Miami
Florida
33178
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2010(87 years, 5 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Nicholas Mervyn Pattison |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 1994) |
Role | Oil Company Executive |
Correspondence Address | Soendastraat 16 2585vd The Hague Foreign |
Director Name | Mr Michael Vincent Brandt |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 14 September 1992(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 1996) |
Role | Oil Company Executive |
Correspondence Address | Kievietslaan 17 2243 Gb Wassenaar Foreign |
Director Name | Mr Martin Charles Lawrence |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 1994) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 12 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Mr Lars Lennart Heldtander |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 1992(69 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 18 March 1993) |
Role | Oil Company Executive |
Correspondence Address | Buurtweg 151 2244 Bh Wassenaar Foreign |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(69 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Mr Bernard Auplat |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 1993(69 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1995) |
Role | Oil Company Executive |
Correspondence Address | Waalsdorperweg 80 Den Haag 2597 Jd |
Director Name | Michael James Daman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 1996) |
Role | Oil Company Executive |
Correspondence Address | Sheeplands House Wargrave Road Wargrave Berkshire RG10 8DJ |
Director Name | David Michael Sadler |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(70 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 1997) |
Role | Oil Company Executive |
Correspondence Address | 7/1 Gardiners Road Gibraltar Foreign |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 1997) |
Role | Secretary |
Correspondence Address | 15 Carnforth Road Streatham Vale London SW16 5AB |
Director Name | Kurt Doehmel |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 1996(72 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 April 2002) |
Role | Oil Company Executive |
Correspondence Address | The Cottage Withies Lane Compton GU23 1JA |
Director Name | Johan Gerard Drechsel |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 April 1996(72 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 January 1997) |
Role | Oil Company Executive |
Correspondence Address | Haversham 10 Littleworth Road Esher Surrey KT10 9PD |
Director Name | Mr Robert Harold Douglas |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(72 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 07 March 1997) |
Role | Oil Company Executive |
Correspondence Address | 28 Midway Walton On Thames Surrey KT12 3HZ |
Director Name | Gabriel Francis De Scheemaker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 April 1996(72 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 10 July 1996) |
Role | Oil Company Executive |
Correspondence Address | Block 2 Eurotowers 709 Gibraltar Foreign |
Director Name | Mr Alan John Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(73 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1998) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Darenth Way Shoreham Kent TN14 7SE |
Director Name | Mr Neil Arthur Cordey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(74 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 August 2001) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northfield Shalford Surrey GU4 8JN |
Director Name | Philippe Edmond Buyze |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 July 1997(74 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 1998) |
Role | Oil Company Executive |
Correspondence Address | 72 Gunnersbury Avenue London W5 4HA |
Director Name | Antonio Gomes Narciso Nobre |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 September 1997(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2000) |
Role | Oil Company Executive |
Correspondence Address | Shell House Line Wall Road PO Box 231 Gibraltar Foreign |
Director Name | Alan Goldsmith |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(75 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 April 1999) |
Role | Oil Company Executive |
Correspondence Address | Robin Hill 11 Guildown Avenue Guildford Surrey GU2 5HA |
Director Name | Vera Adams |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2002) |
Role | Oil Company Executive |
Correspondence Address | Beechwood Reading Road North Fleet Hampshire GU13 8AG |
Director Name | Andrew Duncan Rae |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2002) |
Role | Oil Company Executive |
Correspondence Address | Tam House 7-1 Gardiners Road Gibraltar Foreign |
Director Name | Katherine Jane Hodgson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British Us |
Status | Resigned |
Appointed | 01 March 2002(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2004) |
Role | Oil Company Executive |
Correspondence Address | Tam House 7/1 Gardiners Road Gibraltar |
Director Name | Cornelis Christiaan Uijlenhoed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 12 April 2002(78 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 January 2003) |
Role | Oil Company Executive |
Correspondence Address | 3 Beech Close Court Cobham Surrey KT11 2HA |
Director Name | Mr Joris Frits Kniep |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 January 2003(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2006) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Hill Top Hook Hill Lane Woking Surrey GU22 0QB |
Director Name | Mr Michael Colin Harrop |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2007) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Fairmile 6 Huntsmans Close Fetcham Leatherhead Surrey KT22 9XG |
Director Name | Mr Harry Edward Maughn Murphy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(80 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 03 April 2019) |
Role | Oil Company Executive |
Country of Residence | Gibraltar |
Correspondence Address | Gib Oil Limited Western Arm North Mole Gibraltar |
Director Name | Michiel Moolenaar |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 November 2006(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2010) |
Role | Oil Company Executive |
Correspondence Address | Woodlands Whitmoor Lane Sutton Greene Guildford Surrey GU4 7QB |
Director Name | Philip Thomas Edward Sanderson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2010) |
Role | Oil Company Executive |
Correspondence Address | Badgerswey 112 Peperharow Road Godalming Surrey GU7 2PN |
Director Name | Mr Anthony Miles Key |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2012) |
Role | Finance Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sidney Road Twickenham Middlesex TW1 1JP |
Director Name | Mr Wade Nicholas Declaris |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(87 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 May 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2019) |
Role | Svp, Land |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Gilbert Christopher Kearns |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(95 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2023) |
Role | Vice President Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(74 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 30 November 2010) |
Correspondence Address | Shell Centre London SE1 7NA |
Telephone | 035020003400 |
---|---|
Telephone region | Unknown |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £100 | Wfs Uk Holding Partnership Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £917,452 |
Gross Profit | £439,522 |
Net Worth | £523,878 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2024 (2 months, 4 weeks from now) |
15 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
17 January 2020 | Withdrawal of a person with significant control statement on 17 January 2020 (2 pages) |
17 January 2020 | Notification of a person with significant control statement (2 pages) |
11 October 2019 | Notification of a person with significant control statement (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
4 October 2019 | Cessation of Wfs Uk Holding Partnership Lp as a person with significant control on 6 April 2016 (1 page) |
18 April 2019 | Statement of company's objects (2 pages) |
18 April 2019 | Resolutions
|
9 April 2019 | Termination of appointment of Harry Edward Maughn Murphy as a director on 3 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Paul Thomas Vian as a director on 3 April 2019 (1 page) |
8 April 2019 | Appointment of Gilbert Christopher Kearns as a director on 3 April 2019 (2 pages) |
3 April 2019 | Resolutions
|
14 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
29 January 2019 | Full accounts made up to 31 December 2017 (20 pages) |
18 October 2018 | Change of details for Wfs Uk Holding Partnership Lp as a person with significant control on 18 October 2018 (2 pages) |
11 May 2018 | Director's details changed for Harry Edward Maughn Murphy on 10 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Harry Edward Maughn Murphy on 10 May 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
6 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Paul Thomas Vian as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Paul Thomas Vian as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Full accounts made up to 31 December 2011 (25 pages) |
9 November 2012 | Full accounts made up to 31 December 2011 (25 pages) |
6 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
10 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
10 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
10 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
10 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
4 May 2012 | Full accounts made up to 31 December 2010 (23 pages) |
4 May 2012 | Full accounts made up to 31 December 2010 (23 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Termination of appointment of Philip Sanderson as a director (1 page) |
9 February 2011 | Termination of appointment of Philip Sanderson as a director (1 page) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Statement of company's objects (2 pages) |
2 February 2011 | Appointment of Anthony Miles Key as a director (2 pages) |
2 February 2011 | Termination of appointment of Shell Corporate Secretary Limited as a secretary (1 page) |
2 February 2011 | Appointment of Anthony Miles Key as a director (2 pages) |
2 February 2011 | Appointment of Wade Nicholas Declaris as a director (2 pages) |
2 February 2011 | Appointment of Wade Nicholas Declaris as a director (2 pages) |
2 February 2011 | Termination of appointment of Shell Corporate Secretary Limited as a secretary (1 page) |
27 January 2011 | Company name changed gib oil LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Company name changed gib oil LIMITED\certificate issued on 27/01/11
|
14 December 2010 | Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages) |
14 December 2010 | Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages) |
14 December 2010 | Registered office address changed from Shell Centre London SE1 7NA on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from Shell Centre London SE1 7NA on 14 December 2010 (2 pages) |
1 December 2010 | Company name changed shell company of gibraltar LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Change of name notice (2 pages) |
1 December 2010 | Company name changed shell company of gibraltar LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Change of name notice (2 pages) |
14 October 2010 | Termination of appointment of Michiel Moolenaar as a director (1 page) |
14 October 2010 | Termination of appointment of Michiel Moolenaar as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 April 2008 | Director's change of particulars / philip sanderson / 27/03/2008 (1 page) |
9 April 2008 | Director's change of particulars / philip sanderson / 27/03/2008 (1 page) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 January 2006 | Auditor's resignation (1 page) |
25 January 2006 | Auditor's resignation (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
5 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
8 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (16 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) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
5 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
5 October 1998 | Auditor's resignation (2 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
16 February 1996 | Director's particulars changed (2 pages) |
16 February 1996 | Director's particulars changed (2 pages) |
16 February 1996 | Director's particulars changed (2 pages) |
16 February 1996 | Director's particulars changed (2 pages) |
6 October 1995 | Return made up to 14/09/95; full list of members (14 pages) |
6 October 1995 | Return made up to 14/09/95; full list of members (14 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 July 1995 | New director appointed (6 pages) |
17 July 1995 | New director appointed (6 pages) |
1 May 1995 | Director resigned (4 pages) |
1 May 1995 | Director resigned (4 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
10 August 1992 | Resolutions
|
10 August 1992 | Resolutions
|
10 August 1992 | Resolutions
|
10 August 1992 | Resolutions
|
17 March 1939 | Company name changed\certificate issued on 17/03/39 (2 pages) |
17 March 1939 | Company name changed\certificate issued on 17/03/39 (2 pages) |
2 July 1923 | Incorporation (19 pages) |
2 July 1923 | Incorporation (19 pages) |