Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Peter Graham Watt |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Peter Graham Watt |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Mario Mifsud |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(54 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Nicholas John Carrie |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Avenue Du Grand Forestier 26a B20 Brussells 1160 |
Director Name | Mr Jorge Manuel Da Silva Tavares |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 September 1992(37 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 6 Landsdowne Close Landsdowne Road Wimbledon London Sw20 |
Secretary Name | Miss Gillian Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 132 Copperfields Laindon Basildon Essex SS15 5RZ |
Director Name | Mr Norman Anthony Roxburgh |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1996) |
Role | Oil Company Executive |
Correspondence Address | Bryher Fielden Road Crowborough East Sussex TN6 1TR |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Henry Philip Labram |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1996) |
Role | Oil Company Executive |
Correspondence Address | Chemin De La Fraite 17 B-1380 Ohain (Lasne) Belgium Foreign |
Director Name | Colin Robert Goodall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1998) |
Role | Chartered Accountant |
Country of Residence | Spain |
Correspondence Address | Apartado De Correos 430 Estepona 29680 |
Director Name | Robert Kelly Purvis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1996(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1998) |
Role | Oil Company |
Correspondence Address | Pipers Court Carbery Lane Ascot Berkshire SL5 7EJ |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 September 1997(42 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Edward Victor Dewson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Kasteelweg 2 1950 Kraainem Belgium Foreign |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(42 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Anthony Talbot Heffernan James Considine |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1999(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2002) |
Role | Chief Executive Officer |
Correspondence Address | Alderbourne Blackpond Lane, Farnham Common Bucks SL2 3EN |
Director Name | Mr David Hulf |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 December 2004) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | 24 Ferndown Gardens Cobham Surrey KT11 2BH |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 15 Highfield Hall Tyttenhanger Herts. AL4 0LE |
Director Name | Kevin Lee James |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2002(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2006) |
Role | Executive |
Correspondence Address | Rushtons 5 Broad Highway Cobham Surrey KT11 2RR |
Director Name | Mr Iain Fraser MacDonald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(49 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2009) |
Role | Controller |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lorne Gardens Croydon CR0 7RY |
Director Name | Sue Hodel Rataj |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2006(51 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2007) |
Role | Oil Company Executive |
Correspondence Address | 38 St Stephens Gardens Twickenham Middlesex TW1 2LS |
Director Name | Frederic Jean Baudry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2007(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2009) |
Role | Oil Company Executive |
Correspondence Address | Sheerwater Farm Cottage Sheerwater Road West Byfleet Surrey KT14 6AB |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 21 June 2007(51 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(53 years, 7 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 | Luigi Tedesco |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2009(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2012) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Lynn Paul Waterman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(53 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2010) |
Role | Oil Company Executive |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Brian Michael Puffer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 January 2010(54 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 February 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Joseph Carey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2010(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David Charles Goosey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2015) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Terence Michael Thornton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(58 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Paul Ian Winton Turner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(63 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Shiva Pezeshki McMahon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(63 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 17 September 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Athanasios Rigas |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 September 2020(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2022) |
Role | Oil Company Executive |
Country of Residence | Greece |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Telephone | 020 74964000 |
---|---|
Telephone region | London |
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 |
99 at £1 | Bp PLC 99.00% Ordinary |
---|---|
1 at £1 | Kenilworth Oil Company LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,374,495 |
Gross Profit | £178,223 |
Net Worth | £604,699 |
Current Liabilities | £524,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
8 January 2021 | Cessation of Bp P.L.C. as a person with significant control on 18 December 2020 (1 page) |
---|---|
8 January 2021 | Notification of Castrol Holdings International Limited as a person with significant control on 18 December 2020 (2 pages) |
23 September 2020 | Appointment of Athanasios Rigas as a director on 17 September 2020 (2 pages) |
14 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
1 July 2020 | Termination of appointment of Terence Michael Thornton as a director on 1 July 2020 (1 page) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Mr Peter Graham Watt as a director on 27 February 2020 (2 pages) |
28 February 2020 | Appointment of Mr Gary Edward Reading as a director on 27 February 2020 (2 pages) |
28 January 2020 | Termination of appointment of Paul Ian Winton Turner as a director on 24 January 2020 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Shiva Pezeshki Mcmahon as a director on 17 September 2018 (1 page) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
8 October 2018 | Appointment of Shiva Pezeshki Mcmahon as a director on 29 August 2018 (2 pages) |
8 October 2018 | Appointment of Paul Ian Winton Turner as a director on 29 August 2018 (2 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
16 February 2018 | Termination of appointment of Brian Michael Puffer as a director on 6 February 2018 (1 page) |
15 November 2017 | Termination of appointment of Paul Ian Winton Turner as a director on 1 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Paul Ian Winton Turner as a director on 1 November 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 March 2016 | Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
10 April 2015 | Appointment of Paul Ian Winton Turner as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of David Charles Goosey as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of David Charles Goosey as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of David Charles Goosey as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Paul Ian Winton Turner as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Paul Ian Winton Turner as a director on 1 April 2015 (2 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
25 April 2014 | Termination of appointment of John Carey as a director (1 page) |
25 April 2014 | Termination of appointment of John Carey as a director (1 page) |
5 September 2013 | Appointment of Terence Michael Thornton as a director (2 pages) |
5 September 2013 | Termination of appointment of Roger Harrington as a director (1 page) |
5 September 2013 | Appointment of Terence Michael Thornton as a director (2 pages) |
5 September 2013 | Termination of appointment of Roger Harrington as a director (1 page) |
21 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Termination of appointment of Luigi Tedesco as a director (1 page) |
5 November 2012 | Appointment of Mr. David Charles Goosey as a director (2 pages) |
5 November 2012 | Termination of appointment of Luigi Tedesco as a director (1 page) |
5 November 2012 | Appointment of Mr. David Charles Goosey as a director (2 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
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) |
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) |
12 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (13 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) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
28 October 2010 | Director's details changed for Mr John Joseph Carey on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr John Joseph Carey on 28 October 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) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 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 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) |
14 June 2010 | Termination of appointment of Lynn Waterman as a director (1 page) |
14 June 2010 | Appointment of Mr John Joseph Carey as a director (2 pages) |
14 June 2010 | Termination of appointment of Lynn Waterman as a director (1 page) |
14 June 2010 | Appointment of Mr John Joseph Carey as a director (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Luigi Tedesco on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Luigi Tedesco on 1 October 2009 (3 pages) |
2 February 2010 | Director's details changed for Luigi Tedesco on 1 October 2009 (3 pages) |
15 January 2010 | Director's details changed for Luigi Tedesco on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Luigi Tedesco on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Luigi Tedesco on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages) |
12 January 2010 | Appointment of Mr Brian Michael Puffer as a director (2 pages) |
12 January 2010 | Appointment of Mr Brian Michael Puffer as a director (2 pages) |
8 January 2010 | Termination of appointment of Iain Macdonald as a director (1 page) |
8 January 2010 | Termination of appointment of Iain Macdonald as a director (1 page) |
1 December 2009 | Director's details changed for Iain Fraser Macdonald on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Iain Fraser Macdonald on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Iain Fraser Macdonald 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) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
21 August 2009 | Director appointed lynn paul waterman (1 page) |
21 August 2009 | Director appointed lynn paul waterman (1 page) |
6 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
16 April 2009 | Director appointed luigi tedesco (1 page) |
16 April 2009 | Director appointed luigi tedesco (1 page) |
15 April 2009 | Appointment terminated director frederic baudry (1 page) |
15 April 2009 | Appointment terminated director frederic baudry (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Memorandum and Articles of Association (11 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Memorandum and Articles of Association (11 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Memorandum and Articles of Association (17 pages) |
13 January 2006 | Memorandum and Articles of Association (17 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
29 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
19 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
23 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
18 June 1999 | Return made up to 30/05/99; full list of members (12 pages) |
18 June 1999 | Return made up to 30/05/99; full list of members (12 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
14 July 1998 | New director appointed (5 pages) |
14 July 1998 | New director appointed (5 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
3 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
26 June 1997 | Return made up to 30/05/97; full list of members (5 pages) |
26 June 1997 | Return made up to 30/05/97; full list of members (5 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
1 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 June 1996 | Return made up to 30/05/96; full list of members (5 pages) |
18 June 1996 | Return made up to 30/05/96; full list of members (5 pages) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | New director appointed (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
10 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 June 1995 | Return made up to 30/05/95; full list of members (5 pages) |
8 June 1995 | Return made up to 30/05/95; full list of members (5 pages) |
22 May 1995 | Director resigned;new director appointed (4 pages) |
22 May 1995 | Director resigned;new director appointed (4 pages) |
28 September 1994 | Registered office changed on 28/09/94 from: britannic tower moor lane london. EC2Y 9BU (1 page) |
28 September 1994 | Registered office changed on 28/09/94 from: britannic tower moor lane london. EC2Y 9BU (1 page) |
26 September 1994 | Full accounts made up to 31 December 1993 (11 pages) |
26 September 1994 | Full accounts made up to 31 December 1993 (11 pages) |
5 June 1994 | Return made up to 30/05/94; full list of members (6 pages) |
5 June 1994 | Return made up to 30/05/94; full list of members (6 pages) |
13 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
13 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
23 June 1993 | Return made up to 30/05/93; full list of members (5 pages) |
23 June 1993 | Return made up to 30/05/93; full list of members (5 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (10 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (10 pages) |
30 September 1992 | Return made up to 21/09/92; full list of members (5 pages) |
30 September 1992 | Return made up to 21/09/92; full list of members (5 pages) |
24 September 1992 | Resolutions
|
24 September 1992 | Resolutions
|
21 July 1992 | Return made up to 30/05/92; full list of members (5 pages) |
21 July 1992 | Return made up to 30/05/92; full list of members (5 pages) |
18 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
18 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
2 October 1991 | Return made up to 21/09/91; full list of members (5 pages) |
2 October 1991 | Return made up to 21/09/91; full list of members (5 pages) |
25 January 1991 | Registered office changed on 25/01/91 from: britannia house moor lane london EC2 (1 page) |
25 January 1991 | Registered office changed on 25/01/91 from: britannia house moor lane london EC2 (1 page) |
22 January 1991 | Return made up to 27/12/90; full list of members (6 pages) |
22 January 1991 | Return made up to 27/12/90; full list of members (6 pages) |
17 January 1991 | Full accounts made up to 31 December 1989 (10 pages) |
17 January 1991 | Full accounts made up to 31 December 1989 (10 pages) |
10 October 1990 | Delivery of annual acc. Ext. By 3 mths to 31/12/89 (1 page) |
10 October 1990 | Delivery of annual acc. Ext. By 3 mths to 31/12/89 (1 page) |
3 January 1990 | Full accounts made up to 31 December 1988 (9 pages) |
3 January 1990 | Full accounts made up to 31 December 1988 (9 pages) |
3 January 1990 | Return made up to 15/09/89; full list of members (6 pages) |
3 January 1990 | Return made up to 15/09/89; full list of members (6 pages) |
18 January 1989 | Full accounts made up to 31 December 1987 (8 pages) |
18 January 1989 | Full accounts made up to 31 December 1987 (8 pages) |
18 January 1989 | Return made up to 08/12/88; full list of members (6 pages) |
18 January 1989 | Return made up to 08/12/88; full list of members (6 pages) |
25 November 1987 | Return made up to 26/10/87; no change of members (4 pages) |
25 November 1987 | Return made up to 26/10/87; no change of members (4 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (7 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (7 pages) |
16 October 1986 | Annual return made up to 24/09/86 (4 pages) |
16 October 1986 | Annual return made up to 24/09/86 (4 pages) |
30 September 1986 | Full accounts made up to 31 December 1985 (7 pages) |
30 September 1986 | Full accounts made up to 31 December 1985 (7 pages) |
29 October 1983 | Accounts made up to 31 December 1982 (7 pages) |
29 October 1983 | Accounts made up to 31 December 1982 (7 pages) |
15 July 1982 | Accounts made up to 31 December 1981 (8 pages) |
15 July 1982 | Accounts made up to 31 December 1981 (8 pages) |
30 October 1981 | Accounts made up to 31 December 1980 (8 pages) |
30 October 1981 | Accounts made up to 31 December 1980 (8 pages) |
1 September 1955 | Certificate of incorporation (1 page) |
1 September 1955 | Certificate of incorporation (1 page) |