Company NameShell Aircraft Limited
Company StatusActive
Company Number00602872
CategoryPrivate Limited Company
Incorporation Date16 April 1958(66 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameStanley Medved
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2008(50 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleAviation Advisory Director
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMr Tony Cramp
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(56 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Desire Marie Ludovicus Jansen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed05 February 2019(60 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Mark Boumans
Date of BirthJuly 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed15 November 2022(64 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(64 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameCapt Richard William Harkness Browne
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleOil Company Executive
Correspondence AddressWatersmeet
Molember Road
East Molesey
Surrey
KT8 9NJ
Director NameMr Desmond Marcel Richard
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(34 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleOil Company Executive
Correspondence Address37 Southdown Road
Harpenden
Hertfordshire
AL5 1PG
Director NameSir Mark Moody Stuart
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(34 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleOil Company Executive
Correspondence Address9 Gun House
122 Wapping High Street
London
E1W 2NL
Director NameIan Alexander McGrath
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleOil Company Executive
Correspondence AddressMallows Chatter Alley
Dogmersfield Hook
Basingstoke
Hampshire
RG27 8SS
Director NameMr David Philip Madden
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(34 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 1993)
RoleOil Company Executive
Correspondence Address27 Arundel Road
Cheam
Sutton
Surrey
SM2 6EU
Director NameBrian Martin Humphries
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(34 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 October 2004)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Monkwood
Ropley
Hampshire
SO24 0HG
Secretary NameChristopher Timothy Dion Moriarty
NationalityBritish
StatusResigned
Appointed12 July 1992(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address11 Common Road
Claygate
Esher
Surrey
KT10 0HG
Director NameHoward Clive Hollingsbee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1996)
RoleOil Company Executive
Correspondence AddressJade Cottage
11 Woodway
Guildford
Surrey
GU1 2TF
Secretary NameMr Gordon John West
NationalityBritish
StatusResigned
Appointed24 December 1993(35 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Director NameSamuel Eric Clark
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(36 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2004)
RoleOil Company Exective
Correspondence Address12 Talbots Drive
Maidenhead
Berkshire
SL6 4LZ
Director NameRobert Monroe Sprague
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1996)
RoleOil Company Executive
Correspondence AddressGroot Haesebroekseweg
No 15
The Hague
2243 Ea
Director NamePaul David Skinner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(36 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 1996)
RoleOil Company Executive
Correspondence Address53 Flood Street
London
SW3 5SU
Director NamePeter David Seton Hadfield
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(37 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1997)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Lee
Broomhall Lane
Horsell
Woking
GU21 4AN
Director NameChristopher Jeremy Knight
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(38 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1997)
RoleOil Company Executive
Correspondence Address37 Oakfield Lane
Keston
Kent
BR2 6BY
Director NameStephen Michael Fisher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 1998)
RoleOil Company Executive
Correspondence Address24 St Gabriels Lea
Chineham
Basingstoke
Hampshire
RG24 8RE
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed21 March 1997(38 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameJohn Daniel Hofmeister
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1997(39 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2005)
RoleOil Company Executive
Correspondence AddressHanedoesstraat 13
2597 Xc
The Hague
Netherlands
Director NameRobert Earl Sheffield
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(46 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCapt Stephen Michael Fisher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(46 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2011)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMark Christopher Stevens
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(46 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 May 2016)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMichael Rae Glass
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(46 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2007)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Hugh Sydney Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(46 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2015)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameJonathan Charles Hugo Phillips
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2012(54 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2020)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDavid Dieter Leithner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustrian
StatusResigned
Appointed06 July 2020(62 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2022)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(39 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.2m at £1Shell Petroleum Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,517,330
Gross Profit£1,648,511
Net Worth£5,356,836
Current Liabilities£25,659,867

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

18 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
17 November 2022Appointment of Mr Mark Boumans as a director on 15 November 2022 (2 pages)
28 September 2022Full accounts made up to 31 December 2021 (37 pages)
19 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
28 March 2022Termination of appointment of David Dieter Leithner as a director on 18 March 2022 (1 page)
24 September 2021Full accounts made up to 31 December 2020 (36 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
22 September 2020Full accounts made up to 31 December 2019 (31 pages)
4 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director may authorise matters where director has conflict of interest 13/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2020Memorandum and Articles of Association (30 pages)
3 September 2020Statement of company's objects (2 pages)
14 July 2020Appointment of David Dieter Leithner as a director on 6 July 2020 (2 pages)
3 July 2020Termination of appointment of Jonathan Charles Hugo Phillips as a director on 30 June 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
2 September 2019Full accounts made up to 31 December 2018 (28 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
7 February 2019Appointment of Mr. Desire Marie Ludovicus Jansen as a director on 5 February 2019 (2 pages)
14 September 2018Full accounts made up to 31 December 2017 (28 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
25 April 2018Notification of Shell Overseas Investments B.V. as a person with significant control on 26 June 2017 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
17 September 2016Termination of appointment of Mark Christopher Stevens as a director on 12 May 2016 (1 page)
17 September 2016Termination of appointment of Mark Christopher Stevens as a director on 12 May 2016 (1 page)
27 June 2016Termination of appointment of Hugh Sydney Mitchell as a director on 31 December 2015 (1 page)
27 June 2016Termination of appointment of Hugh Sydney Mitchell as a director on 31 December 2015 (1 page)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,200,000
(6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,200,000
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,200,000
(6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,200,000
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
25 September 2014Appointment of Mr Tony Cramp as a director on 22 May 2014 (2 pages)
25 September 2014Appointment of Mr Tony Cramp as a director on 22 May 2014 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8,200,000
(6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8,200,000
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
31 August 2012Appointment of Jonathan Charles Hugo Phillips as a director (2 pages)
31 August 2012Appointment of Jonathan Charles Hugo Phillips as a director (2 pages)
8 June 2012Termination of appointment of Robert Sheffield as a director (1 page)
8 June 2012Termination of appointment of Robert Sheffield as a director (1 page)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 December 2011Termination of appointment of Stephen Fisher as a director (1 page)
12 December 2011Termination of appointment of Stephen Fisher as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (25 pages)
28 September 2011Full accounts made up to 31 December 2010 (25 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
2 August 2010Full accounts made up to 31 December 2009 (21 pages)
2 August 2010Full accounts made up to 31 December 2009 (21 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 October 2009Full accounts made up to 31 December 2008 (19 pages)
22 October 2009Full accounts made up to 31 December 2008 (19 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 November 2008Director appointed stanley medved (2 pages)
4 November 2008Director appointed stanley medved (2 pages)
22 September 2008Full accounts made up to 31 December 2007 (19 pages)
22 September 2008Full accounts made up to 31 December 2007 (19 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
30 May 2007Return made up to 31/03/07; full list of members (3 pages)
30 May 2007Return made up to 31/03/07; full list of members (3 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 31/03/06; no change of members (11 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 31/03/06; no change of members (11 pages)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
31 August 2005Full accounts made up to 31 December 2004 (17 pages)
31 August 2005Full accounts made up to 31 December 2004 (17 pages)
24 August 2005Return made up to 31/03/05; full list of members (2 pages)
24 August 2005Return made up to 31/03/05; full list of members (2 pages)
11 April 2005Nc inc already adjusted 15/03/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Nc inc already adjusted 15/03/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Ad 15/03/05--------- £ si 8180000@1=8180000 £ ic 20000/8200000 (2 pages)
11 April 2005Ad 15/03/05--------- £ si 8180000@1=8180000 £ ic 20000/8200000 (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
21 January 2004Full accounts made up to 31 December 2002 (17 pages)
21 January 2004Full accounts made up to 31 December 2002 (17 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (6 pages)
30 April 2003Return made up to 31/03/03; full list of members (6 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (15 pages)
27 October 2002Full accounts made up to 31 December 2001 (15 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 March 2001Secretary's particulars changed (1 page)
22 March 2001Secretary's particulars changed (1 page)
18 August 2000Full accounts made up to 31 December 1999 (12 pages)
18 August 2000Full accounts made up to 31 December 1999 (12 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
12 September 1996Full accounts made up to 31 December 1995 (12 pages)
12 September 1996Full accounts made up to 31 December 1995 (12 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (10 pages)
30 April 1996Return made up to 31/03/96; full list of members (10 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Director's particulars changed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
2 January 1996New director appointed (3 pages)
2 January 1996New director appointed (3 pages)
15 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1958Certificate of incorporation (1 page)
16 April 1958Certificate of incorporation (1 page)