Canary Wharf
London
E14 5BF
Secretary Name | Mr Andrew Cogan |
---|---|
Status | Current |
Appointed | 06 December 2021(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF |
Director Name | Mme Nathalie Debbasch |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2022(80 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Executive |
Country of Residence | France |
Correspondence Address | Immeuble Spazio 562 Avenue Du Parc De L'Ile Nanterre 92029 |
Director Name | Denis Anthony O'Leary |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(50 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 November 2002) |
Role | Accountant |
Correspondence Address | 6 Blessington Close London SE13 5ED |
Director Name | Mr Eric Painvin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 1992(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Elf Lubrifiants Tour Elf 2 Place De La Coupole Cedax 45 92078 Paris La Defense Foreign |
Director Name | Mr William Peter Pemble |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(50 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 29 October 2003) |
Role | Sales Director |
Correspondence Address | 2 Marsh Cottages Frittenden Cranbrook Kent TN17 2DR |
Director Name | Mr Pascal Renard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 1992(50 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 1999) |
Role | Accountant |
Correspondence Address | Elf Lubrifiants Tour Elf 2 Place De La Coupole Cedax 92078 Paris La Defense Foreign |
Director Name | Mr Jean-Claude Smadja |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 1992(50 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2002) |
Role | International Sales Manager |
Correspondence Address | 22-24 Rue Duret 75116 Paris Foreign |
Secretary Name | Denis Anthony O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(50 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 6 Blessington Close London SE13 5ED |
Director Name | Eric Tersen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 1999(57 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 October 2003) |
Role | Secretary |
Correspondence Address | 64 Rue Des Entrepreneurs Paris France 75015 Foreign |
Director Name | David Bleasdale |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(59 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2005) |
Role | Manager |
Correspondence Address | 21 Stokenchurch Street London SW6 3TS |
Director Name | Mr Pierre Hutchison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2002(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2008) |
Role | C F O |
Country of Residence | England |
Correspondence Address | Wayside Cottage Newbury Street Kintbury Hungerford Berkshire RG17 9UU |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hopwood Close Watford Hertfordshire WD17 4LJ |
Director Name | Helene Marie Berard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2005(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2009) |
Role | Oil Company Executive |
Correspondence Address | 14 Rue Quincampoix Paris 75004 Foreign |
Director Name | Mr Eric Pierre Bozec |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2008(65 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Secretary Name | Mr Lee Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2011) |
Role | Solicitor |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Director Name | Mr Olivier Georges Jean Rene Philippon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2009(67 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2012) |
Role | Oil Company Executive |
Country of Residence | France |
Correspondence Address | 2 Place Jean Millier La Defense 6 Paris La Defense Cedex 92078 |
Secretary Name | Mrs Aminta Liliana Hall |
---|---|
Status | Resigned |
Appointed | 31 October 2011(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Alain Marie Joseph Didier Villedey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2012(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2018) |
Role | Oil Company Executive |
Country of Residence | France |
Correspondence Address | 562 Avenue Du Parc De L'Ile Nanterre 92000 |
Director Name | Mr Richard John Leon Laden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Belgian/British |
Status | Resigned |
Appointed | 08 July 2013(71 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr John Gredal Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Secretary Name | Mr Calum James Stacey |
---|---|
Status | Resigned |
Appointed | 07 July 2017(75 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2021) |
Role | Company Director |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Ms Dominique Berges |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2018(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2022) |
Role | Company Executive |
Country of Residence | France |
Correspondence Address | C/O Total Lubrifiants 562 Avenue Du Parc De L'Ile 92029 Nanterre France |
Telephone | 020 89038222 |
---|---|
Telephone region | London |
Registered Address | 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
278k at £0.8 | Total Lubrifiants Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
19 December 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
21 September 2023 | Appointment of Mr Paul Martin Crane as a director on 1 September 2023 (2 pages) |
20 September 2023 | Termination of appointment of Almila Acan Kahvecioglu as a director on 1 September 2023 (1 page) |
22 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
7 July 2022 | Termination of appointment of Dominique Berges as a director on 30 June 2022 (1 page) |
7 July 2022 | Appointment of Mme Nathalie Debbasch as a director on 1 July 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
13 June 2022 | Registered office address changed from 183 Eversholt Street London NW1 1BU United Kingdom to 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF on 13 June 2022 (1 page) |
14 December 2021 | Full accounts made up to 31 December 2020 (18 pages) |
8 December 2021 | Termination of appointment of Calum James Stacey as a secretary on 6 December 2021 (1 page) |
8 December 2021 | Change of details for Total Lubrifiants Sa as a person with significant control on 15 July 2021 (2 pages) |
8 December 2021 | Appointment of Mr Andrew Cogan as a secretary on 6 December 2021 (2 pages) |
24 June 2021 | Change of details for Total Sa as a person with significant control on 28 May 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
5 January 2021 | Director's details changed for Mrs Almila Acan Kahvecioglu on 1 December 2020 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
2 July 2019 | Appointment of Mrs Almila Acan Kahvecioglu as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of John Gredal Wilson as a director on 1 July 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (13 pages) |
9 May 2018 | Appointment of Ms Dominique Berges as a director on 1 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Alain Marie Joseph Didier Villedey as a director on 1 May 2018 (1 page) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 (1 page) |
10 July 2017 | Change of details for Total Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Total Marketing Services Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Total Lubrifiants Sa as a person with significant control on 6 April 2017 (2 pages) |
10 July 2017 | Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page) |
10 July 2017 | Change of details for Total Marketing Services Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Total Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Total Lubrifiants Sa as a person with significant control on 6 April 2017 (2 pages) |
10 July 2017 | Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 September 2015 | Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page) |
7 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
9 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Appointment of Mr Richard John Leon Laden as a director (2 pages) |
18 September 2013 | Appointment of Mr Richard John Leon Laden as a director (2 pages) |
17 September 2013 | Termination of appointment of Eric Bozec as a director (1 page) |
17 September 2013 | Termination of appointment of Eric Bozec as a director (1 page) |
30 July 2013 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
23 September 2012 | Termination of appointment of Olivier Philippon as a director (1 page) |
23 September 2012 | Appointment of Mr Alain Marie Joseph Didier Villedey as a director (2 pages) |
23 September 2012 | Appointment of Mr Alain Marie Joseph Didier Villedey as a director (2 pages) |
23 September 2012 | Termination of appointment of Olivier Philippon as a director (1 page) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
8 November 2011 | Appointment of Mrs Aminta Liliana Hall as a secretary (1 page) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
8 November 2011 | Appointment of Mrs Aminta Liliana Hall as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 February 2011 | Full accounts made up to 31 December 2009 (13 pages) |
1 February 2011 | Full accounts made up to 31 December 2009 (13 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
20 November 2009 | Director's details changed for Mr Eric Pierre Bozec on 24 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Olivier Georges Jean Rene Philippon on 24 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Olivier Georges Jean Rene Philippon on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Eric Pierre Bozec on 24 October 2009 (2 pages) |
13 August 2009 | Director appointed mr olivier georges jean rene philippon (1 page) |
13 August 2009 | Appointment terminated director helene berard (1 page) |
13 August 2009 | Director appointed mr olivier georges jean rene philippon (1 page) |
13 August 2009 | Appointment terminated director helene berard (1 page) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Director's change of particulars / eric bozec / 19/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / eric bozec / 19/06/2009 (1 page) |
20 April 2009 | Director's change of particulars / eric bozec / 20/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / eric bozec / 20/04/2009 (1 page) |
20 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
21 August 2008 | Secretary appointed mr lee ian young (1 page) |
21 August 2008 | Appointment terminated secretary russell poynter (1 page) |
21 August 2008 | Appointment terminated secretary russell poynter (1 page) |
21 August 2008 | Secretary appointed mr lee ian young (1 page) |
20 June 2008 | Appointment terminated director pierre hutchison (1 page) |
20 June 2008 | Director appointed eric pierre bozec (3 pages) |
20 June 2008 | Director appointed eric pierre bozec (3 pages) |
20 June 2008 | Appointment terminated director pierre hutchison (1 page) |
7 February 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
21 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
3 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 November 2004 | Return made up to 24/10/04; full list of members
|
25 November 2004 | Return made up to 24/10/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 24/10/03; full list of members (9 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (9 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: c/o totalfinaelf uk LIMITED eaton house, wigmore place luton bedfordshire LU2 9ZH (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: c/o totalfinaelf uk LIMITED eaton house, wigmore place luton bedfordshire LU2 9ZH (1 page) |
19 December 2002 | New director appointed (2 pages) |
3 December 2002 | Return made up to 24/10/02; full list of members
|
3 December 2002 | Return made up to 24/10/02; full list of members
|
2 August 2002 | Re section 394 (1 page) |
2 August 2002 | Re section 394 (1 page) |
31 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
7 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
24 November 1999 | Return made up to 24/10/99; full list of members (8 pages) |
24 November 1999 | Return made up to 24/10/99; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
24 October 1997 | Return made up to 24/10/97; full list of members (8 pages) |
24 October 1997 | Return made up to 24/10/97; full list of members (8 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 November 1996 | Return made up to 24/10/96; full list of members (8 pages) |
28 November 1996 | Return made up to 24/10/96; full list of members (8 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 December 1995 | Return made up to 24/10/95; full list of members (8 pages) |
5 December 1995 | Return made up to 24/10/95; full list of members (8 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |