Liquidation
Company Information for TXU EUROPE TRADING LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
TXU EUROPE TRADING LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SE1 | |
Company Number | 03431927 | |
---|---|---|
Company ID Number | 03431927 | |
Date formed | 1997-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 01/03/2003 | |
Return next due | 29/03/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2022-08-09 12:25:01 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN KEVIN BRYANT |
||
HENRY JONATHAN DAVIES |
||
SIMON CHAPMAN HARRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN STEPHEN WILLIAM STANLEY |
Director | ||
DIANE COUGILL |
Director | ||
HENRY CHARLES BIRT |
Director | ||
MICHAEL EDWARD FAULKNER |
Company Secretary | ||
SHAUN KEVIN BRYANT |
Director | ||
SHAUN PATRICK COLES |
Company Secretary | ||
SIMON ANDREW SWEET |
Company Secretary | ||
PHILIP ARTHUR ELLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TXU EUROPE IRELAND 1 | Company Secretary | 2004-11-03 | CURRENT | 2004-07-27 | Converted / Closed | |
TXU EUROPE ENERGY TRADING LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
TXU EUROPE GROUP PLC | Company Secretary | 2002-11-07 | CURRENT | 1996-09-04 | Liquidation | |
TXU ACQUISITIONS LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1997-10-27 | Active | |
TXU FINANCE (NO.2) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-02-20 | Active - Proposal to Strike off | |
THE ENERGY GROUP LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (A) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-12-09 | In Administration/Administrative Receiver | |
TXU EUROPE LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (B) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-12-07 | In Administration/Administrative Receiver | |
TXU EASTERN FUNDING COMPANY | Company Secretary | 2002-11-07 | CURRENT | 1999-02-04 | In Administration/Administrative Receiver | |
TXU EUROPE LEASING (5) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1990-06-18 | Liquidation | |
TXU EUROPE NATURAL GAS (TRADING) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1994-06-10 | Liquidation | |
ENERGY HOLDINGS (NO. 1) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1996-08-20 | Liquidation | |
PRECIS (2264) LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-07-16 | Liquidation | |
TXU EUROPE (PARTINGTON) LIMITED | Company Secretary | 2001-12-20 | CURRENT | 1996-06-10 | Liquidation | |
ENERGY HOLDINGS (NO.6) LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
EASTERN ELECTRICITY HOLDINGS LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TXU EUROPE (BLADE) LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
TXU EUROPE (BLADE NO.2) LIMITED | Company Secretary | 2001-04-05 | CURRENT | 2001-02-22 | Liquidation | |
TXU EUROPE POWER PRODUCTION SERVICES LIMITED | Company Secretary | 2001-02-21 | CURRENT | 1998-05-28 | Liquidation | |
ENERGY HOLDINGS (NO. 3) LIMITED | Company Secretary | 2000-10-23 | CURRENT | 1996-10-01 | Liquidation | |
ENERGY HOLDINGS (NO. 5) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1968-11-01 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 4) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1979-12-24 | Active - Proposal to Strike off | |
TXU (UK) HOLDINGS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
TXU UK LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-06-10 | Active - Proposal to Strike off | |
TXU EUROPE LEASING (4) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-09-20 | Liquidation | |
TXU EUROPE OVERSEAS FINANCE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU EUROPE MERCHANT GENERATION LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU DIRECT SALES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE MERCHANT PROPERTIES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE POWER SERVICES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
TXU FINLAND HOLDINGS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1998-05-28 | Liquidation | |
ANGLIAN POWER GENERATORS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1990-04-04 | Active - Proposal to Strike off | |
PETERBOROUGH POWER LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
EASTERN GROUP FINANCE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-06-10 | Liquidation | |
ENERGY HOLDINGS (NO.2) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
TXU EUROPE POWER DEVELOPMENT LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1990-08-09 | Liquidation | |
TEG (HEAD OFFICE) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1988-05-18 | Liquidation | |
TXU EUROPE POWER LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
TXU EUROPE RENEWABLE GENERATION LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1997-01-10 | Liquidation | |
TXU GERMANY LIMITED | Company Secretary | 2000-06-16 | CURRENT | 1998-05-28 | Liquidation | |
BLUE TENANT 1 LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Liquidation | |
CVR TENANT 2 LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Liquidation | |
GHG SHELF CO 11 LIMITED | Director | 2015-09-01 | CURRENT | 2006-03-21 | Active - Proposal to Strike off | |
FORMER AMICUS HEALTHCARE LIMITED | Director | 2015-09-01 | CURRENT | 1911-07-12 | Active - Proposal to Strike off | |
E L F ASSOCIATES LIMITED | Director | 2015-09-01 | CURRENT | 1985-11-11 | Active - Proposal to Strike off | |
GHG SHELF CO 12 LIMITED | Director | 2015-09-01 | CURRENT | 2006-03-21 | Active - Proposal to Strike off | |
GHG 39 (PROPERTY HOLDINGS) LIMITED | Director | 2015-09-01 | CURRENT | 2006-04-18 | Active - Proposal to Strike off | |
CIRCLE DECONTAMINATION LIMITED | Director | 2015-09-01 | CURRENT | 2006-11-20 | Active | |
GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED | Director | 2015-09-01 | CURRENT | 2008-01-23 | Active - Proposal to Strike off | |
TRAIN (LONDON) LIMITED | Director | 2015-09-01 | CURRENT | 1997-03-17 | Active - Proposal to Strike off | |
NETDOC (UK) LIMITED | Director | 2015-09-01 | CURRENT | 2000-11-29 | Active - Proposal to Strike off | |
RUNNYMEDE SPV LIMITED | Director | 2015-09-01 | CURRENT | 2001-07-16 | Active | |
NETCARE DIAGNOSTICS LONDON LIMITED | Director | 2015-09-01 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
NETCARE DIAGNOSTICS EAST LIMITED | Director | 2015-09-01 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
GHG HEALTHCARE HOLDINGS LIMITED | Director | 2015-09-01 | CURRENT | 2006-03-13 | Active | |
GHG SHELF CO 14 LIMITED | Director | 2015-09-01 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
GHG SHELF CO 15 LIMITED | Director | 2015-09-01 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
CIRCLE HEALTH GROUP LIMITED | Director | 2015-09-01 | CURRENT | 1987-09-15 | Active | |
GENERALE DE SANTE INTERNATIONAL LIMITED | Director | 2015-09-01 | CURRENT | 1989-10-11 | Active | |
AMICUS HEALTHCARE GROUP LIMITED | Director | 2015-09-01 | CURRENT | 1995-04-25 | Active | |
ABBEY HOSPITALS LIMITED | Director | 2015-09-01 | CURRENT | 1996-11-15 | Active | |
ABBEY PARK HOSPITAL LIMITED | Director | 2015-09-01 | CURRENT | 1996-11-15 | Active | |
NICEOPEN LIMITED | Director | 2015-09-01 | CURRENT | 1997-04-15 | Active - Proposal to Strike off | |
GHG LIMITED | Director | 2015-09-01 | CURRENT | 1997-11-17 | Active - Proposal to Strike off | |
INHOCO 818 LIMITED | Director | 2015-09-01 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
INHOCO 817 LIMITED | Director | 2015-09-01 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED | Director | 2015-09-01 | CURRENT | 1999-08-06 | Active | |
GENERAL HEALTHCARE GROUP LIMITED | Director | 2015-09-01 | CURRENT | 2000-07-04 | Active | |
GENERAL HEALTHCARE HOLDINGS (4) LIMITED | Director | 2015-09-01 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
GENERAL HEALTHCARE HOLDINGS (2) LIMITED | Director | 2015-09-01 | CURRENT | 2000-07-04 | Active | |
GENERAL HEALTHCARE HOLDINGS (3) LIMITED | Director | 2015-09-01 | CURRENT | 2000-08-25 | Active | |
GHG INTERMEDIATE HOLDINGS LIMITED | Director | 2015-09-01 | CURRENT | 2001-05-03 | Active | |
NETCARE HEALTHCARE UK LIMITED | Director | 2015-09-01 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
CITYMEDICAL LIMITED | Director | 2015-09-01 | CURRENT | 2003-02-21 | Active - Proposal to Strike off | |
ABBEY HOSPITALS TRADING COMPANY LIMITED | Director | 2015-09-01 | CURRENT | 2003-02-28 | Active | |
FORMER BATH JV LIMITED | Director | 2015-09-01 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
ALBYN HOSPITAL LIMITED | Director | 2015-09-01 | CURRENT | 1995-04-12 | Active | |
GHG HEALTHCARE SCOTLAND LIMITED | Director | 2015-09-01 | CURRENT | 1995-06-08 | Active - Proposal to Strike off | |
AMICUS HEALTHCARE (SCOTLAND) LIMITED | Director | 2015-09-01 | CURRENT | 2005-07-04 | Active | |
HCS LABORATORY SERVICES LIMITED | Director | 2015-09-01 | CURRENT | 1981-02-18 | Active - Proposal to Strike off | |
HEALTH CARE SERVICES LIMITED | Director | 2015-09-01 | CURRENT | 1980-08-28 | Active - Proposal to Strike off | |
GHG LEASING LIMITED | Director | 2015-09-01 | CURRENT | 1981-03-23 | Active | |
PASTORAL HOMES LIMITED | Director | 2015-09-01 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
ABBEY HOSPITALS (PROPERTY) LIMITED | Director | 2015-09-01 | CURRENT | 1996-11-15 | Active | |
ABBEY HOSPITALS (HOLDINGS) LIMITED | Director | 2015-09-01 | CURRENT | 1997-02-27 | Active | |
SOUTH CHESHIRE SPV LIMITED | Director | 2015-09-01 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
BISHOPSWOOD SPV LIMITED | Director | 2015-09-01 | CURRENT | 2001-07-16 | Active | |
NETDOC MEDICAL SERVICES LIMITED | Director | 2015-09-01 | CURRENT | 2002-01-17 | Active - Proposal to Strike off | |
GHG MOUNT ALVERNIA HOSPITAL LIMITED | Director | 2015-09-01 | CURRENT | 2004-11-16 | Active | |
AMICUS HEALTHCARE LIMITED | Director | 2015-09-01 | CURRENT | 2005-07-15 | Active | |
ABBEY HOSPITALS RUN OFF LIMITED | Director | 2015-09-01 | CURRENT | 2006-02-13 | Active | |
GHG SHELF CO 13 LIMITED | Director | 2015-09-01 | CURRENT | 2006-03-27 | Active - Proposal to Strike off | |
GHG 1 (HOSPITAL OPERATIONS) LIMITED | Director | 2015-09-01 | CURRENT | 2006-04-18 | Active | |
GHG 40 (PROPERTY HOLDINGS) LIMITED | Director | 2015-09-01 | CURRENT | 2006-04-18 | Active - Proposal to Strike off | |
CARSHALTON COUNSELLING AND PSYCHOANALYSIS LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED | Director | 2007-10-29 | CURRENT | 2006-08-18 | Dissolved 2015-06-02 |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2022-07-08 | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CVA4 | Notice of completion of voluntary arrangement | |
4.68 | Liquidators' statement of receipts and payments to 2022-04-23 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2021-10-23 | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-23 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-27 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-23 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-23 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-23 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-23 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-23 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-23 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-23 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-23 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-23 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-23 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-23 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-23 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-23 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-27 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2010 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2009 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008 | |
LIQ MISC | INSOLVENCY:FORM 1.3 RECEIPTS AND PAYMENTS FOR PERIOD FROM 28 JANUARY 2007 TO 27 JANUARY 2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/01/07 ABSTRACTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/01/06 ABSTRACTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: C/O ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF | |
287 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: WHERSTEAD PARK WHERSTEAD IPSWICH IP9 2AQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
MISC | RES RE: LIQUIDATORS POWERS | |
4.70 | DECLARATION OF SOLVENCY | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
88(2)R | AD 07/11/01--------- £ SI 2000000@1=2000000 £ IC 2/2000002 | |
123 | NC INC ALREADY ADJUSTED 07/11/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/2000100 07/1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED EASTERN IT SERVICES LIMITED CERTIFICATE ISSUED ON 31/08/01 | |
363a | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as TXU EUROPE TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |