Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Kamuran Yazganoglu |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 14 December 2023(115 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Robert David Mutchell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(115 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(102 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr James Arthur Francis Alexander |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2000) |
Role | Director-Corporate Affairs |
Country of Residence | England |
Correspondence Address | 44 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Mr Brian Hardy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2000) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | 8 Bardwell Road Oxford Oxfordshire OX2 6SW |
Director Name | Jonathan Michael Fry |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Beechingstoke Manor Pewsey Marlborough Wilts SN9 6HQ |
Director Name | John Henry Ellicock |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmead House Andover Hampshire SP11 6PZ |
Director Name | David William Dunlop |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 1994) |
Role | Legal Director |
Correspondence Address | Royden 49 Ledborough Lane Beaconsfield Buckinghamshire |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | Peter Forbes Goodwell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(85 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 April 1999) |
Role | Legal Advisor |
Correspondence Address | Ashfield Back Lane Marlborough Wiltshire SN8 1JJ |
Director Name | Mr Michael Bailey Dearden |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(87 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 2000) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Rockmill Stroud Gloucestershire GL6 6LF Wales |
Director Name | William Richard Deam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(87 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 1999) |
Role | IT Director |
Correspondence Address | 112 Banbury Road Oxford Oxfordshire OX2 6JU |
Director Name | Mr Robert John Goddard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 12 Winchester Road Oxford Oxfordshire OX2 6NA |
Director Name | Michael Edwin Carr |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(91 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2000) |
Role | Accountant |
Correspondence Address | Glebe House The Street, Grittleton Chippenham Wiltshire SN14 6AP |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(91 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Peter Muir Elliott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Copse Side Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Director Name | David Andrew James Baldry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2001) |
Role | Oil Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Frethorne House New Road Childrey Wantage Oxfordshire OX12 9PG |
Director Name | Luc Bardin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 2000(92 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Donnington Holt Wantage Road, Donnington Newbury Berkshire RG14 3BA |
Director Name | Michael Johnson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2000(92 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2001) |
Role | Marketing Director |
Correspondence Address | School Hill House School Hill, Brinkworth Chippenham Wiltshire SN15 5AX |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 12 April 2001(93 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 15 Highfield Hall Tyttenhanger Herts. AL4 0LE |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 12 April 2001(93 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | William Ernest Kay |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2001(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2003) |
Role | Country Manager |
Correspondence Address | Broadlands Sheethanger Lane Feldon Hertfordshire HP3 0BG |
Director Name | James Henley Lamanna |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 1 Sandringham Park Sandy Lane Cobham Surrey KT11 2EQ |
Director Name | Mr David Charles Goosey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Southwoods School Lane Upper Basildon Berkshire RG8 8LT |
Director Name | Philip John Hughes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(98 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 27 The Broadway Gustard Wood St Albans Hertfordshire AL4 8LW |
Director Name | Dr Simon David Cupples |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(98 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 2011) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(101 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Guildford, Surrey GU1 1UW |
Director Name | Mr Ralph Rex Hewins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(101 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Adnan, Wajhat Ahmad |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2010(102 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mark Charles Hodgson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(103 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2013) |
Role | Head Of Sales Uk And Ireland (Automotive) |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Nicholas Paul Harley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(105 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Marcia Anne Brand |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(106 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2015) |
Role | Vice President, Aime Lubricants Uk |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Dr William Daniel Carlisle |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(111 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2021) |
Role | Program Director, Global Product Portfolio Transfo |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750m at £1 | Burmah Castrol PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £218,861,000 |
Gross Profit | £131,387,000 |
Net Worth | £83,005,000 |
Cash | £1,386,000 |
Current Liabilities | £184,596,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
14 August 1998 | Delivered on: 4 September 1998 Satisfied on: 27 May 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from brent thomas and jane margaret thomas (the "customer") to the chargee on any account whatsoever but not exceeding the limit on the amount recoverable specified in the third schedule to the mortgage. Particulars: The l/h property k/a flat 15, 61/69 chepstow place nottinghill london part t/n NGL749153 together with all buildings fixtures fixed plant and machinery thereon the goodwill of the business and the benefit of all guarantees and covenants. Fully Satisfied |
---|
16 October 2023 | Full accounts made up to 31 December 2022 (48 pages) |
---|---|
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Shailendra Chandrakant Gupte as a director on 1 January 2023 (2 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (52 pages) |
31 August 2022 | Termination of appointment of Ramchander Avanavadi Subramaniam as a director on 31 August 2022 (1 page) |
8 July 2022 | Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Riccardo Tavoletti as a director on 30 November 2021 (1 page) |
1 December 2021 | Termination of appointment of William Daniel Carlisle as a director on 30 November 2021 (1 page) |
1 December 2021 | Appointment of Ramchander Avanavadi Subramaniam as a director on 30 November 2021 (2 pages) |
1 December 2021 | Appointment of Christopher John Lockett as a director on 30 November 2021 (2 pages) |
1 December 2021 | Termination of appointment of Peter James Mather as a director on 30 November 2021 (1 page) |
2 October 2021 | Full accounts made up to 31 December 2020 (47 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (46 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 January 2020 | Appointment of William Daniel Carlisle as a director on 7 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Paul Ian Winton Turner as a director on 7 January 2020 (1 page) |
9 January 2020 | Appointment of Riccardo Tavoletti as a director on 7 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Daniel Chukumah Odogwu as a director on 7 January 2020 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Mr Andrew Michael Moore as a director on 1 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Andrew George Stephen Row as a director on 1 February 2018 (1 page) |
7 December 2017 | Appointment of Mr. Daniel Chukumah Odogwu as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr. Daniel Chukumah Odogwu as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Frederick Malcolm Neil Sutton as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Frederick Malcolm Neil Sutton as a director on 1 December 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Adnan, Wajhat Ahmad as a director on 31 March 2017 (1 page) |
31 May 2017 | Termination of appointment of Adnan, Wajhat Ahmad as a director on 31 March 2017 (1 page) |
25 April 2017 | Appointment of Frederick Malcolm Neil Sutton as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Frederick Malcolm Neil Sutton as a director on 18 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of a director (1 page) |
11 April 2017 | Termination of appointment of a director (1 page) |
8 March 2017 | Termination of appointment of Shiva Pezeshki Mcmahon as a director on 1 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Shiva Pezeshki Mcmahon as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Shiva Pezeshki Mcmahon as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Shiva Pezeshki Mcmahon as a director on 1 February 2017 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
12 September 2016 | Termination of appointment of Ralph Rex Hewins as a director on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Ralph Rex Hewins as a director on 1 September 2016 (1 page) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 September 2015 | Full accounts made up to 31 December 2014 (50 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (50 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 April 2015 | Termination of appointment of Marcia Anne Brand as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Paul Ian Winton Turner as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Paul Ian Winton Turner as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Marcia Anne Brand as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Paul Ian Winton Turner as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Marcia Anne Brand as a director on 1 April 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 April 2014 | Appointment of Marcia Anne Brand as a director (2 pages) |
10 April 2014 | Appointment of Marcia Anne Brand as a director (2 pages) |
9 April 2014 | Termination of appointment of John Carey as a director (1 page) |
9 April 2014 | Termination of appointment of John Carey as a director (1 page) |
6 November 2013 | Termination of appointment of Nicholas Harley as a director (1 page) |
6 November 2013 | Termination of appointment of Nicholas Harley as a director (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Director's details changed for Mr. Peter James Mather on 31 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr. Peter James Mather on 31 May 2013 (2 pages) |
26 April 2013 | Termination of appointment of Mark Hodgson as a director (1 page) |
26 April 2013 | Termination of appointment of Mark Hodgson as a director (1 page) |
26 April 2013 | Appointment of Nicholas Paul Harley as a director (2 pages) |
26 April 2013 | Appointment of Nicholas Paul Harley as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (38 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (38 pages) |
22 August 2012 | Director's details changed for Mr. Peter James Mather on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr. Peter James Mather on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr. Peter James Mather on 1 August 2012 (2 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Appointment of Mr Andrew George Stephen Row as a director (2 pages) |
13 January 2012 | Termination of appointment of Peter Russell as a director (1 page) |
13 January 2012 | Appointment of Mr Andrew George Stephen Row as a director (2 pages) |
13 January 2012 | Termination of appointment of Peter Russell as a director (1 page) |
30 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
30 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
24 November 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
24 November 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (41 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (41 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Appointment of Mark Charles Hodgson as a director (2 pages) |
30 March 2011 | Appointment of Peter John Russell as a director (2 pages) |
30 March 2011 | Appointment of Mark Charles Hodgson as a director (2 pages) |
30 March 2011 | Appointment of Peter John Russell as a director (2 pages) |
15 March 2011 | Termination of appointment of Simon Cupples as a director (1 page) |
15 March 2011 | Termination of appointment of Simon Cupples as a director (1 page) |
16 February 2011 | Termination of appointment of Mark Tucker as a director (1 page) |
16 February 2011 | Termination of appointment of Mark Tucker as a director (1 page) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
28 October 2010 | Director's details changed for Mr John Joseph Carey on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr John Joseph Carey on 28 October 2010 (2 pages) |
8 October 2010 | Appointment of Mr Adnan, Wajhat Ahmad as a director (2 pages) |
8 October 2010 | Appointment of Mr Adnan, Wajhat Ahmad as a director (2 pages) |
8 October 2010 | Termination of appointment of Peter Mcconnon as a director (1 page) |
8 October 2010 | Termination of appointment of Peter Mcconnon as a director (1 page) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (32 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (32 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Termination of appointment of Lynn Waterman as a director (1 page) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Appointment of Mr John Joseph Carey as a director (2 pages) |
14 June 2010 | Appointment of Mr John Joseph Carey as a director (2 pages) |
14 June 2010 | Termination of appointment of Lynn Waterman as a director (1 page) |
15 January 2010 | Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter Joseph Steven Mcconnon on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter Joseph Steven Mcconnon on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter Joseph Steven Mcconnon on 1 October 2009 (2 pages) |
12 January 2010 | Appointment of Mr Ralph Rex Hewins as a director (2 pages) |
12 January 2010 | Termination of appointment of Philip Hughes as a director (1 page) |
12 January 2010 | Appointment of Mr Ralph Rex Hewins as a director (2 pages) |
12 January 2010 | Termination of appointment of Philip Hughes as a director (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Dr Simon David Cupples on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter James Mather on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter James Mather on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark John Tucker on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Simon David Cupples on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter James Mather on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark John Tucker on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Simon David Cupples on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark John Tucker on 1 October 2009 (2 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (33 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (33 pages) |
21 August 2009 | Director appointed lynn paul waterman (1 page) |
21 August 2009 | Director appointed lynn paul waterman (1 page) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
22 September 2008 | Full accounts made up to 31 December 2007 (40 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (40 pages) |
10 July 2008 | Memorandum and Articles of Association (11 pages) |
10 July 2008 | Memorandum and Articles of Association (11 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
23 September 2007 | Full accounts made up to 31 December 2006 (35 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (35 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
11 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (3 pages) |
7 November 2006 | Director resigned (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (30 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (30 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Ad 17/10/05--------- £ si 275000000@1=275000000 £ ic 475000000/750000000 (2 pages) |
15 November 2005 | Nc inc already adjusted 17/10/05 (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Nc inc already adjusted 17/10/05 (1 page) |
15 November 2005 | Ad 17/10/05--------- £ si 275000000@1=275000000 £ ic 475000000/750000000 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (30 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (30 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
24 May 2005 | Ad 15/12/04--------- £ si 400000000@1=400000000 £ ic 75000000/475000000 (2 pages) |
24 May 2005 | Ad 15/12/04--------- £ si 400000000@1=400000000 £ ic 75000000/475000000 (2 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | £ nc 75000000/600000000 15/12/04 (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | £ nc 75000000/600000000 15/12/04 (1 page) |
6 January 2005 | Full accounts made up to 31 December 2003 (23 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (23 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Location of register of members (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
20 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
29 May 2002 | Secretary's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed (1 page) |
27 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
15 October 2001 | Director resigned (1 page) |
1 October 2001 | Company name changed burmah castrol trading LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed burmah castrol trading LIMITED\certificate issued on 01/10/01 (2 pages) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
22 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (28 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (28 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 22/06/00; full list of members (14 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (14 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (28 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (28 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (4 pages) |
14 September 1999 | New director appointed (4 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 22/06/99; full list of members (13 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (13 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director's particulars changed (1 page) |
9 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (28 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (28 pages) |
4 September 1998 | Particulars of mortgage/charge (4 pages) |
4 September 1998 | Particulars of mortgage/charge (4 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (12 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (12 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
1 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
8 October 1997 | Director's particulars changed (2 pages) |
8 October 1997 | Director's particulars changed (2 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (27 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (27 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (13 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (13 pages) |
8 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (28 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (28 pages) |
9 August 1996 | Return made up to 22/06/96; full list of members (16 pages) |
9 August 1996 | Director's particulars changed (1 page) |
9 August 1996 | Director's particulars changed (1 page) |
9 August 1996 | Return made up to 22/06/96; full list of members (16 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
30 June 1995 | Return made up to 22/06/95; full list of members (22 pages) |
30 June 1995 | Return made up to 22/06/95; full list of members (22 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (28 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (28 pages) |
7 December 1994 | Resolutions
|
7 December 1994 | Resolutions
|
7 December 1994 | Resolutions
|
7 December 1994 | Resolutions
|
15 September 1994 | Full accounts made up to 31 December 1993 (27 pages) |
15 September 1994 | Full accounts made up to 31 December 1993 (27 pages) |
7 July 1994 | Return made up to 22/06/94; full list of members (11 pages) |
7 July 1994 | Return made up to 22/06/94; full list of members (11 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (23 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (23 pages) |
15 October 1993 | Return made up to 26/07/93; full list of members (11 pages) |
15 October 1993 | Return made up to 26/07/93; full list of members (11 pages) |
17 February 1993 | Full accounts made up to 31 December 1991 (24 pages) |
17 February 1993 | Full accounts made up to 31 December 1991 (24 pages) |
17 August 1992 | Return made up to 26/07/92; full list of members (11 pages) |
17 August 1992 | Return made up to 26/07/92; full list of members (11 pages) |
3 February 1992 | Full accounts made up to 31 December 1990 (24 pages) |
3 February 1992 | Full accounts made up to 31 December 1990 (24 pages) |
6 August 1991 | Return made up to 26/07/91; full list of members (11 pages) |
6 August 1991 | Return made up to 26/07/91; full list of members (11 pages) |
21 December 1990 | Return made up to 25/10/90; full list of members (8 pages) |
21 December 1990 | Return made up to 25/10/90; full list of members (8 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (23 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (23 pages) |
9 October 1990 | Registered office changed on 09/10/90 from: burmah house pipers way swindon wiltshire SN3 1RE (1 page) |
9 October 1990 | Registered office changed on 09/10/90 from: burmah house pipers way swindon wiltshire SN3 1RE (1 page) |
4 September 1990 | Company name changed burmah oil trading LIMITED\certificate issued on 03/09/90 (2 pages) |
4 September 1990 | Company name changed burmah oil trading LIMITED\certificate issued on 03/09/90 (2 pages) |
22 December 1989 | Return made up to 26/07/89; full list of members (8 pages) |
22 December 1989 | Return made up to 26/07/89; full list of members (8 pages) |
15 August 1989 | Full accounts made up to 31 December 1988 (23 pages) |
15 August 1989 | Full accounts made up to 31 December 1988 (23 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (24 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (24 pages) |
8 July 1988 | Return made up to 03/06/88; full list of members (8 pages) |
8 July 1988 | Return made up to 03/06/88; full list of members (8 pages) |
12 August 1987 | Return made up to 02/06/87; full list of members (8 pages) |
12 August 1987 | Return made up to 02/06/87; full list of members (8 pages) |
8 July 1987 | Full accounts made up to 31 December 1986 (23 pages) |
8 July 1987 | Full accounts made up to 31 December 1986 (23 pages) |
5 December 1986 | Return made up to 17/10/86; full list of members (8 pages) |
5 December 1986 | Return made up to 17/10/86; full list of members (8 pages) |
3 November 1986 | Full accounts made up to 31 December 1985 (21 pages) |
3 November 1986 | Full accounts made up to 31 December 1985 (21 pages) |
2 July 1982 | Resolutions
|
2 July 1982 | Resolutions
|
1 March 1966 | Company name changed\certificate issued on 01/03/66 (2 pages) |
1 March 1966 | Company name changed\certificate issued on 01/03/66 (2 pages) |
13 March 1908 | Incorporation (42 pages) |
13 March 1908 | Incorporation (42 pages) |