Company NameGe Boving Himachal Pradesh Limited
DirectorsKevin Marc Slaughter and Samuel Sunil Shah
Company StatusActive
Company Number03147914
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Previous NamesBroomco (1042) Limited and Kvaerner Boving Himachal Pradesh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevin Marc Slaughter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed08 February 2024(28 years after company formation)
Appointment Duration2 months, 2 weeks
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSamuel Sunil Shah
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(28 years after company formation)
Appointment Duration2 months, 2 weeks
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(13 years, 9 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRichard Edward Tofts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 12 January 2006)
RoleCompany Director
Correspondence AddressHill Field House Main Street
Hayton
Retford
Nottinghamshire
DN22 9LL
Director NameMr George Robin Maclagan
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressHolme Close Sluice Lane
Everton
Doncaster
Nottinghamshire
DN10 5AX
Director NameMr Michael Clarkson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2000)
RoleManaging Director
Correspondence AddressBrass Castle Cottage
Neasham Road Middleton St George
Darlington
County Durham
DL2 1DW
Secretary NameMr Stephen Cotter
NationalityBritish
StatusResigned
Appointed26 February 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameMr Stephen Cotter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameMr Timothy John Doyle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coniston Drive
Doncaster
South Yorkshire
DN4 9GA
Director NameGareth Cemlyn Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address11 Y Wern
Llanfair Pg
Gwynedd
LL61 5AQ
Wales
Secretary NameNicholas Goddard
NationalityBritish
StatusResigned
Appointed17 April 2001(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dursley Court
Auckley
Doncaster
South Yorkshire
DN9 3QG
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2002)
RoleHR Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2003)
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(6 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 August 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2004)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NameGwaine William Ton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressBeech Hill Lodge
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameMark Damien Digby
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2005(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2006)
RoleEurope Operations Manager
Correspondence AddressCalle Valle Del Roncal 71
Las Lomas
Boadilla Del Monte
Madrid
28660
Director NameMrs Hilary Anne Wake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(9 years after company formation)
Appointment Duration7 years, 8 months (resigned 11 October 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameJohn Joseph Keenan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2007)
RoleUk Controller Ge Energy
Correspondence Address5 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameDiarmaid Patrick Mulholland
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2010)
RoleSales Engineer
Country of ResidenceItaly
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(12 years after company formation)
Appointment Duration9 years (resigned 25 January 2017)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMoria Ann Robertson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2012)
RoleCfo Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameAnthony John Tovell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Andrew John Woodhouse
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Jason Paul Welch
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2019)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameAndrew James Steeples
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2024)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2001(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2004(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitegepower.com
Telephone07 500074344
Telephone regionMobile

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

8m at £1Ge Energy (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

27 March 2024Second filing for the appointment of Kevin Marc Slaughter as a director (3 pages)
19 March 2024Second filing for the appointment of Samuel Sunil Shah as a director (3 pages)
16 February 2024Termination of appointment of Andrew James Steeples as a director on 15 February 2024 (1 page)
15 February 2024Appointment of Samuel Sunil Shah as a director on 8 February 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 19/03/24
(3 pages)
15 February 2024Appointment of Mr Kevin Marc Slaughter as a director on 8 February 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 27/03/2024.
(3 pages)
19 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
8 December 2023Full accounts made up to 30 June 2023 (21 pages)
7 March 2023Full accounts made up to 30 June 2022 (18 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
17 November 2021Full accounts made up to 30 June 2021 (18 pages)
3 June 2021Cessation of Ge Energy (Uk) Limited as a person with significant control on 2 June 2021 (1 page)
3 June 2021Notification of General Electric Uk Holdings Ltd. as a person with significant control on 2 June 2021 (2 pages)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 30 June 2020 (17 pages)
30 April 2020Director's details changed for Andrew James Steeples on 27 April 2020 (2 pages)
30 January 2020Full accounts made up to 30 June 2019 (17 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 July 2019Change of details for Ge Energy (Uk) Limited as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 July 2019 (1 page)
31 July 2019Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 June 2019Termination of appointment of Jason Paul Welch as a director on 31 May 2019 (1 page)
29 March 2019Full accounts made up to 30 June 2018 (15 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (18 pages)
29 March 2018Appointment of Andrew James Steeples as a director on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Andrew John Woodhouse as a director on 29 March 2018 (1 page)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
29 December 2017Withdrawal of a person with significant control statement on 29 December 2017 (2 pages)
29 December 2017Notification of Ge Energy (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 January 2017Termination of appointment of Anthony John Tovell as a director on 25 January 2017 (1 page)
26 January 2017Appointment of Mr Jason Paul Welch as a director on 25 January 2017 (2 pages)
26 January 2017Termination of appointment of Anthony John Tovell as a director on 25 January 2017 (1 page)
26 January 2017Termination of appointment of Peter Daryl Everett as a director on 25 January 2017 (1 page)
26 January 2017Termination of appointment of Peter Daryl Everett as a director on 25 January 2017 (1 page)
26 January 2017Appointment of Mr Jason Paul Welch as a director on 25 January 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (15 pages)
6 September 2016Full accounts made up to 31 December 2015 (15 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8,000,002
(7 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8,000,002
(7 pages)
18 June 2015Full accounts made up to 31 December 2014 (12 pages)
18 June 2015Full accounts made up to 31 December 2014 (12 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8,000,002
(7 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8,000,002
(7 pages)
19 June 2014Full accounts made up to 31 December 2013 (12 pages)
19 June 2014Full accounts made up to 31 December 2013 (12 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 8,000,002
(7 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 8,000,002
(7 pages)
29 November 2013Statement of company's objects (2 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
29 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 8,000,002
(4 pages)
29 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 8,000,002
(4 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
29 November 2013Statement of company's objects (2 pages)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Section 519 (2 pages)
25 November 2013Section 519 (2 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 June 2013Full accounts made up to 31 December 2012 (14 pages)
3 June 2013Full accounts made up to 31 December 2012 (14 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
17 October 2012Termination of appointment of Moria Ann Robertson as a director (1 page)
17 October 2012Appointment of Andrew John Woodhouse as a director (2 pages)
17 October 2012Termination of appointment of Moria Ann Robertson as a director (1 page)
17 October 2012Termination of appointment of Hilary Wake as a director (1 page)
17 October 2012Appointment of Andrew John Woodhouse as a director (2 pages)
17 October 2012Appointment of Anthony John Tovell as a director (2 pages)
17 October 2012Termination of appointment of Hilary Wake as a director (1 page)
17 October 2012Appointment of Anthony John Tovell as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
25 August 2011Termination of appointment of Alyson Clark as a director (1 page)
25 August 2011Termination of appointment of Alyson Clark as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
17 November 2010Appointment of Moria Ann Robertson as a director (3 pages)
17 November 2010Appointment of Moria Ann Robertson as a director (3 pages)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
19 July 2010Full accounts made up to 31 December 2009 (14 pages)
19 July 2010Full accounts made up to 31 December 2009 (14 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register inspection address has been changed (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
4 July 2009Full accounts made up to 31 December 2008 (13 pages)
4 July 2009Full accounts made up to 31 December 2008 (13 pages)
3 April 2009Return made up to 18/01/09; full list of members (4 pages)
3 April 2009Return made up to 18/01/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2008Full accounts made up to 31 December 2007 (13 pages)
9 May 2008Return made up to 18/01/08; full list of members (4 pages)
9 May 2008Return made up to 18/01/08; full list of members (4 pages)
19 March 2008Appointment terminated director timothy doyle (1 page)
19 March 2008Appointment terminated director timothy doyle (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (14 pages)
10 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 February 2007Return made up to 18/01/07; full list of members (3 pages)
20 February 2007Return made up to 18/01/07; full list of members (3 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
4 July 2006Full accounts made up to 31 December 2005 (13 pages)
4 July 2006Full accounts made up to 31 December 2005 (13 pages)
31 January 2006Return made up to 18/01/06; full list of members (3 pages)
31 January 2006Return made up to 18/01/06; full list of members (3 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
6 October 2005Full accounts made up to 31 December 2004 (12 pages)
6 October 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
28 February 2005Return made up to 18/01/05; full list of members (3 pages)
28 February 2005Return made up to 18/01/05; full list of members (3 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
28 September 2004Full accounts made up to 31 December 2003 (12 pages)
28 September 2004Full accounts made up to 31 December 2003 (12 pages)
24 March 2004Full accounts made up to 31 December 2002 (12 pages)
24 March 2004Full accounts made up to 31 December 2002 (12 pages)
8 March 2004Return made up to 18/01/04; full list of members (7 pages)
8 March 2004Return made up to 18/01/04; full list of members (7 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
22 January 2003Return made up to 18/01/03; full list of members (7 pages)
22 January 2003Return made up to 18/01/03; full list of members (7 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
21 August 2002Full accounts made up to 31 December 2001 (10 pages)
21 August 2002Full accounts made up to 31 December 2001 (10 pages)
1 July 2002New director appointed (3 pages)
1 July 2002New director appointed (3 pages)
29 June 2002New director appointed (3 pages)
29 June 2002New director appointed (3 pages)
21 February 2002Return made up to 18/01/02; full list of members (7 pages)
21 February 2002Return made up to 18/01/02; full list of members (7 pages)
14 February 2002Registered office changed on 14/02/02 from: ge house ten pound walk doncaster south yorkshire DN4 5HW (1 page)
14 February 2002Registered office changed on 14/02/02 from: ge house ten pound walk doncaster south yorkshire DN4 5HW (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Location of register of members (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Location of register of members (1 page)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Secretary resigned;director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
22 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
22 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
4 August 2000Full accounts made up to 31 December 1999 (12 pages)
4 August 2000Full accounts made up to 31 December 1999 (12 pages)
25 January 2000Return made up to 18/01/00; full list of members (7 pages)
25 January 2000Return made up to 18/01/00; full list of members (7 pages)
21 October 1999Memorandum and Articles of Association (11 pages)
21 October 1999Memorandum and Articles of Association (11 pages)
7 October 1999Company name changed kvaerner boving himachal pradesh LIMITED\certificate issued on 07/10/99 (2 pages)
7 October 1999Company name changed kvaerner boving himachal pradesh LIMITED\certificate issued on 07/10/99 (2 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
12 January 1999Return made up to 18/01/99; no change of members (4 pages)
12 January 1999Return made up to 18/01/99; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 January 1998Return made up to 18/01/98; no change of members (4 pages)
20 January 1998Return made up to 18/01/98; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Return made up to 18/01/97; full list of members (6 pages)
28 January 1997Return made up to 18/01/97; full list of members (6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Company name changed broomco (1042) LIMITED\certificate issued on 21/03/96 (2 pages)
20 March 1996Director resigned;new director appointed (2 pages)
20 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
20 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
20 March 1996Company name changed broomco (1042) LIMITED\certificate issued on 21/03/96 (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned;new director appointed (2 pages)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 March 1996Registered office changed on 04/03/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page)
4 March 1996Registered office changed on 04/03/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page)
4 March 1996Accounting reference date notified as 31/12 (1 page)
4 March 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Incorporation (18 pages)
18 January 1996Incorporation (18 pages)