Company NamePower Construction Services International Limited
Company StatusActive
Company Number03891811
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Previous NameNottcor 133 Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 33190Repair of other equipment

Directors

Director NameMr Gordon Alexander Park
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Pegasus Avenue
Phoenix Business Park
Paisley
Renfrewshire
PA1 2BH
Scotland
Director NameBrian Alexander Waddell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 11931
Masaood John Brown Osc Jebel Ali Freezone
Dubai
United Arab Emirates
Director NameDavid Kuhn Hughes
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address1521 Alton Road #106
Miami Beach
Florida
33139
Director NameMr Ziad Abou Nasr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed01 December 2017(17 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressC/O Monetta Llp, 232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Director NameDavid Ayre Kaplan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address34 Chantry Close
Mickleover
Derby
Derbyshire
DE3 5TG
Director NameSally Elizabeth Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address113 Davies Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5HZ
Secretary NameSally Elizabeth Smith
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address113 Davies Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5HZ
Director NameMr Steven Ivor Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2003)
RoleAccountant
Correspondence Address5 Kings Brook Close
Rempstone
Loughborough
Leicestershire
LE12 9RR
Secretary NameMr Stephen Kitts
NationalityBritish
StatusResigned
Appointed27 July 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Lane
Church Street Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8PZ
Director NameGordon Charles Dewell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 November 2017)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressPhoenix House Pegasus Avenue
Phoenix Business Park
Paisley
Renfrewshire
PA1 2BH
Scotland
Director NameMr Stephen Andrew Winton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2007)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Jean Maclean Place
Bishopbriggs
Glasgow
Strathclyde
G64 3BJ
Scotland
Director NameStuart Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 October 2011)
RoleGroup Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressWheypools House 11th Street
Al Rodha
Abu Dhabi
Foreign
Secretary NameMr David Arye Kaplan
NationalityBritish
StatusResigned
Appointed19 October 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinches Barn
Fishpond Lane
Egginton
Derbyshire
DE65 6HJ
Secretary NameJulia Diane Brown
NationalityBritish
StatusResigned
Appointed22 May 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2011)
RoleCompany Director
Correspondence AddressSterne House Lodge Lane
Derby
Derbyshire
DE1 3TP
Director NameKhalifa Al Masaood
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEmirati
StatusResigned
Appointed20 October 2011(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 47322
Abu Dhabi
United Arab Emirates
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 May 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 2005)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Telephone0141 8877931
Telephone regionGlasgow

Location

Registered AddressC/O Monetta Llp, 232
Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1H.e. Abdullah Al Masaood Al Mehairbi
50.00%
Ordinary B
100 at £1Mbm Overseas LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£3,300,764
Gross Profit£1,372,962
Net Worth£797,071
Cash£413,037
Current Liabilities£208,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

8 December 2023Registered office address changed from C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR England to C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 8 December 2023 (1 page)
24 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
22 June 2023Accounts for a small company made up to 31 December 2022 (12 pages)
10 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
2 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
7 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
7 October 2021Director's details changed for Mr Gordon Alexander Park on 28 September 2021 (2 pages)
20 May 2021Accounts for a small company made up to 31 December 2020 (13 pages)
2 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 December 2017 (22 pages)
7 December 2017Appointment of Mr Ziad Abou Nasr as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Ziad Abou Nasr as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Gordon Charles Dewell as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Gordon Charles Dewell as a director on 30 November 2017 (1 page)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Director's details changed for Gordon Charles Dewell on 16 June 2017 (2 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Director's details changed for Gordon Charles Dewell on 16 June 2017 (2 pages)
8 June 2017Appointment of David Kuhn Hughes as a director on 22 May 2017 (2 pages)
8 June 2017Appointment of David Kuhn Hughes as a director on 22 May 2017 (2 pages)
6 June 2017Termination of appointment of Khalifa Al Masaood as a director on 22 May 2017 (1 page)
6 June 2017Termination of appointment of Khalifa Al Masaood as a director on 22 May 2017 (1 page)
8 May 2017Full accounts made up to 31 December 2016 (21 pages)
8 May 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
5 October 2016Director's details changed for Brian Alexander Waddell on 29 September 2016 (2 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
5 October 2016Director's details changed for Brian Alexander Waddell on 29 September 2016 (2 pages)
17 May 2016Full accounts made up to 31 December 2015 (24 pages)
17 May 2016Full accounts made up to 31 December 2015 (24 pages)
23 February 2016Registered office address changed from C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR on 23 February 2016 (1 page)
23 February 2016Registered office address changed from C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR on 23 February 2016 (1 page)
15 October 2015Director's details changed for Gordon Charles Dewell on 29 August 2015 (2 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(8 pages)
15 October 2015Director's details changed for Gordon Charles Dewell on 29 August 2015 (2 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(8 pages)
15 October 2015Register inspection address has been changed from C/O Mcclure Naismith Llp Equitable House 49 King William Street London EC4R 9AF United Kingdom to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA (1 page)
15 October 2015Register inspection address has been changed from C/O Mcclure Naismith Llp Equitable House 49 King William Street London EC4R 9AF United Kingdom to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA (1 page)
24 September 2015Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 September 2015 (1 page)
24 September 2015Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
24 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
17 April 2015Full accounts made up to 31 December 2014 (18 pages)
17 April 2015Full accounts made up to 31 December 2014 (18 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(8 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(8 pages)
24 April 2014Full accounts made up to 31 December 2013 (19 pages)
24 April 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(8 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(8 pages)
2 October 2013Director's details changed for Gordon Charles Dewell on 29 September 2013 (2 pages)
2 October 2013Director's details changed for Gordon Charles Dewell on 29 September 2013 (2 pages)
1 July 2013Appointment of Brian Alexander Waddell as a director (2 pages)
1 July 2013Appointment of Brian Alexander Waddell as a director (2 pages)
4 April 2013Full accounts made up to 31 December 2012 (19 pages)
4 April 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
17 August 2012Auditor's resignation (2 pages)
17 August 2012Auditor's resignation (2 pages)
14 August 2012Section 519 (1 page)
14 August 2012Section 519 (1 page)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 May 2012Amending 288A (2 pages)
31 May 2012Amending 288A (2 pages)
24 May 2012Full accounts made up to 31 December 2011 (16 pages)
24 May 2012Full accounts made up to 31 December 2011 (16 pages)
6 December 2011Director's details changed for Khalifa Al Masaood on 17 November 2011 (2 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
6 December 2011Director's details changed for Gordon Alexander Park on 17 November 2011 (2 pages)
6 December 2011Director's details changed for Gordon Charles Dewell on 17 November 2011 (2 pages)
6 December 2011Register inspection address has been changed from Sterne House Lodge Lane Derby Derbyshire DE1 3WD United Kingdom (1 page)
6 December 2011Director's details changed for Gordon Charles Dewell on 17 November 2011 (2 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
6 December 2011Register inspection address has been changed from Sterne House Lodge Lane Derby Derbyshire DE1 3WD United Kingdom (1 page)
6 December 2011Director's details changed for Khalifa Al Masaood on 17 November 2011 (2 pages)
6 December 2011Director's details changed for Gordon Alexander Park on 17 November 2011 (2 pages)
26 October 2011Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
26 October 2011Appointment of Khalifa Al Masaood as a director (2 pages)
26 October 2011Registered office address changed from , 1 Linkmel Road, Eastwood, Nottingham, Nottinghamshire, NG16 3RZ on 26 October 2011 (1 page)
26 October 2011Register(s) moved to registered office address (1 page)
26 October 2011Register(s) moved to registered office address (1 page)
26 October 2011Termination of appointment of Stuart Griffiths as a director (1 page)
26 October 2011Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
26 October 2011Termination of appointment of Julia Brown as a secretary (1 page)
26 October 2011Registered office address changed from , 1 Linkmel Road, Eastwood, Nottingham, Nottinghamshire, NG16 3RZ on 26 October 2011 (1 page)
26 October 2011Termination of appointment of Stuart Griffiths as a director (1 page)
26 October 2011Appointment of Khalifa Al Masaood as a director (2 pages)
26 October 2011Termination of appointment of Julia Brown as a secretary (1 page)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 January 2011Secretary's details changed for Julia Diane Brown on 1 January 2011 (2 pages)
6 January 2011Secretary's details changed for Julia Diane Brown on 1 January 2011 (2 pages)
6 January 2011Secretary's details changed for Julia Diane Brown on 1 January 2011 (2 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
29 November 2010Full accounts made up to 31 December 2009 (19 pages)
29 November 2010Full accounts made up to 31 December 2009 (19 pages)
11 November 2010Register inspection address has been changed (1 page)
11 November 2010Register(s) moved to registered inspection location (1 page)
11 November 2010Register inspection address has been changed (1 page)
11 November 2010Register(s) moved to registered inspection location (1 page)
18 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Gordon Dewell on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Gordon Alexander Park on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Gordon Alexander Park on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Gordon Dewell on 14 December 2009 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (17 pages)
13 October 2009Full accounts made up to 31 December 2008 (17 pages)
21 January 2009Return made up to 17/11/08; full list of members (4 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 17/11/08; full list of members (4 pages)
21 January 2009Secretary's change of particulars / julia brown / 29/09/2008 (1 page)
21 January 2009Secretary's change of particulars / julia brown / 29/09/2008 (1 page)
21 January 2009Location of register of members (1 page)
29 May 2008Appointment terminated secretary david kaplan (1 page)
29 May 2008Secretary appointed julia diane brown (2 pages)
29 May 2008Secretary appointed julia diane brown (2 pages)
29 May 2008Appointment terminated secretary david kaplan (1 page)
23 May 2008Full accounts made up to 31 December 2007 (18 pages)
23 May 2008Full accounts made up to 31 December 2007 (18 pages)
5 February 2008Return made up to 17/11/07; full list of members (3 pages)
5 February 2008Return made up to 17/11/07; full list of members (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
21 August 2007Full accounts made up to 31 December 2006 (18 pages)
21 August 2007Full accounts made up to 31 December 2006 (18 pages)
14 December 2006Return made up to 17/11/06; full list of members (8 pages)
14 December 2006Return made up to 17/11/06; full list of members (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
5 January 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2006Full accounts made up to 31 December 2004 (18 pages)
4 January 2006Full accounts made up to 31 December 2004 (18 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 January 2005Full accounts made up to 31 December 2003 (18 pages)
31 January 2005Full accounts made up to 31 December 2003 (18 pages)
24 November 2004Return made up to 17/11/04; full list of members (8 pages)
24 November 2004Return made up to 17/11/04; full list of members (8 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
3 December 2003Return made up to 27/11/03; full list of members (8 pages)
3 December 2003Return made up to 27/11/03; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
7 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Ad 19/06/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
7 January 2003Ad 19/06/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
24 September 2002Full accounts made up to 31 December 2001 (12 pages)
24 September 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Ad 19/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Ad 19/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 December 2001Return made up to 10/12/01; full list of members (6 pages)
14 December 2001Return made up to 10/12/01; full list of members (6 pages)
24 September 2001Full accounts made up to 31 December 2000 (10 pages)
24 September 2001Full accounts made up to 31 December 2000 (10 pages)
6 September 2001Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2001Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2001Return made up to 10/12/00; full list of members (6 pages)
2 January 2001Return made up to 10/12/00; full list of members (6 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 1 royal standard place, nottingham, nottinghamshire NG1 6FZ (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 1 royal standard place, nottingham, nottinghamshire NG1 6FZ (1 page)
25 July 2000Company name changed nottcor 133 LIMITED\certificate issued on 25/07/00 (2 pages)
25 July 2000Company name changed nottcor 133 LIMITED\certificate issued on 25/07/00 (2 pages)
10 December 1999Incorporation (25 pages)
10 December 1999Incorporation (25 pages)