Background WavePink WaveYellow Wave

DRAX POWER LIMITED (04883589)

DRAX POWER LIMITED (04883589) is an active UK company. incorporated on 1 September 2003. with registered office in Selby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DRAX POWER LIMITED has been registered for 22 years. Current directors include DAWES, Lee Michael, GARDINER, Dwight Daniel Willard, LEMMINK, Frank Hendrikus and 2 others.

Company Number
04883589
Status
active
Type
ltd
Incorporated
1 September 2003
Age
22 years
Address
Selby, YO8 8PH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAWES, Lee Michael, GARDINER, Dwight Daniel Willard, LEMMINK, Frank Hendrikus, PEACOCK, Daniel Andrew, SHEFFIELD, Paul Nathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAX POWER LIMITED

DRAX POWER LIMITED is an active company incorporated on 1 September 2003 with the registered office located in Selby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DRAX POWER LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

04883589

LTD Company

Age

22 Years

Incorporated 1 September 2003

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 10 July 2025 (8 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

DRAX OPCO LIMITED
From: 1 September 2003To: 22 December 2003
Contact
Address

Drax Power Station Selby, YO8 8PH,

Timeline

70 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Dec 11
Loan Secured
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Funding Round
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 18
Director Joined
Apr 18
Loan Secured
May 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
May 19
Director Joined
Jun 19
Director Left
Jul 19
Loan Secured
Jul 19
Director Left
Sept 19
Director Left
Apr 20
Loan Secured
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Feb 21
Loan Secured
Jul 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Jul 22
Loan Secured
Dec 22
Loan Secured
Feb 24
Loan Secured
Apr 24
Loan Secured
May 24
Director Left
Jul 24
Director Joined
Aug 24
Loan Secured
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Dec 25
Director Joined
Mar 26
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DUNN, Rebecca

Active
SelbyYO8 8PH
Secretary
Appointed 19 Mar 2026

DAWES, Lee Michael

Active
SelbyYO8 8PH
Born June 1971
Director
Appointed 01 Aug 2024

GARDINER, Dwight Daniel Willard

Active
Drax Power Station, SelbyYO8 8PH
Born June 1964
Director
Appointed 01 Jan 2016

LEMMINK, Frank Hendrikus

Active
Drax Power Station, SelbyYO8 8PH
Born April 1968
Director
Appointed 30 Sept 2025

PEACOCK, Daniel Andrew

Active
SelbyYO8 8PH
Born March 1979
Director
Appointed 19 Mar 2026

SHEFFIELD, Paul Nathan

Active
Drax Power Station, SelbyYO8 8PH
Born February 1975
Director
Appointed 27 Oct 2021

GLADDEN, Brett

Resigned
Drax Power Station, SelbyYO8 8PH
Secretary
Appointed 01 Feb 2019
Resigned 05 Dec 2025

HUDSON, Philip John

Resigned
Drax Power Station, SelbyYO8 8PH
Secretary
Appointed 15 May 2007
Resigned 30 Jun 2016

MACKINNON, John Roderick

Resigned
37 Yewdale Road, HarrogateHG2 8NE
Secretary
Appointed 30 Jun 2004
Resigned 18 Oct 2004

MCCALLUM, David

Resigned
Drax Power Station, SelbyYO8 8PH
Secretary
Appointed 01 Jul 2016
Resigned 31 Jan 2019

PADBURY, Angela Jane

Resigned
17 Rufforth Drive, LeconfieldHU17 7LQ
Secretary
Appointed 04 Sept 2003
Resigned 30 Jun 2004

ROTHWELL, Peter Jeffrey

Resigned
7 Riefield, BoltonBL1 6TA
Secretary
Appointed 18 Oct 2004
Resigned 15 May 2007

WARD, Mark Adrian

Resigned
Ground Floor Flat, LondonNW3 2LT
Secretary
Appointed 01 Sept 2003
Resigned 04 Sept 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 01 Sept 2003
Resigned 01 Sept 2003

BARKER, Timothy Gwynne

Resigned
Thorpe Hall, Bury St EdmundsIP30 0NW
Born April 1940
Director
Appointed 30 Jun 2004
Resigned 15 Dec 2005

BOYD, Gordon Alexander

Resigned
2d Ivywell Road, BristolBS9 1NX
Born February 1960
Director
Appointed 10 Jan 2005
Resigned 31 Aug 2008

BROWN, Stuart James

Resigned
Drax Power Station, SelbyYO8 8PH
Born November 1967
Director
Appointed 01 Mar 2015
Resigned 31 Mar 2017

EMERY, Peter Richard

Resigned
Drax Power Station, SelbyYO8 8PH
Born August 1962
Director
Appointed 01 Jun 2004
Resigned 31 Dec 2015

GRASBY, Patrick Michael

Resigned
Woodview, BidboroughTN4 0XB
Born July 1943
Director
Appointed 22 Dec 2003
Resigned 15 Dec 2005

GREENSMITH, Edward Brian

Resigned
Drax Power Station, SelbyYO8 8PH
Born March 1967
Director
Appointed 01 Mar 2015
Resigned 30 Apr 2021

HORSFIELD, Gordon Christopher

Resigned
Embankment Place, LondonWC2N 6RH
Born August 1946
Director
Appointed 04 Sept 2003
Resigned 18 Sept 2006

HUDSON, Philip John

Resigned
Drax Power Station, SelbyYO8 8PH
Born April 1960
Director
Appointed 15 Jul 2014
Resigned 01 Mar 2015

KOSS, Andrew Robert

Resigned
Drax Power Station, SelbyYO8 8PH
Born January 1971
Director
Appointed 15 Jul 2014
Resigned 07 Apr 2020

MUSE, Jean-Francois

Resigned
Drax Power Station, SelbyYO8 8PH
Born July 1961
Director
Appointed 28 Sept 2016
Resigned 12 Dec 2016

PATRICK, Michael Thomas

Resigned
Drax Power Station, SelbyYO8 8PH
Born May 1972
Director
Appointed 18 Oct 2017
Resigned 20 Sept 2021

QUINLAN, Anthony James

Resigned
Drax Power Station, SelbyYO8 8PH
Born July 1965
Director
Appointed 01 Sept 2008
Resigned 31 May 2015

RHODES, Charlotte Clare

Resigned
Drax Power Station, SelbyYO8 8PH
Born July 1972
Director
Appointed 11 Apr 2018
Resigned 28 Feb 2021

RIVERS, Matthew Justice

Resigned
Drax Power Station, SelbyYO8 8PH
Born January 1958
Director
Appointed 15 Jul 2014
Resigned 01 Mar 2015

SCOTT, Michael Iain

Resigned
Drax Power Station, SelbyYO8 8PH
Born October 1966
Director
Appointed 31 May 2015
Resigned 31 Dec 2015

SKELTON, Andrew Keith

Resigned
Drax Power Station, SelbyYO8 8PH
Born March 1971
Director
Appointed 13 Jun 2019
Resigned 30 Sept 2025

SMALL, Penelope Louise

Resigned
Drax Power Station, SelbyYO8 8PH
Born May 1966
Director
Appointed 27 Oct 2021
Resigned 01 Aug 2024

TAYLOR, Paul

Resigned
Drax Power Station, SelbyYO8 8PH
Born May 1968
Director
Appointed 09 Dec 2011
Resigned 31 Dec 2015

TAYLOR OF BLACKBURN, Thomas, Lord

Resigned
9 Wood View, BlackburnBB2 5LL
Born June 1929
Director
Appointed 04 Sept 2003
Resigned 30 Jun 2004

THOMPSON, Dorothy Carrington

Resigned
Drax Power Station, SelbyYO8 8PH
Born November 1960
Director
Appointed 26 Sept 2005
Resigned 31 Dec 2017

WARD, Mark Adrian

Resigned
Ground Floor Flat, LondonNW3 2LT
Born February 1978
Director
Appointed 01 Sept 2003
Resigned 04 Sept 2003

Persons with significant control

1

Drax, SelbyYO8 8PH

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

220

Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Resolution
17 June 2021
RESOLUTIONSResolutions
Memorandum Articles
17 June 2021
MAMA
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
12 October 2019
MR05Certification of Charge
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Resolution
23 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Legacy
11 January 2013
MG02MG02
Legacy
11 January 2013
MG02MG02
Legacy
24 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Legacy
24 December 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Legacy
16 August 2011
MG02MG02
Legacy
10 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
25 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
24 May 2010
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
4 September 2009
363aAnnual Return
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
12 August 2009
MEM/ARTSMEM/ARTS
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
288cChange of Particulars
Legacy
30 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288cChange of Particulars
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288cChange of Particulars
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288cChange of Particulars
Statement Of Affairs
19 September 2005
SASA
Legacy
19 September 2005
88(2)R88(2)R
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
123Notice of Increase in Nominal Capital
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Memorandum Articles
4 April 2005
MEM/ARTSMEM/ARTS
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288cChange of Particulars
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
400400
Legacy
31 December 2003
400400
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 December 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Legacy
19 November 2003
88(2)R88(2)R
Memorandum Articles
6 November 2003
MEM/ARTSMEM/ARTS
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
5 November 2003
287Change of Registered Office
Legacy
30 September 2003
288aAppointment of Director or Secretary
Resolution
20 September 2003
RESOLUTIONSResolutions
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
287Change of Registered Office
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Incorporation Company
1 September 2003
NEWINCIncorporation