Background WavePink WaveYellow Wave

INEOS ENTERPRISES GROUP LIMITED (04687714)

INEOS ENTERPRISES GROUP LIMITED (04687714) is an active UK company. incorporated on 5 March 2003. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). INEOS ENTERPRISES GROUP LIMITED has been registered for 23 years. Current directors include ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas.

Company Number
04687714
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
Bankes Lane Office, Runcorn, WA7 4EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS ENTERPRISES GROUP LIMITED

INEOS ENTERPRISES GROUP LIMITED is an active company incorporated on 5 March 2003 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). INEOS ENTERPRISES GROUP LIMITED was registered 23 years ago.(SIC: 20130)

Status

active

Active since 23 years ago

Company No

04687714

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

INEOS CHLOR GROUP LIMITED
From: 5 March 2003To: 25 October 2006
Contact
Address

Bankes Lane Office Bankes Lane Runcorn, WA7 4EL,

Previous Addresses

Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 1 May 2021To: 29 February 2024
PO Box 9 Runcorn Site Hq South Parade P.O. Box 9 Runcorn Cheshire WA7 4JE
From: 18 March 2010To: 1 May 2021
Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG
From: 5 March 2003To: 18 March 2010
Timeline

85 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Owner Exit
May 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Capital Update
Oct 24
Funding Round
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
10
Funding
52
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCKEE, Jenny Ellen

Active
Bankes Lane, RuncornWA7 4EL
Secretary
Appointed 01 May 2022

ALLMAN, James William

Active
Bankes Lane, RuncornWA7 4EL
Born August 1977
Director
Appointed 10 Feb 2026

BROWN, Andrew, Mr.

Active
Bankes Lane, RuncornWA7 4EL
Born June 1981
Director
Appointed 10 Feb 2026

OWEN, Paul Thomas

Active
Bankes Lane, RuncornWA7 4EL
Born December 1963
Director
Appointed 04 Jun 2025

MITCHELL, Mark

Resigned
Chapel Gate, WinchesterSO23 0JL
Secretary
Appointed 23 Dec 2003
Resigned 07 Apr 2006

NICHOLS, Paul Frederick

Resigned
Bankes Lane, RuncornWA7 4JE
Secretary
Appointed 05 Mar 2019
Resigned 01 May 2022

NICHOLS, Paul Frederick

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 01 Mar 2010
Resigned 21 Jul 2015

REECE, John

Resigned
Culverley House, BrockenhurstSO42 7SJ
Secretary
Appointed 05 Mar 2003
Resigned 23 Dec 2003

REY, David John Wright

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 21 Jul 2015
Resigned 05 Mar 2019

STOKES, Martin Howard

Resigned
Hawkslease, Chapel Lane, HampshireSO43 7FG
Secretary
Appointed 07 Apr 2006
Resigned 01 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 05 Mar 2003

BOUCKLEY, Nigel Martin

Resigned
Bankes Lane, RuncornWA7 4EL
Born December 1966
Director
Appointed 23 Jul 2021
Resigned 04 Jun 2025

BROWN, Andrew, Mr.

Resigned
South Parade, RuncornWA7 4JE
Born June 1981
Director
Appointed 19 Jun 2015
Resigned 05 Mar 2019

CORSI, Gary Stephen

Resigned
South Parade, RuncornWA7 4JE
Born October 1957
Director
Appointed 20 Jul 2007
Resigned 10 Apr 2012

CROTTY, Thomas Patrick

Resigned
South Parade, RuncornWA7 4JE
Born April 1956
Director
Appointed 04 Nov 2011
Resigned 05 Mar 2019

CURRIE, Andrew Christopher

Resigned
Friars Wood, LymingtonSO41 5QF
Born December 1955
Director
Appointed 05 Mar 2003
Resigned 01 Oct 2009

DANIELS, Paul Mark

Resigned
Bankes Lane, RuncornWA7 4EL
Born June 1966
Director
Appointed 04 Jan 2022
Resigned 10 Feb 2026

DEANS, Henry, Dr

Resigned
South Parade, RuncornWA7 4JE
Born July 1967
Director
Appointed 20 Jul 2007
Resigned 09 Sept 2011

DOSSETT, Stephen John

Resigned
South Parade, RuncornWA7 4JE
Born August 1966
Director
Appointed 09 Sept 2011
Resigned 04 Nov 2011

FYFE, Ian Mclagan

Resigned
South Parade, RuncornWA7 4JE
Born June 1958
Director
Appointed 24 Aug 2015
Resigned 15 Dec 2016

HORROCKS, David James

Resigned
Bankes Lane, RuncornWA7 4EL
Born July 1959
Director
Appointed 01 Mar 2021
Resigned 10 Feb 2026

LEASK, Graeme Wallace

Resigned
South Parade, RuncornWA7 4JE
Born June 1968
Director
Appointed 10 Apr 2012
Resigned 05 Mar 2019

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 05 Mar 2019
Resigned 01 Mar 2021

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 04 Nov 2011
Resigned 21 Jul 2015

METCALFE, Keith

Resigned
South Parade, RuncornWA7 4JE
Born October 1951
Director
Appointed 16 Mar 2010
Resigned 09 Sept 2011

MOORCROFT, Anthony

Resigned
Bankes Lane, RuncornWA7 4EL
Born May 1959
Director
Appointed 05 Mar 2019
Resigned 10 Apr 2024

MOORCROFT, Anthony

Resigned
South Parade, RuncornWA7 4JE
Born May 1959
Director
Appointed 04 Nov 2011
Resigned 24 Aug 2015

NICOLSON, John Allan

Resigned
South Parade, RuncornWA7 4JE
Born November 1968
Director
Appointed 15 Dec 2016
Resigned 05 Mar 2019

OVERMENT, Paul Christopher

Resigned
South Parade, RuncornWA7 4JE
Born March 1965
Director
Appointed 16 Mar 2010
Resigned 04 Nov 2011

RATCLIFFE, James Arthur, Sir

Resigned
Greatfield, BeaulieuSO42 7XE
Born October 1952
Director
Appointed 05 Mar 2003
Resigned 20 Jul 2007

REECE, John

Resigned
Little Salterns, BeaulieuSO42 7XE
Born March 1957
Director
Appointed 05 Mar 2003
Resigned 01 Oct 2009

REED, Ashley Julian

Resigned
South Parade, RuncornWA7 4JE
Born October 1956
Director
Appointed 09 Sept 2011
Resigned 04 Nov 2011

ROURKE, Francis

Resigned
Bankes Lane, RuncornWA7 4JE
Born July 1964
Director
Appointed 05 Mar 2019
Resigned 23 Jul 2021

STEWART, Gregor Burton

Resigned
South Parade, RuncornWA7 4JE
Born March 1955
Director
Appointed 01 Oct 2009
Resigned 04 Nov 2011

TANE, Christopher Edward, Mr.

Resigned
South Parade, RuncornWA7 4JE
Born August 1956
Director
Appointed 05 Mar 2019
Resigned 01 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Bankes Lane, RuncornWA7 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2019
South Parade, RuncornWA7 4JE

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 05 Mar 2019

Sir James Arthur Ratcliffe

Ceased
South Parade, RuncornWA7 4JE
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Resolution
6 November 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 October 2024
SH19Statement of Capital
Resolution
30 October 2024
RESOLUTIONSResolutions
Legacy
30 October 2024
CAP-SSCAP-SS
Legacy
30 October 2024
SH20SH20
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
19 November 2019
AUDAUD
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
3 December 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 December 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 December 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 December 2013
MR05Certification of Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Legacy
8 August 2011
MG01MG01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Statement Of Companys Objects
22 March 2010
CC04CC04
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Memorandum Articles
12 March 2010
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Resolution
1 March 2010
RESOLUTIONSResolutions
Legacy
1 March 2010
MG04MG04
Legacy
5 February 2010
MG01MG01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
8 October 2009
MG01MG01
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Resolution
7 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Memorandum Articles
22 September 2009
MEM/ARTSMEM/ARTS
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
363aAnnual Return
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Legacy
13 November 2007
169169
Legacy
8 October 2007
88(2)R88(2)R
Legacy
1 October 2007
88(2)R88(2)R
Legacy
12 September 2007
88(2)R88(2)R
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
88(2)R88(2)R
Legacy
9 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Legacy
19 February 2007
169169
Legacy
8 February 2007
123Notice of Increase in Nominal Capital
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
169169
Legacy
23 January 2007
88(2)R88(2)R
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2006
169169
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
88(2)R88(2)R
Legacy
6 April 2006
88(2)R88(2)R
Resolution
31 March 2006
RESOLUTIONSResolutions
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
123Notice of Increase in Nominal Capital
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 March 2005
AAAnnual Accounts
Legacy
28 July 2004
244244
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Statement Of Affairs
15 December 2003
SASA
Legacy
15 December 2003
88(2)R88(2)R
Legacy
26 October 2003
288cChange of Particulars
Legacy
26 August 2003
122122
Resolution
26 August 2003
RESOLUTIONSResolutions
Resolution
26 August 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
225Change of Accounting Reference Date
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
5 March 2003
288bResignation of Director or Secretary
Incorporation Company
5 March 2003
NEWINCIncorporation