Background WavePink WaveYellow Wave

SPIRIT ENERGY NORTH SEA LIMITED (04594558)

SPIRIT ENERGY NORTH SEA LIMITED (04594558) is an active UK company. incorporated on 19 November 2002. with registered office in Windsor. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. SPIRIT ENERGY NORTH SEA LIMITED has been registered for 23 years. Current directors include BROWELL-HOOK, Matthew David, HARRISON, Nicholas Charles, HEPBURN, Peter Wilson.

Company Number
04594558
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BROWELL-HOOK, Matthew David, HARRISON, Nicholas Charles, HEPBURN, Peter Wilson
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT ENERGY NORTH SEA LIMITED

SPIRIT ENERGY NORTH SEA LIMITED is an active company incorporated on 19 November 2002 with the registered office located in Windsor. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. SPIRIT ENERGY NORTH SEA LIMITED was registered 23 years ago.(SIC: 06100)

Status

active

Active since 23 years ago

Company No

04594558

LTD Company

Age

23 Years

Incorporated 19 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 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

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

CENTRICA NORTH SEA LIMITED
From: 19 November 2015To: 8 December 2017
CENTRICA (HORNE & WREN) LIMITED
From: 14 December 2004To: 19 November 2015
HAWKEYE EXPLORATION LIMITED
From: 19 November 2002To: 14 December 2004
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Previous Addresses

1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England
From: 30 January 2019To: 12 December 2023
Millstream Maidenhead Road Windsor Berkshire SL4 5GD
From: 19 November 2002To: 30 January 2019
Timeline

71 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
May 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
69
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWELL-HOOK, Matthew David

Active
Maidenhead Road, WindsorSL4 5GD
Born March 1983
Director
Appointed 01 Sept 2025

HARRISON, Nicholas Charles

Active
Maidenhead Road, WindsorSL4 5GD
Born January 1967
Director
Appointed 31 Jul 2024

HEPBURN, Peter Wilson

Active
Maidenhead Road, WindsorSL4 5GD
Born December 1971
Director
Appointed 18 Jul 2025

HICKEY, Thomas Gerard

Resigned
26 Templeogue Lodge, Templeogue
Secretary
Appointed 10 Jun 2003
Resigned 26 Oct 2004

MACLEOD, Nicola

Resigned
Maidenhead Road, WindsorSL4 5GD
Secretary
Appointed 29 Jan 2019
Resigned 31 Jul 2024

TOOLEY, Roy Leslie

Resigned
41 Eastfield Avenue, North WatfordWD24 4HH
Secretary
Appointed 19 Nov 2002
Resigned 11 Jun 2003

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 26 Oct 2004
Resigned 31 Dec 2018

ALLERTON, Marshall

Resigned
Millstream, WindsorSL4 5GD
Born August 1971
Director
Appointed 16 Apr 2012
Resigned 16 Oct 2013

BARTHOLOMEW, Iain Douglas, Dr

Resigned
Millstream, WindsorSL4 5GD
Born July 1958
Director
Appointed 08 Feb 2010
Resigned 31 Oct 2014

BARTLETT, John Harold, Mr.

Resigned
Flat 16, LondonE14 3GF
Born December 1953
Director
Appointed 19 Nov 2002
Resigned 11 Jun 2003

BENNETT, Alan

Resigned
Hillside Cottage, SunningdaleSL5 0EY
Born May 1952
Director
Appointed 26 Oct 2004
Resigned 28 Apr 2005

BEVINGTON, Andrew Richard

Resigned
Millstream, WindsorSL4 5GD
Born June 1968
Director
Appointed 09 May 2016
Resigned 13 Jul 2016

BIRD, Christopher Terence

Resigned
Millstream, WindsorSL4 5GD
Born October 1960
Director
Appointed 08 Feb 2010
Resigned 16 Apr 2012

CLARK, Simon Richard

Resigned
Millstream, WindsorSL4 5GD
Born January 1964
Director
Appointed 28 Nov 2007
Resigned 05 Mar 2010

COHEN, Colette Brigid

Resigned
Millstream, WindsorSL4 5GD
Born August 1968
Director
Appointed 09 May 2016
Resigned 30 Jun 2016

COLE, Peter

Resigned
Longmead, ReadingRG8 0PL
Born December 1951
Director
Appointed 26 Oct 2004
Resigned 27 Jan 2010

COX, Christopher Martin

Resigned
Millstream, WindsorSL4 5GD
Born March 1961
Director
Appointed 09 May 2016
Resigned 08 Dec 2017

DE LEEUW, Paul

Resigned
Millstream, WindsorSL4 5GD
Born February 1964
Director
Appointed 11 May 2011
Resigned 16 Aug 2013

GARSTANG, Michael John

Resigned
Knott Barn, LancasterLA2 8PS
Born June 1948
Director
Appointed 26 Oct 2004
Resigned 30 Jun 2008

HANAFIN, Vincent Mark

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1959
Director
Appointed 31 Jul 2008
Resigned 08 Feb 2010

HARRISON, Gerald Martin

Resigned
20 Kingston Road, Staines-Upon-ThamesTW18 4LG
Born February 1954
Director
Appointed 08 Dec 2017
Resigned 24 Jun 2022

HEDLEY, Paul Ian, Mr.

Resigned
Millstream, WindsorSL4 5GD
Born October 1969
Director
Appointed 01 Sept 2011
Resigned 25 Oct 2013

HICKEY, Thomas Gerard

Resigned
26 Templeogue Lodge, Templeogue
Born August 1968
Director
Appointed 10 Jun 2003
Resigned 26 Oct 2004

JONES, Dennis Gareth

Resigned
Maidenhead Road, WindsorSL4 5GD
Born May 1965
Director
Appointed 13 Jan 2020
Resigned 30 Aug 2024

KABRA, Girish Rajkumar

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1978
Director
Appointed 05 Aug 2022
Resigned 13 Mar 2025

KEMP, Stephen John

Resigned
Millstream, WindsorSL4 5GD
Born March 1966
Director
Appointed 05 Mar 2010
Resigned 16 Apr 2012

LANDER, John Hugh Russell

Resigned
Camelot, Thames DittonKT7 0SH
Born February 1944
Director
Appointed 10 Jun 2003
Resigned 16 Apr 2004

LAPPIN, Mark Stephen

Resigned
Millstream, WindsorSL4 5GD
Born May 1961
Director
Appointed 09 May 2016
Resigned 13 Jul 2016

LE POIDEVIN, Andrew Daryl

Resigned
20 Kingston Road, Staines-Upon-ThamesTW18 4LG
Born April 1958
Director
Appointed 14 Jul 2017
Resigned 31 May 2019

LUMLEY, Nicholas Ward

Resigned
Millstream, WindsorSL4 5GD
Born October 1960
Director
Appointed 01 Jan 2014
Resigned 09 May 2016

LUMSDEN, Roy Andrew

Resigned
Millstream, WindsorSL4 5GD
Born April 1958
Director
Appointed 05 Jun 2015
Resigned 14 Jul 2017

MACLEOD, Nicola Jane

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1974
Director
Appointed 11 Sept 2018
Resigned 31 Jul 2024

MADDOCK, Nicholas William

Resigned
Millstream, WindsorSL4 5GD
Born January 1971
Director
Appointed 08 Feb 2010
Resigned 05 Jul 2011

MARTIN, Alan Graham

Resigned
12 Walpole Gardens, TwickenhamTW2 5SJ
Born March 1954
Director
Appointed 10 Jun 2003
Resigned 26 Oct 2004

MARTINSEN, Rune

Resigned
Roosenberggata 99, 4007 Stavanger
Born January 1965
Director
Appointed 01 Jun 2018
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
20 Kingston Road, Staines-Upon-ThamesTW18 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Maidenhead Road, WindsorSL4 5GD

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
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

181

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