Company NameShell Company (Hellas) Limited
Company StatusLiquidation
Company Number00213608
CategoryPrivate Limited Company
Incorporation Date3 May 1926(98 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert James Hinton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(97 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Alice Nancy Alfert
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(97 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed28 February 2000(73 years, 10 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(96 years, 6 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Jacobos Wilhemus Wagenaar
Date of BirthMay 1941 (Born 83 years ago)
NationalityNetherlands
StatusResigned
Appointed14 June 1992(66 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1994)
RoleOil Company Executive
Correspondence AddressHelmlaan 8
2244 Az
Wassenaar
Netherlands
Director NameMr Constantinos Demosthenes Sinis
Date of BirthNovember 1935 (Born 88 years ago)
NationalityGreek
StatusResigned
Appointed14 June 1992(66 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 1995)
RoleOil Company Executive
Correspondence AddressThessalias 11
Panorama Voula
166 73 Athens
Greece
Director NameMr Eleftherios Antonacopoulos
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed14 June 1992(66 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 1996)
RoleOil Company Executive
Correspondence Address2 Kallisperi Street
Athens
117 42
Director NameMr Edwin John Wilton Bonds
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(66 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 February 1993)
RoleOil Company Executive
Correspondence AddressElse Mauhslaan 45
2597 Ha The Hague
Foreign
Director NameNicholas Mervyn Pattison
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(66 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1994)
RoleOil Company Executive
Correspondence AddressSoendastraat 16
2585vd
The Hague
Foreign
Director NameMr Petros Papadopoulos
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed14 June 1992(66 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 1993)
RoleOil Company Executive
Correspondence AddressIpsiladou Str No 34
Maroussi Attikis 15122
Foreign
Director NameMr Lars Lennart Heldtander
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 1992(66 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 1993)
RoleOil Company Executive
Correspondence AddressBuurtweg 151
2244 Bh Wassenaar
Foreign
Director NameMr Jan Olov Ericksson
Date of BirthDecember 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 1992(66 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1993)
RoleOil Company Executive
Correspondence AddressC/O Sipm Eumk
Postbus 162
The Hague 2501 An
Foreign
Director NameMr John Richard Gabriel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(66 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 June 1995)
RoleOil Company Executive
Correspondence Address22 Artemidos Street
145 65 Ekali
Athens
Greece
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed14 June 1992(66 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMr George Sifalakis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed29 September 1992(66 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 March 1993)
RoleOil Company Executive
Country of ResidenceGreece
Correspondence Address5 Karvela Street
Ag Paraskevi
Athens
Foreign
Director NameMr Peter Van Haaps
Date of BirthDecember 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1993(66 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1995)
RoleOil Company Executive
Correspondence AddressJan Van Nassaustraat 85
2596 Br Den Haag
Netherlands
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(66 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 1996)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameMr George Sifalakis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed16 March 1993(66 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1994)
RoleOil Company Executive
Correspondence AddressWassenaarseweg 14a
The Hague
Netherlands
Director NameMr Constantinos Demosthenes Sinis
Date of BirthNovember 1935 (Born 88 years ago)
NationalityGreek
StatusResigned
Appointed16 March 1993(66 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 June 1993)
RoleOil Company Executive
Correspondence AddressThessalias 11
Panorama Voula
166 73 Athens
Greece
Director NameMichael James Daman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(68 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1996)
RoleOil Company Executive
Correspondence AddressSheeplands House
Wargrave Road
Wargrave
Berkshire
RG10 8DJ
Director NameJosef Waltl
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 1994(68 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 April 1995)
RoleOil Company Executive
Correspondence AddressPrins Mauritsplein 16
The Hague
2582lr
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(68 years, 5 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 NameChristiaan Geerinck
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed07 September 1995(69 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 December 1995)
RoleOil Company Executive
Correspondence AddressKerkstraat 22
3341 Le Hendrik Ido Ambacht
Holland
Foreign
Director NameDick Swier
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNetherlands
StatusResigned
Appointed07 September 1995(69 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 April 1996)
RoleOil Company Executive
Correspondence AddressWilhelminalaan 3
Boskoop 2771 Vl
The Netherlands
Foreign
Director NameVagn Nedergaard Hansen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDenmark
StatusResigned
Appointed11 April 1996(69 years, 12 months 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 Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(69 years, 12 months after company formation)
Appointment Duration11 months (resigned 07 March 1997)
RoleOil Company Executive
Correspondence Address28 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameKurt Doehmel
Date of BirthMay 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed11 April 1996(69 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2000)
RoleOil Company Executive
Correspondence AddressWoodhill House Farm
Woodhill Send
Woking
Surrey
GU23 7JP
Director NameMr Alan John Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(69 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Darenth Way
Shoreham
Kent
TN14 7SE
Director NameClaude Francois Philipponneau
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1996(69 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 1997)
RoleOil Company Executive
Correspondence AddressFlat F 44 Queens Gate Gardens
London
SW7 5ND
Director NameMr Michael Arthur Kesztenbaum
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(70 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1999)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address16 Manor Hall Drive
London
NW4 1PB
Director NameMr Neil Arthur Cordey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(71 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2000)
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(71 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 1998)
RoleOil Company Executive
Correspondence Address72 Gunnersbury Avenue
London
W5 4HA
Director NamePeter Robert Voser
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed02 September 1999(73 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 May 2000)
RoleOil Company Executive
Correspondence Address1 The Orangery
Ham Street
Richmond
Surrey
TW10 7HJ
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(84 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(85 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(93 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2024)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(71 years, 7 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 Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

951.7k at £10Shell Petroleum Company LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£10,843
Net Worth£7,347,849
Current Liabilities£281,363

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Filing History

31 October 2023Register inspection address has been changed to 8th Floor Shell Centre London SE1 7NA (2 pages)
27 September 2023Appointment of a voluntary liquidator (3 pages)
27 September 2023Declaration of solvency (5 pages)
27 September 2023Registered office address changed from Shell Centre London SE1 7NA to 30 Finsbury Square London EC2A 1AG on 27 September 2023 (2 pages)
27 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-15
(1 page)
13 September 2023Statement by Directors (1 page)
13 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2023Statement of capital on 13 September 2023
  • GBP 10
(5 pages)
13 September 2023Solvency Statement dated 11/09/23 (1 page)
16 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 31 December 2022 (8 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)
19 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
13 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
9 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
20 June 2021Resolutions
  • RES13 ‐ Accounts approved 21/05/2021
(7 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Resolutions
  • RES13 ‐ Re-sec 175(5)(a)/transitional provisional & savings 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Statement of company's objects (2 pages)
25 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
19 August 2019Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page)
19 August 2019Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
2 July 2018Full accounts made up to 31 December 2017 (18 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
13 July 2017Full accounts made up to 31 December 2016 (15 pages)
13 July 2017Full accounts made up to 31 December 2016 (15 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 August 2016Full accounts made up to 31 December 2015 (15 pages)
11 August 2016Full accounts made up to 31 December 2015 (15 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 9,516,800
(4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 9,516,800
(4 pages)
10 June 2015Full accounts made up to 31 December 2014 (16 pages)
10 June 2015Full accounts made up to 31 December 2014 (16 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,516,800
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,516,800
(4 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 9,516,800
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 9,516,800
(4 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 May 2012Full accounts made up to 31 December 2011 (12 pages)
1 May 2012Full accounts made up to 31 December 2011 (12 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
2 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
2 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
26 July 2011Full accounts made up to 31 December 2010 (11 pages)
26 July 2011Full accounts made up to 31 December 2010 (11 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 September 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
30 September 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
8 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 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)
10 August 2006Full accounts made up to 31 December 2005 (12 pages)
10 August 2006Full accounts made up to 31 December 2005 (12 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 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)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 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 (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
30 January 2003Full accounts made up to 31 December 2001 (12 pages)
30 January 2003Full accounts made up to 31 December 2001 (12 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)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
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)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
3 September 1999Full accounts made up to 31 December 1998 (13 pages)
3 September 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (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)
26 June 1998Full accounts made up to 31 December 1997 (15 pages)
26 June 1998Full accounts made up to 31 December 1997 (15 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 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 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
27 August 1997Full accounts made up to 31 December 1996 (15 pages)
27 August 1997Full accounts made up to 31 December 1996 (15 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
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)
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)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
26 September 1996Full accounts made up to 31 December 1995 (32 pages)
26 September 1996Full accounts made up to 31 December 1995 (32 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
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)
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)
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)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
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)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
12 December 1995Full accounts made up to 31 December 1994 (38 pages)
12 December 1995Full accounts made up to 31 December 1994 (38 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
22 September 1995New director appointed (4 pages)
22 September 1995New director appointed (4 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
26 July 1995Director resigned (4 pages)
26 July 1995Director resigned (4 pages)
26 June 1995Return made up to 14/06/95; full list of members (8 pages)
26 June 1995Return made up to 14/06/95; full list of members (8 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
3 May 1926Certificate of incorporation (1 page)
3 May 1926Certificate of incorporation (1 page)