Company NameABB Power T&D Limited
DirectorMalgorzata Elzbieta Moussa
Company StatusActive
Company NumberSC019391
CategoryPrivate Limited Company
Incorporation Date2 November 1936(87 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameVictoria Ann Maclean
NationalityBritish
StatusCurrent
Appointed25 February 2014(77 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Malgorzata Elzbieta Moussa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed16 December 2022(86 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCountry Holding Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHareness Road
Altens
Aberdeen
AB12 3LE
Scotland
Director NamePeter David Guest
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(52 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1992)
RoleElectrical Engineer
Correspondence AddressBerkeley
Saint Ninians Road Alyth
Blairgowrie
Perthshire
PH11 8AP
Scotland
Director NameOskar Andreas Munch
Date of BirthJuly 1928 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed12 April 1989(52 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1993)
RoleManaging Director
Correspondence AddressHoffsjef 48 Lovenskioldsvei
Oslo 3
0382
Norway
Director NameOlaf Harald Mehus
Date of BirthJune 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed12 April 1989(52 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 1993)
RoleManaging Director
Correspondence Address30 Bolstadhagen
3000 Drammen
Foreign
Director NameEinar Torgersen
Date of BirthMarch 1929 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed12 April 1989(52 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1992)
RoleDivisional Director
Correspondence Address89 Underlia
3000 Drammen
Foreign
Director NameRobert Owen Hill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(52 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1992)
RoleProduction Engineer
Correspondence Address39 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameJames Mitchell Birnie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(52 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1992)
RoleChartered Accountant
Correspondence Address97 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JT
Scotland
Secretary NameAngus Burness Gordon
NationalityBritish
StatusResigned
Appointed12 April 1989(52 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 1992)
RoleCompany Director
Correspondence Address29 Mericmuir Place
Dundee
Angus
DD3 9AH
Scotland
Director NameOeivind Lund
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(53 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 1994)
RoleSenior Vice President
Correspondence Address38 Hannestadfjellet
N-1714
Yven
Foreign
Norway
Secretary NameJames Mitchell Birnie
NationalityBritish
StatusResigned
Appointed16 January 1992(55 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address97 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JT
Scotland
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(55 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NamePeer Hakon Jensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(55 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address3 Grange Park Place
Thurston Road Wimbledon
London
SW20 0EE
Director NameSune Roland Ingemar Karlsson
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed23 January 1992(55 years, 3 months after company formation)
Appointment Duration11 months (resigned 23 December 1992)
RoleExecutive Vice President
Correspondence AddressRebenweg 42
6945 Hirschberg
Germany
Director NameChristopher John Pennington
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(55 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1995)
RoleChartered Engineer
Correspondence Address13 Saint Johns Hill
Shrewsbury
Shropshire
SY1 1JJ
Wales
Director NameMikko Aarne Niinivaara
Date of BirthJune 1950 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed01 August 1993(56 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 1995)
RoleBusiness Area Manager
Correspondence AddressPuukiipijantie 10
Vaasa
Finland
Foreign
Director NameDavid William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(57 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 June 1998)
RoleManaging Director
Correspondence Address17 Baswich Lane
Stafford
Staffordshire
ST17 0BH
Director NameKurt Ake Hakansson
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 1994(57 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 June 2001)
RolePresident
Country of ResidenceSwitzerland
Correspondence AddressRainstrasse 405
8706 Feldmeilen
Switzerland
Secretary NameWilliam Edward Hemmings
NationalityBritish
StatusResigned
Appointed24 May 1994(57 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 1995)
RoleCS
Correspondence AddressWoodside Old Coppice
Lyth Hill
Shrewsbury
Shropshire
SY3 0BP
Wales
Director NamePresident Lars Otto Fritz Nilsson
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed21 November 1994(58 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1996)
RoleEngineer
Correspondence AddressStatorvagen 1y
77142 Ludvika
Sweden
77142
Director NameIan Christie
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(58 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address9 Wardie Road
Edinburgh
Midlothian
EH5 3QE
Scotland
Secretary NameJeremy Graham Lancaster
NationalityBritish
StatusResigned
Appointed01 April 1995(58 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1999)
RoleAccountant
Correspondence Address2 Woodside
Saint Peters Court, Norbury
Stafford
Staffordshire
ST20 0PQ
Director NameDr Andrew John Eriksson
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 1996(59 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 July 2001)
RoleManager
Correspondence AddressBaldeggstrase 13
Baden
5400
Director NameMikko Aarne Niinivaara
Date of BirthJune 1950 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed14 June 1996(59 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleBa Manager
Correspondence Address1m Park 8
Thalwil
8800
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(59 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1999)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameMr Trevor John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(61 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Secretary NameRobert Canvin Bakewell
NationalityBritish
StatusResigned
Appointed26 February 1999(62 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 March 2001)
RoleCompany Director
Correspondence Address2 The Fields
Berrisford Road
Market Drayton
Salop
TF9 1JH
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(62 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Secretary NameMr Paul David Northwood
NationalityEnglish
StatusResigned
Appointed17 March 2001(64 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashdale Park
Yarnfield
Stone
Staffordshire
ST15 0SZ
Director NameMr Paul David Northwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2001(64 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashdale Park
Yarnfield
Stone
Staffordshire
ST15 0SZ
Director NameRobert Fallowfield Kettlewell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(64 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 2006)
RoleCompany Legal Adviser
Correspondence Address23 Springwood Drive
Stone
Staffordshire
ST15 8TU
Director NameMr William McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(72 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Secretary NameDavid Benn
NationalityBritish
StatusResigned
Appointed01 May 2009(72 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(78 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David John Hughes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(83 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 December 2022)
RoleCountry Managing Director
Country of ResidenceEngland
Correspondence Address3100 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT

Contact

Websiteabb.com
Telephone01704 071403
Telephone regionSouthport

Location

Registered AddressHareness Road
Altens
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches3 other UK companies use this postal address

Shareholders

7m at £1Abb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
2 December 2019Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
30 May 2019Solvency Statement dated 24/05/19 (1 page)
30 May 2019Statement by Directors (1 page)
30 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2019Statement of capital on 30 May 2019
  • GBP 1
(5 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (2 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (29 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (29 pages)
19 January 2017Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages)
19 January 2017Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 February 2016Termination of appointment of Stephen Dennis Trotter as a director on 8 February 2016 (2 pages)
17 February 2016Termination of appointment of Stephen Dennis Trotter as a director on 8 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 7,000,000
(19 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 7,000,000
(19 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
20 April 2015Appointment of Ian Grant Funnell as a director on 31 March 2015 (3 pages)
20 April 2015Appointment of Ian Grant Funnell as a director on 31 March 2015 (3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7,000,000
(14 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7,000,000
(14 pages)
14 April 2014Termination of appointment of William Mclaughlin as a director (2 pages)
14 April 2014Termination of appointment of William Mclaughlin as a director (2 pages)
4 March 2014Termination of appointment of David Benn as a secretary (2 pages)
4 March 2014Appointment of Victoria Ann Maclean as a secretary (3 pages)
4 March 2014Appointment of Victoria Ann Maclean as a secretary (3 pages)
4 March 2014Termination of appointment of David Benn as a secretary (2 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 7,000,000
(15 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 7,000,000
(15 pages)
9 October 2013Director's details changed for Mr William Mclaughlin on 1 October 2013 (3 pages)
9 October 2013Director's details changed for Mr William Mclaughlin on 1 October 2013 (3 pages)
9 October 2013Director's details changed for Trevor John Gregory on 1 October 2013 (3 pages)
9 October 2013Secretary's details changed for David Benn on 1 October 2013 (3 pages)
9 October 2013Director's details changed for Mr Stephen Dennis Trotter on 1 October 2013 (3 pages)
9 October 2013Director's details changed for Mr Stephen Dennis Trotter on 1 October 2013 (3 pages)
9 October 2013Secretary's details changed for David Benn on 1 October 2013 (3 pages)
9 October 2013Secretary's details changed for David Benn on 1 October 2013 (3 pages)
9 October 2013Director's details changed for Trevor John Gregory on 1 October 2013 (3 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
3 February 2012Registered office address changed from 21-25 Commerce Street Aberdeen Aberdeenshire AB11 5FE on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 21-25 Commerce Street Aberdeen Aberdeenshire AB11 5FE on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 21-25 Commerce Street Aberdeen Aberdeenshire AB11 5FE on 3 February 2012 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (16 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (16 pages)
22 November 2010Registered office address changed from the Technology Centre Scottish Enterprise Technology Park East Kilbride G75 0QD on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from the Technology Centre Scottish Enterprise Technology Park East Kilbride G75 0QD on 22 November 2010 (2 pages)
29 October 2010Director's details changed for William Mclaughlin on 22 October 2010 (3 pages)
29 October 2010Director's details changed for William Mclaughlin on 22 October 2010 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
23 June 2009Director appointed william mclaughlin (1 page)
23 June 2009Director appointed william mclaughlin (1 page)
4 June 2009Return made up to 31/01/09; full list of members (9 pages)
4 June 2009Return made up to 31/01/09; full list of members (9 pages)
19 May 2009Secretary appointed david benn (1 page)
19 May 2009Appointment terminated director and secretary paul northwood (1 page)
19 May 2009Secretary appointed david benn (1 page)
19 May 2009Appointment terminated director and secretary paul northwood (1 page)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
4 November 2008Return made up to 31/01/08; full list of members (6 pages)
4 November 2008Return made up to 31/01/08; full list of members (6 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
13 June 2008Registered office changed on 13/06/2008 from the technology centre scottish enterprise technology park, east kilbride east kilbridge G75 0QD (1 page)
13 June 2008Registered office changed on 13/06/2008 from the technology centre scottish enterprise technology park, east kilbride east kilbridge G75 0QD (1 page)
27 August 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
27 August 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
19 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 February 2006Return made up to 31/01/06; full list of members (8 pages)
17 February 2006Return made up to 31/01/06; full list of members (8 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
4 May 2005Return made up to 31/01/05; full list of members (8 pages)
4 May 2005Return made up to 31/01/05; full list of members (8 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
26 February 2004Return made up to 31/01/04; full list of members (8 pages)
26 February 2004Return made up to 31/01/04; full list of members (8 pages)
5 February 2004Full accounts made up to 31 December 2002 (23 pages)
5 February 2004Full accounts made up to 31 December 2002 (23 pages)
10 November 2003Registered office changed on 10/11/03 from: east kingsway dundee (1 page)
10 November 2003Registered office changed on 10/11/03 from: east kingsway dundee (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 February 2003Return made up to 31/01/03; full list of members (8 pages)
5 February 2003Return made up to 31/01/03; full list of members (8 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
6 November 2002Full accounts made up to 31 December 2001 (23 pages)
6 November 2002Full accounts made up to 31 December 2001 (23 pages)
21 February 2002Return made up to 31/01/02; full list of members (7 pages)
21 February 2002Return made up to 31/01/02; full list of members (7 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
18 July 2001Full accounts made up to 31 December 2000 (23 pages)
18 July 2001Full accounts made up to 31 December 2000 (23 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
21 March 2001Nc inc already adjusted 12/03/01 (1 page)
21 March 2001Nc inc already adjusted 12/03/01 (1 page)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Return made up to 31/01/01; full list of members (7 pages)
26 February 2001Return made up to 31/01/01; full list of members (7 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
2 June 2000Full accounts made up to 31 December 1999 (21 pages)
2 June 2000Full accounts made up to 31 December 1999 (21 pages)
27 April 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
25 June 1999Full accounts made up to 31 December 1998 (22 pages)
25 June 1999Full accounts made up to 31 December 1998 (22 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Return made up to 31/01/99; no change of members (6 pages)
1 March 1999Return made up to 31/01/99; no change of members (6 pages)
1 March 1999Director resigned (1 page)
8 May 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Full accounts made up to 31 December 1997 (22 pages)
1 April 1998Full accounts made up to 31 December 1997 (22 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (19 pages)
18 June 1997Full accounts made up to 31 December 1996 (19 pages)
29 May 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1996Full accounts made up to 31 December 1995 (19 pages)
25 March 1996Full accounts made up to 31 December 1995 (19 pages)
14 February 1996New director appointed (3 pages)
14 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1996New director appointed (3 pages)
23 October 1995Full accounts made up to 31 December 1994 (19 pages)
23 October 1995Full accounts made up to 31 December 1994 (19 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
27 February 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 February 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 September 1994Full group accounts made up to 31 December 1993 (20 pages)
5 September 1994Full group accounts made up to 31 December 1993 (20 pages)
19 August 1993Full group accounts made up to 31 December 1992 (21 pages)
19 August 1993Full group accounts made up to 31 December 1992 (21 pages)
19 October 1992Full group accounts made up to 31 December 1991 (21 pages)
19 October 1992Full group accounts made up to 31 December 1991 (21 pages)
6 March 1992Return made up to 18/02/92; full list of members (8 pages)
6 March 1992Return made up to 18/02/92; full list of members (8 pages)
24 April 1991Full group accounts made up to 31 December 1990 (24 pages)
24 April 1991Full group accounts made up to 31 December 1990 (24 pages)
20 March 1990Full group accounts made up to 31 December 1989 (22 pages)
20 March 1990Return made up to 01/03/90; full list of members (8 pages)
20 March 1990Full group accounts made up to 31 December 1989 (22 pages)
20 March 1990Return made up to 01/03/90; full list of members (8 pages)
14 April 1989Return made up to 12/04/89; full list of members (8 pages)
14 April 1989Return made up to 12/04/89; full list of members (8 pages)
14 April 1989Full group accounts made up to 31 December 1988 (24 pages)
14 April 1989Full group accounts made up to 31 December 1988 (24 pages)
15 March 1988Full group accounts made up to 31 December 1987 (24 pages)
15 March 1988Full group accounts made up to 31 December 1987 (24 pages)
3 April 1987Group of companies' accounts made up to 31 December 1986 (22 pages)
3 April 1987Group of companies' accounts made up to 31 December 1986 (22 pages)
31 July 1986Full accounts made up to 30 November 1985 (10 pages)
31 July 1986Full accounts made up to 30 November 1985 (10 pages)