SP MANWEB PLC

Company Documents

DateDescription
05/05/255 May 2025 Termination of appointment of John Matthew Hutton as a director on 2025-05-05

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

22/08/2422 August 2024 Termination of appointment of Alison Mary Mcgregor as a director on 2024-08-22

View Document

18/07/2418 July 2024 Appointment of Lord John Matthew Hutton as a director on 2024-07-16

View Document

01/07/241 July 2024 Appointment of Ms Nicola Mary Connelly as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Vicky Kelsall as a director on 2024-06-30

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Appointment of Gillian Elizabeth King as a director on 2024-06-19

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

06/07/236 July 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

03/02/233 February 2023 Appointment of Rt Hon. Charles Hendry as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Suzanne Fox as a director on 2023-01-31

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

11/05/2211 May 2022 Director's details changed for Ms Suzanne Fox on 2022-05-11

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/02/222 February 2022 Appointment of Ms Suzanne Fox as a director on 2022-02-02

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STEWART

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY BARNES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED PROFESSOR DAME LESLEY ANNE GLOVER

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED ALISON MARY MCGREGOR

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOX

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HAMILTON MATHIESON / 09/02/2018

View Document

09/02/189 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SEUMUS O'GORMAN / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MITCHELL / 09/02/2018

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAYWOOD

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MS SUZANNE FOX

View Document

25/08/1725 August 2017 AUDITOR'S RESIGNATION

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONALD

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR STEPHEN ALEXANDER STEWART

View Document

11/03/1511 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MR SEUMUS O'GORMAN

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MS WENDY JACQUELINE BARNES

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED DR ELIZABETH ZAIDEE HAYWOOD

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE HOLT

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 DIRECTOR APPOINTED DAME DENISE MARY HOLT

View Document

04/04/144 April 2014 DIRECTOR APPOINTED PROFESSOR SIR JAMES RUFUS MCDONALD

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED FRANK MITCHELL

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BRYCE

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 MEMORANDUM OF ASSOCIATION

View Document

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 27/01/09

View Document

19/02/0919 February 2009 GBP NC 100000001/300000000 27/01/2009

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 AUDITOR'S RESIGNATION

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 AUDITOR'S RESIGNATION

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: C/O POWERSYSTEMS, 3 PRENTON WAY, PRENTON, CH43 3ET

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 5TH FLOOR, 30 CANNON STREET, LONDON, EC4M 6XH

View Document

02/05/032 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: MANWEB HOUSE, CHESTER BUSINESS PARK, WREXHAM ROAD, CHESTER CH4 9RF

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0226 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 COMPANY NAME CHANGED MANWEB PLC CERTIFICATE ISSUED ON 02/10/01

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 COMPANY NAME CHANGED SP MANWEB PLC CERTIFICATE ISSUED ON 23/05/01

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED MANWEB PLC CERTIFICATE ISSUED ON 14/05/01

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 09/10/00; NO CHANGE OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 AUDITOR'S RESIGNATION

View Document

13/10/9813 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: SEALAND ROAD,, CHESTER., CH1 4LR

View Document

04/12/964 December 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS; AMEND

View Document

06/11/966 November 1996 RETURN MADE UP TO 09/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 RETURN MADE UP TO 09/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/952 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 01/08/95

View Document

10/08/9510 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/95

View Document

10/08/9510 August 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/08/95

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 01/08/95

View Document

10/08/9510 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/95

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 £ SR [email protected] 28/09/94

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 09/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/9424 October 1994 £ IC 58604034/58104034 15/09/94 £ SR [email protected]=500000

View Document

18/10/9418 October 1994 £ IC 59673862/58598862 09/09/94 £ SR [email protected]=1075000

View Document

08/09/948 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 RE SHARES 02/08/94

View Document

05/04/945 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/93

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 RETURN MADE UP TO 09/10/92; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/08/92

View Document

26/08/9226 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 RETURN MADE UP TO 09/10/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/913 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/91

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 LISTING OF PARTICULARS

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 S-DIV 19/11/90

View Document

07/12/907 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/907 December 1990 NC INC ALREADY ADJUSTED 19/11/90

View Document

03/12/903 December 1990 DIRECTOR RESIGNED

View Document

27/11/9027 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/11/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9026 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9023 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9023 April 1990 ALTER MEM AND ARTS 29/03/90

View Document

05/04/905 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 NEW SECRETARY APPOINTED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 SECRETARY RESIGNED

View Document

23/03/9023 March 1990 ALTER MEM AND ARTS 08/03/90

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM: 1 PALACE STREET, VICTORIA, LONDON, SW1E 5HE

View Document

20/02/9020 February 1990 APPLICATION COMMENCE BUSINESS

View Document

20/02/9020 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/02/90

View Document

20/02/9020 February 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/01/904 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: THAMES HOUSE SOUTH, MILLBANK, LONDON, SW1P 4QJ

View Document

01/04/891 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company