Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Ms Margaret Mary Mercer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(65 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Peter Frederick Darnell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Andrew James Clifford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | David Richmond |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(70 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Ian Leslie Rushby |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(72 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(62 years after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Victor Lewis |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 1996) |
Role | Retired |
Correspondence Address | Clovelly Park Road Stroud Gloucestershire GL5 2JF Wales |
Director Name | Mr David Anthony Godwin Sarre |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 January 1997) |
Role | Arbitration Consultant |
Correspondence Address | 15 Model Cottages Mortlake London SW14 7PH |
Director Name | Mr Derek Ian Kennedy |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 1996) |
Role | Consultant |
Correspondence Address | Woodside House Melchbourne Bedford MK44 1BB |
Director Name | Mr Alan Sydney Herbert |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 1997) |
Role | Pension Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House Wood End Ardeley Stevenage Hertfordshire SG2 7BD |
Director Name | Mr Peter Gordon Brackley |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 April 2004) |
Role | Retired |
Correspondence Address | Darwell Hill Netherfield Battle East Sussex TN33 9QL |
Director Name | Miss Audrey Watson Adams |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 1998) |
Role | Retired |
Correspondence Address | 61/1 Grange Loan Edinburgh EH9 2EG Scotland |
Secretary Name | Mr David Harvey Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Ardgowan House 5 Clays Meadow Littlebury Saffron Walden Essex CB11 4TX |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(46 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Director Name | Philip Rock |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 1998) |
Role | Retired |
Correspondence Address | Kings Cottage Crowhurst Lane Borough Green Sevenoaks Kent TN15 8PE |
Director Name | Leslie Rees |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(48 years after company formation) |
Appointment Duration | 20 years (resigned 13 June 2016) |
Role | Retired |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Glynne Booth Jones |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(48 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 September 2007) |
Role | Retired |
Correspondence Address | The Vineyard Bury Green Little Hadham Ware Hertfordshire SG11 2ES |
Director Name | Mr Bruce Howard Garner |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 March 2005) |
Role | Pensions Manager |
Correspondence Address | 2 River Meadow Hemingford Abbots Huntingdon Cambridgeshire PE28 9AY |
Director Name | David Howard Price |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(50 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 06 June 2018) |
Role | Retired |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Louise Mary Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | 6 Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Lynne Prentice |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2004) |
Role | Manager Uk Pensions |
Correspondence Address | 16 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Veronica Claire Murray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(55 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2017) |
Role | Pensions Manager |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Edward Cawston Thomas |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2010) |
Role | Retired |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 19 May 2005(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 10 May 2007(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St Peter Bucks SL9 9RP |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(58 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 06 June 2018) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Guildford, Surrey GU1 1UW |
Director Name | Mr Ian William Woodley |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2013) |
Role | Retired |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Trevor William Cooper |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(65 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Glenda Joy Hopkins-Burt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(70 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2022) |
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 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
23 November 2020 | Appointment of Mr Ian Leslie Rushby as a director on 1 July 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 February 2019 | Termination of appointment of David Howard Price as a director on 6 June 2018 (1 page) |
28 February 2019 | Appointment of David Richmond as a director on 7 June 2018 (2 pages) |
28 February 2019 | Appointment of Glenda Joy Hopkins-Burt as a director on 1 July 2018 (2 pages) |
10 January 2019 | Termination of appointment of Trevor William Cooper as a director on 31 December 2018 (1 page) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of John Graham Mumford as a director on 6 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Leslie Rees as a director on 13 June 2016 (1 page) |
2 July 2018 | Appointment of Andrew James Clifford as a director on 1 October 2017 (2 pages) |
2 July 2018 | Termination of appointment of Veronica Claire Murray as a director on 31 August 2017 (1 page) |
2 July 2018 | Appointment of Mr Peter Frederick Darnell as a director on 1 October 2017 (2 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 April 2016 | Appointment of Margaret Mary Mercer as a director on 1 January 2014 (2 pages) |
19 April 2016 | Appointment of Margaret Mary Mercer as a director on 1 January 2014 (2 pages) |
19 April 2016 | Appointment of Mr Trevor William Cooper as a director on 1 January 2014 (2 pages) |
19 April 2016 | Termination of appointment of Ian William Woodley as a director on 31 December 2013 (1 page) |
19 April 2016 | Appointment of Mr Trevor William Cooper as a director on 1 January 2014 (2 pages) |
19 April 2016 | Termination of appointment of Ian William Woodley as a director on 31 December 2013 (1 page) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
29 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
29 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
29 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
19 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Director's details changed for Mr Ian William Woodley on 20 August 2011 (2 pages) |
16 September 2011 | Appointment of Mr Ian William Woodley as a director (1 page) |
16 September 2011 | Director's details changed for Mr Ian William Woodley on 20 August 2011 (2 pages) |
16 September 2011 | Appointment of Mr Ian William Woodley as a director (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) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 October 2010 | Termination of appointment of a secretary (1 page) |
5 October 2010 | Termination of appointment of a secretary (1 page) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
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) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
12 April 2010 | Termination of appointment of Edward Thomas as a director (1 page) |
12 April 2010 | Termination of appointment of Edward Thomas as a director (1 page) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Elizabeth Frances Moyra Blois on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Edward Cawston Thomas on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David Howard Price on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Leslie Rees on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Edward Cawston Thomas on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr John Graham Mumford on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Elizabeth Frances Moyra Blois on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Leslie Rees on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr John Graham Mumford on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Edward Cawston Thomas on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David Howard Price on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David Howard Price on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Leslie Rees on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr John Graham Mumford on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Miss Elizabeth Frances Moyra Blois on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Veronica Claire Murray on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Veronica Claire Murray on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Veronica Claire Murray on 1 October 2009 (2 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
3 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
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) |
5 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
6 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
1 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 August 2002 | Return made up to 22/08/02; full list of members (9 pages) |
28 August 2002 | Return made up to 22/08/02; full list of members (9 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 September 2000 | Return made up to 22/08/00; full list of members (8 pages) |
7 September 2000 | Return made up to 22/08/00; full list of members (8 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
14 September 1999 | Return made up to 22/08/99; full list of members (8 pages) |
14 September 1999 | Return made up to 22/08/99; full list of members (8 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
17 September 1998 | Return made up to 22/08/98; full list of members (8 pages) |
17 September 1998 | Return made up to 22/08/98; full list of members (8 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (1 page) |
5 August 1998 | New director appointed (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
4 September 1996 | Return made up to 22/08/96; full list of members (10 pages) |
4 September 1996 | Return made up to 22/08/96; full list of members (10 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Return made up to 22/08/95; full list of members (16 pages) |
30 August 1995 | Return made up to 22/08/95; full list of members (16 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 January 1990 | Memorandum and Articles of Association (6 pages) |
25 January 1990 | Memorandum and Articles of Association (6 pages) |
19 January 1990 | Company name changed duckhams pension trust LIMITED\certificate issued on 22/01/90 (2 pages) |
19 January 1990 | Company name changed duckhams pension trust LIMITED\certificate issued on 22/01/90 (2 pages) |
22 June 1948 | Certificate of incorporation (1 page) |
22 June 1948 | Certificate of incorporation (1 page) |