Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9ND
Director Name | Mr Glenn Paul Duffy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 07 August 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Power House Silverlink Business Park Wallsend Tyne & Wear NE28 9ND |
Secretary Name | Mr Glenn Paul Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 07 August 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Power House Silverlink Business Park Wallsend Tyne & Wear NE28 9ND |
Director Name | Robert Wallace Sunerton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1993) |
Role | Managing Director |
Correspondence Address | 14 Waring Way Dunchurch Rugby Warwickshire CV22 6PH |
Director Name | Mr Andrew Derrick John Perkins |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 55 South Street Durham County Durham DH1 4QP |
Director Name | Rolf Kehlhofer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Giselstrasse 9 Chebertswil 8952 Foreign |
Director Name | Dr Robert Hawley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 May 1992) |
Role | Managing Director-Northern Engineering Industries |
Correspondence Address | Tindall House Killingworth Village Newcastle Upon Tyne Tyne & Wear NE12 0BL |
Director Name | Fritz Gautschi |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1994) |
Role | President |
Correspondence Address | Buechbuhl Strasse 3 Killwangen Ch-8956 Switzerland |
Director Name | Alan David Dixon |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 210 Darras Road Ponteland Newcatle Upon Tyne NE20 9AJ |
Director Name | Mr Brian Baker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodacre Burdenshot Hill, Worplesdon Guildford Surrey GU3 3RL |
Secretary Name | Mr John Emmerson Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 1 Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Director Name | Mr Richard Henry Maudslay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Priorsgate House Brinkburn, Longframlington Morpeth Northumberland NE65 8HZ |
Director Name | Clifford Dickinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 1995) |
Role | Financial Controller |
Correspondence Address | 26 Wellburn Park Jesmond Newcastle Upon Tyne NE2 2JX |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Secretary Name | Clifford Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 1997) |
Role | Financial Controller |
Correspondence Address | 26 Wellburn Park Jesmond Newcastle Upon Tyne NE2 2JX |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1999) |
Role | Secretary |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Jerome Michael Groves |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 8 Old Downs Ash Road Hartley Dartford Kent DA3 7AA |
Director Name | Jerome Michael Groves |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 8 Old Downs Ash Road Hartley Dartford Kent DA3 7AA |
Director Name | John Bernard Gaskell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1998) |
Role | Managing Director |
Correspondence Address | 10 Foxholes Rudgwick RH12 3DX |
Director Name | Fredy Hausermann |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 March 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Executive Vice President |
Correspondence Address | Boldistrasse 48 Rieden Ch5415 |
Secretary Name | Mr David Ernest George Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BY |
Director Name | Robert Owen Hill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 39 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
Director Name | Ernst Heinrich Burger |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 August 1998(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2002) |
Role | General Manager |
Correspondence Address | 55 Jesmond Park West Jesmond Newcastle Upon Tyne Tyne And Wear NE7 7BX |
Secretary Name | Sarah Louise Prime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 45 Castledene Court South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NZ |
Director Name | Kees Kruit |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2002) |
Role | Senior Vp Human Res |
Correspondence Address | 19 Rue Nicholas Chuquet Paris 75017 Foreign |
Registered Address | Power House Silverlink Business Park Wallsend Tyne & Wear NE28 9ND |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 February 2020 | Liquidators' statement of receipts and payments to 15 December 2019 (10 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 15 December 2018 (9 pages) |
8 March 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (10 pages) |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
25 July 2017 | Appointment of a voluntary liquidator (14 pages) |
25 July 2017 | Removal of liquidator by court order (17 pages) |
25 July 2017 | Appointment of a voluntary liquidator (14 pages) |
25 July 2017 | Removal of liquidator by court order (17 pages) |
25 July 2017 | Appointment of a voluntary liquidator (14 pages) |
25 July 2017 | Appointment of a voluntary liquidator (14 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (8 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (8 pages) |
29 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (8 pages) |
29 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (8 pages) |
29 January 2016 | Liquidators statement of receipts and payments to 15 December 2015 (8 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 15 December 2014 (7 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (7 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (7 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (7 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 15 December 2013 (7 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (7 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 15 December 2012 (6 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (6 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (6 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Appointment of a voluntary liquidator (2 pages) |
3 January 2012 | Declaration of solvency (3 pages) |
3 January 2012 | Declaration of solvency (3 pages) |
3 January 2012 | Appointment of a voluntary liquidator (2 pages) |
13 September 2011 | Company name changed alstom power generation LIMITED\certificate issued on 13/09/11
|
13 September 2011 | Company name changed alstom power generation LIMITED\certificate issued on 13/09/11
|
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 May 2010 | Director's details changed for Glenn Paul Duffy on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Glenn Paul Duffy on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for John Farrington Dunn on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Glenn Paul Duffy on 1 October 2009 (1 page) |
20 May 2010 | Director's details changed for Glenn Paul Duffy on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Glenn Paul Duffy on 1 October 2009 (1 page) |
20 May 2010 | Secretary's details changed for Glenn Paul Duffy on 1 October 2009 (1 page) |
20 May 2010 | Director's details changed for John Farrington Dunn on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for John Farrington Dunn on 1 October 2009 (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 February 2009 | Return made up to 30/04/08; full list of members (3 pages) |
20 February 2009 | Return made up to 30/04/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
17 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members
|
13 May 2005 | Return made up to 30/04/05; full list of members
|
6 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
11 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 June 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
28 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members
|
29 May 2001 | Return made up to 30/04/01; full list of members
|
3 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
3 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 September 2000 | Company name changed abb power generation LTD\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed abb power generation LTD\certificate issued on 20/09/00 (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members
|
9 May 2000 | Return made up to 30/04/00; full list of members
|
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
6 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
1 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
1 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
4 December 1996 | Particulars of mortgage/charge (12 pages) |
4 December 1996 | Particulars of mortgage/charge (12 pages) |
4 December 1996 | Particulars of mortgage/charge (8 pages) |
4 December 1996 | Particulars of mortgage/charge (8 pages) |
4 December 1996 | Particulars of mortgage/charge (8 pages) |
4 December 1996 | Particulars of mortgage/charge (8 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
17 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 June 1995 | Return made up to 30/04/95; no change of members
|
1 June 1995 | Return made up to 30/04/95; no change of members
|
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
14 November 1994 | Director resigned (2 pages) |
14 November 1994 | Director resigned (2 pages) |
31 October 1994 | Company name changed abb power plants LTD\certificate issued on 01/11/94 (2 pages) |
31 October 1994 | Company name changed abb power plants LTD\certificate issued on 01/11/94 (2 pages) |
7 October 1994 | Particulars of mortgage/charge (12 pages) |
7 October 1994 | Particulars of mortgage/charge (12 pages) |
6 October 1994 | Particulars of mortgage/charge (6 pages) |
6 October 1994 | Particulars of mortgage/charge (6 pages) |
28 March 1994 | Director resigned (2 pages) |
28 March 1994 | Director resigned (2 pages) |
2 December 1993 | New director appointed (2 pages) |
2 December 1993 | New director appointed (2 pages) |
1 December 1993 | New secretary appointed;new director appointed (2 pages) |
1 December 1993 | New secretary appointed;new director appointed (2 pages) |
25 October 1993 | Company name changed nei abb gas turbines LIMITED\certificate issued on 25/10/93 (2 pages) |
25 October 1993 | Company name changed nei abb gas turbines LIMITED\certificate issued on 25/10/93 (2 pages) |
20 October 1993 | Director resigned (2 pages) |
20 October 1993 | Director resigned (2 pages) |
10 June 1992 | New director appointed (2 pages) |
10 June 1992 | New director appointed (2 pages) |
4 June 1992 | Director resigned (2 pages) |
4 June 1992 | Director resigned (2 pages) |
25 February 1992 | Director resigned (2 pages) |
25 February 1992 | Director resigned (2 pages) |
11 February 1992 | Director resigned (2 pages) |
11 February 1992 | Director resigned (2 pages) |
7 June 1990 | New director appointed (2 pages) |
7 June 1990 | New director appointed (2 pages) |
7 February 1990 | New director appointed (3 pages) |
7 February 1990 | New director appointed (3 pages) |
22 January 1990 | Memorandum and Articles of Association (26 pages) |
22 January 1990 | Memorandum and Articles of Association (26 pages) |
21 December 1989 | New director appointed (2 pages) |
21 December 1989 | New director appointed (2 pages) |
8 December 1989 | Company name changed\certificate issued on 08/12/89 (2 pages) |
8 December 1989 | Company name changed\certificate issued on 08/12/89 (2 pages) |
21 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1989 | Incorporation (9 pages) |
30 October 1989 | Incorporation (9 pages) |