Company NameBORD Na Mona Environmental UK Limited
Company StatusDissolved
Company Number03794067
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date27 May 2020 (3 years, 11 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Desmond Bradley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed08 December 2011(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBord Na Mona Plc Main Street
Newbridge
Co Kildare
Ireland
Secretary NameMs Anna-Marie Curry
StatusClosed
Appointed08 December 2011(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 27 May 2020)
RoleCompany Director
Correspondence AddressBord Na Mona Plc Main Street
Newbridge
Co Kildare
Ireland
Director NameMr Denis Michael Leonard
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2015(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 2020)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressBord Na Mona Plc Main Street
Newbridge
Co Kildare
Ireland
Director NameMr Kevin Joseph Healy
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2015(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 2020)
RoleGeneral Operative
Country of ResidenceIreland
Correspondence AddressBord Na Mona Plc Bord Na Mona Offices
Main Street
Newbridge
Co Kildare
Ireland
Director NameMr (Desmond) Philip Casey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2015(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 2020)
RoleShift Attendant
Country of ResidenceIreland
Correspondence AddressBord Na Mona Plc Bord Na Mona Offices
Main Street
Newbridge
Co Kildare
Ireland
Director NameMr Michael Pius Barry
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2015(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 2020)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address0 Bord Na Mona Plc
Main Street
Newbridge
Co Kildare
Ireland
Director NameMarilyn Frances Nicholson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 2004)
RoleAdministrative Superviser
Correspondence AddressCroom Cottage
Enmore
Bridgwater
Somerset
TA5 2AN
Secretary NameCharlotte Anne Nicholson
NationalityBritish
StatusResigned
Appointed08 September 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 2004)
RoleCompany Director
Correspondence AddressHigher Branches Farm
Moon Lane
North Newton
Somerset
TA6 6NP
Director NameJohn Laurence Nicholson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2006)
RoleManager
Correspondence AddressCroom Cottage
Enmore
Bridgwater
Somerset
TA5 2AN
Director NameJohn Declan Hourican
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2005)
RoleManaging Director
Correspondence AddressAvonri
Walterstown
Dunboyne
Co Meath
Irish
Director NameMatthew James Turner
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressBist 60
Ekeren 2180
2180
Belgium
Director NameMatthew James Turner
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressBist 60
Ekeren 2180
2180
Belgium
Secretary NameDonal Clarke
NationalityIrish
StatusResigned
Appointed11 May 2004(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 2004)
RoleSecretary
Correspondence AddressNewtown House
Cahore
Co Wexford
Irish
Secretary NameMr Ger Edward Breen
NationalityIrish
StatusResigned
Appointed02 December 2004(5 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDemesne
Calverstown
Kilcullen
Co Kildare
Irish
Director NameRory Michael Scanlan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2005(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Seafield Road
Clontarf
Dublin 3
Irish
Secretary NameMr James Gerard Ryan
NationalityIrish
StatusResigned
Appointed01 February 2005(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDunamase
Loughlinstown Road
Celbridge
Co Kildare
Ireland
Director NameMr Roderick John Broad
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Willow Drive
Maidenhead
Berkshire
SL6 2JX
Director NameColm O'Gogain
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2005(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 December 2011)
RoleManager
Country of ResidenceIreland
Correspondence Address46 The Village
Newbridge
Co Kildare
Irish
Director NameMr Patrick Martin McEvoy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2011(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBord Na Mona Plc Main Street
Newbridge
Co Kildare
Ireland
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Contact

Websiteanua.co.uk
Telephone01278 439325
Telephone regionBridgwater

Location

Registered AddressC/O Mitchell Charlesworth Llp
Centurion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Bord Na Mona Environmental LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,600,000
Gross Profit-£1,307,000
Net Worth-£7,348,000
Cash£124,000
Current Liabilities£7,891,000

Accounts

Latest Accounts28 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 May 2020Final Gazette dissolved following liquidation (1 page)
27 February 2020Return of final meeting in a members' voluntary winding up (9 pages)
23 November 2019Liquidators' statement of receipts and payments to 23 October 2019 (14 pages)
14 November 2018Registered office address changed from Simonswood Moss Perimeter Road Kirkby Liverpool L33 3AN England to Centurion House 129 Deansgate Manchester M3 3WR on 14 November 2018 (2 pages)
8 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-24
(1 page)
8 November 2018Appointment of a voluntary liquidator (3 pages)
8 November 2018Declaration of solvency (5 pages)
10 October 2018Full accounts made up to 28 March 2018 (21 pages)
12 September 2018Change of details for The Minister for Public Enterprise and Reform as a person with significant control on 6 April 2016 (2 pages)
11 September 2018Withdrawal of a person with significant control statement on 11 September 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 29 March 2017 (19 pages)
2 November 2017Notification of The Minister for Public Enterprise and Reform as a person with significant control on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Polden Business Centre Bristol Road Bridgwater TA6 4AW to Simonswood Moss Perimeter Road Kirkby Liverpool L33 3AN on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Polden Business Centre Bristol Road Bridgwater TA6 4AW to Simonswood Moss Perimeter Road Kirkby Liverpool L33 3AN on 2 November 2017 (1 page)
2 November 2017Notification of The Minister for Public Enterprise and Reform as a person with significant control on 6 April 2016 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 November 2016Full accounts made up to 30 March 2016 (24 pages)
3 November 2016Full accounts made up to 30 March 2016 (24 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(8 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(8 pages)
4 October 2015Full accounts made up to 25 March 2015 (24 pages)
4 October 2015Full accounts made up to 25 March 2015 (24 pages)
4 October 2015Full accounts made up to 31 March 2015 (24 pages)
9 April 2015Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages)
9 April 2015Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages)
9 April 2015Appointment of Mr Denis Michael Leonard as a director on 1 January 2015 (2 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
1 April 2015Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr (Desmond) Philip Casey as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr Kevin Joseph Healy as a director on 1 January 2015 (2 pages)
26 January 2015Termination of appointment of Patrick Martin Mcevoy as a director on 1 January 2015 (1 page)
26 January 2015Termination of appointment of Patrick Martin Mcevoy as a director on 1 January 2015 (1 page)
23 January 2015Appointment of Mr Michael Pius Barry as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Michael Pius Barry as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Michael Pius Barry as a director on 1 January 2015 (2 pages)
29 July 2014Full accounts made up to 26 March 2014 (26 pages)
29 July 2014Full accounts made up to 26 March 2014 (26 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
18 July 2013Full accounts made up to 27 March 2013 (25 pages)
18 July 2013Full accounts made up to 27 March 2013 (25 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 February 2013Sect 519 (1 page)
13 February 2013Sect 519 (1 page)
11 October 2012Full accounts made up to 28 March 2012 (17 pages)
11 October 2012Full accounts made up to 28 March 2012 (17 pages)
3 August 2012Termination of appointment of Rory Scanlan as a director (1 page)
3 August 2012Termination of appointment of Rory Scanlan as a director (1 page)
3 May 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (17 pages)
3 May 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (17 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/05/2012
(7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/05/2012
(7 pages)
20 December 2011Appointment of Mr Patrick Martin Mcevoy as a director (2 pages)
20 December 2011Appointment of Mr Thomas Desmond Bradley as a director (2 pages)
20 December 2011Termination of appointment of James Ryan as a secretary (1 page)
20 December 2011Appointment of Ms Anna-Marie Curry as a secretary (2 pages)
20 December 2011Appointment of Mr Thomas Desmond Bradley as a director (2 pages)
20 December 2011Termination of appointment of Colm O'gogain as a director (1 page)
20 December 2011Appointment of Ms Anna-Marie Curry as a secretary (2 pages)
20 December 2011Termination of appointment of James Ryan as a secretary (1 page)
20 December 2011Appointment of Mr Patrick Martin Mcevoy as a director (2 pages)
20 December 2011Termination of appointment of Colm O'gogain as a director (1 page)
8 September 2011Full accounts made up to 30 March 2011 (16 pages)
8 September 2011Full accounts made up to 30 March 2011 (16 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Company name changed acorn environmental systems LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Company name changed acorn environmental systems LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Registered office address changed from Somerset Bridge Bridgwater Somerset TA6 6LL on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Somerset Bridge Bridgwater Somerset TA6 6LL on 15 March 2011 (1 page)
15 December 2010Full accounts made up to 31 March 2010 (16 pages)
15 December 2010Company name changed bord na mona uk LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2010Company name changed bord na mona uk LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2010Full accounts made up to 31 March 2010 (16 pages)
7 December 2010Company name changed acorn environmental systems LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2010Company name changed acorn environmental systems LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 December 2009Full accounts made up to 25 March 2009 (14 pages)
11 December 2009Full accounts made up to 25 March 2009 (14 pages)
20 May 2009Return made up to 31/03/09; full list of members (3 pages)
20 May 2009Return made up to 31/03/09; full list of members (3 pages)
1 September 2008Return made up to 31/03/08; full list of members (5 pages)
1 September 2008Full accounts made up to 26 March 2008 (15 pages)
1 September 2008Return made up to 31/03/08; full list of members (5 pages)
1 September 2008Full accounts made up to 26 March 2008 (15 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: brightwater house unit 2 business centre east avenue one letchworth garden city herts SG6 2HB (1 page)
20 November 2007Registered office changed on 20/11/07 from: brightwater house unit 2 business centre east avenue one letchworth garden city herts SG6 2HB (1 page)
29 July 2007Full accounts made up to 31 March 2007 (14 pages)
29 July 2007Full accounts made up to 31 March 2007 (14 pages)
26 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2007Registered office changed on 12/02/07 from: 4 harbour building waterfront west dudley road brierley hill west midlands DY5 1LN (1 page)
12 February 2007Registered office changed on 12/02/07 from: 4 harbour building waterfront west dudley road brierley hill west midlands DY5 1LN (1 page)
20 September 2006Full accounts made up to 31 March 2006 (14 pages)
20 September 2006Full accounts made up to 31 March 2006 (14 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
12 October 2005Return made up to 26/06/05; full list of members (8 pages)
12 October 2005Return made up to 26/06/05; full list of members (8 pages)
28 September 2005Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/05
(7 pages)
28 September 2005Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/05
(7 pages)
23 September 2005Full accounts made up to 31 March 2005 (15 pages)
23 September 2005Full accounts made up to 31 March 2005 (15 pages)
5 September 2005Full accounts made up to 31 August 2004 (16 pages)
5 September 2005Full accounts made up to 31 August 2004 (16 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
25 August 2005Registered office changed on 25/08/05 from: 4 harbour buildings waterfront west dudley road brierley hill west midlands DY5 1LN (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Registered office changed on 25/08/05 from: 4 harbour buildings waterfront west dudley road brierley hill west midlands DY5 1LN (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
25 August 2005New director appointed (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 7 castle street bridgwater somerset TA6 3DT (1 page)
1 June 2004Registered office changed on 01/06/04 from: 7 castle street bridgwater somerset TA6 3DT (1 page)
16 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 July 2003Return made up to 26/06/03; full list of members (7 pages)
19 July 2003Return made up to 26/06/03; full list of members (7 pages)
11 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
8 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
25 July 2001Return made up to 26/06/01; full list of members (6 pages)
25 July 2001Return made up to 26/06/01; full list of members (6 pages)
9 July 2001Registered office changed on 09/07/01 from: c/0 maxwells 4 king square bridgwater somerset TA6 3YF (1 page)
9 July 2001Registered office changed on 09/07/01 from: c/0 maxwells 4 king square bridgwater somerset TA6 3YF (1 page)
16 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
8 January 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
5 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
30 November 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: 209 luckwell road bristol avon BS3 3HD (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Memorandum and Articles of Association (17 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Memorandum and Articles of Association (17 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 209 luckwell road bristol avon BS3 3HD (1 page)
17 September 1999Company name changed epcon (eu) LIMITED\certificate issued on 20/09/99 (5 pages)
17 September 1999Company name changed epcon (eu) LIMITED\certificate issued on 20/09/99 (5 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1999Company name changed jescourt LIMITED\certificate issued on 08/09/99 (2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 September 1999Company name changed jescourt LIMITED\certificate issued on 08/09/99 (2 pages)
23 June 1999Incorporation (22 pages)
23 June 1999Incorporation (22 pages)