Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Kathryn Mary Berry |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(87 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(77 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Mark Traill Bentley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(59 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 17 July 1992) |
Role | Accountant |
Correspondence Address | Roundabout Cottage Norwood Hill Horley Surrey RH6 0HR |
Director Name | Richard Charles Grayson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 1994) |
Role | Solicitor |
Correspondence Address | The Gables Woodhurst Lane Oxted Surrey RH8 9HD |
Secretary Name | Julian John Watts |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 April 1992(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(61 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Julian John Watts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 December 1994(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1997) |
Role | Lawyer |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 September 1997(64 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(67 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 15 Highfield Hall Tyttenhanger Herts. AL4 0LE |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 December 2004) |
Role | Vice President Tax |
Correspondence Address | Oaklands Old Avenue Weybridge Surrey KT13 0QB |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(70 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(72 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | The Company's Registered Office |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(76 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(78 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David Alan Rider |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bp PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
17 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
8 July 2022 | Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page) |
11 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
1 December 2020 | Termination of appointment of David Alan Rider as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Kathryn Mary Berry as a director on 30 November 2020 (2 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
2 May 2018 | Appointment of Nicholas John Charles Evans as a director on 11 April 2018 (2 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of John Harold Bartlett as a director on 31 December 2017 (1 page) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr. John Harold Bartlett on 1 November 2015 (2 pages) |
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr. John Harold Bartlett on 1 November 2015 (2 pages) |
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 October 2014 | Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page) |
29 October 2014 | Appointment of David Alan Rider as a director on 6 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page) |
29 October 2014 | Appointment of David Alan Rider as a director on 6 October 2014 (2 pages) |
29 October 2014 | Appointment of David Alan Rider as a director on 6 October 2014 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
2 November 2011 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
7 October 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
7 October 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
7 October 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
7 October 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 July 2010 | Termination of appointment of Aderemi Ladega as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Aderemi Ladega as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page) |
8 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
8 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
13 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Memorandum and Articles of Association (19 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Memorandum and Articles of Association (19 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (5 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (5 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (5 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (5 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 May 2001 | Return made up to 16/04/01; full list of members (5 pages) |
3 May 2001 | Return made up to 16/04/01; full list of members (5 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
5 May 2000 | Return made up to 16/04/00; full list of members (5 pages) |
5 May 2000 | Return made up to 16/04/00; full list of members (5 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
2 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (14 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (14 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
12 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: bp house breakspur way hemel hempstead hertfordshire HP2 4UL (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: bp house breakspur way hemel hempstead hertfordshire HP2 4UL (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 April 1996 | Return made up to 16/04/96; full list of members (5 pages) |
29 April 1996 | Return made up to 16/04/96; full list of members (5 pages) |
30 April 1995 | Return made up to 16/04/95; full list of members (10 pages) |
30 April 1995 | Return made up to 16/04/95; full list of members (10 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
17 December 1954 | Company name changed\certificate issued on 17/12/54 (6 pages) |
17 December 1954 | Company name changed\certificate issued on 17/12/54 (6 pages) |
11 March 1933 | Incorporation (18 pages) |
11 March 1933 | Incorporation (18 pages) |