Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Tamara Amanda Khan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 14 January 2021(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Oil Company Executive |
Country of Residence | Oman |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(47 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Jorge Manuel Da Silva Tavares |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 October 1992(30 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 6 Landsdowne Close Landsdowne Road Wimbledon London Sw20 |
Director Name | Nigel John Newby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 1994) |
Role | Oil Company Executive |
Correspondence Address | 71 Onslow Gardens London SW7 3QD |
Director Name | Wreford Timothy John Digings |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(30 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 1998) |
Role | Oil Company Executive |
Correspondence Address | PO Box 4600 Abu Dhabi United Arab Emirates |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(30 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 1997) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Adrienne Christine Tallents |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1999) |
Role | Solicitor |
Correspondence Address | 85 Church Road Richmond Surrey TW10 6LU |
Director Name | Sir Richard Lake Olver |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bay Lodge Mill Lane Danbury Chelmsford Essex CM3 4HX |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(34 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 January 2016) |
Role | Head Of Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1999) |
Role | Oil Company Executive |
Correspondence Address | Blackstone House Blackstone Henfield West Sussex BN5 9TE |
Director Name | Nigel Johnson Goddard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2000) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sandpipers 172 MacDonald Road Lightwater Surrey GU18 5YB |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2000) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Rumshot Manor Underriver Sevenoaks Kent TN15 0RX |
Director Name | Charles Joseph Pitman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 1999) |
Role | Oil Company Executive |
Correspondence Address | 155 Sloane Street No 6 London SW1X 9AB |
Director Name | Mr Richard Leon Paniguian |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2008) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clareville Grove London SW7 5AS |
Director Name | Dr Michael Christopher Daly |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2006) |
Role | Geologist |
Correspondence Address | 15 Harberton Mead Oxford Oxfordshire OX3 0DB |
Director Name | Andrew George Inglis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(38 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2001) |
Role | Group Vice President |
Correspondence Address | 1 St James's Square London SW1Y 4PD |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 01 August 2004(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2006(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Steven Graham Peacock |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2009) |
Role | Executive Manager |
Correspondence Address | Villa 21/A8, Street 1, Zone 2 Sector 93, Al Khalidiya Abu Dhabi Foreign |
Director Name | Anne Drinkwater |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(45 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2008) |
Role | Oil Company Executive |
Correspondence Address | 8 Sussex Square London W2 2SJ |
Director Name | Mr Michael Edmund Townshend |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(46 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2009) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 18 May 2009(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Guillermo Quintero Ordonez |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 01 September 2009(46 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 2010) |
Role | Oil Company Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 21/A8 Between 32nd Street And 6th Street Corniche Road Khalidiya Area Abu Dhabi United Arab Emirates |
Director Name | Mr Mohamed Wagih Shindy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2010(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2012) |
Role | Oil Company Executive |
Country of Residence | Oman |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr George Leslie Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Cfo Middle East |
Country of Residence | United Arab Emirates |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Paul Alan Hughes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2015) |
Role | Oil Company Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | John Myers |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 July 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Alisdair John Forsyth |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2021) |
Role | Oil Company Executive |
Country of Residence | Oman |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bp Exploration Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £1,420,016,214 |
Net Worth | £393,271,289 |
Current Liabilities | £553,087,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
20 January 2021 | Appointment of Tamara Amanda Khan as a director on 14 January 2021 (2 pages) |
---|---|
19 January 2021 | Termination of appointment of Alisdair John Forsyth as a director on 14 January 2021 (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (35 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mr Alisdair John Forsyth as a director on 28 November 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
26 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
24 May 2018 | Director's details changed for Mr Andrew James Alexander Mcauslan on 24 May 2018 (2 pages) |
5 April 2018 | Director's details changed for Mr Andrew James Alexander Mcauslan on 4 April 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
16 January 2016 | Appointment of John Myers as a director on 1 January 2016 (2 pages) |
16 January 2016 | Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page) |
16 January 2016 | Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page) |
16 January 2016 | Appointment of Mr Andrew James Alexander Mcauslan as a director on 28 September 2015 (2 pages) |
16 January 2016 | Appointment of Mr Andrew James Alexander Mcauslan as a director on 28 September 2015 (2 pages) |
16 January 2016 | Appointment of John Myers as a director on 1 January 2016 (2 pages) |
9 November 2015 | Termination of appointment of Paul Alan Hughes as a director on 28 September 2015 (1 page) |
9 November 2015 | Termination of appointment of Paul Alan Hughes as a director on 28 September 2015 (1 page) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
18 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 April 2014 | Termination of appointment of George Wood as a director (1 page) |
15 April 2014 | Appointment of Mr Paul Alan Hughes as a director (2 pages) |
15 April 2014 | Appointment of Mr Paul Alan Hughes as a director (2 pages) |
15 April 2014 | Termination of appointment of George Wood as a director (1 page) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
15 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 June 2012 | Appointment of Mr George Leslie Wood as a director (2 pages) |
21 June 2012 | Appointment of Mr George Leslie Wood as a director (2 pages) |
15 June 2012 | Termination of appointment of Mohamed Shindy as a director (1 page) |
15 June 2012 | Termination of appointment of Mohamed Shindy as a director (1 page) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 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) |
1 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (16 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 Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
3 June 2010 | Appointment of Mr Mohamed Wagih Shindy as a director (2 pages) |
3 June 2010 | Appointment of Mr Mohamed Wagih Shindy as a director (2 pages) |
2 June 2010 | Termination of appointment of Guillermo Quintero Ordonez as a director (1 page) |
2 June 2010 | Termination of appointment of Guillermo Quintero Ordonez as a director (1 page) |
17 December 2009 | Appointment of Mr Guillermo Quintero Ordonez as a director (1 page) |
17 December 2009 | Appointment of Mr Guillermo Quintero Ordonez as a director (1 page) |
13 December 2009 | Termination of appointment of Michael Townshend as a director (1 page) |
13 December 2009 | Termination of appointment of Michael Townshend as a director (1 page) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
2 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
2 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 June 2009 | Director appointed michael edmund townshend (1 page) |
17 June 2009 | Appointment terminated director steven peacock (1 page) |
17 June 2009 | Director appointed michael edmund townshend (1 page) |
17 June 2009 | Appointment terminated director steven peacock (1 page) |
20 May 2009 | Appointment terminated secretary yasin ali (1 page) |
20 May 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
20 May 2009 | Appointment terminated secretary yasin ali (1 page) |
20 May 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
19 January 2009 | Appointment terminated director anne drinkwater (1 page) |
19 January 2009 | Appointment terminated director anne drinkwater (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
2 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
21 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
18 June 2004 | Director's particulars changed (2 pages) |
18 June 2004 | Director's particulars changed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: brittanic house 1 finsbury circus london ecwm 7BA uk (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: brittanic house 1 finsbury circus london ecwm 7BA uk (1 page) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Location of register of members (1 page) |
24 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
4 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 September 2002 | Return made up to 30/07/02; full list of members (6 pages) |
30 September 2002 | Return made up to 30/07/02; full list of members (6 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 30/07/01; full list of members
|
3 August 2001 | Return made up to 30/07/01; full list of members
|
27 July 2001 | Location of register of members (1 page) |
27 July 2001 | Location of register of members (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
9 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
9 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
24 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
6 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
6 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
24 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 01/09/97; full list of members (8 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Return made up to 01/09/97; full list of members (8 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
30 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
3 April 1996 | New director appointed (3 pages) |
3 April 1996 | New director appointed (3 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 April 1984 | Accounts made up to 31 December 1982 (7 pages) |
7 April 1984 | Accounts made up to 31 December 1982 (7 pages) |
8 March 1983 | Accounts made up to 31 December 1981 (8 pages) |
8 March 1983 | Accounts made up to 31 December 1981 (8 pages) |
3 February 1982 | Accounts made up to 31 December 1980 (8 pages) |
3 February 1982 | Accounts made up to 31 December 1980 (8 pages) |
18 September 1962 | Certificate of incorporation (1 page) |
18 September 1962 | Certificate of incorporation (1 page) |