Addresses

Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR
From: 9 May 2012To: 18 May 2018
20-22 Bedford Row London WC1R 4JS
From: 9 October 2002To: 9 May 2012
Timeline

49 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
May 11
Director Left
Jan 12
Capital Update
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Sept 13
Loan Secured
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 16
Loan Secured
Jun 17
Loan Secured
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Mar 19
Director Joined
Apr 19
Loan Cleared
Feb 20
Loan Secured
Jan 21
Director Joined
Jun 25
Director Left
Jun 25
11
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

LONG, Jacqueline

Active
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 03 May 2018

HEPPENSTALL, Bruce Michael

Active
Northampton Business ParkNN4 7YJ
Born May 1970
Director
Appointed 02 Jun 2025

MILNE, James Huxley

Active
Northampton Business Park, NorthamptonNN4 7YJ
Born January 1972
Director
Appointed 11 Apr 2018

REID, Keith Alan

Active
Northampton Business ParkNN4 7YJ
Born April 1980
Director
Appointed 23 Apr 2019

GOALBY, Stephen Vincent

Resigned
High Street, MansfieldNG21 9PR
Secretary
Appointed 26 Apr 2012
Resigned 20 Sept 2016

PORTER, Richard Allen

Resigned
16503 Southampton, Spring
Secretary
Appointed 09 Oct 2002
Resigned 11 Aug 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 09 Oct 2002

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 11 Aug 2003
Resigned 26 Apr 2012

BAKE, Christopher Paul

Resigned
13 Phillimore Gardens, LondonW8 7QG
Born December 1963
Director
Appointed 26 Aug 2003
Resigned 26 Apr 2012

FOCA, Vasile

Resigned
Pedagogicheskaya Street 16, Flat 48, Odessa
Born February 1974
Director
Appointed 21 Aug 2003
Resigned 15 Apr 2009

GEORGE, Michael David

Resigned
7 Cambridge Place, LondonW8 5PB
Born August 1973
Director
Appointed 26 Aug 2003
Resigned 15 Apr 2009

GIARD JR, George Peter

Resigned
Coldwell Cottage, SheffieldS41 4FS
Born July 1938
Director
Appointed 01 Dec 2003
Resigned 11 Jan 2012

GIARD JR, George Peter

Resigned
312 Worth Avenue Apt C, Palm Beach
Born July 1938
Director
Appointed 09 Oct 2002
Resigned 11 Aug 2003

GOALBY, Stephen Vincent

Resigned
High Street, MansfieldNG21 9PR
Born June 1948
Director
Appointed 26 Apr 2012
Resigned 20 Sept 2016

HOLTON, Michael Damien

Resigned
Northampton Business ParkNN4 7YJ
Born May 1973
Director
Appointed 11 Apr 2018
Resigned 01 Mar 2019

JACKSON, Brian

Resigned
High Street, MansfieldNG21 9PR
Born April 1968
Director
Appointed 06 Jun 2016
Resigned 11 Apr 2018

JENKINSON, Paul Thomas Hardman

Resigned
High Street, MansfieldNG21 9PR
Born June 1960
Director
Appointed 29 Oct 2015
Resigned 11 Apr 2018

KAMEEN, Carl Stuart

Resigned
High Street, MansfieldNG21 9PR
Born February 1974
Director
Appointed 17 Oct 2014
Resigned 30 Apr 2016

LAND, Stephen David

Resigned
High Street, MansfieldNG21 9PR
Born September 1969
Director
Appointed 16 Sept 2013
Resigned 17 Oct 2014

MUMFORD, Hugh Anthony Lewis Holland

Resigned
6 Millington Road, CambridgeCB3 9HP
Born November 1945
Director
Appointed 15 Apr 2009
Resigned 26 Apr 2012

O'BRIEN, Neil Christopher

Resigned
High Street, EdwinstoweNG21 9PR
Born January 1963
Director
Appointed 26 Apr 2012
Resigned 06 Nov 2015

OZIN, Stephen Daryl

Resigned
Hollycroft Avenue, LondonNW3 7QJ
Born December 1962
Director
Appointed 15 Apr 2009
Resigned 26 Apr 2012

PATEL, Rohini

Resigned
Marryat Road, LondonSW19 5BD
Born November 1963
Director
Appointed 11 Aug 2003
Resigned 26 Apr 2012

PICKERING, Stephen Shane

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born October 1969
Director
Appointed 11 Apr 2018
Resigned 30 May 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 09 Oct 2002
Resigned 09 Oct 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 09 Oct 2002
Resigned 09 Oct 2002

Persons with significant control

1

Pavilion Drive, NorthamptonNN4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Auditors Resignation Company
9 February 2024
AUDAUD
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Resolution
11 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Auditors Resignation Company
26 April 2017
AUDAUD
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
22 September 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
22 September 2016
MR05Certification of Charge
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
25 June 2014
MR05Certification of Charge
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 September 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
3 June 2013
AUDAUD
Auditors Resignation Company
3 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Certificate Change Of Name Company
10 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Legacy
9 May 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Auditors Resignation Company
8 May 2012
AUDAUD
Legacy
5 May 2012
MG01MG01
Legacy
26 April 2012
SH20SH20
Legacy
26 April 2012
CAP-SSCAP-SS
Resolution
26 April 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 April 2012
SH19Statement of Capital
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Legacy
20 April 2012
MG02MG02
Resolution
6 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2012
CC04CC04
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Legacy
10 May 2011
MG02MG02
Legacy
10 May 2011
MG02MG02
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Resolution
9 May 2011
RESOLUTIONSResolutions
Resolution
9 May 2011
RESOLUTIONSResolutions
Resolution
9 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
123Notice of Increase in Nominal Capital
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
122122
Legacy
7 March 2008
122122
Legacy
7 March 2008
123Notice of Increase in Nominal Capital
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
10 December 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
20 October 2004
288cChange of Particulars
Legacy
19 October 2004
363aAnnual Return
Legacy
12 July 2004
244244
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
363aAnnual Return
Legacy
21 October 2003
287Change of Registered Office
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
88(2)R88(2)R
Legacy
5 September 2003
123Notice of Increase in Nominal Capital
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Legacy
5 September 2003
88(2)R88(2)R
Legacy
5 September 2003
122122
Legacy
5 September 2003
123Notice of Increase in Nominal Capital
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
225Change of Accounting Reference Date
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
287Change of Registered Office
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation