Company NameThe Shell Transport And Trading Company Limited
Company StatusActive
Company Number00054485
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Daniel McLean
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(110 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Tsira Kemularia
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish,Georgian
StatusCurrent
Appointed01 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameSir Antony Arthur Acland
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2000)
RoleRetired Diplomat
Correspondence AddressProvosts Lodge
Eton College
Windsor
Berkshire
SL4 6DH
Director NameSir Mark Moody Stuart
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 June 2005)
RoleCompany Director
Correspondence Address9 Gun House
122 Wapping High Street
London
E1W 2NL
Director NameLord Robert Temple Armstrong Of Ilminster
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 1997)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lords
London
SW1A 0PW
Director NameSir Peter Brian Baxendell
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address10 Upper Cheyne Row
London
SW3 5JN
Director NameSir John Southwood Jennings
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressSouth Kenwood
Kenton
Exeter
Devon
EX6 8EX
Director NameSir Peter Fenwick Holmes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressEast Wing Wardour Castle
Tisbury
Salisbury
Wiltshire
SP3 6RH
Director NameSir Robert Anthony Clark
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Wood
Heath Lane
Godalming
Surrey
GU7 1UN
Secretary NameMr John Alfred Cunliffe
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address10 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameProf Robert John O'Neill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1993(91 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 May 2002)
RoleAcademic/Company Director
Correspondence AddressLong Gully
Rylstone
Nsw 2849
Austrailia
Secretary NameJyoti Eruch Munsiff
NationalityBritish
StatusResigned
Appointed01 August 1993(91 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSir William Purves
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 May 2002)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address100 Ebury Mews
London
SW1W 9NX
Secretary NameMr Gordon John West
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Director NameLord  Oxburgh
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(94 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2005)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address14 Bentley Road
Cambridge
Cambridgeshire
CB2 2AW
Director NameTeymour Adbulla Alireza
Date of BirthSeptember 1939 (Born 84 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed12 November 1997(95 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressPO Box 996
Riyadh
11421
Director NameDr Eileen Buttle
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(96 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 July 2005)
RoleFarmer
Correspondence AddressWillows Farm
Cleverton
Chippenham
Wiltshire
SN15 5BT
Director NameLuis Eduardo Giusti
Date of BirthNovember 1944 (Born 79 years ago)
NationalityVenezuelan
StatusResigned
Appointed13 September 2000(98 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 2005)
RolePetroleum Engineer
Correspondence Address1168 25th Street
Nw
Washington
Dc 20037
United States
Director NameMary Regina Henderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSir Peter James Denton Job
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(99 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2005)
RoleChief Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(100 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 July 2005)
RoleBanker
Correspondence AddressShell Centre
London
SE1 7NA
Director NameLord John Olav Kerr Of Kinlochard
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(100 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 July 2005)
RoleRetired Diplomat
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJudith Gubala Boynton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2004)
RoleOil Company Executive
Correspondence Address42 St Leonards Terrace
London
SW3 4QH
Director NameMalcolm Arthur Brinded
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(102 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2006)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(103 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2008)
RoleOil Company Executive
Correspondence Address16 Carel Van Bylandtlaan
Den Haag
2501 An
Netherlands
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(103 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 June 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMark Edwards
NationalityBritish
StatusResigned
Appointed20 July 2005(103 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Director NameGuy Peter Jacobus Agnes Janssens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2008)
RoleOil Company Executive
Correspondence Address17 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameMr Simon Alan Constant-Glemas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(108 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(109 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 January 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House
Foundry Lane, Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Edward David Daniels
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(111 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Erik Ivano Bonino
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(112 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2017)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Russell Leslie O'Brien
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(113 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 July 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Elizabeth Clare Andrew
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(117 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed20 December 2006(105 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.6b at £0.2Shell Petroleum Nv
100.00%
Ordinary
1 at £0.2Computershare Trustees (Jersey) Limited
0.00%
Dividend Access

Financials

Year2014
Turnover£132,039
Gross Profit-£2,970,885
Net Worth£2,147,483,647
Current Liabilities£496,533,967

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 Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

14 April 2023Termination of appointment of Alan Daniel Mclean as a director on 5 April 2023 (1 page)
14 April 2023Appointment of Mr Christopher Barry Rice as a director on 12 April 2023 (2 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (67 pages)
15 July 2022Termination of appointment of Elizabeth Clare Andrew as a director on 30 June 2022 (1 page)
15 July 2022Appointment of Mrs Tsira Kemularia as a director on 1 July 2022 (2 pages)
21 December 2021Confirmation statement made on 7 October 2021 with updates (6 pages)
4 October 2021Full accounts made up to 31 December 2020 (71 pages)
30 September 2021Director's details changed for Mr Michael John Ashworth on 28 September 2021 (2 pages)
7 July 2021Termination of appointment of Russell Leslie O'brien as a director on 5 July 2021 (1 page)
16 November 2020Director's details changed for Ms Elizabeth Clare Andrew on 12 November 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (64 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
15 June 2020Resolutions
  • RES13 ‐ Section 175 (5)(a) 2006 companies act/director conflict 04/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2020Memorandum and Articles of Association (32 pages)
15 June 2020Statement of company's objects (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
17 September 2019Full accounts made up to 31 December 2018 (57 pages)
2 August 2019Termination of appointment of Martinus Jacobus Ten Brink as a director on 1 August 2019 (1 page)
18 April 2019Appointment of Ms Elizabeth Clare Andrew as a director on 17 April 2019 (2 pages)
16 November 2018Confirmation statement made on 1 October 2018 with updates (13 pages)
12 November 2018Termination of appointment of Joanne Wilson as a director on 9 November 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (58 pages)
24 October 201701/10/17 Statement of Capital gbp 2400837500.00 (26 pages)
24 October 2017Confirmation statement made on 1 October 2017 with updates (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (50 pages)
7 October 2017Full accounts made up to 31 December 2016 (50 pages)
8 February 2017Termination of appointment of Erik Bonino as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Erik Bonino as a director on 7 February 2017 (1 page)
16 November 2016Confirmation statement made on 1 October 2016 with updates (26 pages)
16 November 2016Confirmation statement made on 1 October 2016 with updates (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (40 pages)
4 October 2016Full accounts made up to 31 December 2015 (40 pages)
1 March 2016Memorandum and Articles of Association (36 pages)
1 March 2016Memorandum and Articles of Association (36 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
25 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,400,837,500
(19 pages)
25 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,400,837,500
(19 pages)
4 October 2015Full accounts made up to 31 December 2014 (42 pages)
4 October 2015Full accounts made up to 31 December 2014 (42 pages)
26 June 2015Termination of appointment of Andrew William Longden as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Andrew William Longden as a director on 26 June 2015 (1 page)
19 May 2015Appointment of Mr Russell Leslie O'brien as a director on 13 May 2015 (2 pages)
19 May 2015Appointment of Mr Russell Leslie O'brien as a director on 13 May 2015 (2 pages)
7 November 2014Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,400,837,500
(20 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,400,837,500
(20 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,400,837,500
(20 pages)
28 August 2014Full accounts made up to 31 December 2013 (27 pages)
28 August 2014Full accounts made up to 31 December 2013 (27 pages)
2 July 2014Appointment of Ms Joanne Wilson as a director (2 pages)
2 July 2014Appointment of Ms Joanne Wilson as a director (2 pages)
14 May 2014Termination of appointment of Edward Daniels as a director (1 page)
14 May 2014Termination of appointment of Edward Daniels as a director (1 page)
9 April 2014Appointment of Mr Erik Bonino as a director (2 pages)
9 April 2014Appointment of Mr Erik Bonino as a director (2 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,400,837,500
(19 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,400,837,500
(19 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,400,837,500
(19 pages)
20 September 2013Full accounts made up to 31 December 2012 (25 pages)
20 September 2013Full accounts made up to 31 December 2012 (25 pages)
22 April 2013Director's details changed for Alan Daniel Mclean on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Alan Daniel Mclean on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Alan Daniel Mclean on 1 January 2013 (2 pages)
13 March 2013Appointment of Mr Edward David Daniels as a director (2 pages)
13 March 2013Appointment of Mr Edward David Daniels as a director (2 pages)
11 January 2013Termination of appointment of Graham Van't Hoff as a director (1 page)
11 January 2013Termination of appointment of Graham Van't Hoff as a director (1 page)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (19 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (19 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (19 pages)
20 August 2012Full accounts made up to 31 December 2011 (28 pages)
20 August 2012Full accounts made up to 31 December 2011 (28 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
1 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
1 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
4 January 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
4 January 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
19 December 2011Register(s) moved to registered inspection location (1 page)
19 December 2011Register inspection address has been changed (1 page)
19 December 2011Register(s) moved to registered inspection location (1 page)
19 December 2011Register inspection address has been changed (1 page)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (19 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (19 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (19 pages)
19 August 2011Full accounts made up to 31 December 2010 (26 pages)
19 August 2011Full accounts made up to 31 December 2010 (26 pages)
18 July 2011Director's details changed for Alan Daniel Mclean on 15 July 2011 (2 pages)
18 July 2011Director's details changed for Alan Daniel Mclean on 15 July 2011 (2 pages)
7 June 2011Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
7 June 2011Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
7 June 2011Appointment of Mr Graham Robert Van't Hoff as a director (2 pages)
7 June 2011Appointment of Mr Graham Robert Van't Hoff as a director (2 pages)
6 June 2011Termination of appointment of James Smith as a director (1 page)
6 June 2011Termination of appointment of James Smith as a director (1 page)
22 February 2011Termination of appointment of Richard Wiseman as a director (1 page)
22 February 2011Termination of appointment of Richard Wiseman as a director (1 page)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (19 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (19 pages)
28 October 2010Memorandum and Articles of Association (34 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (19 pages)
28 October 2010Memorandum and Articles of Association (34 pages)
23 August 2010Full accounts made up to 31 December 2009 (27 pages)
23 August 2010Full accounts made up to 31 December 2009 (27 pages)
3 August 2010Termination of appointment of Roy Waight as a director (1 page)
3 August 2010Termination of appointment of Roy Waight as a director (1 page)
16 July 2010Director's details changed for Andrew William Longden on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Andrew William Longden on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Andrew William Longden on 2 July 2010 (2 pages)
16 July 2010Director's details changed for Andrew William Longden on 2 July 2010 (2 pages)
16 July 2010Director's details changed for Andrew William Longden on 2 July 2010 (2 pages)
7 July 2010Appointment of Mr Martinus Jacobus Ten Brink as a director (2 pages)
7 July 2010Appointment of Mr Martinus Jacobus Ten Brink as a director (2 pages)
25 March 2010Termination of appointment of Graham Stuart Talbot as a director (1 page)
25 March 2010Termination of appointment of Graham Stuart Talbot as a director (1 page)
25 March 2010Appointment of Mr Simon Alan Constant-Glemas as a director (2 pages)
25 March 2010Appointment of Mr Simon Alan Constant-Glemas as a director (2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
8 October 2009Full accounts made up to 31 December 2008 (26 pages)
8 October 2009Full accounts made up to 31 December 2008 (26 pages)
15 January 2009Director appointed graham stuart talbot (2 pages)
15 January 2009Director appointed graham stuart talbot (2 pages)
10 December 2008Appointment terminated director guy janssens (1 page)
10 December 2008Appointment terminated director guy janssens (1 page)
21 November 2008Return made up to 01/10/08; full list of members (5 pages)
21 November 2008Return made up to 01/10/08; full list of members (5 pages)
20 November 2008Director appointed roy dennis waight (2 pages)
20 November 2008Director appointed roy dennis waight (2 pages)
12 November 2008Appointment terminated director peter voser (1 page)
12 November 2008Appointment terminated director peter voser (1 page)
3 November 2008Full accounts made up to 31 December 2007 (27 pages)
3 November 2008Full accounts made up to 31 December 2007 (27 pages)
21 August 2008Appointment terminated director timothy morrison (1 page)
21 August 2008Appointment terminated director timothy morrison (1 page)
2 November 2007Full accounts made up to 31 December 2006 (28 pages)
2 November 2007Full accounts made up to 31 December 2006 (28 pages)
8 October 2007Return made up to 01/10/07; full list of members (8 pages)
8 October 2007Return made up to 01/10/07; full list of members (8 pages)
17 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2007Return made up to 31/03/07; full list of members (8 pages)
24 April 2007Return made up to 31/03/07; full list of members (8 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 August 2006Full accounts made up to 31 December 2005 (31 pages)
16 August 2006Full accounts made up to 31 December 2005 (31 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 31/03/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2006Return made up to 31/03/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2006Memorandum and Articles of Association (58 pages)
16 March 2006Memorandum and Articles of Association (58 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2005Amended full accounts made up to 31 December 2004 (140 pages)
19 August 2005Amended full accounts made up to 31 December 2004 (140 pages)
11 August 2005Scheme of arrangement - amalgamation (8 pages)
11 August 2005Scheme of arrangement - amalgamation (8 pages)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
25 July 2005Resolutions
  • RES13 ‐ Scheme of arrangement 28/06/05
(8 pages)
25 July 2005Nc inc already adjusted 28/06/05 (2 pages)
25 July 2005Nc inc already adjusted 28/06/05 (2 pages)
25 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
25 July 2005Ad 20/07/05--------- £ si [email protected] (10 pages)
25 July 2005Resolutions
  • RES13 ‐ Scheme of arrangement 28/06/05
(8 pages)
25 July 2005Ad 20/07/05--------- £ si [email protected] (10 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 July 2005Certificate of reduction of issued capital (1 page)
20 July 2005Memorandum and Articles of Association (65 pages)
20 July 2005Application for rereg. As private: court order (1 page)
20 July 2005Application for rereg. As private: court order (1 page)
20 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 2005Reduction and re-reg (S139) (78 pages)
20 July 2005Certificate of reduction of issued capital (1 page)
20 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 2005Reduction and re-reg (S139) (78 pages)
20 July 2005Memorandum and Articles of Association (65 pages)
15 July 2005Certificate of reduction of issued capital (1 page)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 July 2005Reduction of iss capital and minute (oc) (3 pages)
15 July 2005Reduction of iss capital and minute (oc) (3 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
15 July 2005Certificate of reduction of issued capital (1 page)
15 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
7 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2005Interim accounts made up to 31 March 2005 (5 pages)
9 May 2005Interim accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 31/03/05; bulk list available separately (11 pages)
21 April 2005Return made up to 31/03/05; bulk list available separately (11 pages)
7 April 2005£ ic 2421598750/2417911250 30/03/05 £ sr [email protected]=3687500 (1 page)
7 April 2005£ ic 2421598750/2417911250 30/03/05 £ sr [email protected]=3687500 (1 page)
11 March 2005£ ic 2423298750/2421598750 01/03/05 £ sr [email protected]=1700000 (2 pages)
11 March 2005£ ic 2423298750/2421598750 01/03/05 £ sr [email protected]=1700000 (2 pages)
14 February 2005Interim accounts made up to 31 December 2004 (8 pages)
14 February 2005Interim accounts made up to 31 December 2004 (8 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
5 October 2004£ ic 2426236250/2423298750 08/09/04 £ sr [email protected]=2937500 (1 page)
5 October 2004£ ic 2426236250/2423298750 08/09/04 £ sr [email protected]=2937500 (1 page)
20 September 2004Secretary's particulars changed (1 page)
20 September 2004Secretary's particulars changed (1 page)
1 September 2004£ ic 2426800000/2426236250 19/08/04 £ sr [email protected]=563750 (1 page)
1 September 2004£ ic 2426800000/2426236250 19/08/04 £ sr [email protected]=563750 (1 page)
10 August 2004Interim accounts made up to 30 June 2004 (6 pages)
10 August 2004Interim accounts made up to 30 June 2004 (6 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (128 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (128 pages)
7 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2004£ ic 2428875000/2426800000 19/05/04 £ sr [email protected]=2075000 (1 page)
21 June 2004£ ic 2428875000/2426800000 19/05/04 £ sr [email protected]=2075000 (1 page)
19 May 2004Director resigned (2 pages)
19 May 2004Director resigned (2 pages)
29 April 2004Return made up to 31/03/04; bulk list available separately (11 pages)
29 April 2004Return made up to 31/03/04; bulk list available separately (11 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
26 February 2004Interim accounts made up to 31 December 2003 (7 pages)
26 February 2004Interim accounts made up to 31 December 2003 (7 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
1 August 2003Interim accounts made up to 30 June 2003 (6 pages)
1 August 2003Interim accounts made up to 30 June 2003 (6 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
18 June 2003Full accounts made up to 31 December 2002 (84 pages)
18 June 2003Full accounts made up to 31 December 2002 (84 pages)
24 April 2003Return made up to 31/03/03; bulk list available separately (10 pages)
24 April 2003Return made up to 31/03/03; bulk list available separately (10 pages)
20 February 2003Interim accounts made up to 31 December 2002 (6 pages)
20 February 2003Interim accounts made up to 31 December 2002 (6 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
23 January 2003£ ic 2429125000/2428875000 23/12/02 £ sr [email protected]=250000 (1 page)
23 January 2003£ ic 2429125000/2428875000 23/12/02 £ sr [email protected]=250000 (1 page)
15 October 2002£ ic 2430362500/2429125000 27/09/02 £ sr [email protected]=1237500 (2 pages)
15 October 2002£ ic 2430362500/2429125000 27/09/02 £ sr [email protected]=1237500 (2 pages)
30 September 2002£ ic 2432883175/2430362500 10/09/02 £ sr [email protected]=2520675 (1 page)
30 September 2002£ ic 2432883175/2430362500 10/09/02 £ sr [email protected]=2520675 (1 page)
5 September 2002£ ic 2440000000/2432883175 13/08/02 £ sr [email protected]=7116825 (1 page)
5 September 2002£ ic 2440000000/2432883175 13/08/02 £ sr [email protected]=7116825 (1 page)
9 August 2002Interim accounts made up to 30 June 2002 (6 pages)
9 August 2002Interim accounts made up to 30 June 2002 (6 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
18 July 2002£ ic 2443718750/2440000000 06/07/02 £ sr [email protected]=3718750 (1 page)
18 July 2002£ ic 2443718750/2440000000 06/07/02 £ sr [email protected]=3718750 (1 page)
3 July 2002£ ic 2445293750/2443718750 14/06/02 £ sr [email protected]=1575000 (1 page)
3 July 2002£ ic 2445293750/2443718750 14/06/02 £ sr [email protected]=1575000 (1 page)
15 June 2002£ ic 2447306250/2445293750 06/06/02 £ sr [email protected]=2012500 (1 page)
15 June 2002£ ic 2447306250/2445293750 06/06/02 £ sr [email protected]=2012500 (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
23 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
23 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
8 May 2002Full accounts made up to 1 January 2002 (76 pages)
8 May 2002Full accounts made up to 1 January 2002 (76 pages)
8 May 2002Full accounts made up to 1 January 2002 (76 pages)
18 April 2002Return made up to 31/03/02; bulk list available separately (9 pages)
18 April 2002Return made up to 31/03/02; bulk list available separately (9 pages)
12 March 2002£ ic 2449156251/2447306251 15/02/02 £ sr [email protected]=1850000 (1 page)
12 March 2002£ ic 2449156251/2447306251 15/02/02 £ sr [email protected]=1850000 (1 page)
22 February 2002Director's particulars changed (1 page)
22 February 2002Director's particulars changed (1 page)
13 February 2002Initial accounts made up to 31 December 2001 (8 pages)
13 February 2002Initial accounts made up to 31 December 2001 (8 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
15 October 2001£ ic 2457375001/2449156251 02/10/01 £ sr [email protected]=8218750 (1 page)
15 October 2001£ ic 2457375001/2449156251 02/10/01 £ sr [email protected]=8218750 (1 page)
24 September 2001£ ic 2460420089/2457375001 04/09/01 £ sr [email protected]=3045088 (1 page)
24 September 2001£ ic 2460420089/2457375001 04/09/01 £ sr [email protected]=3045088 (1 page)
31 August 2001£ ic 2466695089/2460420089 21/08/01 £ sr [email protected]=6275000 (1 page)
31 August 2001£ ic 2466695089/2460420089 21/08/01 £ sr [email protected]=6275000 (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
9 August 2001Interim accounts made up to 30 June 2001 (6 pages)
9 August 2001Interim accounts made up to 30 June 2001 (6 pages)
24 July 2001£ ic 2471732589/2466695089 04/07/01 £ sr [email protected]=5037500 (1 page)
24 July 2001£ ic 2471732589/2466695089 04/07/01 £ sr [email protected]=5037500 (1 page)
11 July 2001£ ic 2475982589/2471732589 22/06/01 £ sr [email protected]=4250000 (1 page)
11 July 2001£ ic 2475982589/2471732589 22/06/01 £ sr [email protected]=4250000 (1 page)
27 June 2001£ ic 2477832589/2475982589 08/06/01 £ sr [email protected]=1850000 (1 page)
27 June 2001£ ic 2477832589/2475982589 08/06/01 £ sr [email protected]=1850000 (1 page)
31 May 2001£ ic 2481332589/2477832589 18/05/01 £ sr [email protected]=3500000 (1 page)
31 May 2001£ ic 2481332589/2477832589 18/05/01 £ sr [email protected]=3500000 (1 page)
24 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
1 May 2001£ ic 2483632589/2481332589 06/04/01 £ sr [email protected]=2300000 (1 page)
1 May 2001£ ic 2483632589/2481332589 06/04/01 £ sr [email protected]=2300000 (1 page)
26 April 2001Full accounts made up to 30 December 2000 (84 pages)
26 April 2001Full accounts made up to 30 December 2000 (84 pages)
23 April 2001Return made up to 31/03/01; bulk list available separately (10 pages)
23 April 2001Return made up to 31/03/01; bulk list available separately (10 pages)
17 April 2001£ ic 2486757589/2483632589 22/03/01 £ sr [email protected]=3125000 (1 page)
17 April 2001£ ic 2486757589/2483632589 22/03/01 £ sr [email protected]=3125000 (1 page)
4 April 2001£ ic 2490093721/2486757589 21/03/01 £ sr [email protected]=3336132 (1 page)
4 April 2001£ ic 2490093721/2486757589 21/03/01 £ sr [email protected]=3336132 (1 page)
27 March 2001£ ic 2493406221/2490093721 07/03/01 £ sr [email protected]=3312500 (1 page)
27 March 2001£ ic 2493406221/2490093721 07/03/01 £ sr [email protected]=3312500 (1 page)
12 March 2001£ ic 2497877432/2493406221 13/02/01 £ sr [email protected]=4471211 (1 page)
12 March 2001£ ic 2497877432/2493406221 13/02/01 £ sr [email protected]=4471211 (1 page)
12 February 2001Interim accounts made up to 31 December 2000 (7 pages)
12 February 2001Interim accounts made up to 31 December 2000 (7 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
11 August 2000Interim accounts made up to 30 June 2000 (6 pages)
11 August 2000Interim accounts made up to 30 June 2000 (6 pages)
15 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 May 2000Director resigned (1 page)
15 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 May 2000Director resigned (1 page)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (60 pages)
17 April 2000Full accounts made up to 31 December 1999 (60 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
10 April 2000Return made up to 31/03/00; bulk list available separately (15 pages)
10 April 2000Return made up to 31/03/00; bulk list available separately (15 pages)
18 February 2000Interim accounts made up to 31 December 1999 (6 pages)
18 February 2000Interim accounts made up to 31 December 1999 (6 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
15 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 August 1999Interim accounts made up to 30 June 1999 (6 pages)
12 August 1999Interim accounts made up to 30 June 1999 (6 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
26 April 1999Interim accounts made up to 30 December 1998 (7 pages)
26 April 1999Full accounts made up to 31 December 1998 (76 pages)
26 April 1999Full accounts made up to 31 December 1998 (76 pages)
26 April 1999Interim accounts made up to 30 December 1998 (7 pages)
21 April 1999Return made up to 31/03/99; bulk list available separately (16 pages)
21 April 1999Return made up to 31/03/99; bulk list available separately (16 pages)
16 September 1998Auditor's resignation (2 pages)
16 September 1998Auditor's resignation (2 pages)
15 September 1998Interim accounts made up to 30 June 1998 (6 pages)
15 September 1998Interim accounts made up to 30 June 1998 (6 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
24 June 1998Director's particulars changed (1 page)
24 June 1998Director's particulars changed (1 page)
28 May 1998Full accounts made up to 31 December 1997 (68 pages)
28 May 1998Full accounts made up to 31 December 1997 (68 pages)
22 May 1998Return made up to 31/03/98; bulk list available separately (16 pages)
22 May 1998Return made up to 31/03/98; bulk list available separately (16 pages)
24 February 1998Interim accounts made up to 31 December 1997 (6 pages)
24 February 1998Interim accounts made up to 31 December 1997 (6 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
17 September 1997Interim accounts made up to 30 June 1997 (6 pages)
17 September 1997Interim accounts made up to 30 June 1997 (6 pages)
30 July 1997Particulars of contract relating to shares (4 pages)
30 July 1997Particulars of contract relating to shares (4 pages)
30 July 1997Ad 30/06/97--------- £ si [email protected]= 1657251621 £ ic 840625811/2497877432 (3 pages)
30 July 1997Ad 30/06/97--------- £ si [email protected]= 1657251621 £ ic 840625811/2497877432 (3 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
5 June 1997Return made up to 31/03/97; bulk list available separately (13 pages)
5 June 1997Return made up to 31/05/96; full list of members; amend (16 pages)
5 June 1997Return made up to 31/05/96; full list of members; amend (16 pages)
5 June 1997Return made up to 31/03/97; bulk list available separately (13 pages)
30 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1997£ nc 913000000/2500000000 14/05/97 (1 page)
30 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
30 May 1997£ nc 913000000/2500000000 14/05/97 (1 page)
30 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
27 May 1997Interim accounts made up to 30 December 1996 (6 pages)
27 May 1997Full accounts made up to 31 December 1996 (66 pages)
27 May 1997Interim accounts made up to 30 December 1996 (6 pages)
27 May 1997Full accounts made up to 31 December 1996 (66 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
18 September 1996Interim accounts made up to 30 June 1996 (6 pages)
18 September 1996Interim accounts made up to 30 June 1996 (6 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996Return made up to 31/05/96; bulk list available separately (16 pages)
11 June 1996Return made up to 31/05/96; bulk list available separately (16 pages)
1 May 1996Full accounts made up to 31 December 1995 (64 pages)
1 May 1996Full accounts made up to 31 December 1995 (64 pages)
29 February 1996Interim accounts made up to 30 December 1995 (6 pages)
29 February 1996Interim accounts made up to 30 December 1995 (6 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
21 September 1995Interim accounts made up to 30 June 1995 (6 pages)
21 September 1995Interim accounts made up to 30 June 1995 (6 pages)
22 August 1995Full accounts made up to 31 December 1994 (60 pages)
22 August 1995Full accounts made up to 31 December 1994 (60 pages)
13 July 1995Director's particulars changed (4 pages)
13 July 1995Director's particulars changed (4 pages)
12 June 1995Return made up to 31/05/95; full list of members (10 pages)
12 June 1995Return made up to 31/05/95; full list of members (10 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
1 May 1995Director resigned (4 pages)
1 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (933 pages)
30 September 1994Interim accounts made up to 30 June 1994 (6 pages)
30 September 1994Interim accounts made up to 30 June 1994 (6 pages)
25 April 1994Full accounts made up to 31 December 1993 (59 pages)
25 April 1994Full accounts made up to 31 December 1993 (59 pages)
7 March 1994Interim accounts made up to 31 December 1993 (5 pages)
7 March 1994Interim accounts made up to 31 December 1993 (5 pages)
8 October 1993Interim accounts made up to 30 June 1993 (6 pages)
8 October 1993Interim accounts made up to 30 June 1993 (6 pages)
1 June 1993Interim accounts made up to 31 December 1992 (6 pages)
1 June 1993Interim accounts made up to 31 December 1992 (6 pages)
26 May 1993Full accounts made up to 31 December 1992 (59 pages)
26 May 1993Full accounts made up to 31 December 1992 (59 pages)
6 November 1992Interim accounts made up to 30 June 1992 (6 pages)
6 November 1992Interim accounts made up to 30 June 1992 (6 pages)
9 June 1992Full accounts made up to 31 December 1991 (9 pages)
9 June 1992Full accounts made up to 31 December 1991 (9 pages)
21 May 1992Memorandum and Articles of Association (57 pages)
21 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
21 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
21 May 1992Memorandum and Articles of Association (57 pages)
11 March 1992Interim accounts made up to 31 December 1991 (6 pages)
11 March 1992Interim accounts made up to 31 December 1991 (6 pages)
9 October 1991Interim accounts made up to 30 June 1991 (6 pages)
9 October 1991Interim accounts made up to 30 June 1991 (6 pages)
10 June 1991Full accounts made up to 31 December 1990 (4 pages)
10 June 1991Full accounts made up to 31 December 1990 (4 pages)
11 March 1991Interim accounts made up to 31 December 1990 (6 pages)
11 March 1991Interim accounts made up to 31 December 1990 (6 pages)
18 September 1990Interim accounts made up to 30 June 1990 (6 pages)
18 September 1990Interim accounts made up to 30 June 1990 (6 pages)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
23 April 1990Full group accounts made up to 31 December 1989 (6 pages)
23 April 1990Full group accounts made up to 31 December 1989 (6 pages)
26 February 1990Interim accounts made up to 31 December 1989 (6 pages)
26 February 1990Interim accounts made up to 31 December 1989 (6 pages)
19 September 1989Interim accounts made up to 30 June 1989 (6 pages)
19 September 1989Interim accounts made up to 30 June 1989 (6 pages)
17 April 1989Full accounts made up to 31 December 1988 (6 pages)
17 April 1989Full accounts made up to 31 December 1988 (6 pages)
10 January 1989Memorandum and Articles of Association (42 pages)
10 January 1989Memorandum and Articles of Association (42 pages)
5 January 1989Wd 08/12/88 ad 08/12/88--------- £ si [email protected]= 552417207 £ ic 313000000/865417207 (2 pages)
5 January 1989£ nc 313000000/913000000 (1 page)
5 January 1989Wd 08/12/88 ad 08/12/88--------- £ si [email protected]= 552417207 £ ic 313000000/865417207 (2 pages)
5 January 1989£ nc 313000000/913000000 (1 page)
5 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1988Accounts made up to 30 June 1988 (6 pages)
12 October 1988Accounts made up to 30 June 1988 (6 pages)
20 April 1988Accounts made up to 31 December 1987 (61 pages)
20 April 1988Accounts made up to 31 December 1987 (61 pages)
2 October 1987Accounts made up to 30 June 1987 (6 pages)
2 October 1987Accounts made up to 30 June 1987 (6 pages)
23 April 1987Full accounts made up to 31 December 1986 (6 pages)
23 April 1987Full accounts made up to 31 December 1986 (6 pages)
23 September 1986Interim accounts made up to 30 June 1986 (6 pages)
23 September 1986Interim accounts made up to 30 June 1986 (6 pages)
25 June 1986Full accounts made up to 31 December 1985 (60 pages)
25 June 1986Full accounts made up to 31 December 1985 (60 pages)
20 April 1985Accounts made up to 31 December 1984 (7 pages)
20 April 1985Accounts made up to 31 December 1984 (7 pages)
15 June 1984Accounts made up to 31 December 1983 (65 pages)
15 June 1984Accounts made up to 31 December 1983 (65 pages)
25 March 1983Accounts made up to 31 December 1982 (9 pages)
25 March 1983Accounts made up to 31 December 1982 (9 pages)
21 June 1982Accounts made up to 31 December 1981 (67 pages)
21 June 1982Accounts made up to 31 December 1981 (67 pages)
1 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
21 August 1981Accounts made up to 31 December 1980 (63 pages)
21 August 1981Accounts made up to 31 December 1980 (63 pages)
18 July 1980Accounts made up to 31 December 1979 (11 pages)
18 July 1980Accounts made up to 31 December 1979 (11 pages)
3 July 1979Accounts made up to 31 December 1978 (64 pages)
3 July 1979Accounts made up to 31 December 1978 (64 pages)
29 June 1978Accounts made up to 31 December 1977 (66 pages)
29 June 1978Accounts made up to 31 December 1977 (66 pages)
22 June 1977Accounts made up to 31 December 1976 (44 pages)
22 June 1977Accounts made up to 31 December 1976 (44 pages)
28 June 1976Accounts made up to 31 December 1975 (44 pages)
28 June 1976Accounts made up to 31 December 1975 (44 pages)
3 July 1975Accounts made up to 31 December 1974 (52 pages)
3 July 1975Accounts made up to 31 December 1974 (52 pages)
26 May 1961Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 May 1961Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)