London
EC4M 7WS
Director Name | Mr Mark Grinfeld |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2018(53 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Brock Randall Hajdik |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Anthony Mulcare |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexham Mews London W8 6JW |
Director Name | Mr William Samuel Hugh Laidlaw |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2001) |
Role | Corporation President |
Country of Residence | United Kingdom |
Correspondence Address | 133 Old Church Street London SW3 6EB |
Director Name | Sir Christopher Charles Fraser Laidlaw |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 49 Chelsea Square London SW3 6LH |
Director Name | Mr Johan Berthin Holte |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | Skovveien 3 0257 Oslo 2 Foreign |
Director Name | Leon Hess |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 07 May 1999) |
Role | Corporation Director |
Correspondence Address | 625 Park Avenue New York 10021 United States |
Director Name | Dr Rex William Gaisford |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 1999) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 113a Ashley Gardens Thirleby Road London SW1P 2HJ |
Director Name | Mr Francis Robert Gugen |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 1999) |
Role | Managing Director |
Country of Residence | Ukengland |
Correspondence Address | 38 Argyll Road London W8 7BS |
Director Name | Richard Frederick Paynter Hardman |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 March 2002) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Usborne Mews South Lambeth London SW8 1LR |
Secretary Name | Anthony Mulcare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexham Mews London W8 6JW |
Director Name | Mr John Barnett Hess |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1994(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Secretary Name | Mr Christopher Benjamin Chaloner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(32 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Nicholas John Fairbrother |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2002) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Edwinstowe Kiln Lane Binfield Heath Oxfordshire RG9 4EH |
Director Name | Mr Brent Cheshire |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2003) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodpeckers The Haven Billingshurst West Sussex RH14 9BE |
Director Name | Mr Christopher Benjamin Chaloner |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2002) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Secretary Name | Mr John Alan Brown Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 June 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | John Joseph O'Connor |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2002(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | 6 Stonefalls Court Ryebrook Ny 10573 United States |
Director Name | Mr Howard Paver |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(37 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2016) |
Role | Managing Director Internationa |
Country of Residence | United States |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Ian David Cole |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Kevin Frederick Clarke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2008) |
Role | Oil Company Executive |
Correspondence Address | 99 Kenwood Drive Beckenham Kent BR3 6RA |
Director Name | Mr Andrew Geoffrey Lodge |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 2009) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Hill Place 40 Balcombe Road Haywards Heath West Sussex RH16 1PF |
Secretary Name | Mr George Charles Barry |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2016) |
Role | Attorney |
Correspondence Address | One London Wall London Wall London EC2Y 5AB |
Director Name | Mr Christopher Martin Cox |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2006) |
Role | Oil Co Executive |
Country of Residence | England |
Correspondence Address | Churchill House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN |
Director Name | Mr Roger Morris Harwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Alan Stuart Gibbons |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 March 2015) |
Role | Oil Co Executive |
Country of Residence | United States |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Brendan John Carey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2008(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 May 2016) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | One London Wall London Wall London EC2Y 5AB |
Director Name | Mr Gregory P Hill |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2009(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 December 2011) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Ms Lesley Anne Hemphill |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2011) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Martin George Edwards |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 December 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mr Roger Morris Harwood |
---|---|
Status | Resigned |
Appointed | 09 July 2010(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Secretary Name | Mr Ian David Cole |
---|---|
Status | Resigned |
Appointed | 30 December 2011(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Level 9 The Adelphi Building 1-11 John Adam Street London WC2N 6AG |
Director Name | Mr Christopher David Armes |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Alexander Blair |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(52 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2018) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Virgil William Cleveland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2018(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2022) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | hess.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
44.6m at £1 | Hess International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £569,233 |
Gross Profit | -£28,365,247 |
Net Worth | £686,499,284 |
Cash | £6,245,929 |
Current Liabilities | £38,434,284 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (5 months from now) |
11 December 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 |
16 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
4 October 2022 | Appointment of Mr. Brock Randall Hajdik as a director on 30 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Virgil William Cleveland as a director on 30 September 2022 (1 page) |
26 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 December 2020 (24 pages) |
5 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
14 July 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Martin George Edwards as a director on 14 December 2018 (1 page) |
10 August 2018 | Termination of appointment of Christopher David Armes as a director on 10 August 2018 (1 page) |
10 August 2018 | Appointment of Mr. Virgil William Cleveland as a director on 10 August 2018 (2 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
18 May 2018 | Appointment of Mr. Mark Grinfeld as a director on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Peter Alexander Blair as a director on 18 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
1 May 2018 | Change of details for Hess Nwe Holdings as a person with significant control on 30 October 2017 (2 pages) |
1 November 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 October 2016 | Termination of appointment of George Charles Barry as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of George Charles Barry as a secretary on 30 September 2016 (1 page) |
2 June 2016 | Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Paul David Welford as a director on 27 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Brendan John Carey as a director on 27 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Paul David Welford as a director on 27 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Brendan John Carey as a director on 27 May 2016 (1 page) |
25 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Mr. George Charles Barry on 20 December 2015 (1 page) |
27 April 2016 | Secretary's details changed for Mr. George Charles Barry on 20 December 2015 (1 page) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr. Brendan John Carey on 20 December 2015 (2 pages) |
27 April 2016 | Director's details changed for Mr. Brendan John Carey on 20 December 2015 (2 pages) |
12 April 2016 | Termination of appointment of Howard Paver as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Howard Paver as a director on 31 March 2016 (1 page) |
18 January 2016 | Appointment of Mr. Christopher David Armes as a director on 4 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Glenn Wilson as a director on 4 January 2016 (1 page) |
18 January 2016 | Appointment of Mr. Christopher David Armes as a director on 4 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Glenn Wilson as a director on 4 January 2016 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr. Paul David Welford on 1 September 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr. Paul David Welford on 1 September 2014 (2 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr. Paul David Welford on 1 September 2014 (2 pages) |
2 April 2015 | Appointment of Mr. Michael James Chadwick as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr. Michael James Chadwick as a director on 27 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Alan Stuart Gibbons as a director on 30 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Alan Stuart Gibbons as a director on 30 March 2015 (1 page) |
27 June 2014 | Appointment of Mr. Glenn Wilson as a director (2 pages) |
27 June 2014 | Appointment of Mr. Glenn Wilson as a director (2 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 December 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Ian Cole as a director (1 page) |
4 November 2013 | Termination of appointment of Ian Cole as a secretary (1 page) |
4 November 2013 | Termination of appointment of Ian Cole as a director (1 page) |
4 November 2013 | Termination of appointment of Ian Cole as a secretary (1 page) |
21 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
20 August 2013 | Director's details changed for Mr. Howard Paver on 1 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr. Howard Paver on 1 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr. Howard Paver on 1 July 2013 (2 pages) |
5 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Termination of appointment of Roger Harwood as a secretary (1 page) |
30 April 2012 | Termination of appointment of Roger Harwood as a secretary (1 page) |
24 January 2012 | Appointment of Mr. Paul David Welford as a director (2 pages) |
24 January 2012 | Appointment of Mr. Paul David Welford as a director (2 pages) |
17 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
17 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
16 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
16 January 2012 | Appointment of Mr. Ian David Cole as a secretary (1 page) |
16 January 2012 | Termination of appointment of Gregory Hill as a director (1 page) |
16 January 2012 | Appointment of Mr. Ian David Cole as a secretary (1 page) |
16 January 2012 | Termination of appointment of Lesley Hemphill as a director (1 page) |
16 January 2012 | Termination of appointment of Gregory Hill as a director (1 page) |
16 January 2012 | Termination of appointment of John Hess as a director (1 page) |
16 January 2012 | Termination of appointment of John Hess as a director (1 page) |
16 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
16 January 2012 | Termination of appointment of Lesley Hemphill as a director (1 page) |
19 September 2011 | Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (12 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (12 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
12 July 2010 | Appointment of Mr. Roger Morris Harwood as a secretary (1 page) |
12 July 2010 | Termination of appointment of John Dunlop as a secretary (1 page) |
12 July 2010 | Termination of appointment of John Dunlop as a secretary (1 page) |
12 July 2010 | Appointment of Mr. Roger Morris Harwood as a secretary (1 page) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (36 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (36 pages) |
13 October 2009 | Full accounts made up to 31 July 2008 (39 pages) |
13 October 2009 | Termination of appointment of George Sandison as a director (1 page) |
13 October 2009 | Termination of appointment of George Sandison as a director (1 page) |
13 October 2009 | Director's details changed for Ms. Lesley Anne Hemphill on 12 October 2009 (2 pages) |
13 October 2009 | Appointment of Mr. Martin George Edwards as a director (2 pages) |
13 October 2009 | Director's details changed for Ms. Lesley Anne Hemphill on 12 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 July 2008 (39 pages) |
13 October 2009 | Appointment of Mr. Martin George Edwards as a director (2 pages) |
12 October 2009 | Director's details changed for John Barnett Hess on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gregory P Hill on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gregory P Hill on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gregory P Hill on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Barnett Hess on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Barnett Hess on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for John Alan Brown Dunlop on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr. George Frederick Sandison on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. George Frederick Sandison on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Brendan John Carey on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Alan Stuart Gibbons on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Howard Paver on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Ian David Cole on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for George Charles Barry on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr. Howard Paver on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for George Charles Barry on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr. George Frederick Sandison on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Howard Paver on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Roger Morris Harwood on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Alan Stuart Gibbons on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for John Alan Brown Dunlop on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr. Ian David Cole on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Roger Morris Harwood on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Brendan John Carey on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Brendan John Carey on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for George Charles Barry on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr. Roger Morris Harwood on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for John Alan Brown Dunlop on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr. Alan Stuart Gibbons on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr. Ian David Cole on 9 October 2009 (2 pages) |
20 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
20 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
7 August 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
7 August 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
1 July 2009 | Director's change of particulars / alan gibbons / 06/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / alan gibbons / 06/06/2009 (1 page) |
28 April 2009 | Return made up to 26/04/09; full list of members (6 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Return made up to 26/04/09; full list of members (6 pages) |
24 April 2009 | Director appointed lesley anne hemphill (1 page) |
24 April 2009 | Director appointed lesley anne hemphill (1 page) |
23 April 2009 | Appointment terminated director eric walker (1 page) |
23 April 2009 | Appointment terminated director eric walker (1 page) |
30 March 2009 | Appointment terminated director andrew lodge (1 page) |
30 March 2009 | Appointment terminated director andrew lodge (1 page) |
25 March 2009 | Director appointed gregory p hill (1 page) |
25 March 2009 | Director appointed gregory p hill (1 page) |
10 March 2009 | Appointment terminated director john o'connor (1 page) |
10 March 2009 | Appointment terminated director john o'connor (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (37 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (37 pages) |
7 July 2008 | Appointment terminated director geoffrey tranfield (1 page) |
7 July 2008 | Appointment terminated director geoffrey tranfield (1 page) |
9 May 2008 | Director's change of particulars / alan gibbons / 15/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / alan gibbons / 15/04/2008 (1 page) |
29 April 2008 | Return made up to 26/04/08; full list of members (7 pages) |
29 April 2008 | Director's change of particulars / alan gibbons / 02/11/2007 (1 page) |
29 April 2008 | Director's change of particulars / alan gibbons / 02/11/2007 (1 page) |
29 April 2008 | Return made up to 26/04/08; full list of members (7 pages) |
20 March 2008 | Director appointed mr. Brendan john carey (2 pages) |
20 March 2008 | Director appointed mr. Brendan john carey (2 pages) |
19 March 2008 | Appointment terminated director kevin clarke (1 page) |
19 March 2008 | Appointment terminated director kevin clarke (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
4 July 2007 | Full accounts made up to 31 December 2006 (35 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (35 pages) |
11 May 2007 | Return made up to 26/04/07; no change of members (11 pages) |
11 May 2007 | Return made up to 26/04/07; no change of members (11 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: level 9 the adelphi building 1-11 john adam street london WC2N 6AG (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: level 9 the adelphi building 1-11 john adam street london WC2N 6AG (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 July 2006 | Full accounts made up to 31 December 2005 (32 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (32 pages) |
13 June 2006 | Memorandum and Articles of Association (33 pages) |
13 June 2006 | Memorandum and Articles of Association (33 pages) |
6 June 2006 | Company name changed amerada hess LIMITED\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Company name changed amerada hess LIMITED\certificate issued on 06/06/06 (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 33 grosvenor place, london, SW1X 7HY (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 33 grosvenor place, london, SW1X 7HY (1 page) |
18 May 2006 | Return made up to 26/04/06; full list of members
|
18 May 2006 | Return made up to 26/04/06; full list of members
|
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (29 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (29 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (9 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (9 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (27 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (27 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (3 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (3 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
26 January 2004 | Secretary's particulars changed (1 page) |
26 January 2004 | Secretary's particulars changed (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 26/04/03; full list of members (3 pages) |
30 April 2003 | Return made up to 26/04/03; full list of members (3 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
11 December 2002 | Ad 30/11/02--------- £ si 5992577@1=5992577 £ ic 38650991/44643568 (2 pages) |
11 December 2002 | Ad 30/11/02--------- £ si 5992577@1=5992577 £ ic 38650991/44643568 (2 pages) |
22 October 2002 | Nc inc already adjusted 11/10/02 (1 page) |
22 October 2002 | Nc inc already adjusted 11/10/02 (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
12 July 2002 | Full accounts made up to 31 December 2001 (25 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (25 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
18 June 2002 | Return made up to 26/04/02; full list of members (8 pages) |
18 June 2002 | Return made up to 26/04/02; full list of members (8 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 16 hanover square, mayfair, london, W15 1HT (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 16 hanover square, mayfair, london, W15 1HT (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | New director appointed (3 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 33 grosvenor place, london., SW1X 7HY (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 33 grosvenor place, london., SW1X 7HY (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
27 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
31 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
31 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
25 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
25 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
2 May 2000 | Return made up to 26/04/00; change of members (8 pages) |
2 May 2000 | Return made up to 26/04/00; change of members (8 pages) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (2 pages) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
10 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
28 July 1999 | Ad 16/07/99--------- £ si 4419697@1=4419697 £ ic 34231294/38650991 (2 pages) |
28 July 1999 | Ad 16/07/99--------- £ si 4419697@1=4419697 £ ic 34231294/38650991 (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
2 May 1999 | Return made up to 26/04/99; no change of members (8 pages) |
2 May 1999 | Return made up to 26/04/99; no change of members (8 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
22 July 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
22 July 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
6 May 1998 | Return made up to 26/04/98; full list of members (10 pages) |
6 May 1998 | Return made up to 26/04/98; full list of members (10 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
28 April 1997 | Return made up to 26/04/97; no change of members (9 pages) |
28 April 1997 | Return made up to 26/04/97; no change of members (9 pages) |
2 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Secretary resigned;director resigned (1 page) |
10 May 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
10 May 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
28 April 1996 | Return made up to 26/04/96; full list of members (11 pages) |
28 April 1996 | Return made up to 26/04/96; full list of members (11 pages) |
1 March 1996 | Director's particulars changed (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
7 July 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
24 May 1995 | Return made up to 26/04/95; no change of members (18 pages) |
24 May 1995 | Return made up to 26/04/95; no change of members (18 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (291 pages) |
6 June 1994 | Full group accounts made up to 31 December 1993 (38 pages) |
6 June 1994 | Full group accounts made up to 31 December 1993 (38 pages) |
24 May 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
24 May 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
31 May 1992 | Full group accounts made up to 31 December 1991 (37 pages) |
31 May 1992 | Full group accounts made up to 31 December 1991 (37 pages) |
23 May 1991 | Full group accounts made up to 31 December 1990 (43 pages) |
23 May 1991 | Full group accounts made up to 31 December 1990 (43 pages) |
3 May 1990 | Full group accounts made up to 31 December 1989 (35 pages) |
3 May 1990 | Full group accounts made up to 31 December 1989 (35 pages) |
6 June 1989 | Full accounts made up to 31 December 1988 (42 pages) |
6 June 1989 | Full accounts made up to 31 December 1988 (42 pages) |
18 May 1988 | Full accounts made up to 31 December 1987 (25 pages) |
18 May 1988 | Full accounts made up to 31 December 1987 (25 pages) |
17 June 1987 | Full group accounts made up to 31 December 1986 (23 pages) |
17 June 1987 | Full group accounts made up to 31 December 1986 (23 pages) |
18 August 1986 | Gazettable document (32 pages) |
18 August 1986 | Gazettable document (32 pages) |
3 June 1986 | Full accounts made up to 31 December 1985 (15 pages) |
3 June 1986 | Full accounts made up to 31 December 1985 (15 pages) |
22 August 1985 | Accounts made up to 31 December 1984 (24 pages) |
22 August 1985 | Accounts made up to 31 December 1984 (24 pages) |
15 January 1985 | Company name changed\certificate issued on 15/01/85 (2 pages) |
15 January 1985 | Company name changed\certificate issued on 15/01/85 (2 pages) |
3 May 1984 | Accounts made up to 31 December 1983 (4 pages) |
3 May 1984 | Accounts made up to 31 December 1983 (4 pages) |
4 November 1983 | Company name changed\certificate issued on 04/11/83 (2 pages) |
4 November 1983 | Company name changed\certificate issued on 04/11/83 (2 pages) |
1 June 1964 | Certificate of incorporation (1 page) |
1 June 1964 | Certificate of incorporation (1 page) |