Company NameArcher Daniels Midland Erith Limited
DirectorsMartin Kropp and Rory Miles Blacklock
Company StatusActive
Company Number00159486
CategoryPrivate Limited Company
Incorporation Date10 October 1919(104 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameDr Martin Kropp
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2018(98 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleVice President
Country of ResidenceSwitzerland
Correspondence AddressErith Oil Works
Church Manorway
Erith
Kent
DA8 1DL
Director NameRory Miles Blacklock
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(104 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressErith Oil Works
Church Manorway
Erith
Kent
DA8 1DL
Director NameMr Peter Laurence Bates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 March 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressFairby Lodge Ash Road
Hartley
Longfield
Kent
DA3 8ER
Director NameWillem Groenenboom
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed23 April 1991(71 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2003)
RoleManaging Director
Correspondence AddressVan Wassenhovenstraat 16
Nieuw Beyerland
Netherlands
Director NameJohn Robert Mahlich
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(71 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressAbbey House
Sawley
Clitheroe
Lancashire
BB7 4LE
Secretary NameDuncan Hibbs
NationalityBritish
StatusResigned
Appointed01 April 1993(73 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 April 1994)
RoleSecretary
Correspondence Address37 Worcester Close
Istead Rise
Northfleet
Kent
DA13 9LB
Secretary NameRobert Hobson
NationalityBritish
StatusResigned
Appointed22 April 1994(74 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressBremhustlaan 12
2244 Es Wassenaar
Netherlands
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(76 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameJohn Patrick Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(80 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2005)
RoleAccountant
Correspondence AddressKoesterbergstrasse 78
Hamburg
22587
Germany
Director NameMr Martin Paul Farrow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(84 years, 5 months after company formation)
Appointment Duration20 years (resigned 01 March 2024)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressErith Oil Works
Church Manorway
Erith
Kent
DA8 1DL
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusResigned
Appointed05 March 2004(84 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NameMarc Alan Sanner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2005(86 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address464 Fifth Street
Illiopolis
Illinois 62539
United States
Director NameRobin Andrew Hlawek
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(87 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2010)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address29 Route Des Tavernes
Forel
Canton Vaud
Ch-1072
Director NameIan Robert Pinner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(88 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin De La Favre
Begnins
Canton Vaud
Ch- 1268
Director NameChristopher Peter Horry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(91 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressErith Oil Works
Church Manorway
Erith
Kent
DA8 1DL
Director NameDuane Holz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2012(92 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2018)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressErith Oil Works
Church Manorway
Erith
Kent
DA8 1DL
Director NameHenri Massao Kanemaru
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed16 December 2013(94 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2015)
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressErith Oil Works
Church Manorway
Erith
Kent
DA8 1DL
Director NameRalf Stefan Schulz
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2015(95 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 October 2015)
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressErith Oil Works
Church Manorway
Erith
Kent
DA8 1DL
Director NameKarine Bineau
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed30 October 2015(96 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 April 2016)
RoleGroup Financial Controller
Country of ResidenceSwitzerland
Correspondence AddressErith Oil Works
Church Manorway
Erith
Kent
DA8 1DL
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1990(70 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed23 April 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 December 2015(96 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteadmworld.com

Location

Registered AddressErith Oil Works
Church Manorway
Erith
Kent
DA8 1DL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

100k at £1Archer Daniels Midland (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,917,986
Gross Profit£3,956,730
Net Worth£31,751,778
Cash£154,385
Current Liabilities£8,442,302

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

1 March 2024Termination of appointment of Martin Paul Farrow as a director on 1 March 2024 (1 page)
1 March 2024Appointment of Rory Miles Blacklock as a director on 1 March 2024 (2 pages)
29 August 2023Full accounts made up to 31 December 2022 (44 pages)
28 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (41 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 31 December 2020 (41 pages)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
6 May 2021Director's details changed for Mr Martin Paul Farrow on 25 April 2020 (2 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
5 October 2020Full accounts made up to 31 December 2019 (34 pages)
19 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (27 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (27 pages)
2 May 2018Termination of appointment of Duane Holz as a director on 1 May 2018 (1 page)
2 May 2018Appointment of Dr Martin Kropp as a director on 1 May 2018 (2 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (34 pages)
23 September 2016Full accounts made up to 31 December 2015 (34 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(6 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(6 pages)
3 May 2016Termination of appointment of Karine Bineau as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Karine Bineau as a director on 30 April 2016 (1 page)
21 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
21 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
20 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
20 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
6 November 2015Appointment of Karine Bineau as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Karine Bineau as a director on 30 October 2015 (2 pages)
7 October 2015Termination of appointment of Ralf Stefan Schulz as a director on 6 October 2015 (1 page)
7 October 2015Termination of appointment of Ralf Stefan Schulz as a director on 6 October 2015 (1 page)
7 October 2015Termination of appointment of Ralf Stefan Schulz as a director on 6 October 2015 (1 page)
29 July 2015Full accounts made up to 31 December 2014 (31 pages)
29 July 2015Full accounts made up to 31 December 2014 (31 pages)
21 May 2015Appointment of Ralf Stefan Schulz as a director on 11 May 2015 (3 pages)
21 May 2015Appointment of Ralf Stefan Schulz as a director on 11 May 2015 (3 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(5 pages)
1 April 2015Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (31 pages)
17 September 2014Full accounts made up to 31 December 2013 (31 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(5 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(5 pages)
9 April 2014Auditor's resignation (2 pages)
9 April 2014Auditor's resignation (2 pages)
2 January 2014Appointment of Henri Massao Kanemaru as a director (3 pages)
2 January 2014Appointment of Henri Massao Kanemaru as a director (3 pages)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
6 August 2013Full accounts made up to 31 December 2012 (28 pages)
6 August 2013Full accounts made up to 31 December 2012 (28 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
26 July 2012Full accounts made up to 31 December 2011 (27 pages)
26 July 2012Full accounts made up to 31 December 2011 (27 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
15 February 2012Appointment of Duane Holz as a director (3 pages)
15 February 2012Appointment of Duane Holz as a director (3 pages)
7 February 2012Termination of appointment of Ian Pinner as a director (1 page)
7 February 2012Termination of appointment of Ian Pinner as a director (1 page)
8 July 2011Full accounts made up to 31 December 2010 (27 pages)
8 July 2011Full accounts made up to 31 December 2010 (27 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
9 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
9 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (28 pages)
22 July 2010Full accounts made up to 31 December 2009 (28 pages)
2 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
18 August 2009Full accounts made up to 31 December 2008 (28 pages)
18 August 2009Full accounts made up to 31 December 2008 (28 pages)
23 July 2009Director's change of particulars / ian pinner / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / ian pinner / 23/07/2009 (1 page)
1 May 2009Return made up to 23/04/09; full list of members (4 pages)
1 May 2009Return made up to 23/04/09; full list of members (4 pages)
30 December 2008Full accounts made up to 31 December 2007 (26 pages)
30 December 2008Full accounts made up to 31 December 2007 (26 pages)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (23 pages)
30 October 2007Full accounts made up to 31 December 2006 (23 pages)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
3 May 2007Return made up to 23/04/07; full list of members (3 pages)
3 May 2007Return made up to 23/04/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
20 June 2006Full accounts made up to 31 December 2005 (23 pages)
20 June 2006Full accounts made up to 31 December 2005 (23 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
19 September 2005Full accounts made up to 31 December 2004 (20 pages)
19 September 2005Full accounts made up to 31 December 2004 (20 pages)
27 April 2005Return made up to 23/04/05; full list of members (3 pages)
27 April 2005Return made up to 23/04/05; full list of members (3 pages)
15 October 2004Full accounts made up to 31 December 2003 (20 pages)
15 October 2004Full accounts made up to 31 December 2003 (20 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
8 May 2004Return made up to 23/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2004Return made up to 23/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
18 November 2003Full accounts made up to 31 December 2002 (19 pages)
18 November 2003Full accounts made up to 31 December 2002 (19 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
28 May 2003Return made up to 23/04/03; full list of members (8 pages)
28 May 2003Return made up to 23/04/03; full list of members (8 pages)
17 August 2002Full accounts made up to 31 December 2001 (20 pages)
17 August 2002Full accounts made up to 31 December 2001 (20 pages)
24 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2001Full accounts made up to 31 December 2000 (19 pages)
11 September 2001Full accounts made up to 31 December 2000 (19 pages)
23 May 2001Return made up to 23/04/01; full list of members (7 pages)
23 May 2001Return made up to 23/04/01; full list of members (7 pages)
18 December 2000Full accounts made up to 31 December 1999 (17 pages)
18 December 2000Full accounts made up to 31 December 1999 (17 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
18 May 2000Return made up to 23/04/00; full list of members (7 pages)
18 May 2000Return made up to 23/04/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
20 May 1999Return made up to 23/04/99; full list of members (6 pages)
20 May 1999Return made up to 23/04/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 May 1998Return made up to 23/04/98; no change of members (4 pages)
12 May 1998Return made up to 23/04/98; no change of members (4 pages)
8 October 1997Full accounts made up to 31 December 1996 (15 pages)
8 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 May 1997Return made up to 23/04/97; no change of members (4 pages)
16 May 1997Return made up to 23/04/97; no change of members (4 pages)
26 September 1996Full accounts made up to 31 December 1995 (15 pages)
26 September 1996Full accounts made up to 31 December 1995 (15 pages)
9 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 May 1996New director appointed (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (15 pages)
10 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 June 1995Return made up to 23/04/95; no change of members (4 pages)
20 June 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
6 June 1994Full accounts made up to 31 December 1993 (15 pages)
6 June 1994Full accounts made up to 31 December 1993 (15 pages)
21 July 1993Full accounts made up to 31 December 1992 (15 pages)
21 July 1993Full accounts made up to 31 December 1992 (15 pages)
6 November 1992Full accounts made up to 31 December 1991 (15 pages)
6 November 1992Full accounts made up to 31 December 1991 (15 pages)
14 February 1992Full accounts made up to 31 December 1990 (16 pages)
14 February 1992Full accounts made up to 31 December 1990 (16 pages)
1 October 1990Memorandum and Articles of Association (52 pages)
1 October 1990Memorandum and Articles of Association (52 pages)
7 September 1990Company name changed erith oil works LIMITED\certificate issued on 10/09/90 (2 pages)
7 September 1990Company name changed erith oil works LIMITED\certificate issued on 10/09/90 (2 pages)
3 May 1990Full accounts made up to 31 December 1989 (17 pages)
3 May 1990Full accounts made up to 31 December 1989 (17 pages)
14 October 1983Accounts made up to 31 December 1982 (13 pages)
14 October 1983Accounts made up to 31 December 1982 (13 pages)
11 December 1930Company name changed\certificate issued on 11/12/30 (3 pages)
11 December 1930Company name changed\certificate issued on 11/12/30 (3 pages)
10 October 1919Certificate of incorporation (1 page)
10 October 1919Certificate of incorporation (1 page)