Company NameNCS Fuel Iq Limited
DirectorRichard Donald McMichael
Company StatusActive
Company Number00191050
CategoryPrivate Limited Company
Incorporation Date2 July 1923(100 years, 10 months ago)
Previous Names3

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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 July 2022(99 years after company formation)
Appointment Duration1 year, 9 months
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Miami
Florida
33178
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 December 2010(87 years, 5 months after company formation)
Appointment Duration13 years, 4 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameNicholas Mervyn Pattison
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(69 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1994)
RoleOil Company Executive
Correspondence AddressSoendastraat 16
2585vd
The Hague
Foreign
Director NameMr Michael Vincent Brandt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNetherlands
StatusResigned
Appointed14 September 1992(69 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 1996)
RoleOil Company Executive
Correspondence AddressKievietslaan 17
2243 Gb Wassenaar
Foreign
Director NameMr Martin Charles Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(69 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 1994)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address12 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Lars Lennart Heldtander
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1992(69 years, 3 months after company formation)
Appointment Duration6 months (resigned 18 March 1993)
RoleOil Company Executive
Correspondence AddressBuurtweg 151
2244 Bh Wassenaar
Foreign
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed14 September 1992(69 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMr Bernard Auplat
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed17 March 1993(69 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 April 1995)
RoleOil Company Executive
Correspondence AddressWaalsdorperweg 80
Den Haag 2597 Jd
Director NameMichael James Daman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(70 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 1996)
RoleOil Company Executive
Correspondence AddressSheeplands House
Wargrave Road
Wargrave
Berkshire
RG10 8DJ
Director NameDavid Michael Sadler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(70 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 1997)
RoleOil Company Executive
Correspondence Address7/1 Gardiners Road
Gibraltar
Foreign
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(71 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleSecretary
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameKurt Doehmel
Date of BirthMay 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed09 April 1996(72 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 April 2002)
RoleOil Company Executive
Correspondence AddressThe Cottage
Withies Lane
Compton
GU23 1JA
Director NameJohan Gerard Drechsel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed09 April 1996(72 years, 10 months 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 NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(72 years, 10 months after company formation)
Appointment Duration11 months (resigned 07 March 1997)
RoleOil Company Executive
Correspondence Address28 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameGabriel Francis De Scheemaker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed09 April 1996(72 years, 10 months after company formation)
Appointment Duration3 months (resigned 10 July 1996)
RoleOil Company Executive
Correspondence AddressBlock 2
Eurotowers 709
Gibraltar
Foreign
Director NameMr Alan John Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(73 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Darenth Way
Shoreham
Kent
TN14 7SE
Director NameMr Neil Arthur Cordey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(74 years, 1 month 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
Appointed16 July 1997(74 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 1998)
RoleOil Company Executive
Correspondence Address72 Gunnersbury Avenue
London
W5 4HA
Director NameAntonio Gomes Narciso Nobre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed18 September 1997(74 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2000)
RoleOil Company Executive
Correspondence AddressShell House
Line Wall Road
PO Box 231 Gibraltar
Foreign
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(75 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (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
Appointed05 August 1998(75 years, 1 month 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 NameAndrew Duncan Rae
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(76 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2002)
RoleOil Company Executive
Correspondence AddressTam House
7-1 Gardiners Road
Gibraltar
Foreign
Director NameKatherine Jane Hodgson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish Us
StatusResigned
Appointed01 March 2002(78 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleOil Company Executive
Correspondence AddressTam House
7/1 Gardiners Road
Gibraltar
Director NameCornelis Christiaan Uijlenhoed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNetherlands
StatusResigned
Appointed12 April 2002(78 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 January 2003)
RoleOil Company Executive
Correspondence Address3 Beech Close Court
Cobham
Surrey
KT11 2HA
Director NameMr Joris Frits Kniep
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed22 January 2003(79 years, 7 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, 7 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 NameMr Harry Edward Maughn Murphy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(80 years, 9 months after company formation)
Appointment Duration15 years (resigned 03 April 2019)
RoleOil Company Executive
Country of ResidenceGibraltar
Correspondence AddressGib Oil Limited Western Arm
North Mole
Gibraltar
Director NameMichiel Moolenaar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed21 November 2006(83 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2010)
RoleOil Company Executive
Correspondence AddressWoodlands Whitmoor Lane
Sutton Greene
Guildford
Surrey
GU4 7QB
Director NamePhilip Thomas Edward Sanderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(84 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2010)
RoleOil Company Executive
Correspondence AddressBadgerswey 112 Peperharow Road
Godalming
Surrey
GU7 2PN
Director NameMr Anthony Miles Key
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(87 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2012)
RoleFinance Director - Europe
Country of ResidenceUnited Kingdom
Correspondence Address43 Sidney Road
Twickenham
Middlesex
TW1 1JP
Director NameMr Wade Nicholas Declaris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(87 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(93 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2019)
RoleSvp, Land
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameGilbert Christopher Kearns
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(95 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2023)
RoleVice President Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(74 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 November 2010)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Telephone035020003400
Telephone regionUnknown

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £100Wfs Uk Holding Partnership Lp
100.00%
Ordinary

Financials

Year2014
Turnover£917,452
Gross Profit£439,522
Net Worth£523,878

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

15 November 2023Termination of appointment of Gilbert Christopher Kearns as a director on 14 November 2023 (1 page)
15 September 2023Accounts for a small company made up to 31 December 2022 (20 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
6 February 2023Statement of company's objects (2 pages)
21 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
18 July 2022Appointment of Richard Donald Mcmichael as a director on 1 July 2022 (2 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
15 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
7 January 2021Full accounts made up to 31 December 2019 (30 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 January 2020Withdrawal of a person with significant control statement on 17 January 2020 (2 pages)
17 January 2020Notification of a person with significant control statement (2 pages)
11 October 2019Notification of a person with significant control statement (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
4 October 2019Cessation of Wfs Uk Holding Partnership Lp as a person with significant control on 6 April 2016 (1 page)
18 April 2019Statement of company's objects (2 pages)
18 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 April 2019Termination of appointment of Harry Edward Maughn Murphy as a director on 3 April 2019 (1 page)
9 April 2019Termination of appointment of Paul Thomas Vian as a director on 3 April 2019 (1 page)
8 April 2019Appointment of Gilbert Christopher Kearns as a director on 3 April 2019 (2 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
(3 pages)
14 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
29 January 2019Full accounts made up to 31 December 2017 (20 pages)
18 October 2018Change of details for Wfs Uk Holding Partnership Lp as a person with significant control on 18 October 2018 (2 pages)
11 May 2018Director's details changed for Harry Edward Maughn Murphy on 10 May 2018 (2 pages)
11 May 2018Director's details changed for Harry Edward Maughn Murphy on 10 May 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 December 2017Full accounts made up to 31 December 2016 (20 pages)
6 December 2017Full accounts made up to 31 December 2016 (20 pages)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Paul Thomas Vian as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Paul Thomas Vian as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 November 2016Full accounts made up to 31 December 2015 (19 pages)
30 November 2016Full accounts made up to 31 December 2015 (19 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
(6 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(6 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(6 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(6 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
9 November 2012Full accounts made up to 31 December 2011 (25 pages)
9 November 2012Full accounts made up to 31 December 2011 (25 pages)
6 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
4 May 2012Full accounts made up to 31 December 2010 (23 pages)
4 May 2012Full accounts made up to 31 December 2010 (23 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 February 2011Termination of appointment of Philip Sanderson as a director (1 page)
9 February 2011Termination of appointment of Philip Sanderson as a director (1 page)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 31/01/2011
(48 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 31/01/2011
(48 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Statement of company's objects (2 pages)
2 February 2011Appointment of Anthony Miles Key as a director (2 pages)
2 February 2011Termination of appointment of Shell Corporate Secretary Limited as a secretary (1 page)
2 February 2011Appointment of Anthony Miles Key as a director (2 pages)
2 February 2011Appointment of Wade Nicholas Declaris as a director (2 pages)
2 February 2011Appointment of Wade Nicholas Declaris as a director (2 pages)
2 February 2011Termination of appointment of Shell Corporate Secretary Limited as a secretary (1 page)
27 January 2011Company name changed gib oil LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Company name changed gib oil LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2010Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
14 December 2010Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
14 December 2010Registered office address changed from Shell Centre London SE1 7NA on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from Shell Centre London SE1 7NA on 14 December 2010 (2 pages)
1 December 2010Company name changed shell company of gibraltar LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(3 pages)
1 December 2010Change of name notice (2 pages)
1 December 2010Company name changed shell company of gibraltar LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(3 pages)
1 December 2010Change of name notice (2 pages)
14 October 2010Termination of appointment of Michiel Moolenaar as a director (1 page)
14 October 2010Termination of appointment of Michiel Moolenaar as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 September 2009Full accounts made up to 31 December 2008 (19 pages)
14 September 2009Full accounts made up to 31 December 2008 (19 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 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)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
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)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 January 2006Auditor's resignation (1 page)
25 January 2006Auditor's resignation (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
22 July 2005Full accounts made up to 31 December 2004 (18 pages)
22 July 2005Full accounts made up to 31 December 2004 (18 pages)
26 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 April 2005Return made up to 31/03/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 December 2002 (18 pages)
5 February 2004Full accounts made up to 31 December 2002 (18 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 (6 pages)
30 April 2003Return made up to 31/03/03; full list of members (6 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
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 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (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 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
8 November 2000Full accounts made up to 31 December 1999 (16 pages)
8 November 2000Full accounts made up to 31 December 1999 (16 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)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
5 December 1999Full accounts made up to 31 December 1998 (16 pages)
5 December 1999Full accounts made up to 31 December 1998 (16 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)
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)
19 August 1998Full accounts made up to 31 December 1997 (15 pages)
19 August 1998Full accounts made up to 31 December 1997 (15 pages)
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 (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
3 March 1998Director's particulars changed (1 page)
3 March 1998Director's particulars changed (1 page)
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)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
23 July 1997Full accounts made up to 31 December 1996 (14 pages)
23 July 1997Full accounts made up to 31 December 1996 (14 pages)
14 May 1997Return made up to 31/03/97; full list of members (6 pages)
14 May 1997Return made up to 31/03/97; full list of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (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 resigned (1 page)
12 March 1997Director resigned (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
30 July 1996Full accounts made up to 31 December 1995 (16 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Full accounts made up to 31 December 1995 (16 pages)
14 May 1996New director appointed (2 pages)
14 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)
8 May 1996New director appointed (2 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
6 October 1995Return made up to 14/09/95; full list of members (14 pages)
6 October 1995Return made up to 14/09/95; full list of members (14 pages)
29 September 1995Full accounts made up to 31 December 1994 (15 pages)
29 September 1995Full accounts made up to 31 December 1994 (15 pages)
17 July 1995New director appointed (6 pages)
17 July 1995New director appointed (6 pages)
1 May 1995Director resigned (4 pages)
1 May 1995Director resigned (4 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
10 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1939Company name changed\certificate issued on 17/03/39 (2 pages)
17 March 1939Company name changed\certificate issued on 17/03/39 (2 pages)
2 July 1923Incorporation (19 pages)
2 July 1923Incorporation (19 pages)