Company NameShell Company Of India Limited(The)
Company StatusLiquidation
Company Number00116708
CategoryPrivate Limited Company
Incorporation Date8 July 1911(112 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Hinton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(112 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Alice Nancy Alfert
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(112 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed29 October 2003(92 years, 4 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(111 years, 4 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Ratan Dayal
Date of BirthMarch 1931 (Born 93 years ago)
NationalityIndian
StatusResigned
Appointed08 August 1992(81 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1994)
RoleOil Company Executive
Correspondence Address4 Vasant Marg
Vasant Vihar
New Delhi 110057
Foreign
Director NameKenneth Alfred Dean
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed08 August 1992(81 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 1993)
RoleOil Company Executive
Correspondence Address1 Berrington Drive
East Horsley
Surrey
KT24 5ST
Director NameMr John Knox Withrington
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1992(81 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 1994)
RoleOil Company Executive
Correspondence AddressArdnardeen Danes Hill
Woking
Surrey
GU22 7HQ
Director NameMr David Graham Turner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(81 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 December 1992)
RoleOil Company Executive
Correspondence AddressKilnwood Cottage
Huntsland Lane
Crawley Down
West Sussex
RH10 4HB
Director NameMr Leif Staale Soefting
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed08 August 1992(81 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 1996)
RoleOil Company Executive
Correspondence Address6 Squires Court 80 Arthur Road
London
SW19 7DJ
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed08 August 1992(81 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameJames Matheson Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(81 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 1996)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameHendrik Willem Breukink
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1993(82 years after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 1993)
RoleCompany Director
Correspondence AddressFlat E
62 Pont Street
London
SW1X 0AE
Director NameRaymond Ian Woods
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed02 February 1994(82 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 1996)
RoleOil Company Executive
Correspondence AddressHindalsbakken 34
Hinna N-4030
Norway
Director NameMehmet Tarik Ozer
Date of BirthJune 1944 (Born 79 years ago)
NationalityTurkish
StatusResigned
Appointed23 February 1994(82 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1995)
RoleOil Company Executive
Correspondence AddressFlat 48
55 Ebury Street
London
SW1 0PB
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(83 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleSecretary
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameVikram Singh Mehta
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed05 October 1994(83 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 September 2005)
RoleOil Company Executive
Correspondence AddressThe Anchorage
Ramchandani Marg
Bombay 400 039
India
Director NameFrans Diederik De Koning
Date of BirthMay 1949 (Born 75 years ago)
NationalityNetherlands
StatusResigned
Appointed03 May 1996(84 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1998)
RoleOil Company Executive
Correspondence AddressValkenstraat 11
4847 Th Teteringen
Netherlands
Director NameMrs Moira Isabel Bowie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(84 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressTobermory 57 Fairmile Lane
Cobham
Surrey
KT11 2DH
Director NameGeorge Louis Lezaun
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed21 January 1997(85 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 January 1999)
RoleOil Company Executive
Correspondence Address28 Petersham House
Harrington Road
London
Sw7
Director NameChristian Edouard Marie Balmes
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed20 May 1998(86 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 April 1999)
RoleOil Company Executive
Correspondence Address28 Roebuck House Stag Place
Palace Street
London
SW1E 5BA
Director NameMartinus Jacobus Ten Brink
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNetherlands
StatusResigned
Appointed19 January 1999(87 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 August 1999)
RoleOil Company Executive
Correspondence Address5 Fairlawn Park
Horsell
Woking
Surrey
GU21 4HT
Director NameIain William Arthur Everingham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(87 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2003)
RoleOil Company Executive
Correspondence AddressPO Box 307
Dubai
United Arab Emirates
Director NameMatthew Blyth Haney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 1999(88 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 August 2001)
RoleOil Company Executive
Correspondence Address8 Manor Walk
Weybridge Park
Weybridge
Surrey
KT13 8SD
Director NameRoy Dennis Waight
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(90 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2002)
RoleOil Company Executive
Correspondence Address11 Brizay Park
Singapore
Foreign
Director NameIan Robertson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(90 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2005)
RoleOil Company Executive
Correspondence Address3 Swiss Cottage Estate
Singapore
307521
Foreign
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(99 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(100 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(108 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2024)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(86 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone01244 685000
Telephone regionChester

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

238.6k at £10Shell Overseas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Filing History

31 October 2023Register inspection address has been changed to 8th Floor Shell Centre London SE1 7NA (2 pages)
27 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-15
(1 page)
27 September 2023Registered office address changed from Shell Centre London SE1 7NA to 30 Finsbury Square London EC2A 1AG on 27 September 2023 (2 pages)
27 September 2023Declaration of solvency (5 pages)
27 September 2023Appointment of a voluntary liquidator (3 pages)
27 July 2023Solvency Statement dated 26/07/23 (1 page)
27 July 2023Statement by Directors (1 page)
27 July 2023Statement of capital on 27 July 2023
  • GBP 10
(5 pages)
27 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2023Confirmation statement made on 29 April 2023 with updates (5 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)
16 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director may authorise conflicts of interest 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Statement of company's objects (2 pages)
9 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
19 August 2019Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages)
19 August 2019Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page)
24 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,385,720
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,385,720
(4 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,385,720
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,385,720
(4 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,385,720
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,385,720
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
2 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
2 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
20 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
9 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
9 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
15 August 2001Full accounts made up to 31 December 2000 (11 pages)
15 August 2001Full accounts made up to 31 December 2000 (11 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
27 April 2000Return made up to 31/03/00; full list of members (12 pages)
27 April 2000Return made up to 31/03/00; full list of members (12 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
23 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999£ nc 2000000/2385720 19/07/99 (1 page)
23 July 1999£ nc 2000000/2385720 19/07/99 (1 page)
23 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1999Ad 19/07/99--------- £ si 38572@10=385720 £ ic 2000000/2385720 (2 pages)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999Ad 19/07/99--------- £ si 38572@10=385720 £ ic 2000000/2385720 (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
2 July 1998Full accounts made up to 31 December 1997 (12 pages)
2 July 1998Full accounts made up to 31 December 1997 (12 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
30 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 July 1996Full accounts made up to 31 December 1995 (12 pages)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996New director appointed (1 page)
30 April 1996Return made up to 31/03/96; full list of members (8 pages)
30 April 1996Return made up to 31/03/96; full list of members (8 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
17 February 1996Director's particulars changed (2 pages)
17 February 1996Director's particulars changed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 August 1995Full accounts made up to 31 December 1994 (8 pages)
24 August 1995Full accounts made up to 31 December 1994 (8 pages)
22 August 1995Return made up to 08/08/95; full list of members (16 pages)
22 August 1995Return made up to 08/08/95; full list of members (16 pages)
9 August 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
9 September 1994Full accounts made up to 31 December 1993 (12 pages)
9 September 1994Full accounts made up to 31 December 1993 (12 pages)
5 July 1993Full accounts made up to 31 December 1992 (12 pages)
5 July 1993Full accounts made up to 31 December 1992 (12 pages)
15 July 1992Full accounts made up to 31 December 1991 (9 pages)
15 July 1992Full accounts made up to 31 December 1991 (9 pages)
11 July 1991Full accounts made up to 31 December 1990 (9 pages)
11 July 1991Full accounts made up to 31 December 1990 (9 pages)
6 August 1990Full accounts made up to 31 December 1989 (9 pages)
6 August 1990Full accounts made up to 31 December 1989 (9 pages)
27 July 1989Full accounts made up to 31 December 1988 (8 pages)
27 July 1989Full accounts made up to 31 December 1988 (8 pages)
17 October 1988Full accounts made up to 31 December 1987 (8 pages)
17 October 1988Full accounts made up to 31 December 1987 (8 pages)
24 August 1987Full accounts made up to 31 December 1986 (8 pages)
24 August 1987Full accounts made up to 31 December 1986 (8 pages)