Company NameVestas Offshore Wind UK Ltd
Company StatusActive
Company Number05798594
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameEmma Elaine Bergman
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed01 February 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Vice President Region Nce
Country of ResidenceGermany
Correspondence Address- Klostertor 1
Hamburg
20097
Director NameKieran Patrick Walsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2023(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleSenior Vice President, Construction, Nce
Country of ResidenceIreland
Correspondence Address- Klostertor 1
Hamburg
20097
Director NameMr Cornelis Anthonius Matheus De Baar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed06 February 2023(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleRegional President, Nce Region
Country of ResidenceNetherlands
Correspondence Address- Klostertor 1
Hamburg
20097
Director NameMr Anders Soe Jensen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed13 June 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2012)
RolePresident
Country of ResidenceDenmark
Correspondence AddressKlintedalen 32
3520 Farum
Denmark
Director NameTorben Winther
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed13 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressFousbjergvej 40
7100 Vejle
Denmark
Secretary NameMr Shaun Reg Lowde
NationalityBritish
StatusResigned
Appointed13 June 2006(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOver Butterrow House
Over Butterrow Rodborough Common
Stroud
Gloucestershire
GL5 5BP
Wales
Secretary NameGareth Sutton
NationalityBritish
StatusResigned
Appointed19 July 2006(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 June 2007)
RoleCompany Director
Correspondence Address49 Carmelite Crescent
Eccleston
St Helens
Merseyside
WA10 5LP
Secretary NameRichard John Lyndon
StatusResigned
Appointed11 June 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Tree Drive
Cutnall Green
Droitwich
Worcestershire
WR9 0QY
Director NameMr Hans Jorgen Krabbenhoft
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2012)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Bo Morup
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2010(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 2010)
RoleCOO
Country of ResidenceDenmark
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Flemming Ougaard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed25 November 2010(4 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 February 2023)
RoleSvp Operations
Country of ResidenceDenmark
Correspondence AddressGround Floor 301 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XF
Director NameFlemming Obenhausen Andersen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed07 March 2012(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 February 2021)
RoleSenior Vice President, Finance
Country of ResidenceDenmark
Correspondence AddressC/O Mhi Vestas Offshore Wind A/S Dusager 4
Aarhus N
8200
Director NameMs Pia NØRholm
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed07 March 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2014)
RoleHead Of Region North, Reporting & Compliance
Country of ResidenceDenmark
Correspondence Address44 Hedeager
8200 Aarhus N.
Denmark
Director NameTakao Arai
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed23 June 2014(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2017)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressC/O Mhi Vestas Offshore Wind A/S Dusager 4
Aarhus N
8200
Director NameTatsuichiro Honda
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed18 August 2017(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Mhi Vestas Offshore Wind A/S Dusager 4
Aarhus N
8200
Director NameSteen Moller
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed23 February 2021(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2023)
RoleFinance
Country of ResidenceDenmark
Correspondence AddressC/O Vestas Wind Systems A/S Hedeager 42
Aarhus N
8200
Director NameHans Martin Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed23 February 2021(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2022)
RoleSvp Region Vestas Nce
Country of ResidenceGermany
Correspondence AddressC/O Vestas Offshore Wind A/S Dusager 4
Aarhus N
8200
Director NameNeptune Directors Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameNeptune Corporate Services Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Telephone01925 857100
Telephone regionWarrington

Location

Registered AddressGround Floor 301 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2013
Turnover£36,801,000
Gross Profit£3,519,000
Net Worth£42,729,000
Cash£221,000
Current Liabilities£99,418,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (30 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
8 February 2023Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to One Kingdom Street, 4th Floor Kingdom Street London W2 6BD (1 page)
7 February 2023Appointment of Mr. Cornelis Anthonius Matheus De Baar as a director on 6 February 2023 (2 pages)
7 February 2023Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
7 February 2023Appointment of Kieran Patrick Walsh as a director on 6 February 2023 (2 pages)
6 February 2023Termination of appointment of Steen Moller as a director on 6 February 2023 (1 page)
6 February 2023Director's details changed for Emma Elaine Bergman on 6 February 2023 (2 pages)
6 February 2023Termination of appointment of Flemming Ougaard as a director on 6 February 2023 (1 page)
3 February 2023Full accounts made up to 31 December 2021 (33 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
2 February 2022Appointment of Emma Elaine Bergman as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Hans Martin Smith as a director on 1 February 2022 (1 page)
10 January 2022Full accounts made up to 31 December 2020 (30 pages)
24 November 2021Register(s) moved to registered office address Ground Floor 301 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF (1 page)
10 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
15 March 2021Cessation of Mitsubishi Heavy Industries, Ltd. as a person with significant control on 14 December 2020 (1 page)
27 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
(3 pages)
26 February 2021Termination of appointment of Flemming Obenhausen Andersen as a director on 24 February 2021 (1 page)
26 February 2021Termination of appointment of Tatsuichiro Honda as a director on 24 February 2021 (1 page)
26 February 2021Appointment of Steen Moller as a director on 23 February 2021 (2 pages)
26 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
26 February 2021Appointment of Hans Martin Smith as a director on 23 February 2021 (2 pages)
17 December 2020Full accounts made up to 31 March 2020 (30 pages)
18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 March 2019 (30 pages)
7 August 2019Registered office address changed from First Floor 303 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF United Kingdom to Ground Floor 301 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF on 7 August 2019 (1 page)
20 May 2019Change of details for Mitsubishi Heavy Industries, Ltd. as a person with significant control on 8 January 2019 (2 pages)
17 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
3 January 2019Full accounts made up to 31 March 2018 (29 pages)
29 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
21 December 2017Full accounts made up to 31 March 2017 (27 pages)
21 December 2017Full accounts made up to 31 March 2017 (27 pages)
11 December 2017Registered office address changed from 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to First Floor 303 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to First Floor 303 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF on 11 December 2017 (1 page)
18 August 2017Appointment of Tatsuichiro Honda as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of Tatsuichiro Honda as a director on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Takao Arai as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Takao Arai as a director on 18 August 2017 (1 page)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
3 February 2017Full accounts made up to 31 March 2016 (27 pages)
3 February 2017Full accounts made up to 31 March 2016 (27 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,000,002
(7 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,000,002
(7 pages)
12 February 2016Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
12 February 2016Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
12 February 2016Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
12 February 2016Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
29 January 2016Director's details changed for Takao Arai on 7 January 2016 (2 pages)
29 January 2016Director's details changed for Takao Arai on 7 January 2016 (2 pages)
4 December 2015Full accounts made up to 31 March 2015 (25 pages)
4 December 2015Full accounts made up to 31 March 2015 (25 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4,000,002
(6 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4,000,002
(6 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4,000,002
(6 pages)
12 August 2014Company name changed mhi vestas offfshore wind uk LTD\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
12 August 2014Company name changed vestas offshore uk LTD\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
12 August 2014Company name changed vestas offshore uk LTD\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
12 August 2014Company name changed mhi vestas offfshore wind uk LTD\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
25 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
25 June 2014Appointment of Takao Arai as a director on 23 June 2014 (2 pages)
25 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
25 June 2014Appointment of Takao Arai as a director on 23 June 2014 (2 pages)
25 June 2014Termination of appointment of Pia Nørholm as a director on 23 June 2014 (1 page)
25 June 2014Termination of appointment of Pia Nørholm as a director on 23 June 2014 (1 page)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,000,002
(6 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,000,002
(6 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,000,002
(6 pages)
27 May 2014Director's details changed for Flemming Obenhausen Andersen on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Flemming Obenhausen Andersen on 27 May 2014 (2 pages)
21 June 2013Full accounts made up to 31 December 2012 (19 pages)
21 June 2013Full accounts made up to 31 December 2012 (19 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
2 January 2013Full accounts made up to 31 December 2011 (19 pages)
2 January 2013Full accounts made up to 31 December 2011 (19 pages)
31 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
12 March 2012Termination of appointment of Anders Soe Jensen as a director on 7 March 2012 (1 page)
12 March 2012Termination of appointment of Hans Jorgen Krabbenhoft as a director on 7 March 2012 (1 page)
12 March 2012Appointment of Flemming Obenhausen Andersen as a director on 7 March 2012 (2 pages)
12 March 2012Appointment of Flemming Obenhausen Andersen as a director on 7 March 2012 (2 pages)
12 March 2012Termination of appointment of Hans Jorgen Krabbenhoft as a director on 7 March 2012 (1 page)
12 March 2012Appointment of Ms Pia Nørholm as a director on 7 March 2012 (2 pages)
12 March 2012Appointment of Ms Pia Nørholm as a director on 7 March 2012 (2 pages)
12 March 2012Termination of appointment of Hans Jorgen Krabbenhoft as a director on 7 March 2012 (1 page)
12 March 2012Appointment of Flemming Obenhausen Andersen as a director on 7 March 2012 (2 pages)
12 March 2012Termination of appointment of Anders Soe Jensen as a director on 7 March 2012 (1 page)
12 March 2012Termination of appointment of Anders Soe Jensen as a director on 7 March 2012 (1 page)
12 March 2012Appointment of Ms Pia Nørholm as a director on 7 March 2012 (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 December 2010Appointment of Mr Flemming Ougaard as a director (2 pages)
14 December 2010Termination of appointment of Bo Morup as a director (1 page)
14 December 2010Termination of appointment of Bo Morup as a director (1 page)
14 December 2010Appointment of Mr Flemming Ougaard as a director (2 pages)
1 October 2010Section 519 (1 page)
1 October 2010Section 519 (1 page)
11 June 2010Appointment of Mr Bo Morup as a director (2 pages)
11 June 2010Director's details changed for Anders Soe Jensen on 27 April 2010 (2 pages)
11 June 2010Director's details changed for Anders Soe Jensen on 27 April 2010 (2 pages)
11 June 2010Appointment of Mr Hans Jorgen Krabbenhoft as a director (2 pages)
11 June 2010Appointment of Mr Hans Jorgen Krabbenhoft as a director (2 pages)
11 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
11 June 2010Appointment of Mr Bo Morup as a director (2 pages)
21 April 2010Memorandum and Articles of Association (20 pages)
21 April 2010Full accounts made up to 31 December 2009 (17 pages)
21 April 2010Memorandum and Articles of Association (20 pages)
21 April 2010Full accounts made up to 31 December 2009 (17 pages)
16 April 2010Termination of appointment of Torben Winther as a director (1 page)
16 April 2010Termination of appointment of Torben Winther as a director (1 page)
16 December 2009Termination of appointment of Richard Lyndon as a secretary (1 page)
16 December 2009Termination of appointment of Richard Lyndon as a secretary (1 page)
9 June 2009Full accounts made up to 31 December 2008 (18 pages)
9 June 2009Full accounts made up to 31 December 2008 (18 pages)
13 May 2009Return made up to 27/04/09; full list of members (3 pages)
13 May 2009Return made up to 27/04/09; full list of members (3 pages)
12 March 2009Ad 02/03/09\gbp si 1000000@1=1000000\gbp ic 3000002/4000002\ (2 pages)
12 March 2009Ad 02/03/09\gbp si 1000000@1=1000000\gbp ic 3000002/4000002\ (2 pages)
12 March 2009Gbp nc 3000002/5000002\02/03/09 (1 page)
12 March 2009Gbp nc 3000002/5000002\02/03/09 (1 page)
21 August 2008Full accounts made up to 31 December 2007 (18 pages)
21 August 2008Full accounts made up to 31 December 2007 (18 pages)
19 May 2008Return made up to 27/04/08; full list of members (3 pages)
19 May 2008Return made up to 27/04/08; full list of members (3 pages)
7 February 2008Full accounts made up to 31 December 2006 (18 pages)
7 February 2008Full accounts made up to 31 December 2006 (18 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: unit 203 cavendish place cavendish avenue birchwood park warrington cheshire WA3 3WU (1 page)
2 July 2007Resolutions
  • RES13 ‐ Sec res/apt change ro 11/06/07
(1 page)
2 July 2007Registered office changed on 02/07/07 from: unit 203 cavendish place cavendish avenue birchwood park warrington cheshire WA3 3WU (1 page)
2 July 2007Resolutions
  • RES13 ‐ Sec res/apt change ro 11/06/07
(1 page)
18 May 2007Return made up to 27/04/07; full list of members (2 pages)
18 May 2007Return made up to 27/04/07; full list of members (2 pages)
1 December 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 December 2006Ad 28/09/06--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
1 December 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2006Nc inc already adjusted 28/09/06 (1 page)
1 December 2006Nc inc already adjusted 28/09/06 (1 page)
1 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2006Ad 28/09/06--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: 95 the promenade cheltenham glos GL50 1WG (1 page)
31 August 2006Registered office changed on 31/08/06 from: 95 the promenade cheltenham glos GL50 1WG (1 page)
31 August 2006Secretary resigned (1 page)
19 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 June 2006Company name changed cheltrading 457 LIMITED\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed cheltrading 457 LIMITED\certificate issued on 16/06/06 (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006New secretary appointed (1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2006Incorporation (16 pages)
27 April 2006Incorporation (16 pages)