Company NameNewbold Power Generation Ltd
Company StatusDissolved
Company Number02437587
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 5 months ago)
Dissolution Date7 August 2020 (3 years, 8 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameJohn Farrington Dunn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(13 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 07 August 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPower House
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9ND
Director NameMr Glenn Paul Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(13 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 07 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPower House
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9ND
Secretary NameMr Glenn Paul Duffy
NationalityBritish
StatusClosed
Appointed01 April 2003(13 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 07 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPower House
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9ND
Director NameRobert Wallace Sunerton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1993)
RoleManaging Director
Correspondence Address14 Waring Way
Dunchurch
Rugby
Warwickshire
CV22 6PH
Director NameMr Andrew Derrick John Perkins
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address55 South Street
Durham
County Durham
DH1 4QP
Director NameRolf Kehlhofer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressGiselstrasse 9
Chebertswil 8952
Foreign
Director NameDr Robert Hawley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 May 1992)
RoleManaging Director-Northern Engineering Industries
Correspondence AddressTindall House
Killingworth Village
Newcastle Upon Tyne
Tyne & Wear
NE12 0BL
Director NameFritz Gautschi
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1994)
RolePresident
Correspondence AddressBuechbuhl Strasse 3
Killwangen Ch-8956
Switzerland
Director NameAlan David Dixon
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address210 Darras Road
Ponteland
Newcatle Upon Tyne
NE20 9AJ
Director NameMr Brian Baker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodacre
Burdenshot Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Secretary NameMr John Emmerson Warren
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameMr Richard Henry Maudslay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriorsgate House
Brinkburn, Longframlington
Morpeth
Northumberland
NE65 8HZ
Director NameClifford Dickinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1995)
RoleFinancial Controller
Correspondence Address26 Wellburn Park
Jesmond
Newcastle Upon Tyne
NE2 2JX
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Secretary NameClifford Dickinson
NationalityBritish
StatusResigned
Appointed15 October 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 1997)
RoleFinancial Controller
Correspondence Address26 Wellburn Park
Jesmond
Newcastle Upon Tyne
NE2 2JX
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1999)
RoleSecretary
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameJerome Michael Groves
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address8 Old Downs
Ash Road Hartley
Dartford
Kent
DA3 7AA
Director NameJerome Michael Groves
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address8 Old Downs
Ash Road Hartley
Dartford
Kent
DA3 7AA
Director NameJohn Bernard Gaskell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 July 1998)
RoleManaging Director
Correspondence Address10 Foxholes
Rudgwick
RH12 3DX
Director NameFredy Hausermann
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed19 March 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleExecutive Vice President
Correspondence AddressBoldistrasse 48
Rieden
Ch5415
Secretary NameMr David Ernest George Manning
NationalityBritish
StatusResigned
Appointed17 July 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BY
Director NameRobert Owen Hill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleManaging Director
Correspondence Address39 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameErnst Heinrich Burger
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed03 August 1998(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2002)
RoleGeneral Manager
Correspondence Address55 Jesmond Park West
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE7 7BX
Secretary NameSarah Louise Prime
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address45 Castledene Court
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director NameKees Kruit
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2002)
RoleSenior Vp Human Res
Correspondence Address19 Rue Nicholas Chuquet
Paris
75017
Foreign

Location

Registered AddressPower House
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2020Final Gazette dissolved following liquidation (1 page)
7 May 2020Return of final meeting in a members' voluntary winding up (8 pages)
19 February 2020Liquidators' statement of receipts and payments to 15 December 2019 (10 pages)
20 February 2019Liquidators' statement of receipts and payments to 15 December 2018 (9 pages)
8 March 2018Liquidators' statement of receipts and payments to 15 December 2017 (10 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
25 July 2017Appointment of a voluntary liquidator (14 pages)
25 July 2017Removal of liquidator by court order (17 pages)
25 July 2017Appointment of a voluntary liquidator (14 pages)
25 July 2017Removal of liquidator by court order (17 pages)
25 July 2017Appointment of a voluntary liquidator (14 pages)
25 July 2017Appointment of a voluntary liquidator (14 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Removal of liquidator by court order (15 pages)
23 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (8 pages)
23 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (8 pages)
29 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (8 pages)
29 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (8 pages)
29 January 2016Liquidators statement of receipts and payments to 15 December 2015 (8 pages)
15 January 2015Liquidators statement of receipts and payments to 15 December 2014 (7 pages)
15 January 2015Liquidators' statement of receipts and payments to 15 December 2014 (7 pages)
15 January 2015Liquidators' statement of receipts and payments to 15 December 2014 (7 pages)
14 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (7 pages)
14 January 2014Liquidators statement of receipts and payments to 15 December 2013 (7 pages)
14 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (7 pages)
23 January 2013Liquidators statement of receipts and payments to 15 December 2012 (6 pages)
23 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (6 pages)
23 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (6 pages)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2012Appointment of a voluntary liquidator (2 pages)
3 January 2012Declaration of solvency (3 pages)
3 January 2012Declaration of solvency (3 pages)
3 January 2012Appointment of a voluntary liquidator (2 pages)
13 September 2011Company name changed alstom power generation LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Company name changed alstom power generation LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1,000,000
(3 pages)
28 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1,000,000
(3 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 May 2010Director's details changed for Glenn Paul Duffy on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Glenn Paul Duffy on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for John Farrington Dunn on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Glenn Paul Duffy on 1 October 2009 (1 page)
20 May 2010Director's details changed for Glenn Paul Duffy on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Glenn Paul Duffy on 1 October 2009 (1 page)
20 May 2010Secretary's details changed for Glenn Paul Duffy on 1 October 2009 (1 page)
20 May 2010Director's details changed for John Farrington Dunn on 1 October 2009 (2 pages)
20 May 2010Director's details changed for John Farrington Dunn on 1 October 2009 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 30/04/09; full list of members (3 pages)
12 June 2009Return made up to 30/04/09; full list of members (3 pages)
20 February 2009Return made up to 30/04/08; full list of members (3 pages)
20 February 2009Return made up to 30/04/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 May 2007Return made up to 30/04/07; no change of members (7 pages)
17 May 2007Return made up to 30/04/07; no change of members (7 pages)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 July 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
15 July 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 June 2003Return made up to 30/04/03; full list of members (7 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Return made up to 30/04/03; full list of members (7 pages)
11 June 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 September 2002Full accounts made up to 31 March 2002 (21 pages)
13 September 2002Full accounts made up to 31 March 2002 (21 pages)
28 May 2002Return made up to 30/04/02; full list of members (7 pages)
28 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (21 pages)
1 November 2001Full accounts made up to 31 December 2000 (21 pages)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
3 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
19 September 2000Company name changed abb power generation LTD\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed abb power generation LTD\certificate issued on 20/09/00 (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
9 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
19 May 1999Return made up to 30/04/99; no change of members (6 pages)
19 May 1999Return made up to 30/04/99; no change of members (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
6 May 1998Return made up to 30/04/98; no change of members (6 pages)
6 May 1998Return made up to 30/04/98; no change of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (20 pages)
27 April 1998Full accounts made up to 31 December 1997 (20 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
1 May 1997Return made up to 30/04/97; full list of members (8 pages)
1 May 1997Return made up to 30/04/97; full list of members (8 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
7 April 1997Full accounts made up to 31 December 1996 (15 pages)
7 April 1997Full accounts made up to 31 December 1996 (15 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
4 December 1996Particulars of mortgage/charge (12 pages)
4 December 1996Particulars of mortgage/charge (12 pages)
4 December 1996Particulars of mortgage/charge (8 pages)
4 December 1996Particulars of mortgage/charge (8 pages)
4 December 1996Particulars of mortgage/charge (8 pages)
4 December 1996Particulars of mortgage/charge (8 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
17 April 1996Return made up to 30/04/96; no change of members (6 pages)
17 April 1996Return made up to 30/04/96; no change of members (6 pages)
19 September 1995Full accounts made up to 31 December 1994 (15 pages)
19 September 1995Full accounts made up to 31 December 1994 (15 pages)
1 June 1995Return made up to 30/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
1 June 1995Return made up to 30/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
14 November 1994Director resigned (2 pages)
14 November 1994Director resigned (2 pages)
31 October 1994Company name changed abb power plants LTD\certificate issued on 01/11/94 (2 pages)
31 October 1994Company name changed abb power plants LTD\certificate issued on 01/11/94 (2 pages)
7 October 1994Particulars of mortgage/charge (12 pages)
7 October 1994Particulars of mortgage/charge (12 pages)
6 October 1994Particulars of mortgage/charge (6 pages)
6 October 1994Particulars of mortgage/charge (6 pages)
28 March 1994Director resigned (2 pages)
28 March 1994Director resigned (2 pages)
2 December 1993New director appointed (2 pages)
2 December 1993New director appointed (2 pages)
1 December 1993New secretary appointed;new director appointed (2 pages)
1 December 1993New secretary appointed;new director appointed (2 pages)
25 October 1993Company name changed nei abb gas turbines LIMITED\certificate issued on 25/10/93 (2 pages)
25 October 1993Company name changed nei abb gas turbines LIMITED\certificate issued on 25/10/93 (2 pages)
20 October 1993Director resigned (2 pages)
20 October 1993Director resigned (2 pages)
10 June 1992New director appointed (2 pages)
10 June 1992New director appointed (2 pages)
4 June 1992Director resigned (2 pages)
4 June 1992Director resigned (2 pages)
25 February 1992Director resigned (2 pages)
25 February 1992Director resigned (2 pages)
11 February 1992Director resigned (2 pages)
11 February 1992Director resigned (2 pages)
7 June 1990New director appointed (2 pages)
7 June 1990New director appointed (2 pages)
7 February 1990New director appointed (3 pages)
7 February 1990New director appointed (3 pages)
22 January 1990Memorandum and Articles of Association (26 pages)
22 January 1990Memorandum and Articles of Association (26 pages)
21 December 1989New director appointed (2 pages)
21 December 1989New director appointed (2 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
21 November 1989Secretary resigned;new secretary appointed (2 pages)
21 November 1989Secretary resigned;new secretary appointed (2 pages)
30 October 1989Incorporation (9 pages)
30 October 1989Incorporation (9 pages)