London
SE1 7NA
Director Name | Ms Monika Khullar |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(103 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Elizabeth Clare Andrew |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(103 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Jacob Thomas Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(105 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Simon Edward Roddy |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(106 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Vice President, Upstream Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Altens Farm Road Aberdeen AB12 3FY Scotland |
Director Name | Mr David Leonard Bunch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(106 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Colin Andrew Crooks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(106 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Richard Michael Jory |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(106 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Madeline Whitaker |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(107 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Alexandra Lucy Ward |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(107 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Bhavin Anilkumar Kotecha |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(107 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mrs Tsira Kemularia |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British,Georgian |
Status | Current |
Appointed | 09 December 2022(107 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 1999(84 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(107 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Graeme Henry Crombie |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(77 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Oil Company Executive |
Correspondence Address | 1 Riverside Court Sandy Lane Dee Banks Chester CH3 5UX Wales |
Director Name | Sir John Alexander Collins |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(77 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 1993) |
Role | Oil Company Executive |
Correspondence Address | Flat 4 63 Millbank Terraces London SW1P 4RW |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 1998) |
Role | Mng Director/Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | Dr Christopher Ernest Fay |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Merrifield Links Road Bramley Guildford Surrey GU5 0AL |
Director Name | Graham Lawrence Footitt |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 1996) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Si Rusa Hopgarden Lane Sevenoaks Kent TN13 1PU |
Secretary Name | Richard Max Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(77 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 53 Windermere Avenue London N3 3RD |
Director Name | Alan Goldsmith |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1997) |
Role | Oil Company Executive |
Correspondence Address | Robin Hill 11 Guildown Avenue Guildford Surrey GU2 5HA |
Secretary Name | Mrs Karin Jacqueline Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gable House Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0PA |
Director Name | Tron Bernt Endresen |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | Norwiegen |
Status | Resigned |
Appointed | 01 January 1998(82 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1998) |
Role | Oil Company Executive |
Correspondence Address | 3 Squires Court Arthur Road Wimbledon London SW19 7DJ |
Director Name | Graham Michael Ferris |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 1999) |
Role | Oil Company Executive |
Correspondence Address | 2 Hardings Close Acre Road Kingston Upon Thames Surrey KT2 6DR |
Director Name | Malcolm Arthur Brinded |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2002) |
Role | Oil Company Executive |
Country of Residence | Netherlands |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Christopher Geoffrey Finlayson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2000) |
Role | Oil Company Executive |
Correspondence Address | Bracken Den Coalford, Drumoak Banchory Kincardineshire AB31 5AR Scotland |
Director Name | James Dorrian |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2001) |
Role | Oil Company Executive |
Correspondence Address | Ryvdan Riverside Blackhall Banchory Kincardineshire AB31 6PS Scotland |
Director Name | Thomas Michael Botts |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(84 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2003) |
Role | Oil Company Executive |
Correspondence Address | Bracken Den Coalford Drumoak Aberdeenshire AB31 5AR Scotland |
Director Name | John Raymond Bell |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2000) |
Role | Oil Company Executive |
Correspondence Address | 11 Springdale Crescent Bieldside Aberdeen AB15 9FG Scotland |
Director Name | John Henry Barwis |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2002) |
Role | Oil Company Executive |
Correspondence Address | 6 Binghill Drive Milltimber Aberdeen Aberdeenshire AB13 0JE Scotland |
Director Name | Lynda Anne Armstrong |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2002) |
Role | Oil Company Executive |
Correspondence Address | 22t Riverside Drive Aberdeen AB11 7DF Scotland |
Director Name | Michael John Conway |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2003) |
Role | Oil Company Executive |
Correspondence Address | Wheel Hall Cottage Cole End Lane, Sewards End Saffron Walden Essex CB10 2LJ |
Director Name | Mary Grace Anderson |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2007) |
Role | Oil Company Executive |
Correspondence Address | Derrywood Ramsay Road Banchory AB31 5TT Scotland |
Director Name | Rachel Mary Fox |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2008) |
Role | Oil Company Executive |
Correspondence Address | Balquhidder Fernhill Lane Hook Heath Woking Surrey GU22 0DR |
Director Name | Mr Andrew Charles George Eddy |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2009) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Simon Alan Constant-Glemas |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(94 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Glen Terence Cayley |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2015) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Trace Hartridge Baker |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(96 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 17a High Drive Oxshott Surrey KT22 0NG |
Director Name | Mr Edward David Daniels |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Michael Joseph Coates |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 2013(98 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Erik Ivano Bonino |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(98 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2016) |
Role | Oil Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Barbara Frances Maria Blum |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(103 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Elizabeth Clare Andrew |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(103 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Jacob Thomas Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(105 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Website | shell.co.uk |
---|---|
Telephone | 01525 385292 |
Telephone region | Leighton Buzzard |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2b at £1 | Shell Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £318,000,000 |
Net Worth | £2,147,483,647 |
Cash | £49,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (6 months ago) |
---|---|
Next Return Due | 7 April 2024 (6 months, 1 week from now) |
31 December 2007 | Delivered on: 19 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC (The Trustee) Bp Exploration (Alpha) Limited (Thesecurity Holder) and All Other Parties Who Fromtime to Time are Parties to the Miller Uuoa, Currently Conoco Philips (U.K.) Theta Limited Classification: Trust deed Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust fund consisting of payments make by the company and/or a third party and the other parties to the miller uuoa from time to time. Outstanding |
---|---|
23 March 1982 | Delivered on: 30 March 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 26.11.80 and a deed of covenant dated 23.3.82. Particulars: 64/64TH shares in the M.V. "shell technician" registered at the port of london. Official no. 399010. Outstanding |
19 November 1987 | Delivered on: 25 November 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: Further securing £2,460,000 & all other monies due or to become due from the company to the chargee secured by a mortgage dated 19.11.81 and regulated by a financial agreement dated 26.11.80. Particulars: The ship, earnings of the ship and requisition compensation. Outstanding |
19 November 1981 | Delivered on: 25 November 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account current regulated by a financial agreement dated 26.11.80 and a deed of covenant dated 19.11.81. Particulars: M.V. "shell marketer", registered at port of london official no 398881. Outstanding |
9 November 1981 | Delivered on: 18 November 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 9TH november, 1981, under the terms of a financial agreement dated 26TH november, 1980. Particulars: The above ship, the insurances, the earnings of the ship and requisition compensation. Outstanding |
9 November 1981 | Delivered on: 18 November 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a financial agreement dated 26TH november, 1980 and a deed of covenant dated 9TH november, 1981. Particulars: M.V. shell seafarer & official no. 39882. Outstanding |
26 November 1980 | Delivered on: 27 November 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Financial agreement Secured details: £2,460,000 and all other monies due or to become due from the company to the chargee under the terms of the financial agreement. Particulars: (1) all the company's beneficial interest and all its benefit rights and title under the building agreement dated 8TH august, 1980 as it relates to the construction and purchase of clelands ship 356, including the vessel and all materials. (2) all moneys payable in respect of the insurances relating to the vessel. Outstanding |
26 November 1980 | Delivered on: 27 November 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Financial agreement Secured details: 2,460,000 and all monies due or to become due from the company to the chargee under the terms of the financial agreement. Particulars: (1) all the company's beneficial interest and all its benefit rights and title under a building agreement dated 8TH august, 1980 as it relates to the construction and purchase of goole ship no 599 including the vessels and all materials (2) all moneys payable in respect of insurances relating to the vessel. Outstanding |
26 November 1980 | Delivered on: 27 November 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Financial agreement Secured details: £2,460,000 and all monies due or to become due from the company to the chargee under the terms of the financial agreement. Particulars: (1) all the company's benenficial interest and all its benefit rights and title under a building agreement dated 8TH august, 1980 as it relates to the construction and purchase of clelands ship 355, including the vessels and all materials (2) all moneys payable in respect of insurances relating to the vessel. Outstanding |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
---|---|
28 January 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
26 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
16 November 2020 | Director's details changed for Ms Elizabeth Clare Andrew on 12 November 2020 (2 pages) |
9 October 2020 | Termination of appointment of Shell Corporate Director Limited as a director on 9 October 2020 (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (70 pages) |
20 July 2020 | Resolutions
|
20 July 2020 | Statement of company's objects (2 pages) |
20 July 2020 | Memorandum and Articles of Association (30 pages) |
10 June 2020 | Appointment of Mr Jacob Thomas Cameron as a director on 8 June 2020 (2 pages) |
31 March 2020 | Termination of appointment of Sarah Joanne Judd as a director on 31 January 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
20 February 2020 | Termination of appointment of Barbara Frances Maria Blum as a director on 31 January 2020 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (58 pages) |
16 May 2019 | Appointment of Ms Elizabeth Clare Andrew as a director on 1 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
11 February 2019 | Appointment of Ms Barbara Frances Maria Blum as a director on 7 February 2019 (2 pages) |
13 November 2018 | Appointment of Ms Monika Khullar as a director on 8 November 2018 (2 pages) |
15 October 2018 | Termination of appointment of Jonathan Adrian Kohn as a director on 12 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Joanne Wilson as a director on 8 October 2018 (1 page) |
4 October 2018 | Appointment of Shell Corporate Director Limited as a director on 19 July 2018 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (52 pages) |
5 September 2018 | Termination of appointment of Michael Joseph Coates as a director on 3 September 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
19 February 2018 | Appointment of Bernadette Williamson as a director on 19 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of David Benjamin Moss as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of David Benjamin Moss as a director on 31 December 2017 (1 page) |
7 December 2017 | Director's details changed for Sinead Caitlin Lynch on 24 July 2017 (2 pages) |
7 December 2017 | Director's details changed for Sinead Caitlin Lynch on 24 July 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Sarah Joanne Judd as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Sarah Joanne Judd as a director on 18 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (43 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (43 pages) |
21 July 2017 | Second filing of Confirmation Statement dated 24/03/2017 (5 pages) |
21 July 2017 | Second filing of Confirmation Statement dated 24/03/2017 (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates
|
24 March 2017 | Confirmation statement made on 24 March 2017 with updates
|
1 March 2017 | Appointment of Steven Robert Phimister as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Paul Robert Alfred Goodfellow as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Paul Robert Alfred Goodfellow as a director on 28 February 2017 (1 page) |
1 March 2017 | Appointment of Steven Robert Phimister as a director on 1 March 2017 (2 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
25 November 2016 | Termination of appointment of Erik Bonino as a director on 21 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Erik Bonino as a director on 21 November 2016 (1 page) |
9 November 2016 | Appointment of Sinead Caitlin Lynch as a director on 9 September 2016 (2 pages) |
9 November 2016 | Appointment of Sinead Caitlin Lynch as a director on 9 September 2016 (2 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (44 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (44 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 March 2016 | Director's details changed for Paul Robert Alfred Goodfellow on 12 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Paul Robert Alfred Goodfellow on 12 February 2016 (2 pages) |
16 December 2015 | Appointment of Mr Jonathan Adrian Kohn as a director on 1 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Jonathan Adrian Kohn as a director on 1 December 2015 (2 pages) |
19 November 2015 | Termination of appointment of Trui Hebbelinck as a director on 12 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Trui Hebbelinck as a director on 12 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 March 2015 | Appointment of Paul Robert Alfred Goodfellow as a director on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Paul Robert Alfred Goodfellow as a director on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Paul Robert Alfred Goodfellow as a director on 1 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Glen Terence Cayley as a director on 28 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Glen Terence Cayley as a director on 28 February 2015 (1 page) |
29 January 2015 | Appointment of Ms Joanne Wilson as a director on 6 August 2014 (2 pages) |
29 January 2015 | Appointment of Ms Joanne Wilson as a director on 6 August 2014 (2 pages) |
29 January 2015 | Appointment of Ms Joanne Wilson as a director on 6 August 2014 (2 pages) |
29 December 2014 | Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page) |
29 December 2014 | Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page) |
29 December 2014 | Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page) |
9 September 2014 | Appointment of Nigel Anthony Hobson as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Nigel Anthony Hobson as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Nigel Anthony Hobson as a director on 9 September 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (37 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (37 pages) |
15 May 2014 | Termination of appointment of Edward Daniels as a director (1 page) |
15 May 2014 | Termination of appointment of Edward Daniels as a director (1 page) |
1 May 2014 | Appointment of Mr Erik Bonino as a director (2 pages) |
1 May 2014 | Appointment of Mr Erik Bonino as a director (2 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 March 2014 | Appointment of Mrs Trui Hebbelinck as a director (2 pages) |
17 March 2014 | Appointment of Mrs Trui Hebbelinck as a director (2 pages) |
4 March 2014 | Termination of appointment of Paul Milliken as a director (1 page) |
4 March 2014 | Termination of appointment of Paul Milliken as a director (1 page) |
5 February 2014 | Appointment of Mr David Benjamin Moss as a director (2 pages) |
5 February 2014 | Appointment of Mr David Benjamin Moss as a director (2 pages) |
16 January 2014 | Termination of appointment of Anthea Hampson as a director (1 page) |
16 January 2014 | Termination of appointment of Anthea Hampson as a director (1 page) |
11 December 2013 | Appointment of Michael Joseph Coates as a director (2 pages) |
11 December 2013 | Appointment of Michael Joseph Coates as a director (2 pages) |
15 October 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
15 October 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
30 September 2013 | Termination of appointment of Andrew Walls as a director (1 page) |
30 September 2013 | Termination of appointment of Andrew Walls as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Director's details changed for Mr Paul David Milliken on 18 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Mr Paul David Milliken on 18 December 2012 (2 pages) |
10 January 2013 | Termination of appointment of Graham Van't Hoff as a director (1 page) |
10 January 2013 | Termination of appointment of Graham Van't Hoff as a director (1 page) |
9 January 2013 | Appointment of Mr Edward David Daniels as a director (2 pages) |
9 January 2013 | Appointment of Mr Edward David Daniels as a director (2 pages) |
20 December 2012 | Termination of appointment of Trace Baker as a director (1 page) |
20 December 2012 | Termination of appointment of Trace Baker as a director (1 page) |
1 November 2012 | Appointment of Ms Anthea Jane Hampson as a director (2 pages) |
1 November 2012 | Appointment of Ms Anthea Jane Hampson as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (37 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (37 pages) |
4 April 2012 | Appointment of Mr Trace Hartridge Baker as a director (2 pages) |
4 April 2012 | Appointment of Mr Paul David Milliken as a director (2 pages) |
4 April 2012 | Appointment of Mr Paul David Milliken as a director (2 pages) |
4 April 2012 | Appointment of Mr Trace Hartridge Baker as a director (2 pages) |
4 April 2012 | Appointment of Mr Glen Terence Cayley as a director (2 pages) |
4 April 2012 | Appointment of Mr Glen Terence Cayley as a director (2 pages) |
2 April 2012 | Termination of appointment of Austin Hand as a director (1 page) |
2 April 2012 | Termination of appointment of Jonathan Gordon as a director (1 page) |
2 April 2012 | Termination of appointment of Jonathan Gordon as a director (1 page) |
2 April 2012 | Termination of appointment of Austin Hand as a director (1 page) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Termination of appointment of Andrew Walls as a director (1 page) |
27 February 2012 | Termination of appointment of Andrew Walls as a director (1 page) |
23 February 2012 | Appointment of Mr Andrew James Walls as a director (2 pages) |
23 February 2012 | Appointment of Mr Andrew James Walls as a director (2 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (39 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (39 pages) |
13 July 2011 | Appointment of Mr Graham Robert Van't Hoff as a director (2 pages) |
13 July 2011 | Appointment of Mr Graham Robert Van't Hoff as a director (2 pages) |
6 June 2011 | Termination of appointment of James Smith as a director (1 page) |
6 June 2011 | Termination of appointment of James Smith as a director (1 page) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (36 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (36 pages) |
29 April 2010 | Termination of appointment of Graham Talbot as a director (1 page) |
29 April 2010 | Termination of appointment of Graham Talbot as a director (1 page) |
25 March 2010 | Appointment of Mr Simon Alan Constant-Glemas as a director (2 pages) |
25 March 2010 | Appointment of Mr Simon Alan Constant-Glemas as a director (2 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Appointment of Mr Andrew James Walls as a director (2 pages) |
25 February 2010 | Appointment of Mr Andrew James Walls as a director (2 pages) |
11 December 2009 | Termination of appointment of Andrew Eddy as a director (1 page) |
11 December 2009 | Termination of appointment of Andrew Eddy as a director (1 page) |
16 September 2009 | Full accounts made up to 31 December 2008 (35 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (35 pages) |
30 June 2009 | Director appointed jonathan stuart gordon (2 pages) |
30 June 2009 | Director appointed jonathan stuart gordon (2 pages) |
24 June 2009 | Appointment terminated director nicholas harrison (1 page) |
24 June 2009 | Appointment terminated director nicholas harrison (1 page) |
27 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
18 February 2009 | Full accounts made up to 31 December 2007 (35 pages) |
18 February 2009 | Full accounts made up to 31 December 2007 (35 pages) |
11 February 2009 | Director appointed graham stuart talbot (2 pages) |
11 February 2009 | Director appointed graham stuart talbot (2 pages) |
10 December 2008 | Appointment terminated director guy janssens (1 page) |
10 December 2008 | Appointment terminated director guy janssens (1 page) |
2 September 2008 | Director appointed austin francis hand (2 pages) |
2 September 2008 | Director appointed austin francis hand (2 pages) |
28 August 2008 | Appointment terminated director david martin (1 page) |
28 August 2008 | Appointment terminated director david martin (1 page) |
4 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
25 March 2008 | Director appointed robert joseph henderson (2 pages) |
25 March 2008 | Director appointed robert joseph henderson (2 pages) |
20 March 2008 | Appointment terminated director rachel fox (1 page) |
20 March 2008 | Appointment terminated director rachel fox (1 page) |
10 March 2008 | Appointment terminated director robert henderson (1 page) |
10 March 2008 | Appointment terminated director robert henderson (1 page) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (35 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (35 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (32 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (32 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (30 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (30 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
11 March 2005 | Full accounts made up to 31 December 2003 (29 pages) |
11 March 2005 | Full accounts made up to 31 December 2003 (29 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (34 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (34 pages) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
9 April 2003 | Auditor's resignation (2 pages) |
9 April 2003 | Auditor's resignation (2 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (27 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (27 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (9 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (9 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (28 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (28 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 22/03/01; full list of members (9 pages) |
3 April 2001 | Return made up to 22/03/01; full list of members (9 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (28 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (28 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
29 June 2000 | Memorandum and Articles of Association (29 pages) |
29 June 2000 | Memorandum and Articles of Association (29 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
30 March 2000 | Return made up to 22/03/00; full list of members (11 pages) |
30 March 2000 | Return made up to 22/03/00; full list of members (11 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: shell-mex house strand london WC2R 0DX (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: shell-mex house strand london WC2R 0DX (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (30 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (30 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 22/03/99; full list of members (11 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (11 pages) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | Resolutions
|
24 November 1998 | Memorandum and Articles of Association (20 pages) |
24 November 1998 | Memorandum and Articles of Association (20 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (30 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (30 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary's particulars changed (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Secretary's particulars changed (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (30 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (30 pages) |
27 March 1997 | Return made up to 22/03/97; full list of members (16 pages) |
27 March 1997 | Return made up to 22/03/97; full list of members (16 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (31 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (31 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 22/03/96; full list of members (11 pages) |
2 April 1996 | Return made up to 22/03/96; full list of members (11 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned;new director appointed (3 pages) |
12 January 1996 | Director resigned;new director appointed (3 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (30 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (30 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned;new director appointed (6 pages) |
7 September 1995 | Director resigned;new director appointed (6 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
23 March 1995 | Return made up to 22/03/95; full list of members (24 pages) |
23 March 1995 | Return made up to 22/03/95; full list of members (24 pages) |
12 October 1994 | Full accounts made up to 31 December 1993 (31 pages) |
12 October 1994 | Full accounts made up to 31 December 1993 (31 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (31 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (31 pages) |
5 May 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
5 May 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
8 April 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
8 April 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
11 June 1990 | Full accounts made up to 31 December 1989 (47 pages) |
11 June 1990 | Full accounts made up to 31 December 1989 (47 pages) |
10 May 1990 | Full group accounts made up to 31 December 1989 (46 pages) |
10 May 1990 | Full group accounts made up to 31 December 1989 (46 pages) |
10 January 1990 | Resolutions
|
10 January 1990 | Resolutions
|
23 May 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
23 May 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
7 June 1986 | Accounts made up to 31 December 1985 (22 pages) |
7 June 1986 | Accounts made up to 31 December 1985 (22 pages) |
24 July 1981 | Accounts made up to 31 December 1980 (27 pages) |
24 July 1981 | Accounts made up to 31 December 1980 (27 pages) |
4 March 1981 | Particulars of mortgage/charge (4 pages) |
7 March 1980 | Particulars of mortgage/charge (13 pages) |
20 December 1976 | Accounts made up to 31 December 1975 (19 pages) |
20 December 1976 | Accounts made up to 31 December 1975 (19 pages) |
4 April 1967 | Company name changed\certificate issued on 04/04/67 (2 pages) |
4 April 1967 | Company name changed\certificate issued on 04/04/67 (2 pages) |
1 April 1960 | Company name changed\certificate issued on 01/04/60 (4 pages) |
1 April 1960 | Company name changed\certificate issued on 01/04/60 (4 pages) |
17 January 1940 | Company name changed\certificate issued on 17/01/40 (11 pages) |
17 January 1940 | Company name changed\certificate issued on 17/01/40 (11 pages) |
30 April 1915 | Incorporation (39 pages) |
30 April 1915 | Incorporation (39 pages) |
13 April 1915 | Certificate of incorporation (1 page) |
13 April 1915 | Certificate of incorporation (1 page) |