Company NameTweeds Project Services Ltd.
Company StatusDissolved
Company Number03033165
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameAffordpower Limited

Business Activity

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

Directors

Director NameMr Benjamin Warwick Whitworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 07 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameJohn Edward Shelley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1996)
RoleQuantity Surveyor
Correspondence Address140 Buckingham Road
Maghull
Liverpool
L31 7DR
Secretary NameRuth Hockney
NationalityBritish
StatusResigned
Appointed28 March 1995(1 week, 5 days after company formation)
Appointment Duration9 years, 4 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address4 The Stables
Old Hall Farm, Puddington
Neston
CH64 5SP
Wales
Director NameChristopher Powell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2000)
RoleChartered Quantity Surveyor
Correspondence AddressY Bryn
Rhes Y Cae
Holywell
Clwyd
CH8 8JG
Wales
Director NameDavid Graham Ward
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2006)
RolePlanning Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressTrillick 119 Hoghton Lane
Higher Walton
Preston
Lancashire
PR5 4EH
Director NameDavid Gordon Wilding
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 2004)
RoleChartered Civil Engineer
Correspondence AddressBeck Cottage Denbigh Road
Nannerch
Mold
Flintshire
CH7 5RH
Wales
Director NameJack Richard Cotterill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 2004)
RoleArchitect
Correspondence Address9 Wolverhampton Road
Wall Heath
Kingswinford
West Midlands
DY6 7HY
Director NameJohn Philip Ashall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 March 2006)
RoleCompany Director
Correspondence AddressAshlands
6 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameJohn Russell Peters
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 March 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Long Lane
Bursledon
Hants
SO31 8DA
Director NameMr Brian Joseph Bulfin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2004)
RoleHealth & Safety Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcroft Lower Road
Higher Denham
Middlesex
UB9 5EN
Director NameMr John Alex Wilson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2004)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address64 Spencer Road
Wigan
Lancashire
WN1 2QP
Secretary NameMr Andrew Bertrand Longden Taylor
NationalityBritish
StatusResigned
Appointed19 August 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Courtyard
Oakmere Hall Chester Road
Oakmere Northwich
Cheshire
CW8 2EG
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(11 years after company formation)
Appointment Duration3 years (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed28 March 2006(11 years after company formation)
Appointment Duration3 months (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(13 years, 7 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(15 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewyg.com
Telephone0113 2787111
Telephone regionLeeds

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Wyg Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 January 2000Delivered on: 15 January 2000
Satisfied on: 2 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 July 1995Delivered on: 8 July 1995
Satisfied on: 2 March 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (4 pages)
12 December 2016Application to strike the company off the register (4 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
25 March 2013Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
25 March 2013Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
18 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
4 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
4 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
6 May 2011Termination of appointment of Graham Olver as a director (1 page)
6 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
6 May 2011Termination of appointment of Graham Olver as a director (1 page)
6 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
29 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
24 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 May 2010Termination of appointment of Andrew Howard as a director (1 page)
24 May 2010Termination of appointment of Robert Hartley as a director (1 page)
24 May 2010Termination of appointment of Neil Robins as a director (1 page)
24 May 2010Termination of appointment of Neil Robins as a director (1 page)
24 May 2010Termination of appointment of Andrew Howard as a director (1 page)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 May 2010Termination of appointment of Robert Hartley as a director (1 page)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge logged form (2 pages)
25 November 2008Secretary appointed caroline louise farbridge logged form (2 pages)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
7 February 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
22 May 2007Return made up to 15/03/07; full list of members (3 pages)
22 May 2007Return made up to 15/03/07; full list of members (3 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
15 March 2007Full accounts made up to 30 June 2006 (19 pages)
15 March 2007Full accounts made up to 30 June 2006 (19 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 May 2006Full accounts made up to 30 June 2005 (18 pages)
2 May 2006Full accounts made up to 30 June 2005 (18 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New secretary appointed;new director appointed (3 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New secretary appointed;new director appointed (3 pages)
7 April 2006Auditor's resignation (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: cavern court 8 mathew street liverpool L2 6RE (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: cavern court 8 mathew street liverpool L2 6RE (1 page)
7 April 2006Registered office changed on 07/04/06 from: arndale court headingley leeds west yorkshire LS6 2UJ (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Auditor's resignation (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: arndale court headingley leeds west yorkshire LS6 2UJ (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Auditor's resignation (1 page)
7 April 2006Auditor's resignation (1 page)
10 March 2006Return made up to 15/03/06; full list of members (7 pages)
10 March 2006Return made up to 15/03/06; full list of members (7 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 April 2005Return made up to 15/03/05; full list of members (3 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 April 2005Return made up to 15/03/05; full list of members (3 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (1 page)
24 August 2004New secretary appointed (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Return made up to 15/03/04; full list of members (9 pages)
30 March 2004Return made up to 15/03/04; full list of members (9 pages)
30 March 2004Director resigned (1 page)
13 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
25 March 2003Return made up to 15/03/03; full list of members (9 pages)
25 March 2003Return made up to 15/03/03; full list of members (9 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
8 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 March 2001Return made up to 15/03/01; full list of members (7 pages)
30 March 2001Return made up to 15/03/01; full list of members (7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
21 March 2000Return made up to 15/03/00; full list of members (7 pages)
21 March 2000Return made up to 15/03/00; full list of members (7 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
7 April 1999Return made up to 15/03/99; full list of members (7 pages)
7 April 1999Return made up to 15/03/99; full list of members (7 pages)
20 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 March 1998Return made up to 15/03/98; no change of members (5 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Return made up to 15/03/98; no change of members (5 pages)
20 March 1998New director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: cavern walks 8 mathew street liverpool L2 6RE (1 page)
19 March 1998Registered office changed on 19/03/98 from: cavern walks 8 mathew street liverpool L2 6RE (1 page)
29 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
26 March 1997Return made up to 15/03/97; no change of members (4 pages)
26 March 1997Return made up to 15/03/97; no change of members (4 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 September 1996Return made up to 15/03/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
(7 pages)
6 September 1996Return made up to 15/03/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
(7 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
25 October 1995Accounting reference date notified as 30/06 (1 page)
25 October 1995Accounting reference date notified as 30/06 (1 page)
8 July 1995Particulars of mortgage/charge (3 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
11 April 1995Memorandum and Articles of Association (12 pages)
11 April 1995Memorandum and Articles of Association (12 pages)
6 April 1995Company name changed affordpower LIMITED\certificate issued on 07/04/95 (4 pages)
6 April 1995Company name changed affordpower LIMITED\certificate issued on 07/04/95 (4 pages)
4 April 1995Secretary resigned;new director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 1995Secretary resigned;new director appointed (2 pages)
4 April 1995New secretary appointed;director resigned (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 1995New secretary appointed;director resigned (2 pages)
15 March 1995Incorporation (9 pages)
15 March 1995Incorporation (9 pages)