Company NameBaker Petrolite Limited
Company StatusActive
Company Number00551288
CategoryPrivate Limited Company
Incorporation Date29 June 1955(68 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLorraine Amanda Dunlop
StatusCurrent
Appointed11 August 2016(61 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Blair Alexander McLeish
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(62 years, 12 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Steven Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(67 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameValentina Baldini
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed06 September 2022(67 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameJames Albert Willis
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 1993)
RoleCorporate Accounts Vice President
Correspondence Address16010 Barkers Point Lane
Suite 600
Houston
Texas 77079
United States
Director NameWilliam Edward Nasser
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 1993)
RolePresident Chairman & Chief Executive Ofpetrolite
Correspondence Address369 Marshall Avenue
St Louis
Missouri
63119
Director NameMr Charles Noel Amato
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Colburn Avenue
Hatch End
Pinner
Middlesex
HA5 4PQ
Director NameStuart Monro
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(36 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 March 1998)
RoleManaging Director
Correspondence Address40 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG
Secretary NameMr Charles Noel Amato
NationalityBritish
StatusResigned
Appointed24 March 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Colburn Avenue
Hatch End
Pinner
Middlesex
HA5 4PQ
Director NameToby Robert Graves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1993(38 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1998)
RoleGeneral Manager/Polymers Divis
Correspondence Address8717 S 69th E Avenue
Tulsa
Oklahoma
74133
Director NameRalph Churchill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1993(38 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1998)
RoleVice President
Correspondence Address18409 Woodland Meadows Drive
Glencoe
Missouri
63038
Director NameRobin Bielby Berriman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(38 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 1998)
RoleAccountant
Correspondence Address124 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ
Secretary NameMr Michael John Prince
NationalityBritish
StatusResigned
Appointed20 December 1993(38 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolt Green House
2 Brookfield Lane
Aughton
Lancashire
L39 6SP
Secretary NameMr Jeremy Andrew Aron
NationalityBritish
StatusResigned
Appointed31 December 1997(42 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 1998)
RoleLawyer
Correspondence Address48 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Director NameGeorge Reekie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(42 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2003)
RoleChartered Accountant
Correspondence AddressBirchdale Raemoir Road
Banchory
Kincardineshire
AB31 4EQ
Scotland
Director NamePeter John Woolley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(42 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressThe Library Thorndon Hall
Thorndon Park, Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameGavin Sinclair
NationalityBritish
StatusResigned
Appointed20 August 1998(43 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2001)
RoleCompany Lawyer
Correspondence AddressFlat 1
75 Holland Park
London
W11 3SL
Director NameStuart Monro
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2001)
RoleOperations Manager
Correspondence Address40 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG
Secretary NameDawn Kyrenia Claudette Wright
NationalityBritish
StatusResigned
Appointed29 March 2001(45 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2005)
RoleSecretary
Correspondence Address19 St Amand Drive
Abingdon
Oxon
OX14 5RQ
Director NameChristopher Michael Oversby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(46 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2003)
RoleDirector Of Operations
Correspondence Address12 Woodstock Gardens
Appleton
Cheshire
WA4 5HN
Director NameLeslie Hewitt Strachan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(48 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigie Park
Rosemount
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Director NameRonald Joseph Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2003(48 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2004)
RoleTreasurer
Correspondence AddressFlat 4 27 Bolton Gardens
London
SW5 0AQ
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2004(49 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2008)
RoleTreasurer
Correspondence AddressSeegartenstrasse 63
Horgen
8810
Secretary NameDominic Ciaran Sheils
NationalityBritish
StatusResigned
Appointed29 November 2005(50 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed02 April 2007(51 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(53 years after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(55 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Hiswick Hig
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(57 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2014(58 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(59 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(60 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed10 February 2017(61 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2019)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Alexandre Makram-Ebeid
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(63 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW

Contact

Websitebakerhughes.com
Telephone01469 571161
Telephone regionKillingholme

Location

Registered Address10th Floor
245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3.2m at £1Baker Hughes LTD
99.87%
Ordinary A
85k at £0.05Baker Hughes LTD
0.13%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 March 2019Appointment of Mr Alexandre Makram-Ebeid as a director on 26 March 2019 (2 pages)
29 March 2019Termination of appointment of Oluwole Onabolu as a director on 26 March 2019 (1 page)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 July 2018Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018 (2 pages)
2 July 2018Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018 (1 page)
13 March 2018Change of details for Baker Hughes Limited as a person with significant control on 29 September 2017 (2 pages)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 September 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
9 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
9 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
9 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
9 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,191,539
(5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,191,539
(5 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,191,539
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,191,539
(5 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
4 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
4 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
4 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,191,539
(5 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,191,539
(5 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
13 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
3 August 2012Termination of appointment of Elaine Mays as a director (1 page)
3 August 2012Termination of appointment of Elaine Mays as a director (1 page)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
3 February 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
3 February 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
6 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 February 2009Return made up to 19/01/09; full list of members (4 pages)
16 February 2009Return made up to 19/01/09; full list of members (4 pages)
11 August 2008Appointment terminated director rudiger lichte (1 page)
11 August 2008Director appointed christopher asquith (4 pages)
11 August 2008Appointment terminated director rudiger lichte (1 page)
11 August 2008Director appointed christopher asquith (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 February 2008Return made up to 19/01/08; full list of members (2 pages)
19 February 2008Return made up to 19/01/08; full list of members (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007New secretary appointed (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 19/01/07; full list of members (7 pages)
20 February 2007Return made up to 19/01/07; full list of members (7 pages)
27 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
8 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Return made up to 19/01/06; full list of members (7 pages)
23 March 2006Return made up to 19/01/06; full list of members (7 pages)
23 March 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
9 March 2005Return made up to 19/01/05; full list of members (7 pages)
9 March 2005Return made up to 19/01/05; full list of members (7 pages)
7 December 2004New director appointed (4 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (4 pages)
7 December 2004Director resigned (1 page)
2 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
2 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003New director appointed (4 pages)
25 November 2003New director appointed (4 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
27 September 2003New director appointed (4 pages)
27 September 2003New director appointed (4 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
1 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
24 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
26 March 2002Return made up to 21/03/02; full list of members (7 pages)
26 March 2002Return made up to 21/03/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
7 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
23 July 2001Full accounts made up to 30 September 2000 (8 pages)
23 July 2001Full accounts made up to 30 September 2000 (8 pages)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
14 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
14 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
13 June 2000Full accounts made up to 30 September 1999 (11 pages)
13 June 2000Full accounts made up to 30 September 1999 (11 pages)
19 April 2000Return made up to 24/03/00; full list of members (7 pages)
19 April 2000Return made up to 24/03/00; full list of members (7 pages)
23 March 2000Secretary's particulars changed (1 page)
23 March 2000Secretary's particulars changed (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
25 June 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH (1 page)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
11 August 1998Full accounts made up to 30 September 1997 (16 pages)
11 August 1998Full accounts made up to 30 September 1997 (16 pages)
29 June 1998Return made up to 24/03/98; full list of members; amend (6 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Return made up to 24/03/98; full list of members; amend (6 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1998Return made up to 24/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 1998Return made up to 24/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: kirkby bank road, knowsley ind park, north, liverpool, L33 7SY. (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: kirkby bank road, knowsley ind park, north, liverpool, L33 7SY. (1 page)
8 April 1998Director resigned (1 page)
24 March 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
24 March 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
19 May 1997Full accounts made up to 31 October 1996 (16 pages)
19 May 1997Full accounts made up to 31 October 1996 (16 pages)
16 April 1997Return made up to 24/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 24/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Full accounts made up to 31 October 1995 (15 pages)
16 May 1996Full accounts made up to 31 October 1995 (15 pages)
29 March 1996Return made up to 24/03/96; full list of members (6 pages)
29 March 1996Return made up to 24/03/96; full list of members (6 pages)
16 March 1995Return made up to 24/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1995Return made up to 24/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1990Memorandum and Articles of Association (19 pages)
21 January 1990Memorandum and Articles of Association (19 pages)