Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(15 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Mr Richard Matthews Nash |
---|---|
Status | Current |
Appointed | 01 October 2013(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | The Green House Forrest Estate Dalry Castle Douglas Kirkcudbrightshire DG7 3XS Scotland |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Thomas Peter Olsen Jebsen |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 September 2016(19 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Robert Philip Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Green House Forrest Estate Dalry Castle Douglas Kirkcudbrightshire DG7 3XS Scotland |
Director Name | Dr Isabel Boria-Segarra |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 May 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green House Forrest Estate Dalry Castle Douglas Kirkcudbrightshire DG7 3XS Scotland |
Director Name | Mr Edward Martin Leeming |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Renewable Energy Consultancy |
Country of Residence | Scotland |
Correspondence Address | The Green House Forrest Estat Dalry Castle Douglas Kirkcudbrightshire DG7 3XS Scotland |
Director Name | Mr Stuart Henderson Hall |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Renewable Energy Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Old Bank House Moniaive Thornhill Dumfriesshire DG3 4EJ Scotland |
Secretary Name | Mr Neil Guthrie Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Wilton Street Glasgow G20 6RD Scotland |
Secretary Name | Mr Jeremy Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 24 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2003) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Secretary Name | Mr Nicholas Andrew Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2003) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | John Cameron Wallace |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 2003(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Crescent Winchester Hampshire SO22 4PF |
Secretary Name | Mrs Kirsty Elizabeth Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(6 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | 4 Ardcoil Crescent Castle Douglas Kirkcudbrightshire DG7 3EH Scotland |
Director Name | Mr David James Bone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Ms Pauline Mary Walsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2010(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Secretary Name | William Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | The Green House Forrest Estat Dalry Castle Douglas Kirkcudbrightshire DG7 3XS Scotland |
Director Name | Mr Stephen Dennis Trotter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green House Forrest Estat Dalry Castle Douglas Kirkcudbrightshire DG7 3XS Scotland |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.naturalpowerconsultants.com |
---|---|
Telephone | 01644 430008 |
Telephone region | New Galloway |
Registered Address | The Green House Forrest Estate Dalry Castle Douglas Kirkcudbrightshire DG7 3XS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,711,000 |
Net Worth | £2,655,000 |
Cash | £262,000 |
Current Liabilities | £6,498,000 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 25 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
15 December 2020 | Full accounts made up to 25 December 2019 (24 pages) |
---|---|
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 25 December 2018 (23 pages) |
10 April 2019 | Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Thomas Peter Olsen Jebsen on 8 April 2019 (2 pages) |
10 April 2019 | Change of details for Fred. Olsen Limited as a person with significant control on 8 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages) |
4 January 2019 | Director's details changed for Mr Nicholas Andrew Emery on 22 December 2018 (2 pages) |
10 September 2018 | Director's details changed for Thomas Peter Olsen Jebsen on 4 September 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 25 December 2017 (23 pages) |
26 March 2018 | Director's details changed for Mr Edward Martin Leeming on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr David James Bone on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Jeremy Barton Sainsbury on 26 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Stephen Dennis Trotter as a director on 12 March 2018 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 25 December 2016 (21 pages) |
12 July 2017 | Full accounts made up to 25 December 2016 (21 pages) |
7 September 2016 | Appointment of Thomas Peter Olsen Jebsen as a director on 1 September 2016 (3 pages) |
7 September 2016 | Appointment of Thomas Peter Olsen Jebsen as a director on 1 September 2016 (3 pages) |
19 August 2016 | Full accounts made up to 25 December 2015 (16 pages) |
19 August 2016 | Full accounts made up to 25 December 2015 (16 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 March 2016 | Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages) |
11 March 2016 | Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages) |
1 September 2015 | Full accounts made up to 25 December 2014 (16 pages) |
1 September 2015 | Full accounts made up to 25 December 2014 (16 pages) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 July 2014 | Full accounts made up to 25 December 2013 (19 pages) |
15 July 2014 | Full accounts made up to 25 December 2013 (19 pages) |
2 October 2013 | Appointment of Mr Richard Matthews Nash as a secretary (1 page) |
2 October 2013 | Appointment of Mr Richard Matthews Nash as a secretary (1 page) |
9 September 2013 | Termination of appointment of William Macmillan as a secretary (1 page) |
9 September 2013 | Termination of appointment of William Macmillan as a secretary (1 page) |
2 September 2013 | Full accounts made up to 25 December 2012 (18 pages) |
2 September 2013 | Full accounts made up to 25 December 2012 (18 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 pages) |
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 pages) |
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
18 February 2013 | Company name changed the natural power consultants LTD.\certificate issued on 18/02/13
|
18 February 2013 | Company name changed the natural power consultants LTD.\certificate issued on 18/02/13
|
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (19 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (19 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
28 September 2012 | Full accounts made up to 25 December 2011 (18 pages) |
28 September 2012 | Full accounts made up to 25 December 2011 (18 pages) |
4 September 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders
|
4 September 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders
|
7 February 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
7 February 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
6 January 2012 | Termination of appointment of Stuart Hall as a director (1 page) |
6 January 2012 | Termination of appointment of Stuart Hall as a director (1 page) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
23 September 2011 | Full accounts made up to 25 December 2010 (18 pages) |
23 September 2011 | Full accounts made up to 25 December 2010 (18 pages) |
17 August 2011 | Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Termination of appointment of Kirsty Emmerson as a secretary (1 page) |
28 February 2011 | Termination of appointment of Kirsty Emmerson as a secretary (1 page) |
24 September 2010 | Full accounts made up to 25 December 2009 (17 pages) |
24 September 2010 | Full accounts made up to 25 December 2009 (17 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Termination of appointment of John Wallace as a director (2 pages) |
23 July 2010 | Termination of appointment of John Wallace as a director (2 pages) |
12 May 2010 | Appointment of William Macmillan as a secretary (3 pages) |
12 May 2010 | Appointment of William Macmillan as a secretary (3 pages) |
7 May 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
7 May 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
10 September 2009 | Full accounts made up to 25 December 2008 (17 pages) |
10 September 2009 | Full accounts made up to 25 December 2008 (17 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
12 August 2009 | Location of debenture register (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 | Location of debenture register (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from the green house, forrest estate st johns town of dalry castle douglas dumfries & galloway DG7 3XS (1 page) |
12 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from the green house, forrest estate st johns town of dalry castle douglas dumfries & galloway DG7 3XS (1 page) |
19 June 2009 | Director's change of particulars / john wallace / 17/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / john wallace / 17/06/2009 (1 page) |
22 October 2008 | Full accounts made up to 25 December 2007 (17 pages) |
22 October 2008 | Full accounts made up to 25 December 2007 (17 pages) |
11 August 2008 | Director's change of particulars / stuart hall / 11/08/2008 (1 page) |
11 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
11 August 2008 | Director's change of particulars / stuart hall / 11/08/2008 (1 page) |
5 March 2008 | Director appointed david james bone (2 pages) |
5 March 2008 | Director appointed david james bone (2 pages) |
25 October 2007 | Full accounts made up to 25 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 25 December 2006 (16 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
23 October 2006 | Full accounts made up to 25 December 2005 (16 pages) |
23 October 2006 | Full accounts made up to 25 December 2005 (16 pages) |
8 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
17 October 2005 | Full accounts made up to 25 December 2004 (16 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (16 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
5 October 2004 | Full accounts made up to 25 December 2003 (15 pages) |
5 October 2004 | Full accounts made up to 25 December 2003 (15 pages) |
25 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 4 north charlotte street edinburgh midlothian EH2 4HT (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 4 north charlotte street edinburgh midlothian EH2 4HT (1 page) |
14 October 2003 | Full accounts made up to 25 December 2002 (15 pages) |
14 October 2003 | Full accounts made up to 25 December 2002 (15 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
15 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
3 March 2003 | New director appointed (4 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (4 pages) |
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
14 October 2002 | Full accounts made up to 25 December 2001 (12 pages) |
14 October 2002 | Full accounts made up to 25 December 2001 (12 pages) |
14 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
14 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
9 October 2001 | Full accounts made up to 25 December 2000 (12 pages) |
9 October 2001 | Full accounts made up to 25 December 2000 (12 pages) |
5 September 2001 | Return made up to 11/08/01; full list of members
|
5 September 2001 | Return made up to 11/08/01; full list of members
|
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 February 2000 | Particulars of contract relating to shares (3 pages) |
17 February 2000 | Ad 21/01/00--------- £ si 48872@1=48872 £ ic 2/48874 (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Ad 21/01/00--------- £ si 48872@1=48872 £ ic 2/48874 (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Particulars of contract relating to shares (3 pages) |
2 February 2000 | Accounting reference date extended from 31/08/00 to 25/12/00 (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 13 lynedoch crescent glasgow G3 6EQ (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 13 lynedoch crescent glasgow G3 6EQ (1 page) |
2 February 2000 | Accounting reference date extended from 31/08/00 to 25/12/00 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | £ nc 1000/1000000 24/11/99 (1 page) |
30 November 1999 | Memorandum and Articles of Association (4 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
30 November 1999 | £ nc 1000/1000000 24/11/99 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Memorandum and Articles of Association (4 pages) |
12 October 1999 | Return made up to 11/08/99; no change of members
|
12 October 1999 | Return made up to 11/08/99; no change of members
|
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
21 May 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
15 October 1998 | Return made up to 11/08/98; full list of members
|
15 October 1998 | Return made up to 11/08/98; full list of members
|
29 September 1998 | Company name changed the natural power company (consu ltants) LTD.\certificate issued on 30/09/98 (2 pages) |
29 September 1998 | Company name changed the natural power company (consu ltants) LTD.\certificate issued on 30/09/98 (2 pages) |
11 August 1997 | Incorporation (17 pages) |
11 August 1997 | Incorporation (17 pages) |