Company NameCentrica Production Trustees Limited
Company StatusDissolved
Company NumberSC183241
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date21 January 2017 (7 years, 3 months ago)
Previous NameVenture Production Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(18 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 21 January 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameCentrica Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 2009(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 21 January 2017)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameCentrica Directors Limited (Corporation)
StatusClosed
Appointed31 December 2012(14 years, 10 months after company formation)
Appointment Duration4 years (closed 21 January 2017)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameMr Bruce Alan Ian Dingwall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 09 September 2004)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressBalgersho House
Coupar Angus
Blairgowrie
Perthshire
PH13 9JE
Scotland
Director NameMr Michael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed05 May 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1999)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baillieswells Drive
Bieldside
Aberdeen
AB15 9AS
Scotland
Director NameJohn David Neely
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1999)
RoleEngineer
Correspondence AddressHawthorn House 2 Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Director NameMr Laurence William Kinch
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2005)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressWestfield Lodge
Milltimber
Aberdeen
Aberdeenshire
AB13 0EX
Scotland
Director NameMr Michael John Wagstaff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 October 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Director NameMr Jonathan David Murphy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 May 2009)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressFlat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Secretary NameBrian Hobden
NationalityBritish
StatusResigned
Appointed25 March 2002(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address40 Woodburn Crescent
Aberdeen
AB15 8JX
Scotland
Director NameMarie-Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2007)
RoleFinance Director
Correspondence Address309 North Deeside Road
Aberdeen
AB13 0DL
Scotland
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address2 Chestnut Lane
Banchory
Aberdeenshire
AB31 5PH
Scotland
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2009)
RoleOil Company Manager
Correspondence Address11 Kepplestone Gardens
Aberdeen
Aberdeenshire
AB15 4DH
Scotland
Director NameMr Peter Andrew Turner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
Director NameMr Jonathan Leslie Roger
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAb15
Director NameMr Vincent Mark Hanafin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameNicholas William Maddock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Close 62 Huntly Street
Aberdeen
AB10 1RS
Scotland
Director NameMr Paul De Leeuw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleDirector Of Strategy
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMs Nicola Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitecentricaenergy.com
Telephone01784 843000
Telephone regionStaines

Location

Registered Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gb Gas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Return of final meeting of voluntary winding up (8 pages)
21 October 2016Return of final meeting of voluntary winding up (8 pages)
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
(1 page)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
(1 page)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
4 January 2013Appointment of Centrica Directors Limited as a director (2 pages)
4 January 2013Appointment of Centrica Directors Limited as a director (2 pages)
3 January 2013Termination of appointment of Paul Hedley as a director (1 page)
3 January 2013Termination of appointment of Paul Hedley as a director (1 page)
3 January 2013Appointment of Nicola Margaret Carroll as a director (2 pages)
3 January 2013Termination of appointment of Jonathan Roger as a director (1 page)
3 January 2013Termination of appointment of Paul De Leeuw as a director (1 page)
3 January 2013Termination of appointment of Jonathan Roger as a director (1 page)
3 January 2013Appointment of Nicola Margaret Carroll as a director (2 pages)
3 January 2013Termination of appointment of Paul De Leeuw as a director (1 page)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
15 September 2011Appointment of Paul Ian Hedley as a director (2 pages)
15 September 2011Appointment of Paul Ian Hedley as a director (2 pages)
12 September 2011Company name changed venture production trustees LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 September 2011Company name changed venture production trustees LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Termination of appointment of Nicholas Maddock as a director (1 page)
6 July 2011Termination of appointment of Nicholas Maddock as a director (1 page)
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages)
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages)
20 May 2011Appointment of Paul De Leeuw as a director (2 pages)
20 May 2011Appointment of Paul De Leeuw as a director (2 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages)
8 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 June 2010Full accounts made up to 31 December 2009 (14 pages)
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
12 February 2010Termination of appointment of Vincent Hanafin as a director (1 page)
12 February 2010Termination of appointment of Vincent Hanafin as a director (1 page)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 January 2010Resolutions
  • RES13 ‐ Powers 550 given 13/01/2010
(5 pages)
27 January 2010Statement of company's objects (2 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 January 2010Statement of company's objects (2 pages)
27 January 2010Resolutions
  • RES13 ‐ Powers 550 given 13/01/2010
(5 pages)
9 November 2009Appointment of Nicholas William Maddock as a director (2 pages)
9 November 2009Appointment of Nicholas William Maddock as a director (2 pages)
29 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
29 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
15 October 2009Termination of appointment of Peter Turner as a director (1 page)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
15 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
15 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
15 October 2009Termination of appointment of Peter Turner as a director (1 page)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 October 2009 (1 page)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
15 May 2009Director appointed jonathan leslie roger (2 pages)
15 May 2009Appointment terminated director jonathan murphy (1 page)
15 May 2009Appointment terminated director jonathan murphy (1 page)
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009 (1 page)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 October 2008Location of register of members (non legible) (1 page)
17 October 2008Location of register of members (non legible) (1 page)
14 March 2008Return made up to 23/02/08; full list of members (4 pages)
14 March 2008Return made up to 23/02/08; full list of members (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
17 July 2006Full accounts made up to 31 December 2005 (9 pages)
17 July 2006Full accounts made up to 31 December 2005 (9 pages)
22 February 2006Return made up to 23/02/06; full list of members (2 pages)
22 February 2006Return made up to 23/02/06; full list of members (2 pages)
15 September 2005Full accounts made up to 31 December 2004 (7 pages)
15 September 2005Full accounts made up to 31 December 2004 (7 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
13 April 2005Return made up to 23/02/05; full list of members (2 pages)
13 April 2005Return made up to 23/02/05; full list of members (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
7 June 2004Full accounts made up to 31 December 2003 (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (7 pages)
8 April 2004Return made up to 23/02/04; full list of members (6 pages)
8 April 2004Return made up to 23/02/04; full list of members (6 pages)
27 June 2003Full accounts made up to 31 December 2002 (7 pages)
27 June 2003Full accounts made up to 31 December 2002 (7 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
7 March 2003Return made up to 23/02/03; full list of members (6 pages)
7 March 2003Return made up to 23/02/03; full list of members (6 pages)
6 June 2002Full accounts made up to 31 December 2001 (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (7 pages)
10 May 2002Return made up to 23/02/02; full list of members (6 pages)
10 May 2002Return made up to 23/02/02; full list of members (6 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002Director's particulars changed (1 page)
10 October 2001Full accounts made up to 31 December 2000 (6 pages)
10 October 2001Full accounts made up to 31 December 2000 (6 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Return made up to 23/02/01; full list of members (6 pages)
20 February 2001Return made up to 23/02/01; full list of members (6 pages)
20 February 2001Director resigned (1 page)
8 January 2001New director appointed (1 page)
8 January 2001New director appointed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
28 April 2000Return made up to 23/02/00; full list of members (6 pages)
28 April 2000Return made up to 23/02/00; full list of members (6 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
26 February 1999Return made up to 23/02/99; full list of members (8 pages)
26 February 1999Return made up to 23/02/99; full list of members (8 pages)
6 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
6 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
29 April 1998Company name changed mountwest 155 LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company name changed mountwest 155 LIMITED\certificate issued on 30/04/98 (2 pages)
23 February 1998Incorporation (16 pages)
23 February 1998Incorporation (16 pages)