Altrincham
Cheshire
WA14 2DT
Director Name | Samuel Sunil Shah |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(28 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Richard Edward Tofts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | Hill Field House Main Street Hayton Retford Nottinghamshire DN22 9LL |
Director Name | Mr George Robin Maclagan |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Holme Close Sluice Lane Everton Doncaster Nottinghamshire DN10 5AX |
Director Name | Mr Michael Clarkson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2000) |
Role | Managing Director |
Correspondence Address | Brass Castle Cottage Neasham Road Middleton St George Darlington County Durham DL2 1DW |
Secretary Name | Mr Stephen Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Director Name | Mr Stephen Cotter |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Director Name | Mr Timothy John Doyle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coniston Drive Doncaster South Yorkshire DN4 9GA |
Director Name | Gareth Cemlyn Jones |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 11 Y Wern Llanfair Pg Gwynedd LL61 5AQ Wales |
Secretary Name | Nicholas Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dursley Court Auckley Doncaster South Yorkshire DN9 3QG |
Director Name | Paul Nigel Daniell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 2002) |
Role | HR Manager |
Correspondence Address | 7 Lucerne Drive Stadhampton Oxford Oxfordshire OX44 7QT |
Director Name | Andrew Cartledge |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 30 Trailside Road Weston Ma 02493 |
Director Name | Ms Alyson Margaret Clark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 August 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Roderick Angus Christie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 2004) |
Role | General Manager Energy Service |
Correspondence Address | 14 Oakfield Road Bourne End Buckinghamshire SL8 5QN |
Director Name | Gwaine William Ton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Beech Hill Lodge Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Director Name | Mark Damien Digby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2005(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2006) |
Role | Europe Operations Manager |
Correspondence Address | Calle Valle Del Roncal 71 Las Lomas Boadilla Del Monte Madrid 28660 |
Director Name | Mrs Hilary Anne Wake |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(9 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 October 2012) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | John Joseph Keenan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2007) |
Role | Uk Controller Ge Energy |
Correspondence Address | 5 Gresham Road Brentwood Essex CM14 4HN |
Director Name | Diarmaid Patrick Mulholland |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2010) |
Role | Sales Engineer |
Country of Residence | Italy |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mr Peter Daryl Everett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(12 years after company formation) |
Appointment Duration | 9 years (resigned 25 January 2017) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Moria Ann Robertson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2012) |
Role | Cfo Europe |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Anthony John Tovell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mr Andrew John Woodhouse |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mr Jason Paul Welch |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2019) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Andrew James Steeples |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2024) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | gepower.com |
---|---|
Telephone | 07 500074344 |
Telephone region | Mobile |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
8m at £1 | Ge Energy (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
27 March 2024 | Second filing for the appointment of Kevin Marc Slaughter as a director (3 pages) |
---|---|
19 March 2024 | Second filing for the appointment of Samuel Sunil Shah as a director (3 pages) |
16 February 2024 | Termination of appointment of Andrew James Steeples as a director on 15 February 2024 (1 page) |
15 February 2024 | Appointment of Samuel Sunil Shah as a director on 8 February 2024
|
15 February 2024 | Appointment of Mr Kevin Marc Slaughter as a director on 8 February 2024
|
19 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
8 December 2023 | Full accounts made up to 30 June 2023 (21 pages) |
7 March 2023 | Full accounts made up to 30 June 2022 (18 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
17 November 2021 | Full accounts made up to 30 June 2021 (18 pages) |
3 June 2021 | Cessation of Ge Energy (Uk) Limited as a person with significant control on 2 June 2021 (1 page) |
3 June 2021 | Notification of General Electric Uk Holdings Ltd. as a person with significant control on 2 June 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 30 June 2020 (17 pages) |
30 April 2020 | Director's details changed for Andrew James Steeples on 27 April 2020 (2 pages) |
30 January 2020 | Full accounts made up to 30 June 2019 (17 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 July 2019 | Change of details for Ge Energy (Uk) Limited as a person with significant control on 31 July 2019 (2 pages) |
31 July 2019 | Registered 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 2019 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 June 2019 | Termination of appointment of Jason Paul Welch as a director on 31 May 2019 (1 page) |
29 March 2019 | Full accounts made up to 30 June 2018 (15 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
29 March 2018 | Appointment of Andrew James Steeples as a director on 28 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Andrew John Woodhouse as a director on 29 March 2018 (1 page) |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
29 December 2017 | Withdrawal of a person with significant control statement on 29 December 2017 (2 pages) |
29 December 2017 | Notification of Ge Energy (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
22 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
26 January 2017 | Termination of appointment of Anthony John Tovell as a director on 25 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Jason Paul Welch as a director on 25 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Anthony John Tovell as a director on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Peter Daryl Everett as a director on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Peter Daryl Everett as a director on 25 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Jason Paul Welch as a director on 25 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
18 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
29 November 2013 | Statement of company's objects (2 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
29 November 2013 | Resolutions
|
29 November 2013 | Statement of company's objects (2 pages) |
28 November 2013 | Section 519 (2 pages) |
28 November 2013 | Section 519 (2 pages) |
25 November 2013 | Section 519 (2 pages) |
25 November 2013 | Section 519 (2 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Termination of appointment of Moria Ann Robertson as a director (1 page) |
17 October 2012 | Appointment of Andrew John Woodhouse as a director (2 pages) |
17 October 2012 | Termination of appointment of Moria Ann Robertson as a director (1 page) |
17 October 2012 | Termination of appointment of Hilary Wake as a director (1 page) |
17 October 2012 | Appointment of Andrew John Woodhouse as a director (2 pages) |
17 October 2012 | Appointment of Anthony John Tovell as a director (2 pages) |
17 October 2012 | Termination of appointment of Hilary Wake as a director (1 page) |
17 October 2012 | Appointment of Anthony John Tovell as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
25 August 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
17 November 2010 | Appointment of Moria Ann Robertson as a director (3 pages) |
17 November 2010 | Appointment of Moria Ann Robertson as a director (3 pages) |
22 July 2010 | Termination of appointment of Diarmaid Mulholland as a director (1 page) |
22 July 2010 | Termination of appointment of Diarmaid Mulholland as a director (1 page) |
19 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
20 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
3 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Return made up to 18/01/08; full list of members (4 pages) |
9 May 2008 | Return made up to 18/01/08; full list of members (4 pages) |
19 March 2008 | Appointment terminated director timothy doyle (1 page) |
19 March 2008 | Appointment terminated director timothy doyle (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
28 February 2005 | Return made up to 18/01/05; full list of members (3 pages) |
28 February 2005 | Return made up to 18/01/05; full list of members (3 pages) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
28 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 March 2004 | Full accounts made up to 31 December 2002 (12 pages) |
24 March 2004 | Full accounts made up to 31 December 2002 (12 pages) |
8 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Location of register of members (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
21 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 July 2002 | New director appointed (3 pages) |
1 July 2002 | New director appointed (3 pages) |
29 June 2002 | New director appointed (3 pages) |
29 June 2002 | New director appointed (3 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: ge house ten pound walk doncaster south yorkshire DN4 5HW (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: ge house ten pound walk doncaster south yorkshire DN4 5HW (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Location of register of members (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Location of register of members (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 18/01/01; full list of members
|
22 January 2001 | Return made up to 18/01/01; full list of members
|
4 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
21 October 1999 | Memorandum and Articles of Association (11 pages) |
21 October 1999 | Memorandum and Articles of Association (11 pages) |
7 October 1999 | Company name changed kvaerner boving himachal pradesh LIMITED\certificate issued on 07/10/99 (2 pages) |
7 October 1999 | Company name changed kvaerner boving himachal pradesh LIMITED\certificate issued on 07/10/99 (2 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 October 1997 | Resolutions
|
28 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Company name changed broomco (1042) LIMITED\certificate issued on 21/03/96 (2 pages) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
20 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 March 1996 | Company name changed broomco (1042) LIMITED\certificate issued on 21/03/96 (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
4 March 1996 | Registered office changed on 04/03/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page) |
4 March 1996 | Accounting reference date notified as 31/12 (1 page) |
4 March 1996 | Accounting reference date notified as 31/12 (1 page) |
18 January 1996 | Incorporation (18 pages) |
18 January 1996 | Incorporation (18 pages) |