Church Manorway
Erith
Kent
DA8 1DL
Director Name | Rory Miles Blacklock |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(104 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Erith Oil Works Church Manorway Erith Kent DA8 1DL |
Director Name | Mr Peter Laurence Bates |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 March 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fairby Lodge Ash Road Hartley Longfield Kent DA3 8ER |
Director Name | Willem Groenenboom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 1991(71 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2003) |
Role | Managing Director |
Correspondence Address | Van Wassenhovenstraat 16 Nieuw Beyerland Netherlands |
Director Name | John Robert Mahlich |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Abbey House Sawley Clitheroe Lancashire BB7 4LE |
Secretary Name | Duncan Hibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(73 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1994) |
Role | Secretary |
Correspondence Address | 37 Worcester Close Istead Rise Northfleet Kent DA13 9LB |
Secretary Name | Robert Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(74 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Bremhustlaan 12 2244 Es Wassenaar Netherlands |
Director Name | Mr Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(76 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 3 Grafton Place Stortford Road Standon Hertfordshire SG11 1LT |
Director Name | John Patrick Stott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2005) |
Role | Accountant |
Correspondence Address | Koesterbergstrasse 78 Hamburg 22587 Germany |
Director Name | Mr Martin Paul Farrow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(84 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 01 March 2024) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Erith Oil Works Church Manorway Erith Kent DA8 1DL |
Secretary Name | Mr Stephen Thomas Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(84 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Chemin Des Pepinieres Rolle Ch-1180 Foreign |
Director Name | Marc Alan Sanner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2005(86 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 464 Fifth Street Illiopolis Illinois 62539 United States |
Director Name | Robin Andrew Hlawek |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2007(87 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2010) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 29 Route Des Tavernes Forel Canton Vaud Ch-1072 |
Director Name | Ian Robert Pinner |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(88 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin De La Favre Begnins Canton Vaud Ch- 1268 |
Director Name | Christopher Peter Horry |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2013) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Erith Oil Works Church Manorway Erith Kent DA8 1DL |
Director Name | Duane Holz |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2012(92 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2018) |
Role | General Manager |
Country of Residence | Switzerland |
Correspondence Address | Erith Oil Works Church Manorway Erith Kent DA8 1DL |
Director Name | Henri Massao Kanemaru |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 December 2013(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2015) |
Role | Financial Controller |
Country of Residence | Switzerland |
Correspondence Address | Erith Oil Works Church Manorway Erith Kent DA8 1DL |
Director Name | Ralf Stefan Schulz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2015(95 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 October 2015) |
Role | Financial Controller |
Country of Residence | Switzerland |
Correspondence Address | Erith Oil Works Church Manorway Erith Kent DA8 1DL |
Director Name | Karine Bineau |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 October 2015(96 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 April 2016) |
Role | Group Financial Controller |
Country of Residence | Switzerland |
Correspondence Address | Erith Oil Works Church Manorway Erith Kent DA8 1DL |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1990(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2015(96 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | admworld.com |
---|
Registered Address | Erith Oil Works Church Manorway Erith Kent DA8 1DL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
100k at £1 | Archer Daniels Midland (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,917,986 |
Gross Profit | £3,956,730 |
Net Worth | £31,751,778 |
Cash | £154,385 |
Current Liabilities | £8,442,302 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
1 March 2024 | Termination of appointment of Martin Paul Farrow as a director on 1 March 2024 (1 page) |
---|---|
1 March 2024 | Appointment of Rory Miles Blacklock as a director on 1 March 2024 (2 pages) |
29 August 2023 | Full accounts made up to 31 December 2022 (44 pages) |
28 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (41 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (41 pages) |
7 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
6 May 2021 | Director's details changed for Mr Martin Paul Farrow on 25 April 2020 (2 pages) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
19 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
2 May 2018 | Termination of appointment of Duane Holz as a director on 1 May 2018 (1 page) |
2 May 2018 | Appointment of Dr Martin Kropp as a director on 1 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 May 2016 | Termination of appointment of Karine Bineau as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Karine Bineau as a director on 30 April 2016 (1 page) |
21 January 2016 | Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages) |
21 January 2016 | Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page) |
6 November 2015 | Appointment of Karine Bineau as a director on 30 October 2015 (2 pages) |
6 November 2015 | Appointment of Karine Bineau as a director on 30 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Ralf Stefan Schulz as a director on 6 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Ralf Stefan Schulz as a director on 6 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Ralf Stefan Schulz as a director on 6 October 2015 (1 page) |
29 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
21 May 2015 | Appointment of Ralf Stefan Schulz as a director on 11 May 2015 (3 pages) |
21 May 2015 | Appointment of Ralf Stefan Schulz as a director on 11 May 2015 (3 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 April 2015 | Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 April 2014 | Auditor's resignation (2 pages) |
9 April 2014 | Auditor's resignation (2 pages) |
2 January 2014 | Appointment of Henri Massao Kanemaru as a director (3 pages) |
2 January 2014 | Appointment of Henri Massao Kanemaru as a director (3 pages) |
3 December 2013 | Termination of appointment of Christopher Horry as a director (1 page) |
3 December 2013 | Termination of appointment of Christopher Horry as a director (1 page) |
9 October 2013 | Auditor's resignation (1 page) |
9 October 2013 | Auditor's resignation (1 page) |
30 September 2013 | Auditor's resignation (1 page) |
30 September 2013 | Auditor's resignation (1 page) |
6 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Appointment of Duane Holz as a director (3 pages) |
15 February 2012 | Appointment of Duane Holz as a director (3 pages) |
7 February 2012 | Termination of appointment of Ian Pinner as a director (1 page) |
7 February 2012 | Termination of appointment of Ian Pinner as a director (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Termination of appointment of Robin Hlawek as a director (1 page) |
13 December 2010 | Termination of appointment of Robin Hlawek as a director (1 page) |
9 December 2010 | Appointment of Christopher Peter Horry as a director (2 pages) |
9 December 2010 | Appointment of Christopher Peter Horry as a director (2 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
2 June 2010 | Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
23 July 2009 | Director's change of particulars / ian pinner / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / ian pinner / 23/07/2009 (1 page) |
1 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (26 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (26 pages) |
14 November 2008 | Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page) |
14 November 2008 | Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | New director appointed (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
8 May 2004 | Return made up to 23/04/04; full list of members
|
8 May 2004 | Return made up to 23/04/04; full list of members
|
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
28 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
28 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members
|
24 May 2002 | Return made up to 23/04/02; full list of members
|
11 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 May 1996 | Return made up to 23/04/96; full list of members
|
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Return made up to 23/04/96; full list of members
|
9 May 1996 | New director appointed (2 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
20 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (175 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
21 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
21 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
14 February 1992 | Full accounts made up to 31 December 1990 (16 pages) |
14 February 1992 | Full accounts made up to 31 December 1990 (16 pages) |
1 October 1990 | Memorandum and Articles of Association (52 pages) |
1 October 1990 | Memorandum and Articles of Association (52 pages) |
7 September 1990 | Company name changed erith oil works LIMITED\certificate issued on 10/09/90 (2 pages) |
7 September 1990 | Company name changed erith oil works LIMITED\certificate issued on 10/09/90 (2 pages) |
3 May 1990 | Full accounts made up to 31 December 1989 (17 pages) |
3 May 1990 | Full accounts made up to 31 December 1989 (17 pages) |
14 October 1983 | Accounts made up to 31 December 1982 (13 pages) |
14 October 1983 | Accounts made up to 31 December 1982 (13 pages) |
11 December 1930 | Company name changed\certificate issued on 11/12/30 (3 pages) |
11 December 1930 | Company name changed\certificate issued on 11/12/30 (3 pages) |
10 October 1919 | Certificate of incorporation (1 page) |
10 October 1919 | Certificate of incorporation (1 page) |