Shenfield
Brentwood
Essex
CM15 8JL
Director Name | Joe Bob Hinton |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1992) |
Role | Oil Company Exec |
Correspondence Address | 30 Chelsea Crescent London SW10 0XB |
Director Name | Mr Graham Henry George Ellis |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 May 2001) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage North End Preston Bissett Buckingham Buckinghamshire MK18 4JR |
Director Name | Robert William Atwood Dodd |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1992) |
Role | Oil Company Executive |
Correspondence Address | Woodgate House Park View Aston Clinton Buckinghamshire HP22 5JL |
Director Name | Brian Michael Davis |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1992) |
Role | Oil Company Executive |
Correspondence Address | 172 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Bernard Anthony Kelly |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Legal Adviser |
Correspondence Address | Northbroom 32 Fairmile Lane Cobham Surrey KT11 2DQ |
Director Name | Mr Alan Edward Marsh Britten |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 May 2001) |
Role | Oil Company Exec |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways Leyborne Park Kew Surrey TW9 3HB |
Director Name | Volker Peter Wilhelm Mayweg |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1996) |
Role | Oil Company Executive |
Correspondence Address | Wise Oaks 4 Fairbourne Cobham Surrey KT11 2BT |
Secretary Name | Christopher James Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Hillside Cottage Friezley Lane Hocker Edge Cranbrook Kent TN17 2LL |
Director Name | Geoffrey Cardinal |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 December 1993) |
Role | Oil Company Executive |
Correspondence Address | 30 Westward House Guildford Surrey GU1 1UU |
Director Name | Brian Richard Baker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1993) |
Role | Oil Company Executive |
Correspondence Address | 67 Huntsmore House Kensington London W8 6NX |
Director Name | Anthony Peter Johnson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1994) |
Role | Oil Company Executive |
Correspondence Address | 55 The Chase Shenfield Common Brentwood Essex CM14 4JH |
Director Name | Jukka Matti Elo |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 1995) |
Role | Oil Co Executive |
Correspondence Address | 31 Grange Gardens Pinner Middlesex HA5 5QD |
Director Name | Michael David Jacks |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1996) |
Role | Oil Company Executive |
Correspondence Address | 40 Villa Road Benfleet Essex SS7 5QL |
Director Name | Mr John Martin Banfield |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 1996) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Garden Corner Old London Road Mickleham Dorking Surrey RH5 6DL |
Director Name | Michael Dean Gore |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 1996) |
Role | Oil Company Executive |
Correspondence Address | 75 Esmond Road Chiswick London W4 1JE |
Secretary Name | Graham James Low Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albany Towers 6 St Catherines Terrace Hove East Sussex BN3 2RQ |
Director Name | Jean-Yves Le Meur |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(95 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2000) |
Role | Oil Co Executive |
Correspondence Address | 21 Cranley Gardens London SW7 3BD |
Director Name | Mr John Martin Banfield |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(95 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2001) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Garden Corner Old London Road Mickleham Dorking Surrey RH5 6DL |
Director Name | Nigel Robert Fielder |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(95 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2001) |
Role | Oil Company Executive |
Correspondence Address | Dagnall Farm Cottage Wicken Road Milton Keynes Northamptonshire MK19 6JR |
Director Name | Roland Jean Frey |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 1998) |
Role | Oil Company Executive |
Correspondence Address | 721 Kentland Drive Great Falls Virginia 22066 |
Director Name | Michael Charles Churn |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1998) |
Role | Oil Company Executive |
Correspondence Address | 19 Keizerlaan Overijse 3090 |
Secretary Name | Russell John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 18 St Anthony's Close St Katherine's Dock London E1 9LT |
Director Name | Peter Francis Healey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 November 1998) |
Role | Oil Company Executive |
Correspondence Address | 9476 Deramus Farm Court Vienna Virginia 22182 |
Director Name | John Emanuel Haramis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 2000) |
Role | Oil Company Executive |
Correspondence Address | 1-5 Hornton Street London W8 7NP |
Director Name | Nicholas Mark Gregg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Oil Company Executive |
Correspondence Address | 1 Horsepond Great Brickhill Milton Keynes MK17 9RT |
Director Name | Patrick Jean Martin |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2000) |
Role | Oil Company Executive |
Correspondence Address | 15 Shawfield Street London SW3 4BA |
Secretary Name | Mr John Nicholas Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(98 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 July 2018) |
Role | Company Director |
Correspondence Address | 47 Well House Road Beech Hampshire GU34 4AQ |
Director Name | Ian Richard Morris |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2001) |
Role | Industrial Chemist |
Correspondence Address | Highcroft 104 Western Road Billericay Essex CM12 9DT |
Director Name | Ansel Lynn Condray |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Oil Company Exec |
Correspondence Address | 25 Harley House 28-32 Marylebone Road London NW1 5HE |
Director Name | David Carr |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2003) |
Role | Oil Company Executive |
Correspondence Address | April Cottage Southfield Lane Burley Hampshire BH24 4AX |
Director Name | Michael Scott Giblin |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2003) |
Role | Oil Company Executive |
Correspondence Address | Flat 1 43 Sloane Gardens London SW1W 8ED |
Director Name | Thomas Gerard Katinas |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 August 2003) |
Role | Oil Company Executive |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Russell Grant Bellis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2003(101 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 July 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Roberta Ann Luxbacher |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2003(101 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 July 2018) |
Role | Oil Company Executive |
Correspondence Address | Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Registered Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2005 |
---|---|
Gross Profit | -£14,000 |
Net Worth | -£9,633,000 |
Current Liabilities | £11,908,000 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 27 November 2016 (overdue) |
---|
19 July 2017 | Liquidators' statement of receipts and payments to 14 June 2017 (5 pages) |
---|---|
23 January 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (5 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (5 pages) |
11 July 2016 | Liquidators statement of receipts and payments to 14 June 2016 (5 pages) |
7 January 2016 | Liquidators statement of receipts and payments to 14 December 2015 (5 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 14 December 2015 (5 pages) |
29 July 2015 | Liquidators statement of receipts and payments to 14 June 2015 (5 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 14 June 2015 (5 pages) |
7 April 2015 | Restoration by order of the court (5 pages) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (5 pages) |
22 April 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 16 April 2014 (5 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 14 December 2013 (5 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (5 pages) |
17 September 2013 | Restoration by order of the court (4 pages) |
19 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2010 | Final Gazette dissolved following liquidation (1 page) |
16 June 2010 | Liquidators' statement of receipts and payments to 13 May 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 14 December 2009 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 14 June 2009 (6 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 14 June 2009 (6 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 13 May 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 14 December 2008 (6 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 14 December 2008 (6 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 13 May 2010 (5 pages) |
19 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 13 May 2010 (5 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 14 June 2008 (6 pages) |
15 July 2009 | Liquidators' statement of receipts and payments to 14 June 2008 (6 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 14 December 2007 (6 pages) |
31 December 2008 | Liquidators' statement of receipts and payments to 14 December 2007 (6 pages) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Company name changed mobil exploration and production uk LIMITED\certificate issued on 24/10/08 (3 pages) |
17 October 2008 | Order of court - dissolution void (3 pages) |
16 February 2008 | Dissolved (1 page) |
16 November 2007 | Liquidators statement of receipts and payments (6 pages) |
16 November 2007 | Liquidators' statement of receipts and payments (6 pages) |
16 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Declaration of solvency (3 pages) |
5 January 2007 | Appointment of a voluntary liquidator (1 page) |
19 December 2006 | Return made up to 13/11/06; full list of members
|
20 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
16 December 2005 | Return made up to 13/11/05; full list of members (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
15 December 2004 | Return made up to 13/11/04; full list of members
|
28 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | Director resigned (1 page) |
28 June 2004 | Ad 28/01/04--------- £ si 200000@20=4000000 £ ic 14000000/18000000 (2 pages) |
16 June 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | Ad 21/08/03--------- £ si 150000@20 (2 pages) |
9 February 2004 | Nc inc already adjusted 21/08/03 (1 page) |
11 December 2003 | New director appointed (3 pages) |
11 December 2003 | New director appointed (3 pages) |
11 December 2003 | Return made up to 13/11/03; full list of members
|
21 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 September 2003 | New director appointed (3 pages) |
3 September 2003 | Memorandum and Articles of Association (37 pages) |
1 September 2003 | Director resigned (1 page) |
21 August 2003 | Company name changed mobil oil company LIMITED\certificate issued on 21/08/03 (4 pages) |
7 July 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 13/11/02; full list of members
|
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 February 2002 | Return made up to 13/11/01; full list of members
|
4 February 2002 | New director appointed (3 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
29 January 2002 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 November 2000 | Director resigned (1 page) |
21 November 2000 | Return made up to 13/11/00; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: witan gate house 500-600 witan gate central milton keynes buckinghamshire MK9 1ES (1 page) |
21 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
6 March 2000 | Resolutions
|
12 January 2000 | Auditor's resignation (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Return made up to 13/11/99; full list of members; amend (13 pages) |
9 December 1999 | Return made up to 13/11/99; full list of members (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (20 pages) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Return made up to 13/11/98; full list of members (11 pages) |
30 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | Secretary resigned (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (20 pages) |
13 January 1998 | Director's particulars changed (1 page) |
24 November 1997 | Return made up to 13/11/97; full list of members (11 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
19 March 1997 | New director appointed (3 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
19 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Return made up to 13/11/96; full list of members (7 pages) |
22 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: mobil house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (23 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
31 July 1996 | New director appointed (3 pages) |
12 July 1996 | Director resigned (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
12 May 1996 | Director's particulars changed (1 page) |
20 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
20 November 1995 | Return made up to 13/11/95; no change of members (18 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (26 pages) |
28 September 1995 | Director resigned;new director appointed (4 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: mobile house 54/60 victoria street london SW1E 6QB (1 page) |
1 June 1995 | New director appointed (4 pages) |