Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 March 2017(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Hassaan Majid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Uffe Bak-Aagaard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2006) |
Role | Financial Manager |
Correspondence Address | Alpinavej 10 Stilling Skanderborg Dk 8660 Denmark |
Director Name | Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 November 2016) |
Role | Manager |
Country of Residence | Denmark |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Dr Eaun Porter Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 May 2005) |
Role | Manager |
Correspondence Address | 25 Shirleys Ditchling Hassocks West Sussex BN6 8UD |
Secretary Name | David William Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mallow Way Rugby Warwickshire CV23 0UE |
Director Name | Yvon Jean Marie Andre |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2009) |
Role | Chief Operating Officer |
Correspondence Address | 9 Rue Des Dardanelles Paris 75017 France |
Secretary Name | Mr Robert Raymond Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 February 2015) |
Role | Finance Manager |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Michel Trousseau |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Avenue Hector Berliox 78530 Buc Paris France |
Director Name | Laurence Juin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2015) |
Role | Deputy Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Philippe Crouzat |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Denis Rouhier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2017) |
Role | Group Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Ms Gwen Susan Parry-Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Matthew Sykes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2017) |
Role | Chief Nuclear Officer |
Country of Residence | England |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 April 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr David Simon George Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2016) |
Role | Head Of Renewable Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Christian Dominique Yves Marie Egal |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2015(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Owen John Henry Forster |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Geraldine Marie Roseline Anceau |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Edf Energy Renewables Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2019 | Application to strike the company off the register (1 page) |
22 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
28 February 2018 | Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page) |
27 February 2018 | Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 30 January 2018 (1 page) |
27 February 2018 | Notification of Edf Energy Renewables Limited as a person with significant control on 30 January 2018 (2 pages) |
24 November 2017 | Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
3 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages) |
11 February 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page) |
11 February 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 June 2016 | Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 July 2015 | Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Matthew Sykes on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Matthew Sykes on 28 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
7 May 2015 | Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages) |
22 February 2015 | Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page) |
22 February 2015 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages) |
22 February 2015 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Appointment of Robert Guyler as a director on 15 September 2014 (2 pages) |
24 September 2014 | Appointment of Robert Guyler as a director on 15 September 2014 (2 pages) |
1 August 2014 | Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages) |
1 August 2014 | Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages) |
16 June 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages) |
16 June 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
15 January 2014 | Appointment of Mr Denis Rouhier as a director (2 pages) |
15 January 2014 | Appointment of Mr Denis Rouhier as a director (2 pages) |
13 January 2014 | Termination of appointment of Philippe Crouzat as a director (1 page) |
13 January 2014 | Termination of appointment of Philippe Crouzat as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 August 2012 | Director's details changed for Laurence Juin on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Laurence Juin on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages) |
22 July 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Appointment of Laurence Juin as a director (2 pages) |
22 July 2010 | Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL United Kingdom (1 page) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages) |
22 July 2010 | Appointment of Philippe Crouzat as a director (2 pages) |
22 July 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
22 July 2010 | Appointment of Philippe Crouzat as a director (2 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Appointment of Laurence Juin as a director (2 pages) |
22 July 2010 | Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL United Kingdom (1 page) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
13 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page) |
5 August 2009 | Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages) |
5 August 2009 | Appointment terminated director yvon andre (1 page) |
5 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
5 August 2009 | Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages) |
5 August 2009 | Appointment terminated director yvon andre (1 page) |
24 February 2009 | Director appointed mr michel trousseau (2 pages) |
24 February 2009 | Director appointed mr michel trousseau (2 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: c/o dhc accounting unit 7 lillyhall business centre jubliee road wokington cumbria CA14 4HA (1 page) |
28 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: c/o dhc accounting unit 7 lillyhall business centre jubliee road wokington cumbria CA14 4HA (1 page) |
19 July 2005 | Return made up to 05/07/05; full list of members
|
19 July 2005 | Return made up to 05/07/05; full list of members
|
31 May 2005 | Registered office changed on 31/05/05 from: 30 queen square bristol BS1 4ND (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 30 queen square bristol BS1 4ND (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
26 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
26 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
26 April 2005 | New director appointed (2 pages) |
16 September 2004 | Company name changed hamsard 2745 LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed hamsard 2745 LIMITED\certificate issued on 16/09/04 (2 pages) |
5 July 2004 | Incorporation (14 pages) |
5 July 2004 | Incorporation (14 pages) |