Company NameSelap Limited
Company StatusActive
Company Number00226969
CategoryPrivate Limited Company
Incorporation Date30 December 1927(96 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameElla Stern
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(92 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Braeden Stephen Kemp Jones
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(92 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSteve Flannery
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(93 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Patrick Vincent
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(94 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(94 years, 11 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Ian Robert Anderson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(64 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 2000)
RoleOil Company Executive
Correspondence Address19 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameMr Rupert Michael Cox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(64 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressOaklands Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMr Thomas Peter Murphy
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(64 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1994)
RoleOil Company Executive
Correspondence Address9 Greenhill Road
Farnham
Surrey
GU9 8JW
Director NameMr Donald Campbell McNeil
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(64 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleOil Company Executive
Correspondence Address16 Allen House Park
Hook Heath Road
Woking
Surrey
GU22 0DB
Secretary NameChristopher Timothy Dion Moriarty
NationalityBritish
StatusResigned
Appointed06 June 1992(64 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address11 Common Road
Claygate
Esher
Surrey
KT10 0HG
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed01 April 1993(65 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(66 years, 9 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 NameGeoffrey Gordon Scott Kay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(67 years, 3 months after company formation)
Appointment Duration9 months (resigned 27 December 1995)
RoleOil Company Executive
Correspondence AddressFour Oaks
Cat Hill Lane, Ockley
Dorking
Surrey
RH5 5QP
Director NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(68 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameElizabeth Violetta Rayner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(68 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2001)
RoleOil Company Executive
Correspondence Address5 Roughlands
Pyrford
Woking
Surrey
GU22 8PT
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(69 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameJanine Wallace
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(71 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 February 2002)
RoleAccounting Services Manager
Correspondence Address12 Landseer Drive
Macclesfield
Cheshire
SK10 3RU
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(71 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleOil Company Executive
Correspondence Address6 Hillside Road
St Albans
Hertfordshire
AL1 3QL
Director NameChristopher David Goldsmith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(72 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2004)
RoleOil Company Executive
Correspondence Address21 Pittfields
Basildon
Essex
SS16 6RD
Director NameKenneth Alfred Dean
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 2000(72 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2004)
RoleOil Company Executive
Correspondence Address1 Berrington Drive
East Horsley
Surrey
KT24 5ST
Director NameNicholas Donald Turner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(73 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2006)
RoleOil Company Executive
Correspondence Address78a Epsom Road
Guildford
Surrey
GU1 2BX
Director NameAlan Frederick Whinnett
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(74 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2004)
RoleOil Company Executive
Correspondence Address14 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Director NameDebra Katherine Hatton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(76 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 2010)
RoleOil Company Executive
Correspondence Address4 Disreali Close
Hawarden
Deeside
Flintshire
CH5 3SQ
Wales
Director NameMr Roger James Mills-Hicks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(76 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Silver Birches Way
Elstead
Godalming
Surrey
GU8 6JA
Director NameTimothy George Kensey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(76 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2008)
RoleOil Company Executive
Correspondence Address41 Bunbury Way
Epsom Downs
Surrey
KT17 4JP
Director NameMr Paul David Milliken
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(78 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 York Road
London
SE1 7NA
Director NameMs Claudia Claire Sykes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(79 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2008)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Marine Crescent
Whitstable
Kent
CT5 2QL
Director NameMs Lisa Anne Gelpey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2008(80 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2014)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Lesley Helen Killick
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(82 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 August 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Trui Hebbelinck
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2014(86 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 York Road
London
SE1 7NA
Director NameMr David Nicholas Gardner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(86 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Sandra Kay Perlaki
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(86 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Charlotte Emily Pantling
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(91 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(69 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Location

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

Financials

Year2012
Net Worth£797,542
Current Liabilities£53,611

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

5 October 2020Termination of appointment of Charlotte Emily Pantling as a director on 28 September 2020 (1 page)
5 October 2020Appointment of Mr Braeden Stephen Kemp Jones as a director on 28 September 2020 (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (24 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors may authorise conflicts of interest 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Statement of company's objects (2 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
5 June 2020Appointment of Ella Stern as a director on 1 June 2020 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
7 April 2020Termination of appointment of Sandra Kay Perlaki as a director on 31 March 2020 (1 page)
29 August 2019Full accounts made up to 31 December 2018 (24 pages)
31 July 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 31 July 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
10 April 2019Appointment of Ms Charlotte Emily Pantling as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of David Nicholas Gardner as a director on 1 April 2019 (1 page)
3 September 2018Full accounts made up to 31 December 2017 (21 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 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 150,000
(6 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 150,000
(6 pages)
19 November 2015Termination of appointment of Trui Hebbelinck as a director on 12 November 2015 (1 page)
19 November 2015Termination of appointment of Trui Hebbelinck as a director on 12 November 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 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 150,000
(7 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 150,000
(7 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 May 2014Appointment of Mrs Sandra Kay Perlaki as a director (2 pages)
1 May 2014Appointment of Mrs Sandra Kay Perlaki as a director (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150,000
(6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150,000
(6 pages)
8 April 2014Termination of appointment of Lisa Gelpey as a director (1 page)
8 April 2014Termination of appointment of Lisa Gelpey as a director (1 page)
7 April 2014Appointment of Mr David Nicholas Gardner as a director (2 pages)
7 April 2014Appointment of Mr David Nicholas Gardner as a director (2 pages)
4 April 2014Appointment of Mrs Trui Hebbelinck as a director (2 pages)
4 April 2014Appointment of Mrs Trui Hebbelinck as a director (2 pages)
1 April 2014Termination of appointment of Paul Milliken as a director (1 page)
1 April 2014Termination of appointment of Paul Milliken as a director (1 page)
5 August 2013Full accounts made up to 31 December 2012 (13 pages)
5 August 2013Full accounts made up to 31 December 2012 (13 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 January 2013Director's details changed for Mr Paul David Milliken on 18 December 2012 (2 pages)
29 January 2013Director's details changed for Mr Paul David Milliken on 18 December 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
10 January 2011Appointment of Mrs Lesley Helen Killick as a director (2 pages)
10 January 2011Appointment of Mrs Lesley Helen Killick as a director (2 pages)
26 October 2010Termination of appointment of Debra Hatton as a director (1 page)
26 October 2010Termination of appointment of Debra Hatton as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Appointment terminated director timothy kensey (1 page)
23 October 2008Appointment terminated director claudia sykes (1 page)
23 October 2008Appointment terminated director timothy kensey (1 page)
23 October 2008Appointment terminated director claudia sykes (1 page)
9 September 2008Director appointed lisa anne gelpey (3 pages)
9 September 2008Director appointed lisa anne gelpey (3 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
6 November 2007Full accounts made up to 31 December 2006 (14 pages)
6 November 2007Full accounts made up to 31 December 2006 (14 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
20 July 2007Return made up to 31/03/07; full list of members (3 pages)
20 July 2007Return made up to 31/03/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
16 November 2004New director appointed (3 pages)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (3 pages)
16 November 2004Director resigned (2 pages)
16 November 2004Full accounts made up to 31 December 2003 (13 pages)
16 November 2004Director resigned (1 page)
16 November 2004Full accounts made up to 31 December 2003 (13 pages)
16 November 2004Director resigned (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
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)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 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)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
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)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (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)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
16 June 2000Full accounts made up to 31 December 1999 (12 pages)
16 June 2000Full accounts made up to 31 December 1999 (12 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
2 September 1999Full accounts made up to 31 December 1998 (12 pages)
2 September 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Return made up to 31/03/99; full list of members (7 pages)
26 May 1999Return made up to 31/03/99; full list of members (7 pages)
24 March 1999New director appointed (4 pages)
24 March 1999New director appointed (4 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
28 August 1998Full accounts made up to 31 December 1997 (12 pages)
28 August 1998Full accounts made up to 31 December 1997 (12 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)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (1 page)
31 May 1997Full accounts made up to 31 December 1996 (11 pages)
31 May 1997Full accounts made up to 31 December 1996 (11 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
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)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
9 July 1996Full accounts made up to 31 December 1995 (13 pages)
9 July 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
2 August 1995Location of register of members (non legible) (1 page)
2 August 1995Location of register of members (non legible) (1 page)
16 June 1995Full accounts made up to 31 December 1994 (13 pages)
16 June 1995Full accounts made up to 31 December 1994 (13 pages)
12 June 1995Return made up to 06/06/95; full list of members (7 pages)
12 June 1995Return made up to 06/06/95; full list of members (7 pages)
3 April 1995Director resigned;new director appointed (4 pages)
3 April 1995Director resigned;new director appointed (4 pages)