Company NameHESS Limited
Company StatusActive
Company Number00807346
CategoryPrivate Limited Company
Incorporation Date1 June 1964(59 years, 11 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Michael James Chadwick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(50 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Mark Grinfeld
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2018(53 years, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Brock Randall Hajdik
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(58 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAnthony Mulcare
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(27 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexham Mews
London
W8 6JW
Director NameMr William Samuel Hugh Laidlaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(27 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2001)
RoleCorporation President
Country of ResidenceUnited Kingdom
Correspondence Address133 Old Church Street
London
SW3 6EB
Director NameSir Christopher Charles Fraser Laidlaw
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(27 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address49 Chelsea Square
London
SW3 6LH
Director NameMr Johan Berthin Holte
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityNorwegian
StatusResigned
Appointed26 April 1992(27 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressSkovveien 3
0257 Oslo 2
Foreign
Director NameLeon Hess
Date of BirthMarch 1914 (Born 110 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1992(27 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 May 1999)
RoleCorporation Director
Correspondence Address625 Park Avenue
New York 10021
United States
Director NameDr Rex William Gaisford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(27 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address113a Ashley Gardens
Thirleby Road
London
SW1P 2HJ
Director NameMr Francis Robert Gugen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(27 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 1999)
RoleManaging Director
Country of ResidenceUkengland
Correspondence Address38 Argyll Road
London
W8 7BS
Director NameRichard Frederick Paynter Hardman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(27 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2002)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Usborne Mews
South Lambeth
London
SW8 1LR
Secretary NameAnthony Mulcare
NationalityBritish
StatusResigned
Appointed26 April 1992(27 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexham Mews
London
W8 6JW
Director NameMr John Barnett Hess
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1994(29 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Secretary NameMr Christopher Benjamin Chaloner
NationalityBritish
StatusResigned
Appointed31 May 1996(32 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Nicholas John Fairbrother
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(34 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2002)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressEdwinstowe
Kiln Lane
Binfield Heath
Oxfordshire
RG9 4EH
Director NameMr Brent Cheshire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(35 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2003)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers
The Haven
Billingshurst
West Sussex
RH14 9BE
Director NameMr Christopher Benjamin Chaloner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2002)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Secretary NameMr John Alan Brown Dunlop
NationalityBritish
StatusResigned
Appointed09 February 2001(36 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 June 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameJohn Joseph O'Connor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2002(37 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 2009)
RoleCompany Director
Correspondence Address6 Stonefalls Court
Ryebrook
Ny 10573
United States
Director NameMr Howard Paver
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(37 years, 10 months after company formation)
Appointment Duration14 years (resigned 31 March 2016)
RoleManaging Director Internationa
Country of ResidenceUnited States
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Ian David Cole
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(39 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameKevin Frederick Clarke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(39 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2008)
RoleOil Company Executive
Correspondence Address99 Kenwood Drive
Beckenham
Kent
BR3 6RA
Director NameMr Andrew Geoffrey Lodge
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(39 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 2009)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressHill Place 40 Balcombe Road
Haywards Heath
West Sussex
RH16 1PF
Secretary NameMr George Charles Barry
NationalityAmerican
StatusResigned
Appointed31 March 2005(40 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2016)
RoleAttorney
Correspondence AddressOne London Wall London Wall
London
EC2Y 5AB
Director NameMr Christopher Martin Cox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2006)
RoleOil Co Executive
Country of ResidenceEngland
Correspondence AddressChurchill House
Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NameMr Roger Morris Harwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(42 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Alan Stuart Gibbons
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(42 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2015)
RoleOil Co Executive
Country of ResidenceUnited States
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Brendan John Carey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2008(43 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2016)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressOne London Wall London Wall
London
EC2Y 5AB
Director NameMr Gregory P Hill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2009(44 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 2011)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMs Lesley Anne Hemphill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(44 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2011)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Martin George Edwards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(45 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Roger Morris Harwood
StatusResigned
Appointed09 July 2010(46 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2011)
RoleCompany Director
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Secretary NameMr Ian David Cole
StatusResigned
Appointed30 December 2011(47 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Christopher David Armes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(51 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter Alexander Blair
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(52 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2018)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Virgil William Cleveland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2018(54 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2022)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitehess.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

44.6m at £1Hess International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£569,233
Gross Profit-£28,365,247
Net Worth£686,499,284
Cash£6,245,929
Current Liabilities£38,434,284

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 Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

11 December 1992Delivered on: 21 December 1992
Satisfied on: 15 December 1994
Persons entitled: The Law Debenture Corporation PLC

Classification: Assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility documents and each of the designated loan documents.
Particulars: The benefit but not the burden of the chargors whole right title and interest in an agreement dated 17/11/92 for full details see form 395.
Fully Satisfied
20 October 1992Delivered on: 29 October 1992
Satisfied on: 15 December 1994
Persons entitled: The Law Debenture Corporation Plcas Trustee for the Original Creditors and the Original Representatives

Classification: Assignment and intimation
Secured details: All monies due or to become due from the company to the chargee under the facility documents and each of the designated loan documents.
Particulars: The benefit but not the burden of the companys whole right title and interest in an agreement dated 23/09/92 (see form 395 for full details).
Fully Satisfied
4 June 1992Delivered on: 15 June 1992
Satisfied on: 15 December 1994
Persons entitled: The Law Debenture Corporation PLC

Classification: Assignation
Secured details: Each of the secured obligations at the time and in the manner provided for under the facility documents and each of the designated loan documents owing from the company to the chargee as trustee for the original creditors and the original representatives (as defined).
Particulars: See form 395.
Fully Satisfied
7 November 1991Delivered on: 27 November 1991
Satisfied on: 30 December 1992
Persons entitled: Pancanadian Petroleum LTD

Classification: Security instrument
Secured details: All monies due or to become due from the company to the chargee under the terms of the royalty agreementdated 30/6/87 and the charge.
Particulars: U.k continental shelf production licences issued (for full details see form 395).
Fully Satisfied
23 October 1991Delivered on: 5 November 1991
Satisfied on: 15 December 1994
Persons entitled: The Law Debenture Corp. PLC

Classification: Assignation (incorporating floating charge)
Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries and/or the original creditors and the original representative under the terms of the facility documents and each of the designated loan documents (as defined therein).
Particulars: In terms of clause 4.1 of the assignation the chargor in security so constitutedshall be a continuing security in favourof the trustee for the benefit of the beneficiaries (see form 395 M657C for full details).
Fully Satisfied
22 October 1991Delivered on: 31 October 1991
Satisfied on: 15 December 1994
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Assignation (incorporating floating charge)
Secured details: For securing all moneys due or to become due from the company to the law debenture corporation PLC acting as trustee for the beneficiaries and/or the orginal credirors and the orginal representative under the terms of the facility documents and each of the designed loan documents (as defined therein).
Particulars: By way of floating charge all the assigned property in favour of the trustee (please see doc M395 ref).
Fully Satisfied
22 October 1991Delivered on: 24 October 1991
Satisfied on: 15 December 1994
Persons entitled: The Law Debenture Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined therein) under the terms of the facility documents and the designated loan agreements (as defined therein).
Particulars: (For full details see form 395, tc ref:M8). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 1991Delivered on: 24 October 1991
Satisfied on: 15 December 1994
Persons entitled: The Low Debenture Corporation PLC

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee as trustee for the original creditors (as defined therein) under the terms of the facility documents (as defined therein).
Particulars: Rights, title and interest in and to (I) each of the charged accounts (ii) all moneys now or from time to time standing to the credit of the charged accounts floating charge over assets (as mentioned above) (for full details see form 395;tc ref: M9).
Fully Satisfied
14 December 1995Delivered on: 22 December 1995
Satisfied on: 3 February 1996
Persons entitled: The Law Debenture Trust Corporation PLC as Trustee on Behalf of Certain Coventurers (As Defined)

Classification: Trust deed
Secured details: All obligations and liabilities of the company's share of any actual costs of abandonment due or to become due to the chargees pursuant to the terms of the britannia field unitisation and unit operating agreement dated 22/12/94.
Particulars: All sums due to or held by the trustee from time to time in the trust fund. See the mortgage charge document for full details.
Fully Satisfied
15 July 1993Delivered on: 27 July 1993
Satisfied on: 15 December 1994
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Assignation (incorporating floating charge) dated 22/10/91 and created by intimation on 15/7/93
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility documents and each of the designated loan documents.
Particulars: The benefit, but not the burden, of the chargor's whole right, title and interest in an agreement dated 9/7/93. see the mortgage charge document for full details.
Fully Satisfied
22 October 1991Delivered on: 24 October 1991
Satisfied on: 15 December 1994
Persons entitled: The Law Debenture Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee as trustee for the original creditors (as defined therein) under the terms of the facility documents (as defined therein).
Particulars: Rights, title and interest in and to (I) each of the charged accounts (ii) all moneys now or from time to time standing to the credit of the charged accounts. Floating charge over assets (as mentioned above) (for details see form 395; tc ref:M10).
Fully Satisfied

Filing History

16 October 2023Full accounts made up to 31 December 2022 (24 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
4 October 2022Appointment of Mr. Brock Randall Hajdik as a director on 30 September 2022 (2 pages)
4 October 2022Termination of appointment of Virgil William Cleveland as a director on 30 September 2022 (1 page)
26 August 2022Full accounts made up to 31 December 2021 (24 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
17 May 2021Full accounts made up to 31 December 2020 (24 pages)
5 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 December 2019 (24 pages)
14 July 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (25 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Martin George Edwards as a director on 14 December 2018 (1 page)
10 August 2018Termination of appointment of Christopher David Armes as a director on 10 August 2018 (1 page)
10 August 2018Appointment of Mr. Virgil William Cleveland as a director on 10 August 2018 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (27 pages)
18 May 2018Appointment of Mr. Mark Grinfeld as a director on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Peter Alexander Blair as a director on 18 May 2018 (1 page)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 May 2018Change of details for Hess Nwe Holdings as a person with significant control on 30 October 2017 (2 pages)
1 November 2017Registered office address changed from One London Wall London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 1 November 2017 (1 page)
1 November 2017Registered office address changed from One London Wall London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 1 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 October 2016Termination of appointment of George Charles Barry as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of George Charles Barry as a secretary on 30 September 2016 (1 page)
2 June 2016Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016 (2 pages)
2 June 2016Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016 (2 pages)
1 June 2016Termination of appointment of Paul David Welford as a director on 27 May 2016 (1 page)
1 June 2016Termination of appointment of Brendan John Carey as a director on 27 May 2016 (1 page)
1 June 2016Termination of appointment of Paul David Welford as a director on 27 May 2016 (1 page)
1 June 2016Termination of appointment of Brendan John Carey as a director on 27 May 2016 (1 page)
25 May 2016Full accounts made up to 31 December 2015 (29 pages)
25 May 2016Full accounts made up to 31 December 2015 (29 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 44,643,568
(5 pages)
27 April 2016Secretary's details changed for Mr. George Charles Barry on 20 December 2015 (1 page)
27 April 2016Secretary's details changed for Mr. George Charles Barry on 20 December 2015 (1 page)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 44,643,568
(5 pages)
27 April 2016Director's details changed for Mr. Brendan John Carey on 20 December 2015 (2 pages)
27 April 2016Director's details changed for Mr. Brendan John Carey on 20 December 2015 (2 pages)
12 April 2016Termination of appointment of Howard Paver as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Howard Paver as a director on 31 March 2016 (1 page)
18 January 2016Appointment of Mr. Christopher David Armes as a director on 4 January 2016 (2 pages)
18 January 2016Termination of appointment of Glenn Wilson as a director on 4 January 2016 (1 page)
18 January 2016Appointment of Mr. Christopher David Armes as a director on 4 January 2016 (2 pages)
18 January 2016Termination of appointment of Glenn Wilson as a director on 4 January 2016 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (24 pages)
28 September 2015Full accounts made up to 31 December 2014 (24 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 44,643,568
(7 pages)
29 April 2015Director's details changed for Mr. Paul David Welford on 1 September 2014 (2 pages)
29 April 2015Director's details changed for Mr. Paul David Welford on 1 September 2014 (2 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 44,643,568
(7 pages)
29 April 2015Director's details changed for Mr. Paul David Welford on 1 September 2014 (2 pages)
2 April 2015Appointment of Mr. Michael James Chadwick as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr. Michael James Chadwick as a director on 27 March 2015 (2 pages)
1 April 2015Termination of appointment of Alan Stuart Gibbons as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Alan Stuart Gibbons as a director on 30 March 2015 (1 page)
27 June 2014Appointment of Mr. Glenn Wilson as a director (2 pages)
27 June 2014Appointment of Mr. Glenn Wilson as a director (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (25 pages)
24 June 2014Full accounts made up to 31 December 2013 (25 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 44,643,568
(8 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 44,643,568
(8 pages)
20 December 2013Registered office address changed from Level 9 the Adelphi Building 1-11 John Adam Street London WC2N 6AG on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Level 9 the Adelphi Building 1-11 John Adam Street London WC2N 6AG on 20 December 2013 (1 page)
4 November 2013Termination of appointment of Ian Cole as a director (1 page)
4 November 2013Termination of appointment of Ian Cole as a secretary (1 page)
4 November 2013Termination of appointment of Ian Cole as a director (1 page)
4 November 2013Termination of appointment of Ian Cole as a secretary (1 page)
21 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (27 pages)
23 September 2013Full accounts made up to 31 December 2012 (27 pages)
20 August 2013Director's details changed for Mr. Howard Paver on 1 July 2013 (2 pages)
20 August 2013Director's details changed for Mr. Howard Paver on 1 July 2013 (2 pages)
20 August 2013Director's details changed for Mr. Howard Paver on 1 July 2013 (2 pages)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
10 September 2012Full accounts made up to 31 December 2011 (27 pages)
10 September 2012Full accounts made up to 31 December 2011 (27 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
30 April 2012Termination of appointment of Roger Harwood as a secretary (1 page)
30 April 2012Termination of appointment of Roger Harwood as a secretary (1 page)
24 January 2012Appointment of Mr. Paul David Welford as a director (2 pages)
24 January 2012Appointment of Mr. Paul David Welford as a director (2 pages)
17 January 2012Termination of appointment of Roger Harwood as a director (1 page)
17 January 2012Termination of appointment of Roger Harwood as a director (1 page)
16 January 2012Termination of appointment of Roger Harwood as a director (1 page)
16 January 2012Appointment of Mr. Ian David Cole as a secretary (1 page)
16 January 2012Termination of appointment of Gregory Hill as a director (1 page)
16 January 2012Appointment of Mr. Ian David Cole as a secretary (1 page)
16 January 2012Termination of appointment of Lesley Hemphill as a director (1 page)
16 January 2012Termination of appointment of Gregory Hill as a director (1 page)
16 January 2012Termination of appointment of John Hess as a director (1 page)
16 January 2012Termination of appointment of John Hess as a director (1 page)
16 January 2012Termination of appointment of Roger Harwood as a director (1 page)
16 January 2012Termination of appointment of Lesley Hemphill as a director (1 page)
19 September 2011Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages)
19 September 2011Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (25 pages)
18 August 2011Full accounts made up to 31 December 2010 (25 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (12 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (12 pages)
13 August 2010Full accounts made up to 31 December 2009 (25 pages)
13 August 2010Full accounts made up to 31 December 2009 (25 pages)
12 July 2010Appointment of Mr. Roger Morris Harwood as a secretary (1 page)
12 July 2010Termination of appointment of John Dunlop as a secretary (1 page)
12 July 2010Termination of appointment of John Dunlop as a secretary (1 page)
12 July 2010Appointment of Mr. Roger Morris Harwood as a secretary (1 page)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
18 November 2009Full accounts made up to 31 December 2008 (36 pages)
18 November 2009Full accounts made up to 31 December 2008 (36 pages)
13 October 2009Full accounts made up to 31 July 2008 (39 pages)
13 October 2009Termination of appointment of George Sandison as a director (1 page)
13 October 2009Termination of appointment of George Sandison as a director (1 page)
13 October 2009Director's details changed for Ms. Lesley Anne Hemphill on 12 October 2009 (2 pages)
13 October 2009Appointment of Mr. Martin George Edwards as a director (2 pages)
13 October 2009Director's details changed for Ms. Lesley Anne Hemphill on 12 October 2009 (2 pages)
13 October 2009Full accounts made up to 31 July 2008 (39 pages)
13 October 2009Appointment of Mr. Martin George Edwards as a director (2 pages)
12 October 2009Director's details changed for John Barnett Hess on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Gregory P Hill on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Gregory P Hill on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Gregory P Hill on 9 October 2009 (2 pages)
12 October 2009Director's details changed for John Barnett Hess on 9 October 2009 (2 pages)
12 October 2009Director's details changed for John Barnett Hess on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for John Alan Brown Dunlop on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr. George Frederick Sandison on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. George Frederick Sandison on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Brendan John Carey on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Alan Stuart Gibbons on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Howard Paver on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Ian David Cole on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for George Charles Barry on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr. Howard Paver on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for George Charles Barry on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr. George Frederick Sandison on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Howard Paver on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Roger Morris Harwood on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Alan Stuart Gibbons on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for John Alan Brown Dunlop on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr. Ian David Cole on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Roger Morris Harwood on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Brendan John Carey on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Brendan John Carey on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for George Charles Barry on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr. Roger Morris Harwood on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for John Alan Brown Dunlop on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr. Alan Stuart Gibbons on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr. Ian David Cole on 9 October 2009 (2 pages)
20 August 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
20 August 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
7 August 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
7 August 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
1 July 2009Director's change of particulars / alan gibbons / 06/06/2009 (1 page)
1 July 2009Director's change of particulars / alan gibbons / 06/06/2009 (1 page)
28 April 2009Return made up to 26/04/09; full list of members (6 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Return made up to 26/04/09; full list of members (6 pages)
24 April 2009Director appointed lesley anne hemphill (1 page)
24 April 2009Director appointed lesley anne hemphill (1 page)
23 April 2009Appointment terminated director eric walker (1 page)
23 April 2009Appointment terminated director eric walker (1 page)
30 March 2009Appointment terminated director andrew lodge (1 page)
30 March 2009Appointment terminated director andrew lodge (1 page)
25 March 2009Director appointed gregory p hill (1 page)
25 March 2009Director appointed gregory p hill (1 page)
10 March 2009Appointment terminated director john o'connor (1 page)
10 March 2009Appointment terminated director john o'connor (1 page)
10 September 2008Full accounts made up to 31 December 2007 (37 pages)
10 September 2008Full accounts made up to 31 December 2007 (37 pages)
7 July 2008Appointment terminated director geoffrey tranfield (1 page)
7 July 2008Appointment terminated director geoffrey tranfield (1 page)
9 May 2008Director's change of particulars / alan gibbons / 15/04/2008 (1 page)
9 May 2008Director's change of particulars / alan gibbons / 15/04/2008 (1 page)
29 April 2008Return made up to 26/04/08; full list of members (7 pages)
29 April 2008Director's change of particulars / alan gibbons / 02/11/2007 (1 page)
29 April 2008Director's change of particulars / alan gibbons / 02/11/2007 (1 page)
29 April 2008Return made up to 26/04/08; full list of members (7 pages)
20 March 2008Director appointed mr. Brendan john carey (2 pages)
20 March 2008Director appointed mr. Brendan john carey (2 pages)
19 March 2008Appointment terminated director kevin clarke (1 page)
19 March 2008Appointment terminated director kevin clarke (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
4 July 2007Full accounts made up to 31 December 2006 (35 pages)
4 July 2007Full accounts made up to 31 December 2006 (35 pages)
11 May 2007Return made up to 26/04/07; no change of members (11 pages)
11 May 2007Return made up to 26/04/07; no change of members (11 pages)
13 March 2007Registered office changed on 13/03/07 from: level 9 the adelphi building 1-11 john adam street london WC2N 6AG (1 page)
13 March 2007Registered office changed on 13/03/07 from: level 9 the adelphi building 1-11 john adam street london WC2N 6AG (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 July 2006Full accounts made up to 31 December 2005 (32 pages)
14 July 2006Full accounts made up to 31 December 2005 (32 pages)
13 June 2006Memorandum and Articles of Association (33 pages)
13 June 2006Memorandum and Articles of Association (33 pages)
6 June 2006Company name changed amerada hess LIMITED\certificate issued on 06/06/06 (2 pages)
6 June 2006Company name changed amerada hess LIMITED\certificate issued on 06/06/06 (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 33 grosvenor place, london, SW1X 7HY (1 page)
1 June 2006Registered office changed on 01/06/06 from: 33 grosvenor place, london, SW1X 7HY (1 page)
18 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (29 pages)
4 November 2005Full accounts made up to 31 December 2004 (29 pages)
19 May 2005Return made up to 26/04/05; full list of members (9 pages)
19 May 2005Return made up to 26/04/05; full list of members (9 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (27 pages)
28 October 2004Full accounts made up to 31 December 2003 (27 pages)
14 May 2004Return made up to 26/04/04; full list of members (3 pages)
14 May 2004Return made up to 26/04/04; full list of members (3 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
26 January 2004Secretary's particulars changed (1 page)
26 January 2004Secretary's particulars changed (1 page)
8 October 2003Full accounts made up to 31 December 2002 (26 pages)
8 October 2003Full accounts made up to 31 December 2002 (26 pages)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
30 April 2003Return made up to 26/04/03; full list of members (3 pages)
30 April 2003Return made up to 26/04/03; full list of members (3 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
11 December 2002Ad 30/11/02--------- £ si 5992577@1=5992577 £ ic 38650991/44643568 (2 pages)
11 December 2002Ad 30/11/02--------- £ si 5992577@1=5992577 £ ic 38650991/44643568 (2 pages)
22 October 2002Nc inc already adjusted 11/10/02 (1 page)
22 October 2002Nc inc already adjusted 11/10/02 (1 page)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Full accounts made up to 31 December 2001 (25 pages)
12 July 2002Full accounts made up to 31 December 2001 (25 pages)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Return made up to 26/04/02; full list of members (8 pages)
18 June 2002Return made up to 26/04/02; full list of members (8 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
17 May 2002Registered office changed on 17/05/02 from: 16 hanover square, mayfair, london, W15 1HT (1 page)
17 May 2002Registered office changed on 17/05/02 from: 16 hanover square, mayfair, london, W15 1HT (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (3 pages)
1 May 2002Registered office changed on 01/05/02 from: 33 grosvenor place, london., SW1X 7HY (1 page)
1 May 2002Registered office changed on 01/05/02 from: 33 grosvenor place, london., SW1X 7HY (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
27 June 2001Full accounts made up to 31 December 2000 (23 pages)
27 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Full accounts made up to 31 December 2000 (23 pages)
31 May 2001Return made up to 26/04/01; full list of members (8 pages)
31 May 2001Return made up to 26/04/01; full list of members (8 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
25 July 2000Full group accounts made up to 31 December 1999 (26 pages)
25 July 2000Full group accounts made up to 31 December 1999 (26 pages)
2 May 2000Return made up to 26/04/00; change of members (8 pages)
2 May 2000Return made up to 26/04/00; change of members (8 pages)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (2 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
10 August 1999Full group accounts made up to 31 December 1998 (25 pages)
10 August 1999Full group accounts made up to 31 December 1998 (25 pages)
28 July 1999Ad 16/07/99--------- £ si 4419697@1=4419697 £ ic 34231294/38650991 (2 pages)
28 July 1999Ad 16/07/99--------- £ si 4419697@1=4419697 £ ic 34231294/38650991 (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
2 May 1999Return made up to 26/04/99; no change of members (8 pages)
2 May 1999Return made up to 26/04/99; no change of members (8 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
22 July 1998Full group accounts made up to 31 December 1997 (46 pages)
22 July 1998Full group accounts made up to 31 December 1997 (46 pages)
6 May 1998Return made up to 26/04/98; full list of members (10 pages)
6 May 1998Return made up to 26/04/98; full list of members (10 pages)
13 May 1997Full group accounts made up to 31 December 1996 (44 pages)
13 May 1997Full group accounts made up to 31 December 1996 (44 pages)
28 April 1997Return made up to 26/04/97; no change of members (9 pages)
28 April 1997Return made up to 26/04/97; no change of members (9 pages)
2 July 1996Secretary resigned;director resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996Secretary resigned;director resigned (1 page)
10 May 1996Full group accounts made up to 31 December 1995 (41 pages)
10 May 1996Full group accounts made up to 31 December 1995 (41 pages)
28 April 1996Return made up to 26/04/96; full list of members (11 pages)
28 April 1996Return made up to 26/04/96; full list of members (11 pages)
1 March 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
3 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
7 July 1995Full group accounts made up to 31 December 1994 (40 pages)
7 July 1995Full group accounts made up to 31 December 1994 (40 pages)
24 May 1995Return made up to 26/04/95; no change of members (18 pages)
24 May 1995Return made up to 26/04/95; no change of members (18 pages)
19 May 1995New director appointed (4 pages)
19 May 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (291 pages)
6 June 1994Full group accounts made up to 31 December 1993 (38 pages)
6 June 1994Full group accounts made up to 31 December 1993 (38 pages)
24 May 1993Full group accounts made up to 31 December 1992 (19 pages)
24 May 1993Full group accounts made up to 31 December 1992 (19 pages)
31 May 1992Full group accounts made up to 31 December 1991 (37 pages)
31 May 1992Full group accounts made up to 31 December 1991 (37 pages)
23 May 1991Full group accounts made up to 31 December 1990 (43 pages)
23 May 1991Full group accounts made up to 31 December 1990 (43 pages)
3 May 1990Full group accounts made up to 31 December 1989 (35 pages)
3 May 1990Full group accounts made up to 31 December 1989 (35 pages)
6 June 1989Full accounts made up to 31 December 1988 (42 pages)
6 June 1989Full accounts made up to 31 December 1988 (42 pages)
18 May 1988Full accounts made up to 31 December 1987 (25 pages)
18 May 1988Full accounts made up to 31 December 1987 (25 pages)
17 June 1987Full group accounts made up to 31 December 1986 (23 pages)
17 June 1987Full group accounts made up to 31 December 1986 (23 pages)
18 August 1986Gazettable document (32 pages)
18 August 1986Gazettable document (32 pages)
3 June 1986Full accounts made up to 31 December 1985 (15 pages)
3 June 1986Full accounts made up to 31 December 1985 (15 pages)
22 August 1985Accounts made up to 31 December 1984 (24 pages)
22 August 1985Accounts made up to 31 December 1984 (24 pages)
15 January 1985Company name changed\certificate issued on 15/01/85 (2 pages)
15 January 1985Company name changed\certificate issued on 15/01/85 (2 pages)
3 May 1984Accounts made up to 31 December 1983 (4 pages)
3 May 1984Accounts made up to 31 December 1983 (4 pages)
4 November 1983Company name changed\certificate issued on 04/11/83 (2 pages)
4 November 1983Company name changed\certificate issued on 04/11/83 (2 pages)
1 June 1964Certificate of incorporation (1 page)
1 June 1964Certificate of incorporation (1 page)