Company NameIndustrial Energy Services Limited
DirectorsJames Peter Hamilton Graham and Simon Mark Jeffery
Company StatusActive
Company Number01732859
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr James Peter Hamilton Graham
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(38 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Simon Mark Jeffery
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(40 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameJean Paul Pauique
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1991(8 years after company formation)
Appointment Duration4 years (resigned 13 July 1995)
RoleDirector General
Correspondence Address3 Place Du General
Catroux
Paris
75017
Foreign
Director NameJames Bernard Kelly
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 January 1992)
RoleRegional Director
Correspondence AddressCross House 1 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GU
Director NameIan Michael Brambley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2002)
RoleManaging Director
Correspondence Address7 Target Hill
Warfield
Bracknell
Berkshire
RG12 6SN
Director NameBrian Michael Gibson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 19 December 1997)
RoleChairman
Correspondence Address104 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 3PH
Director NameFrancois Faessel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1991(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 1995)
RoleFinancial Director
Correspondence Address39 Rue De La Republique
Rueil Malmaison
Paris 92500
France
Director NameAlain Charles Fabry
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1991(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 1992)
RoleOverseas Director
Correspondence AddressBell House 26 Graham Terrace
London
SW1W 8JH
Secretary NameMr Graham Ian Ladds
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years after company formation)
Appointment Duration9 years, 5 months (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinners Old Great North Road
Sutton On Trent
Newark
Nottinghamshire
NG23 6QL
Director NamePeter Michael Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(12 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address10 Wentworth Road
Dronfield
Sheffield
South Yorkshire
S36 6ET
Director NameMr Dominique Mangin D'Ouince
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed22 November 1995(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1999)
RoleExecutive Vice President
Correspondence Address2 Avenue De La Passerelle
92210 Saint Cloud
France
Director NamePatrick Desnos
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 November 1995(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 December 1998)
RoleExecutive Vice President
Correspondence Address16 Rue Leon De Kersaini
France 95450 Us
Foreign
Director NameFrederick Hug
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 May 1996(12 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 2004)
RoleCompany Director
Correspondence Address6 Rue Lambrechts
Courbevoie
92400
France
Director NameMrs Nicola Jane Peake
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Vynes Meadow Close
Blackwater
Camberley
Surrey
GU17 9DB
Secretary NameMrs Nicola Jane Peake
NationalityBritish
StatusResigned
Appointed08 December 2000(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Vynes Meadow Close
Blackwater
Camberley
Surrey
GU17 9DB
Director NameMr John Barton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0LB
Secretary NameClive Barrett
NationalityBritish
StatusResigned
Appointed17 June 2002(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2003)
RoleFinancial Controller
Correspondence Address25 Ascot Avenue
Kimberley
Nottingham
NG16 2TU
Secretary NamePaul Rawson
NationalityBritish
StatusResigned
Appointed31 August 2003(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2008)
RoleFinance Manager
Correspondence Address20 Tumbling Hill
Heage
Derbyshire
DE56 2BX
Director NameGeorges Cornet
Date of BirthMay 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed19 May 2004(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressAvenue De Tervuren 266 B
Brussels
B - 1150
Foreign
Director NameEtienne Emile Madeleine Ghislain Oleffe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2005(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address16 Avenue Reine Fabiola
Ottignies
B 1340
B1340
Director NameHenk Bataille
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed08 December 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2008)
RoleCompany Director
Correspondence AddressAvenue Des Croix Du Feu 239
Brussels
B-1020
Foreign
Secretary NameMr Michael Andrew Booth
NationalityBritish
StatusResigned
Appointed11 January 2008(24 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(26 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Colin Stephen Hale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowsell Court Lower Howsell Road
Malvern
Worcestershire
WR14 1UX
Director NameMr Darren Buckland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2014)
RoleTechnical Delivery Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Michael George Carr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2014)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr David Frederick Cummins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Andrew David Hart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2014)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Secretary NameMiss Simone Tudor
StatusResigned
Appointed31 March 2014(30 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(31 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(35 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(38 years after company formation)
Appointment Duration8 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(38 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Simon Mark Jeffery
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(40 years after company formation)
Appointment Duration7 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU

Contact

Websitecofely-gdfsuez.co.uk

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

18.3m at £1Gdf Suez Energy Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

22 December 2000Delivered on: 8 January 2001
Persons entitled: Lombard North Central PLC

Classification: Mortgage of certain equipment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement (other than any limited recourse amount).
Particulars: The equipment:boilers:250 psig steam boilers c/w saacke burners modulating feed pumps etc qty 3 boiler PM5 panel plus burner panal mods qty 3 ladder & platform qty 3 and all insurances. See the mortgage charge document for full details.
Outstanding
22 December 2000Delivered on: 8 January 2001
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the financing documents (other than any recourse amount).
Particulars: With full title guarantee assigns the security account at national westminster bank PLC P.O.box 17 church street mansfield nottinghamshire account number 40499715,the secured funds,the underlying agreement,the receivables and in each case all of the right,title,benefit and interest therein. See the mortgage charge document for full details.
Outstanding
25 June 1998Delivered on: 3 July 1998
Satisfied on: 23 November 2015
Persons entitled: Wallmaster Technologies Limited

Classification: Rent deposit deed
Secured details: £30,000 and all other monies from the company to the chargee under the terms of the lease of even date.
Particulars: All the company's right title and interest in and to the initial deposit of £30,000 and all related rights and deposit balance being the amount standing to the credit of the deposit account with the bank.
Fully Satisfied
30 January 1996Delivered on: 2 February 1996
Satisfied on: 21 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as premises at harwood st,blackburn lancaster...........................and the proceeds of sale thereof.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 January 1996Delivered on: 22 January 1996
Satisfied on: 21 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-land on the south side of artillery street blackburn lancashire t/n-LA454794 and LA5237344 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 August 1995Delivered on: 24 August 1995
Satisfied on: 21 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 September 1983Delivered on: 5 October 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M8). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 March 2021Notification of Engie Services Holding Uk Limited as a person with significant control on 25 February 2021 (2 pages)
1 March 2021Cessation of Engie Uk Holding (Services) Limited as a person with significant control on 25 February 2021 (1 page)
12 January 2021Full accounts made up to 31 December 2019 (38 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
2 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (33 pages)
22 May 2019Appointment of Mr David George Alcock as a director on 21 May 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
19 July 2018Full accounts made up to 31 December 2017 (32 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
15 January 2018Termination of appointment of Wilfrid John Petrie as a director on 10 January 2018 (1 page)
6 July 2017Full accounts made up to 31 December 2016 (29 pages)
6 July 2017Full accounts made up to 31 December 2016 (29 pages)
4 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
11 January 2017Full accounts made up to 31 December 2015 (28 pages)
11 January 2017Full accounts made up to 31 December 2015 (28 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 18,284,601
(6 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 18,284,601
(6 pages)
29 February 2016Company name changed cofely industrial energy services LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed cofely industrial energy services LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
3 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
3 February 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
23 November 2015Satisfaction of charge 5 in full (1 page)
23 November 2015Satisfaction of charge 5 in full (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Wilfrid John Petrie on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Wilfrid John Petrie on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Wilfrid John Petrie on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 18,284,601
(5 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 18,284,601
(5 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 18,284,601
(5 pages)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
16 December 2014Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Michael George Carr as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Wilfrid John Petrie as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Michael George Carr as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Darren Buckland as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of David Frederick Cummins as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Andrew David Hart as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Andrew David Hart as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Darren Buckland as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Wilfrid John Petrie as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of David Frederick Cummins as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18,284,601
(6 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18,284,601
(6 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18,284,601
(6 pages)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (21 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 May 2013Director's details changed for Mr Paul Edwin Rawson on 2 January 2012 (2 pages)
3 May 2013Director's details changed for Mr Paul Edwin Rawson on 2 January 2012 (2 pages)
3 May 2013Director's details changed for Mr Paul Edwin Rawson on 2 January 2012 (2 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(9 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(9 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(9 pages)
4 May 2012Appointment of Mr Andrew David Hart as a director (2 pages)
4 May 2012Appointment of Mr Andrew David Hart as a director (2 pages)
3 May 2012Appointment of Mr Darren Buckland as a director (2 pages)
3 May 2012Appointment of Mr Darren Buckland as a director (2 pages)
2 May 2012Appointment of Mr Michael George Carr as a director (2 pages)
2 May 2012Appointment of Mr Paul Edwin Rawson as a director (2 pages)
2 May 2012Appointment of Mr David Frederick Cummins as a director (2 pages)
2 May 2012Appointment of Mr David Frederick Cummins as a director (2 pages)
2 May 2012Appointment of Mr Paul Edwin Rawson as a director (2 pages)
2 May 2012Appointment of Mr Michael George Carr as a director (2 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Registered office address changed from , C/O Kate Cummins, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from , C/O Kate Cummins, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, United Kingdom on 11 April 2012 (1 page)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Company name changed elyo industrial LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
23 February 2012Company name changed elyo industrial LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
23 February 2012Change of name notice (2 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
22 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
24 August 2010Registered office address changed from , C/O Kate Cummins, Sheffield Airport Business Park Europa Link, Sheffield, South Yorkshire, S9 1XU on 24 August 2010 (1 page)
24 August 2010Registered office address changed from , C/O Kate Cummins, Sheffield Airport Business Park Europa Link, Sheffield, South Yorkshire, S9 1XU on 24 August 2010 (1 page)
22 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from , Sheffield Airport Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU on 22 June 2010 (1 page)
22 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from , Sheffield Airport Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU on 22 June 2010 (1 page)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
4 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
2 November 2009Appointment of Mr Michael Andrew Booth as a director (1 page)
2 November 2009Appointment of Mr Michael Andrew Booth as a director (1 page)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
12 August 2008Appointment terminated director david wragg (1 page)
12 August 2008Appointment terminated director david wragg (1 page)
15 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
15 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
10 July 2008Appointment terminated director herve thomas (1 page)
10 July 2008Appointment terminated director herve thomas (1 page)
9 July 2008Appointment terminated director henk bataille (1 page)
9 July 2008Appointment terminated director wilfrid petrie (1 page)
9 July 2008Appointment terminated director etienne oleffe (1 page)
9 July 2008Appointment terminated director wilfrid petrie (1 page)
9 July 2008Appointment terminated director etienne oleffe (1 page)
9 July 2008Appointment terminated director henk bataille (1 page)
24 April 2008Return made up to 07/04/08; full list of members (5 pages)
24 April 2008Return made up to 07/04/08; full list of members (5 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
29 June 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
23 May 2007Return made up to 07/04/07; full list of members (3 pages)
23 May 2007Return made up to 07/04/07; full list of members (3 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
26 May 2006Return made up to 07/04/06; full list of members (3 pages)
26 May 2006Return made up to 07/04/06; full list of members (3 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
27 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
31 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
31 October 2004New director appointed (2 pages)
31 October 2004New director appointed (2 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
15 April 2004Return made up to 07/04/04; full list of members (8 pages)
15 April 2004Return made up to 07/04/04; full list of members (8 pages)
19 January 2004Company name changed elyo (uk) LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004Company name changed elyo (uk) LIMITED\certificate issued on 19/01/04 (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Full accounts made up to 31 December 2002 (17 pages)
16 September 2003Director resigned (1 page)
16 September 2003Full accounts made up to 31 December 2002 (17 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
26 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003Ad 28/04/03--------- £ si 14000000@1=14000000 £ ic 4284601/18284601 (2 pages)
24 May 2003Nc inc already adjusted 28/04/03 (1 page)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003Ad 28/04/03--------- £ si 14000000@1=14000000 £ ic 4284601/18284601 (2 pages)
24 May 2003Nc inc already adjusted 28/04/03 (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
14 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
2 January 2002Auditor's resignation (1 page)
2 January 2002Auditor's resignation (1 page)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
4 November 2001Registered office changed on 04/11/01 from: the broadway, great central road, mansfield, nottinghamshire NG18 2RL (1 page)
4 November 2001Registered office changed on 04/11/01 from: the broadway, great central road, mansfield, nottinghamshire NG18 2RL (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
25 June 2001Return made up to 26/06/01; full list of members (8 pages)
25 June 2001Return made up to 26/06/01; full list of members (8 pages)
23 May 2001Full accounts made up to 31 December 2000 (21 pages)
23 May 2001Full accounts made up to 31 December 2000 (21 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
8 January 2001Particulars of mortgage/charge (4 pages)
8 January 2001Particulars of mortgage/charge (5 pages)
8 January 2001Particulars of mortgage/charge (5 pages)
8 January 2001Particulars of mortgage/charge (4 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (19 pages)
24 October 2000Full accounts made up to 31 December 1999 (19 pages)
5 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
21 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 2000Director resigned (1 page)
21 February 2000Nc inc already adjusted 22/12/99 (1 page)
21 February 2000Ad 22/12/99--------- £ si 1315000@1=1315000 £ ic 2969601/4284601 (2 pages)
21 February 2000Ad 22/12/99--------- £ si 1315000@1=1315000 £ ic 2969601/4284601 (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 2000Nc inc already adjusted 22/12/99 (1 page)
13 July 1999Return made up to 26/06/99; full list of members (9 pages)
13 July 1999Full accounts made up to 31 December 1998 (19 pages)
13 July 1999Return made up to 26/06/99; full list of members (9 pages)
13 July 1999Full accounts made up to 31 December 1998 (19 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
26 July 1998Return made up to 26/06/98; no change of members (7 pages)
26 July 1998Return made up to 26/06/98; no change of members (7 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
4 June 1998Full accounts made up to 31 December 1997 (22 pages)
4 June 1998Full accounts made up to 31 December 1997 (22 pages)
13 May 1998Registered office changed on 13/05/98 from: cofreth house, lower oakham way, oakham business park, mansfield NG18 5BY (1 page)
13 May 1998Registered office changed on 13/05/98 from: cofreth house, lower oakham way, oakham business park, mansfield NG18 5BY (1 page)
31 March 1998Company name changed resource and utility control lim ited\certificate issued on 01/04/98 (2 pages)
31 March 1998Company name changed resource and utility control lim ited\certificate issued on 01/04/98 (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
17 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1997Full accounts made up to 31 December 1996 (22 pages)
17 July 1997Full accounts made up to 31 December 1996 (22 pages)
18 October 1996Full accounts made up to 31 December 1995 (21 pages)
18 October 1996Full accounts made up to 31 December 1995 (21 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Return made up to 26/06/96; full list of members (8 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Return made up to 26/06/96; full list of members (8 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
22 January 1996Particulars of mortgage/charge (3 pages)
22 January 1996Particulars of mortgage/charge (3 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Ad 10/07/95--------- £ si 107100@1=107100 £ ic 2862501/2969601 (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Ad 10/07/95--------- £ si 107100@1=107100 £ ic 2862501/2969601 (2 pages)
14 August 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 August 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 1995Ad 15/05/95--------- £ si 21991@1=21991 £ ic 2840510/2862501 (2 pages)
29 June 1995Ad 15/05/95--------- £ si 21991@1=21991 £ ic 2840510/2862501 (2 pages)
29 June 1995Ad 24/05/95--------- £ si 107900@1=107900 £ ic 2732610/2840510 (2 pages)
29 June 1995Ad 24/05/95--------- £ si 107900@1=107900 £ ic 2732610/2840510 (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (22 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (22 pages)
13 July 1994Return made up to 26/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1994Full accounts made up to 31 December 1993 (22 pages)
13 July 1994Return made up to 26/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1994Full accounts made up to 31 December 1993 (22 pages)
3 August 1993Return made up to 26/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1993Return made up to 26/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1993Full accounts made up to 31 December 1992 (21 pages)
3 August 1993Full accounts made up to 31 December 1992 (21 pages)
9 July 1993Registered office changed on 09/07/93 from: the broadway, great central road, mansfield, notts NG18 2RL (1 page)
9 July 1993Registered office changed on 09/07/93 from: the broadway, great central road, mansfield, notts NG18 2RL (1 page)
16 November 1992Director resigned (2 pages)
16 November 1992Director resigned (2 pages)
31 July 1992Return made up to 26/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 July 1992Return made up to 26/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 1992Full accounts made up to 31 December 1991 (24 pages)
20 July 1992Ad 03/06/92--------- £ si 1000@1=1000 £ ic 2731610/2732610 (2 pages)
20 July 1992Full accounts made up to 31 December 1991 (24 pages)
20 July 1992Ad 03/06/92--------- £ si 1000@1=1000 £ ic 2731610/2732610 (2 pages)
27 January 1992Director resigned (2 pages)
27 January 1992Director resigned (2 pages)
10 September 1991Return made up to 26/06/91; no change of members (8 pages)
10 September 1991Full group accounts made up to 31 December 1990 (24 pages)
10 September 1991Return made up to 26/06/91; no change of members (8 pages)
10 September 1991Full group accounts made up to 31 December 1990 (24 pages)
19 July 1991Director resigned;new director appointed (4 pages)
19 July 1991Director resigned;new director appointed (4 pages)
18 October 1990New director appointed (3 pages)
18 October 1990Return made up to 31/05/90; full list of members (7 pages)
18 October 1990Full group accounts made up to 31 December 1989 (24 pages)
18 October 1990Return made up to 31/05/90; full list of members (7 pages)
18 October 1990New director appointed (3 pages)
18 October 1990Full group accounts made up to 31 December 1989 (24 pages)
4 April 1990Return made up to 26/06/89; full list of members (5 pages)
4 April 1990Full group accounts made up to 31 December 1988 (22 pages)
4 April 1990Return made up to 26/06/89; full list of members (5 pages)
4 April 1990Full group accounts made up to 31 December 1988 (22 pages)
14 March 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 March 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 March 1990Ad 22/12/89--------- £ si 2502072@1=2502072 £ ic 229538/2731610 (2 pages)
14 March 1990Ad 22/12/89--------- £ si 2502072@1=2502072 £ ic 229538/2731610 (2 pages)
20 February 1990Nc inc already adjusted 22/12/89 (1 page)
20 February 1990Ad 22/12/89--------- £ si 179538@1=179538 £ ic 50000/229538 (2 pages)
20 February 1990Ad 22/12/89--------- £ si 179538@1=179538 £ ic 50000/229538 (2 pages)
20 February 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 February 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 February 1990Nc inc already adjusted 22/12/89 (1 page)
13 December 1989Return made up to 23/06/88; full list of members (7 pages)
13 December 1989Return made up to 23/06/88; full list of members (7 pages)
5 December 1989Registered office changed on 05/12/89 from: 20 lydden road, wandsworth, london, SW18 4LL (1 page)
5 December 1989Registered office changed on 05/12/89 from: 20 lydden road, wandsworth, london, SW18 4LL (1 page)
30 June 1989New director appointed (4 pages)
30 June 1989New director appointed (4 pages)
23 February 1989Accounts for a small company made up to 31 December 1987 (5 pages)
23 February 1989Accounts for a small company made up to 31 December 1987 (5 pages)
8 December 1987Nc inc already adjusted (1 page)
8 December 1987Nc inc already adjusted (1 page)
19 November 1987Registered office changed on 19/11/87 from: ford house, 126 wandsworth high street, london, SW18 (1 page)
19 November 1987Registered office changed on 19/11/87 from: ford house, 126 wandsworth high street, london, SW18 (1 page)
6 September 1987Director resigned;new director appointed (3 pages)
6 September 1987Accounts for a small company made up to 31 December 1986 (6 pages)
6 September 1987Director resigned;new director appointed (3 pages)
6 September 1987Accounts for a small company made up to 31 December 1986 (6 pages)
1 July 1987Return made up to 21/04/87; full list of members (4 pages)
1 July 1987Return made up to 21/04/87; full list of members (4 pages)
24 April 1987Secretary's particulars changed;director's particulars changed (2 pages)
24 April 1987Declaration of satisfaction of mortgage/charge (1 page)
24 April 1987Secretary's particulars changed;director's particulars changed (2 pages)
24 April 1987Declaration of satisfaction of mortgage/charge (1 page)
18 August 1986Director's particulars changed (2 pages)
18 August 1986Director's particulars changed (2 pages)
6 May 1986Full accounts made up to 31 December 1985 (16 pages)
6 May 1986Return made up to 17/04/86; full list of members (4 pages)
6 May 1986Return made up to 17/04/86; full list of members (4 pages)
6 May 1986Full accounts made up to 31 December 1985 (16 pages)
20 June 1983Incorporation (15 pages)
20 June 1983Incorporation (15 pages)