Background WavePink WaveYellow Wave

SOUTH HOOK LNG TERMINAL COMPANY LTD. (04982132)

SOUTH HOOK LNG TERMINAL COMPANY LTD. (04982132) is an active UK company. incorporated on 2 December 2003. with registered office in Milford Haven. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). SOUTH HOOK LNG TERMINAL COMPANY LTD. has been registered for 22 years. Current directors include ABU JBARA, Alaa, AL-HAJRI, Nayef Mohammed, AL-MESALAM, Jabor Yaser Mohammed Jabor and 4 others.

Company Number
04982132
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
South Hook Lng Terminal Company Ltd Dale Road, Milford Haven, SA73 3SU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
ABU JBARA, Alaa, AL-HAJRI, Nayef Mohammed, AL-MESALAM, Jabor Yaser Mohammed Jabor, AL-QAHTANI, Homoud Fahad Homoud Sultan, APHALE, Chinar Ramchandra, GREENWOOD, Paul Alexander, THEVENARD, Johann Jacques
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH HOOK LNG TERMINAL COMPANY LTD.

SOUTH HOOK LNG TERMINAL COMPANY LTD. is an active company incorporated on 2 December 2003 with the registered office located in Milford Haven. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). SOUTH HOOK LNG TERMINAL COMPANY LTD. was registered 22 years ago.(SIC: 35210)

Status

active

Active since 22 years ago

Company No

04982132

LTD Company

Age

22 Years

Incorporated 2 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SWISSGREEN LIMITED
From: 2 December 2003To: 16 January 2004
Contact
Address

South Hook Lng Terminal Company Ltd Dale Road Herbrandston Milford Haven, SA73 3SU,

Previous Addresses

C/O Linda Pszon South Hook Lng Terminal Dale Road Herbrandston Milford Haven Pembrokeshire SA73 3SU
From: 1 July 2014To: 13 April 2016
5Th Floor 6 St. Andrew Street London EC4A 3AE
From: 23 September 2011To: 1 July 2014
1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
From: 7 November 2009To: 23 September 2011
C/O Tmf Corporate Secretarial Services Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 27 October 2009To: 7 November 2009
10 Upper Bank Street London E14 5JJ
From: 2 December 2003To: 27 October 2009
Timeline

60 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Joined
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
May 19
Director Joined
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 25
0
Funding
58
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

OWENS, Julian Rhys

Active
Dale Road, Milford HavenSA73 3SU
Secretary
Appointed 01 Apr 2016

ABU JBARA, Alaa

Active
Dale Road, Milford HavenSA73 3SU
Born August 1965
Director
Appointed 24 May 2016

AL-HAJRI, Nayef Mohammed

Active
Dale Road, Milford HavenSA73 3SU
Born December 1980
Director
Appointed 21 May 2015

AL-MESALAM, Jabor Yaser Mohammed Jabor

Active
Dale Road, Milford HavenSA73 3SU
Born May 1987
Director
Appointed 24 May 2016

AL-QAHTANI, Homoud Fahad Homoud Sultan

Active
Dale Road, Milford HavenSA73 3SU
Born December 1978
Director
Appointed 01 Jan 2021

APHALE, Chinar Ramchandra

Active
Dale Road, Milford HavenSA73 3SU
Born March 1980
Director
Appointed 01 Apr 2023

GREENWOOD, Paul Alexander

Active
Dale Road, Milford HavenSA73 3SU
Born October 1970
Director
Appointed 01 Feb 2021

THEVENARD, Johann Jacques

Active
Dale Road, Milford HavenSA73 3SU
Born November 1977
Director
Appointed 02 Oct 2024

PSZON, Linda Mary

Resigned
Dale Road, Milford HavenSA73 3SU
Secretary
Appointed 28 Jun 2006
Resigned 31 Mar 2016

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 02 Dec 2003
Resigned 28 Jun 2006

AL HAMMADI, Ali Mohammed

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born April 1961
Director
Appointed 19 Aug 2004
Resigned 14 Feb 2010

AL-JAIDAH, Nasser Khaleel

Resigned
Dale Road, Milford HavenSA73 3SU
Born April 1952
Director
Appointed 22 Jun 2011
Resigned 24 May 2016

AL-JAIDAH, Yasser Salah

Resigned
Dale Road, Milford HavenSA73 3SU
Born October 1976
Director
Appointed 11 Feb 2013
Resigned 13 May 2015

AL-KUWARI, Abdulaziz Jassim

Resigned
Dale Road, Milford HavenSA73 3SU
Born October 1973
Director
Appointed 16 Apr 2013
Resigned 24 May 2016

AL-KUWARI, Ghanim Mohamed Ali Omran

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born December 1959
Director
Appointed 19 Aug 2004
Resigned 22 Jun 2011

AL-MARZOUQI, Jassim Mohd Hussain Ahmad

Resigned
Floor, LondonEC4A 3AE
Born September 1976
Director
Appointed 22 Jun 2011
Resigned 28 Feb 2014

AL-NAIMI, Mohammed Abdul Aziz

Resigned
Floor, LondonEC4A 3AE
Born February 1974
Director
Appointed 03 Dec 2007
Resigned 18 Mar 2012

AL-THANI, Khalid Khalifa Jassim Fahad, Sheikh

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born June 1963
Director
Appointed 01 Apr 2008
Resigned 06 Jun 2010

AL-THANI, Saoud Abdulrahman, Sheikh

Resigned
Floor, LondonEC4A 3AE
Born April 1974
Director
Appointed 22 Jun 2011
Resigned 15 Apr 2013

AL-WEHAIBI, Salem Abdulrahman Khamis Mohd

Resigned
Dale Road, Milford HavenSA73 3SU
Born September 1957
Director
Appointed 24 May 2016
Resigned 01 Jan 2021

ALI AL KHALDY, Mohammed

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born January 1967
Director
Appointed 23 Feb 2006
Resigned 03 Dec 2007

BAXI, Jagir Hemandra

Resigned
Dale Road, Milford HavenSA73 3SU
Born March 1975
Director
Appointed 01 Sept 2020
Resigned 01 Apr 2023

CAHIR, Barton Patrick

Resigned
Dale Road, Milford HavenSA73 3SU
Born January 1973
Director
Appointed 24 Aug 2011
Resigned 31 Dec 2014

CHAPLIN, John Paul

Resigned
Dale Road, Milford HavenSA73 3SU
Born October 1953
Director
Appointed 01 May 2014
Resigned 26 Feb 2016

COOPER, Robert Michael

Resigned
Dale Road, Milford HavenSA73 3SU
Born December 1961
Director
Appointed 02 Aug 2018
Resigned 01 Feb 2021

CORSON, Bradley William

Resigned
Floor, LondonEC4A 3AE
Born November 1961
Director
Appointed 01 May 2011
Resigned 01 May 2014

DODDS, Alexander, Director

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born March 1957
Director
Appointed 01 Apr 2008
Resigned 24 Aug 2011

ELSE, Robert Alan

Resigned
Dale Road, Milford HavenSA73 3SU
Born July 1968
Director
Appointed 26 Feb 2016
Resigned 02 Aug 2018

GENETTI, Dominic Bk

Resigned
Dale Road, Milford HavenSA73 3SU
Born July 1972
Director
Appointed 25 Apr 2019
Resigned 01 Sept 2020

HILLARD, John Andrew

Resigned
Villa 6 D Ring Road Palm Village, DohaFOREIGN
Born March 1954
Director
Appointed 19 Aug 2004
Resigned 23 Feb 2006

HITA PERONA, Sebastien Maurice

Resigned
Dale Road, Milford HavenSA73 3SU
Born March 1974
Director
Appointed 12 Apr 2023
Resigned 01 Oct 2023

HOWARD, Louis Randal

Resigned
83 N Hunters Crossing Circle, The Woodlands
Born March 1954
Director
Appointed 10 Oct 2005
Resigned 31 May 2007

JASSIM AL-MUFTAH, Abdulaziz

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born February 1960
Director
Appointed 06 Jun 2010
Resigned 22 Jun 2011

LAUTARD, Philippe Rene Pierre, Mr.

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born October 1961
Director
Appointed 07 Dec 2006
Resigned 30 Sept 2009

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 02 Dec 2003
Resigned 19 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Sept 2021

Qatarenergy

Ceased
-, Doha

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 December 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Auditors Resignation Company
5 June 2017
AUDAUD
Auditors Resignation Company
10 May 2017
AUDAUD
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Resolution
13 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
88(2)R88(2)R
Legacy
22 December 2006
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
20 March 2006
363aAnnual Return
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
2 March 2005
363aAnnual Return
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Resolution
2 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
88(2)R88(2)R
Legacy
2 September 2004
123Notice of Increase in Nominal Capital
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2003
NEWINCIncorporation