London
W6 8PW
Director Name | Mr Blair Alexander McLeish |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(62 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Mr Steven Moore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Valentina Baldini |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 September 2022(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | James Albert Willis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1992(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 1993) |
Role | Corporate Accounts Vice President |
Correspondence Address | 16010 Barkers Point Lane Suite 600 Houston Texas 77079 United States |
Director Name | William Edward Nasser |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1992(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 1993) |
Role | President Chairman & Chief Executive Ofpetrolite |
Correspondence Address | 369 Marshall Avenue St Louis Missouri 63119 |
Director Name | Mr Charles Noel Amato |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colburn Avenue Hatch End Pinner Middlesex HA5 4PQ |
Director Name | Stuart Monro |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(36 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 March 1998) |
Role | Managing Director |
Correspondence Address | 40 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RG |
Secretary Name | Mr Charles Noel Amato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colburn Avenue Hatch End Pinner Middlesex HA5 4PQ |
Director Name | Toby Robert Graves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1993(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 1998) |
Role | General Manager/Polymers Divis |
Correspondence Address | 8717 S 69th E Avenue Tulsa Oklahoma 74133 |
Director Name | Ralph Churchill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1993(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 1998) |
Role | Vice President |
Correspondence Address | 18409 Woodland Meadows Drive Glencoe Missouri 63038 |
Director Name | Robin Bielby Berriman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 1998) |
Role | Accountant |
Correspondence Address | 124 Moor Lane Woodford Stockport Cheshire SK7 1PJ |
Secretary Name | Mr Michael John Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(38 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holt Green House 2 Brookfield Lane Aughton Lancashire L39 6SP |
Secretary Name | Mr Jeremy Andrew Aron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(42 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 August 1998) |
Role | Lawyer |
Correspondence Address | 48 Cuckoo Hill Drive Pinner Middlesex HA5 3PJ |
Director Name | George Reekie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Birchdale Raemoir Road Banchory Kincardineshire AB31 4EQ Scotland |
Director Name | Peter John Woolley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | The Library Thorndon Hall Thorndon Park, Ingrave Brentwood Essex CM13 3RJ |
Secretary Name | Gavin Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 2001) |
Role | Company Lawyer |
Correspondence Address | Flat 1 75 Holland Park London W11 3SL |
Director Name | Stuart Monro |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2001) |
Role | Operations Manager |
Correspondence Address | 40 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RG |
Secretary Name | Dawn Kyrenia Claudette Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 2005) |
Role | Secretary |
Correspondence Address | 19 St Amand Drive Abingdon Oxon OX14 5RQ |
Director Name | Christopher Michael Oversby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(46 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2003) |
Role | Director Of Operations |
Correspondence Address | 12 Woodstock Gardens Appleton Cheshire WA4 5HN |
Director Name | Leslie Hewitt Strachan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craigie Park Rosemount Aberdeen Aberdeenshire AB25 2SE Scotland |
Director Name | Ronald Joseph Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2003(48 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2004) |
Role | Treasurer |
Correspondence Address | Flat 4 27 Bolton Gardens London SW5 0AQ |
Director Name | Rudiger Lichte |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2004(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2008) |
Role | Treasurer |
Correspondence Address | Seegartenstrasse 63 Horgen 8810 |
Secretary Name | Dominic Ciaran Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 19 Beechgrove Gardens Aberdeen Aberdeenshire AB15 5HG Scotland |
Secretary Name | Paul Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(51 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Christopher Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(53 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mrs Elaine Doris Mays |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Hiswick Hig London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2012(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Corporate Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Michael Allan Rasmuson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2014(58 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(59 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr John Dominic Upton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(60 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 February 2017(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2019) |
Role | Lawyer |
Country of Residence | United Arab Emirates |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr Alexandre Makram-Ebeid |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Website | bakerhughes.com |
---|---|
Telephone | 01469 571161 |
Telephone region | Killingholme |
Registered Address | 10th Floor 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3.2m at £1 | Baker Hughes LTD 99.87% Ordinary A |
---|---|
85k at £0.05 | Baker Hughes LTD 0.13% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 March 2019 | Appointment of Mr Alexandre Makram-Ebeid as a director on 26 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Oluwole Onabolu as a director on 26 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 July 2018 | Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018 (1 page) |
13 March 2018 | Change of details for Baker Hughes Limited as a person with significant control on 29 September 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 September 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
9 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
9 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
9 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
4 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
4 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
4 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
13 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
3 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
3 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page) |
3 February 2012 | Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page) |
3 February 2012 | Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (3 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (3 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
11 August 2008 | Appointment terminated director rudiger lichte (1 page) |
11 August 2008 | Director appointed christopher asquith (4 pages) |
11 August 2008 | Appointment terminated director rudiger lichte (1 page) |
11 August 2008 | Director appointed christopher asquith (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
27 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
8 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
23 March 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
9 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | Director resigned (1 page) |
2 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
2 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
9 February 2004 | Return made up to 19/01/04; full list of members
|
9 February 2004 | Return made up to 19/01/04; full list of members
|
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New director appointed (4 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
27 September 2003 | New director appointed (4 pages) |
27 September 2003 | New director appointed (4 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 21/03/03; full list of members
|
1 April 2003 | Return made up to 21/03/03; full list of members
|
24 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Return made up to 24/03/01; full list of members
|
5 April 2001 | Return made up to 24/03/01; full list of members
|
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
13 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
23 March 2000 | Secretary's particulars changed (1 page) |
23 March 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
25 June 1999 | Return made up to 21/03/99; full list of members
|
25 June 1999 | Return made up to 21/03/99; full list of members
|
5 May 1999 | Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
11 August 1998 | Full accounts made up to 30 September 1997 (16 pages) |
11 August 1998 | Full accounts made up to 30 September 1997 (16 pages) |
29 June 1998 | Return made up to 24/03/98; full list of members; amend (6 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 24/03/98; full list of members; amend (6 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
6 May 1998 | Return made up to 24/03/98; full list of members
|
6 May 1998 | Return made up to 24/03/98; full list of members
|
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: kirkby bank road, knowsley ind park, north, liverpool, L33 7SY. (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: kirkby bank road, knowsley ind park, north, liverpool, L33 7SY. (1 page) |
8 April 1998 | Director resigned (1 page) |
24 March 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
24 March 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
19 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
19 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
16 April 1997 | Return made up to 24/03/97; full list of members
|
16 April 1997 | Return made up to 24/03/97; full list of members
|
16 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
16 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
29 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
16 March 1995 | Return made up to 24/03/95; no change of members
|
16 March 1995 | Return made up to 24/03/95; no change of members
|
21 January 1990 | Memorandum and Articles of Association (19 pages) |
21 January 1990 | Memorandum and Articles of Association (19 pages) |