Company NameShell Company Of TÜRkiye Limited
Company StatusActive
Company Number00188307
CategoryPrivate Limited Company
Incorporation Date7 March 1923(101 years, 2 months ago)
Previous NameShell Company Of Turkey Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Ahmet Erdem
Date of BirthNovember 1965 (Born 58 years ago)
NationalityTurkish
StatusCurrent
Appointed01 September 2009(86 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleOil Company Executive
Correspondence AddressOtoyolcular Sitesi, B2/7 Yenilevent
Istanbul
34 330
Director NameMr Roland Alexander Ilube
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(98 years, 1 month after company formation)
Appointment Duration3 years
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Sydney Christine Abenaa Kimball
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(98 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed06 July 2018(95 years, 4 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(99 years, 8 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Zaharuddin B M M N Megat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed14 December 1992(69 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 1995)
RoleOil Company Executive
Correspondence AddressKultur Mahallesi
Korkadi Sokak B Blok 2nolu Villa Ulus
Istanbul
Turkey
Director NameCampbell Anderson Keir
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(69 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1994)
RoleOil Company Executive
Correspondence AddressFlat 90
55 Ebury Street
London
SW1 0PB
Director NameMr Ferdinand Anton Berger
Date of BirthMay 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed14 December 1992(69 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 1996)
RoleOil Company Executive
Correspondence AddressFlat 1
42 Upper Brook Street
London
W1Y 1PF
Director NameKenneth Alfred Dean
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1992(69 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1993)
RoleOil Company Executive
Correspondence Address1 Berrington Drive
East Horsley
Surrey
KT24 5ST
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed14 December 1992(69 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameHendrik Willem Breukink
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1993(70 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 1996)
RoleOil Company Executive
Correspondence Address13b Roland Gardens
London
SW7 3PE
Director NameMr Teck Soon Kong
Date of BirthMarch 1941 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed06 May 1994(71 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1996)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address67 Goodhart Place
London
Greater London
E14 8EQ
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(71 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameMichael Adriaan Maria Boersma
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed12 June 1995(72 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 1997)
RoleOil Company Executive
Correspondence AddressKucuk Bebek Caddesi
Bogazici Villalari 119/4 Bebek
Istanbul
80810
Director NameMehmet Tarik Ozer
Date of BirthJune 1944 (Born 79 years ago)
NationalityTurkish
StatusResigned
Appointed04 July 1995(72 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 December 1995)
RoleOil Company Executive
Correspondence AddressFlat 48
55 Ebury Street
London
SW1 0PB
Director NameMr Alan John Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(73 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Darenth Way
Shoreham
Kent
TN14 7SE
Director NameKurt Doehmel
Date of BirthMay 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed11 April 1996(73 years, 1 month after company formation)
Appointment Duration6 years (resigned 12 April 2002)
RoleOil Company Executive
Correspondence AddressThe Cottage
Withies Lane
Compton
GU23 1JA
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(73 years, 1 month after company formation)
Appointment Duration11 months (resigned 07 March 1997)
RoleOil Company Executive
Correspondence Address28 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameJohan Gerard Drechsel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed11 April 1996(73 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 1997)
RoleOil Company Executive
Correspondence AddressHaversham 10 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameVagn Nedergaard Hansen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDenmark
StatusResigned
Appointed11 April 1996(73 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 1997)
RoleOil Company Executive
Correspondence AddressBelvoir House Crown Heights
Guildford
Surrey
GU1 3TX
Director NameMr Neil Arthur Cordey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(74 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 August 2001)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Northfield
Shalford
Surrey
GU4 8JN
Director NamePhilippe Edmond Buyze
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed17 July 1997(74 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 1998)
RoleOil Company Executive
Correspondence Address72 Gunnersbury Avenue
London
W5 4HA
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(75 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 1999)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameVera Adams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(75 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2002)
RoleOil Company Executive
Correspondence AddressBeechwood Reading Road North
Fleet
Hampshire
GU13 8AG
Director NameWouter Sjoerd De Vries
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityNetherlands
StatusResigned
Appointed03 April 2001(78 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2004)
RoleOil Company Executive
Correspondence AddressSquerryes
Old Avenue
West Byfleet
Surrey
KT14 6AE
Director NameAyse Canan Ediboglu
Date of BirthJune 1955 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed14 January 2003(79 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2009)
RoleOil Company Executive
Correspondence AddressSakli Koru Evleri E1 Blok Seytan
Deresi Cad Bahcekoy Sariyer 80900
Istanbul
Foreign
Director NameMr Joris Frits Kniep
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed22 January 2003(79 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2006)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressHill Top Hook Hill Lane
Woking
Surrey
GU22 0QB
Director NameMr Michael Colin Harrop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(79 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2007)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressFairmile 6 Huntsmans Close
Fetcham
Leatherhead
Surrey
KT22 9XG
Director NameMichael James Daman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(81 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2005)
RoleOil Company Executive
Correspondence AddressSheeplands House
Wargrave Road
Wargrave
Berkshire
RG10 8DJ
Director NameTrudy Bovay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2006(83 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2009)
RoleOil Company Executive
Correspondence AddressFlat 501
20 Palace Street
London
SW1E 5BA
Director NamePhilip Thomas Edward Sanderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(84 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2021)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Russell Leslie O'Brien
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(86 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 September 2013)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address35 Ennerdale Road
Richmond
London
TW9 3PE
Director NameMr Timothy James Ford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(90 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2018)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Leonard Bunch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(95 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(74 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone020 79344248
Telephone regionLondon

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £10Shell Petroleum Company LTD
99.40%
Ordinary
20 at £10Asiatic Petroleum Company LTD
0.40%
Ordinary
5 at £10Shell Corporate Secretary LTD
0.10%
Ordinary
5 at £10Shell Planaxis LTD
0.10%
Ordinary

Financials

Year2014
Turnover£120,149,322
Gross Profit£3,851,637
Net Worth£138,470,157
Cash£17,143,044
Current Liabilities£27,306,753

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (64 pages)
26 April 2023Second filing of Confirmation Statement dated 8 March 2023 (3 pages)
14 April 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 18,505,560
(3 pages)
14 April 2023Statement of capital following an allotment of shares on 11 April 2023
  • GBP 46,589,590
(3 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/04/2023.
(4 pages)
19 January 2023Company name changed shell company of turkey LIMITED(the)\certificate issued on 19/01/23
  • CONNOT ‐ Change of name notice
(3 pages)
8 January 2023Full accounts made up to 31 December 2021 (57 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
22 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
20 January 2022Appointment of Mrs Sydney Christine Abenaa Kimball as a director on 17 January 2022 (2 pages)
17 January 2022Termination of appointment of David Leonard Bunch as a director on 12 January 2022 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (54 pages)
27 September 2021Statement of capital following an allotment of shares on 17 September 2021
  • GBP 15,950,230
(3 pages)
31 March 2021Termination of appointment of Philip Thomas Edward Sanderson as a director on 31 March 2021 (1 page)
31 March 2021Appointment of Mr Roland Alexander Ilube as a director on 31 March 2021 (2 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
6 January 2021Full accounts made up to 31 December 2019 (51 pages)
14 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 10,028,550
(3 pages)
15 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorise to deal with conflicts of interest 24/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 August 2020Statement of company's objects (2 pages)
15 August 2020Memorandum and Articles of Association (30 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
29 October 2019Director's details changed for Philip Thomas Edward Sanderson on 28 October 2019 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (43 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
28 November 2018Appointment of Mr David Leonard Bunch as a director on 27 November 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (38 pages)
13 July 2018Appointment of Shell Corporate Director Limited as a director on 6 July 2018 (2 pages)
30 April 2018Termination of appointment of Timothy James Ford as a director on 1 April 2018 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
7 October 2017Full accounts made up to 31 December 2016 (35 pages)
7 October 2017Full accounts made up to 31 December 2016 (35 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (22 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (22 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(8 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(8 pages)
12 October 2015Full accounts made up to 31 December 2014 (31 pages)
12 October 2015Full accounts made up to 31 December 2014 (31 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(6 pages)
5 November 2014Termination of appointment of Russell Leslie O'brien as a director on 17 September 2013 (1 page)
5 November 2014Termination of appointment of Russell Leslie O'brien as a director on 17 September 2013 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (28 pages)
1 October 2014Full accounts made up to 31 December 2013 (28 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(7 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(7 pages)
19 February 2014Appointment of Timothy James Ford as a director (2 pages)
19 February 2014Appointment of Timothy James Ford as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 18/02/2014 for Timothy Ford.
(3 pages)
19 February 2014Appointment of Timothy James Ford as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 18/02/2014 for Timothy Ford.
(3 pages)
18 February 2014Appointment of Timothy James Ford as a director (2 pages)
18 February 2014Appointment of Timothy James Ford as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (29 pages)
2 October 2012Full accounts made up to 31 December 2011 (29 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (30 pages)
2 October 2010Full accounts made up to 31 December 2009 (30 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
7 December 2009Appointment of Mr Russell Leslie O'brien as a director (1 page)
7 December 2009Termination of appointment of Trudy Bovay as a director (1 page)
7 December 2009Termination of appointment of Trudy Bovay as a director (1 page)
7 December 2009Appointment of Mr Russell Leslie O'brien as a director (1 page)
7 December 2009Appointment of Mr Ahmet Erdem as a director (1 page)
7 December 2009Appointment of Mr Ahmet Erdem as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (31 pages)
5 November 2009Full accounts made up to 31 December 2008 (31 pages)
15 June 2009Appointment terminated director ayse ediboglu (1 page)
15 June 2009Appointment terminated director ayse ediboglu (1 page)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (30 pages)
3 November 2008Full accounts made up to 31 December 2007 (30 pages)
29 May 2008Full accounts made up to 31 December 2006 (32 pages)
29 May 2008Full accounts made up to 31 December 2006 (32 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Director's change of particulars / philip sanderson / 27/03/2008 (1 page)
9 April 2008Director's change of particulars / philip sanderson / 27/03/2008 (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
19 June 2007Full accounts made up to 31 December 2005 (29 pages)
19 June 2007Full accounts made up to 31 December 2005 (29 pages)
12 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 December 2004 (25 pages)
5 February 2006Full accounts made up to 31 December 2004 (25 pages)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
5 May 2005Full accounts made up to 31 December 2003 (25 pages)
5 May 2005Full accounts made up to 31 December 2003 (25 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 December 2002 (23 pages)
4 February 2004Full accounts made up to 31 December 2002 (23 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (8 pages)
30 April 2003Return made up to 31/03/03; full list of members (8 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 December 2001 (20 pages)
30 January 2003Full accounts made up to 31 December 2001 (20 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
29 April 2002Return made up to 31/03/02; full list of members (8 pages)
29 April 2002Director resigned (1 page)
29 April 2002Return made up to 31/03/02; full list of members (8 pages)
29 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
27 April 2001Return made up to 31/03/01; full list of members (8 pages)
27 April 2001Return made up to 31/03/01; full list of members (8 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
19 December 2000Full accounts made up to 31 December 1999 (17 pages)
19 December 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 April 2000Return made up to 31/03/00; full list of members (12 pages)
27 April 2000Return made up to 31/03/00; full list of members (12 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
5 December 1999Full accounts made up to 31 December 1998 (18 pages)
5 December 1999Full accounts made up to 31 December 1998 (18 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
24 April 1998Return made up to 31/03/98; full list of members (8 pages)
24 April 1998Return made up to 31/03/98; full list of members (8 pages)
3 March 1998Director's particulars changed (1 page)
3 March 1998Director's particulars changed (1 page)
31 December 1997Full accounts made up to 31 December 1996 (18 pages)
31 December 1997Full accounts made up to 31 December 1996 (18 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
14 May 1997Return made up to 31/03/97; full list of members (8 pages)
14 May 1997Return made up to 31/03/97; full list of members (8 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (19 pages)
28 October 1996Full accounts made up to 31 December 1995 (19 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (13 pages)
30 April 1996Return made up to 31/03/96; full list of members (13 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
27 March 1996Director's particulars changed (2 pages)
27 March 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
15 January 1996Return made up to 14/12/95; full list of members (9 pages)
15 January 1996Return made up to 14/12/95; full list of members (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (19 pages)
1 November 1995Full accounts made up to 31 December 1994 (19 pages)
9 August 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
26 July 1995New director appointed (6 pages)
26 July 1995New director appointed (6 pages)
17 July 1995Director resigned;new director appointed (6 pages)
17 July 1995Director resigned;new director appointed (6 pages)
5 August 1992Memorandum and Articles of Association (33 pages)
5 August 1992Memorandum and Articles of Association (33 pages)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 June 1934Company name changed\certificate issued on 18/06/34 (4 pages)
18 June 1934Company name changed\certificate issued on 18/06/34 (4 pages)
7 March 1923Certificate of incorporation (2 pages)
7 March 1923Certificate of incorporation (2 pages)