London
SE1 7NA
Director Name | Mr Braeden Stephen Kemp Jones |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Steve Flannery |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2021(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Patrick Vincent |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Mr Ian Robert Anderson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 March 2000) |
Role | Oil Company Executive |
Correspondence Address | 19 Esher Park Avenue Esher Surrey KT10 9NX |
Director Name | Mr Rupert Michael Cox |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1997) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Oaklands Warren Road Kingston Upon Thames Surrey KT2 7HN |
Director Name | Mr Thomas Peter Murphy |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1994) |
Role | Oil Company Executive |
Correspondence Address | 9 Greenhill Road Farnham Surrey GU9 8JW |
Director Name | Mr Donald Campbell McNeil |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Oil Company Executive |
Correspondence Address | 16 Allen House Park Hook Heath Road Woking Surrey GU22 0DB |
Secretary Name | Christopher Timothy Dion Moriarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 11 Common Road Claygate Esher Surrey KT10 0HG |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 15 Carnforth Road Streatham Vale London SW16 5AB |
Director Name | Geoffrey Gordon Scott Kay |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(67 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 27 December 1995) |
Role | Oil Company Executive |
Correspondence Address | Four Oaks Cat Hill Lane, Ockley Dorking Surrey RH5 5QP |
Director Name | Mr Richard Beresford Langtry |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 1999) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Barn Lynx Hill, East Horsley Leatherhead Surrey KT24 5AX |
Director Name | Elizabeth Violetta Rayner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2001) |
Role | Oil Company Executive |
Correspondence Address | 5 Roughlands Pyrford Woking Surrey GU22 8PT |
Director Name | Mr Ralph Neil Gaskell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Courtfield Mews South Kensington London Sw5 Onh |
Director Name | Janine Wallace |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(71 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 February 2002) |
Role | Accounting Services Manager |
Correspondence Address | 12 Landseer Drive Macclesfield Cheshire SK10 3RU |
Director Name | Timothy Donald Ryan Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(71 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Oil Company Executive |
Correspondence Address | 6 Hillside Road St Albans Hertfordshire AL1 3QL |
Director Name | Christopher David Goldsmith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2004) |
Role | Oil Company Executive |
Correspondence Address | 21 Pittfields Basildon Essex SS16 6RD |
Director Name | Kenneth Alfred Dean |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 September 2000(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2004) |
Role | Oil Company Executive |
Correspondence Address | 1 Berrington Drive East Horsley Surrey KT24 5ST |
Director Name | Nicholas Donald Turner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2006) |
Role | Oil Company Executive |
Correspondence Address | 78a Epsom Road Guildford Surrey GU1 2BX |
Director Name | Alan Frederick Whinnett |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2004) |
Role | Oil Company Executive |
Correspondence Address | 14 Fawns Keep Wilmslow Cheshire SK9 2BQ |
Director Name | Debra Katherine Hatton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(76 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 October 2010) |
Role | Oil Company Executive |
Correspondence Address | 4 Disreali Close Hawarden Deeside Flintshire CH5 3SQ Wales |
Director Name | Mr Roger James Mills-Hicks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2007) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silver Birches Way Elstead Godalming Surrey GU8 6JA |
Director Name | Timothy George Kensey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2008) |
Role | Oil Company Executive |
Correspondence Address | 41 Bunbury Way Epsom Downs Surrey KT17 4JP |
Director Name | Mr Paul David Milliken |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(78 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Road London SE1 7NA |
Director Name | Ms Claudia Claire Sykes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(79 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2008) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Marine Crescent Whitstable Kent CT5 2QL |
Director Name | Ms Lisa Anne Gelpey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2008(80 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2014) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mrs Lesley Helen Killick |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(82 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 August 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mrs Trui Hebbelinck |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2014(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Road London SE1 7NA |
Director Name | Mr David Nicholas Gardner |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(86 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mrs Sandra Kay Perlaki |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(86 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Charlotte Emily Pantling |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(69 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £797,542 |
Current Liabilities | £53,611 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
5 October 2020 | Termination of appointment of Charlotte Emily Pantling as a director on 28 September 2020 (1 page) |
---|---|
5 October 2020 | Appointment of Mr Braeden Stephen Kemp Jones as a director on 28 September 2020 (2 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Statement of company's objects (2 pages) |
16 July 2020 | Memorandum and Articles of Association (30 pages) |
5 June 2020 | Appointment of Ella Stern as a director on 1 June 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
7 April 2020 | Termination of appointment of Sandra Kay Perlaki as a director on 31 March 2020 (1 page) |
29 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
31 July 2019 | Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 31 July 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
10 April 2019 | Appointment of Ms Charlotte Emily Pantling as a director on 1 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of David Nicholas Gardner as a director on 1 April 2019 (1 page) |
3 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
19 November 2015 | Termination of appointment of Trui Hebbelinck as a director on 12 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Trui Hebbelinck as a director on 12 November 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 May 2014 | Appointment of Mrs Sandra Kay Perlaki as a director (2 pages) |
1 May 2014 | Appointment of Mrs Sandra Kay Perlaki as a director (2 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 April 2014 | Termination of appointment of Lisa Gelpey as a director (1 page) |
8 April 2014 | Termination of appointment of Lisa Gelpey as a director (1 page) |
7 April 2014 | Appointment of Mr David Nicholas Gardner as a director (2 pages) |
7 April 2014 | Appointment of Mr David Nicholas Gardner as a director (2 pages) |
4 April 2014 | Appointment of Mrs Trui Hebbelinck as a director (2 pages) |
4 April 2014 | Appointment of Mrs Trui Hebbelinck as a director (2 pages) |
1 April 2014 | Termination of appointment of Paul Milliken as a director (1 page) |
1 April 2014 | Termination of appointment of Paul Milliken as a director (1 page) |
5 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Mr Paul David Milliken on 18 December 2012 (2 pages) |
29 January 2013 | Director's details changed for Mr Paul David Milliken on 18 December 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Appointment of Mrs Lesley Helen Killick as a director (2 pages) |
10 January 2011 | Appointment of Mrs Lesley Helen Killick as a director (2 pages) |
26 October 2010 | Termination of appointment of Debra Hatton as a director (1 page) |
26 October 2010 | Termination of appointment of Debra Hatton as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 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 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Appointment terminated director timothy kensey (1 page) |
23 October 2008 | Appointment terminated director claudia sykes (1 page) |
23 October 2008 | Appointment terminated director timothy kensey (1 page) |
23 October 2008 | Appointment terminated director claudia sykes (1 page) |
9 September 2008 | Director appointed lisa anne gelpey (3 pages) |
9 September 2008 | Director appointed lisa anne gelpey (3 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
20 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
20 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | Director resigned (2 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 November 2004 | Director resigned (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
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) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 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) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
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) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (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) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
2 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
26 May 1999 | Return made up to 31/03/99; full list of members (7 pages) |
26 May 1999 | Return made up to 31/03/99; full list of members (7 pages) |
24 March 1999 | New director appointed (4 pages) |
24 March 1999 | New director appointed (4 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
28 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (12 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) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (1 page) |
31 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
2 August 1995 | Location of register of members (non legible) (1 page) |
2 August 1995 | Location of register of members (non legible) (1 page) |
16 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 June 1995 | Return made up to 06/06/95; full list of members (7 pages) |
12 June 1995 | Return made up to 06/06/95; full list of members (7 pages) |
3 April 1995 | Director resigned;new director appointed (4 pages) |
3 April 1995 | Director resigned;new director appointed (4 pages) |