Canary Wharf
London
E14 5BF
Director Name | Mr Stephane Michel Jean Francois Decubber |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 August 2020(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Secretary Name | Deidre Derworiz |
---|---|
Status | Current |
Appointed | 22 August 2022(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Nicolas Bertrand Payer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 January 2023(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Thomas Marc Mareel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 October 2023(59 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Vice President - Corporate & Project Finance E&P |
Country of Residence | France |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Pierre Rene Bauquis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 27 Rue Chanez 75016 Paris Foreign |
Director Name | Robert Paul Marie Louise Castaigne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 8 Avenue Charles De Gaulle Boulogne France 92100 Foreign |
Director Name | Michael Derek Carr |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | Redstones Beacon Road Crowborough Sussex TN6 3SX |
Director Name | Claude Robert Brice |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 13 Rue De Laure 75015 Paris France |
Director Name | Patrick Leslie Burgin |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1994) |
Role | Solicitor |
Correspondence Address | Holly Lodge 10 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Secretary Name | Mr Michael John Worcester Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Firtrees Barn Close Farnham Common Bucks SL2 3JB |
Director Name | Alan Phillip De Boos-Smith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 1994(29 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1998) |
Role | Managing Director And Chief Ex |
Correspondence Address | Flat 2 38 Sheffield Terrace London W8 7NA |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(31 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Director Name | Azzize Ait Said |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 1996(31 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 September 1996) |
Role | Engineer |
Correspondence Address | 3 Rue Deves 92200 Neuilly France |
Secretary Name | Angus Stephen Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2001) |
Role | Solicitor |
Correspondence Address | Avalon 1 Station Road Bieldside Aberdeen AB15 9DP Scotland |
Director Name | Michel Victor Leon Marie Benezit |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 1999(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2000) |
Role | Executive Vice President |
Correspondence Address | 32 Boulevard Victor Hugo Neuilly Sur Seine France 92200 Foreign |
Director Name | Mr Michel Jean Marcel Contie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2000(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 July 2009) |
Role | Senior V P Northern Europe |
Country of Residence | France |
Correspondence Address | 5 Rue Du Colonel Combes Paris 75007 |
Director Name | Gilles Francois Guirec Darmois |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2000(36 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2002) |
Role | Senior Vp-Finance |
Correspondence Address | 27 Rue Notre Dame Des Champs 75006 Paris Foreign |
Director Name | Mr Yves Louis Charles Justin Darricarrere |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2000(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2003) |
Role | Senior Vp Explo & Prodn-Europe |
Country of Residence | France |
Correspondence Address | 20 Avenue De Bellevue 78150 Le Chesnay France |
Director Name | Agnes Marie Jeanne Boffety |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 August 2001(37 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 August 2003) |
Role | Finance Manager |
Correspondence Address | 8 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
Secretary Name | John McPherson Stewart Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(37 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Burnbank 33 South Street Newtyle Angus PH12 8UQ Scotland |
Director Name | Michel Benezit |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2003(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2006) |
Role | Senior Vp Africa Explo & Prod |
Correspondence Address | 32 Boulevard Victor Hugo 92200 Neuilly Sur Seine France |
Secretary Name | Marie Anne Besancon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 September 2004(40 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2007) |
Role | Legal Manager |
Correspondence Address | 53 Osborne Place Aberdeen Aberdeenshire AB25 2BX Scotland |
Secretary Name | Mary Begg-Saffar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2011) |
Role | Legal Manager |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Crawpeel Road, Altens Industrial Estate Aberdeen AB12 3FG Scotland |
Director Name | Mr Partice Philippe De Martin De Vivies |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2009(45 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2015) |
Role | Snr. Vp Northern Europe |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Crawpeel Road, Altens Industrial Estate Aberdeen AB12 3FG Scotland |
Secretary Name | Mr Serge Christian Jose Garcia |
---|---|
Status | Resigned |
Appointed | 22 July 2011(47 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Total E&P Uk Limited Crawpeel Road Altens Industrial Estate Aberdeen AB12 3FG Scotland |
Director Name | Mr Pierre Henri Rene Bousquet |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2012(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2015) |
Role | Vice President Finance Division |
Country of Residence | France |
Correspondence Address | Total E&P Uk Limited Crawpeel Road Altens Industrial Estate Aberdeen AB12 3FG Scotland |
Secretary Name | Mr Andrew David Powell |
---|---|
Status | Resigned |
Appointed | 31 July 2014(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Michael Simon Borrell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Frederic Agnes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 2015(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Henning Eide |
---|---|
Status | Resigned |
Appointed | 01 October 2017(53 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Ms Karen Dyrskjot Boesen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 July 2018(54 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2020) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Secretary Name | Mr Bryan Wilson |
---|---|
Status | Resigned |
Appointed | 02 July 2018(54 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 2019) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Mr Lewis Porter |
---|---|
Status | Resigned |
Appointed | 18 March 2019(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Mrs Anne-Marie Fraser |
---|---|
Status | Resigned |
Appointed | 13 December 2021(57 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Website | totalgraduate.com |
---|
Registered Address | 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.5m at £1 | Total Upstream Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £854,817,000 |
Gross Profit | -£29,442,000 |
Net Worth | £353,755,000 |
Cash | £1,604,000 |
Current Liabilities | £368,594,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
22 August 1985 | Delivered on: 7 September 1985 Satisfied on: 20 February 1990 Persons entitled: Finatom Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under forward oil and gas purchase agreement dated 2/10/84. Particulars: A first fixed charge over all of toms right title and interest in UK petroleum production licences from time to time relating to the field k/a alwyn north and currently being P.090. Fully Satisfied |
---|---|
22 August 1955 | Delivered on: 7 September 1985 Satisfied on: 20 February 1990 Persons entitled: Finatom Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a forward oil and gas purchase agreement dated 2/10/84. Particulars: A first fixed charge and a first floating charge over all of the right title and interest of tom in U.K. petroleum production licence no P.090 as such right title and interest relating to said licence have been varied by a licence assignment granted by tom elf PLC and the british national oil corporation to themselves and to the sovereign group. Fully Satisfied |
2 October 1984 | Delivered on: 19 October 1984 Satisfied on: 20 February 1990 Persons entitled: Finatom Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: All rights title & interest as described on doc M76. Fully Satisfied |
2 October 1984 | Delivered on: 19 October 1984 Satisfied on: 20 February 1990 Persons entitled: Finatom Limited Classification: Scottish assignation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: First fixed charge over UK production licenses relating to the field (k/a alwyn north) and currently being P.090 and P.416 (all as underlined in the fogpa). Fully Satisfied |
17 November 2020 | Full accounts made up to 31 December 2019 (48 pages) |
---|---|
7 October 2020 | Director's details changed for Mr Stephane Michel Jean Francois Decubber on 7 October 2020 (2 pages) |
25 August 2020 | Appointment of Mr Stephane Michel Jean Francois Decubber as a director on 24 August 2020 (2 pages) |
25 August 2020 | Termination of appointment of Karen Dyrskjot Boesen as a director on 24 August 2020 (1 page) |
3 July 2020 | Termination of appointment of Michael Simon Borrell as a director on 30 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Arnaud Le Foll as a director on 1 July 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (42 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
4 June 2019 | Appointment of Mr Dimitri Maxime Lobadowsky as a director on 15 January 2019 (2 pages) |
3 June 2019 | Termination of appointment of Frederic Agnes as a director on 15 January 2019 (1 page) |
5 April 2019 | Appointment of Mr Lewis Porter as a secretary on 18 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Bryan Wilson as a secretary on 18 March 2019 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (42 pages) |
8 August 2018 | Appointment of Ms Karen Birgitte Dyrskjot Boesen as a director on 2 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Emmanuel Marie Gabriel L'ebraly as a director on 2 July 2018 (1 page) |
11 July 2018 | Appointment of Mr Bryan Wilson as a secretary on 2 July 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Henning Eide as a secretary on 21 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Jean-Luc Guiziou as a director on 1 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Michael Simon Borrell on 8 March 2018 (2 pages) |
4 May 2018 | Termination of appointment of Elisabeth Francoise Proust-Van Heeswijk as a director on 1 May 2018 (1 page) |
23 October 2017 | Director's details changed for Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages) |
20 October 2017 | Secretary's details changed for Henning Eide on 9 October 2017 (1 page) |
20 October 2017 | Secretary's details changed for Henning Eide on 9 October 2017 (1 page) |
12 October 2017 | Appointment of Emmanuel Marie Gabriel L'ebraly as a director on 9 September 2017 (2 pages) |
12 October 2017 | Appointment of Henning Eide as a secretary on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of Emmanuel Marie Gabriel L'ebraly as a director on 9 September 2017 (2 pages) |
12 October 2017 | Appointment of Henning Eide as a secretary on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Alain Pouthas as a director on 9 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Alain Pouthas as a director on 9 September 2017 (1 page) |
10 October 2017 | Secretary's details changed for Mr Andrew David Powell on 9 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Alain Pouthas on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Frederic Agnes on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Frederic Agnes on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Michael Simon Borrell on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Michael Simon Borrell on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Alain Pouthas on 9 October 2017 (2 pages) |
10 October 2017 | Secretary's details changed for Mr Andrew David Powell on 9 October 2017 (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
24 August 2017 | Director's details changed for Mr Frederic Agnes on 16 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Frederic Agnes on 16 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Michael Simon Borrell on 16 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 16 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Michael Simon Borrell on 16 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 16 August 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (39 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (39 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Mr Frederic Agnes on 1 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Mr Frederic Agnes on 1 June 2017 (2 pages) |
1 December 2016 | Director's details changed for Mr Michael Simon Borrell on 1 May 2015 (2 pages) |
1 December 2016 | Director's details changed for Mr Michael Simon Borrell on 1 May 2015 (2 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 November 2015 | Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015 (1 page) |
28 September 2015 | Appointment of Mr Frederic Agnes as a director on 24 August 2015 (2 pages) |
28 September 2015 | Appointment of Mr Frederic Agnes as a director on 24 August 2015 (2 pages) |
28 September 2015 | Termination of appointment of Pierre Henri Rene Bousquet as a director on 24 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Pierre Henri Rene Bousquet as a director on 24 August 2015 (1 page) |
10 July 2015 | Full accounts made up to 31 December 2014 (37 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (37 pages) |
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 May 2015 | Registered office address changed from 33,Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 33,Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 33,Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF on 1 May 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Partice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Partice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Partice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages) |
15 October 2014 | Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page) |
15 October 2014 | Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Serge Christian Jose Garcia as a secretary on 31 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Serge Christian Jose Garcia as a secretary on 31 July 2014 (1 page) |
11 September 2014 | Appointment of Mr Andrew David Powell as a secretary on 31 July 2014 (2 pages) |
11 September 2014 | Appointment of Mr Andrew David Powell as a secretary on 31 July 2014 (2 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (43 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (43 pages) |
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Accounts made up to 31 December 2012 (29 pages) |
27 June 2013 | Accounts made up to 31 December 2012 (29 pages) |
13 November 2012 | Appointment of Mr Pierre Henri Rene Bousquet as a director (2 pages) |
13 November 2012 | Appointment of Mr Pierre Henri Rene Bousquet as a director (2 pages) |
4 October 2012 | Termination of appointment of Jean-Pierre Sbraire as a director (1 page) |
4 October 2012 | Termination of appointment of Alain Villedey as a director (1 page) |
4 October 2012 | Termination of appointment of Alain Villedey as a director (1 page) |
4 October 2012 | Termination of appointment of Jean-Pierre Sbraire as a director (1 page) |
4 October 2012 | Appointment of Mr Philippe Jean-Marie Rochoux as a director (2 pages) |
4 October 2012 | Appointment of Mr Philippe Jean-Marie Rochoux as a director (2 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Accounts made up to 31 December 2011 (29 pages) |
25 June 2012 | Accounts made up to 31 December 2011 (29 pages) |
9 September 2011 | Appointment of Mr Philippe Marie François Raymond Guys as a director (2 pages) |
9 September 2011 | Termination of appointment of Roland Festor as a director (1 page) |
9 September 2011 | Termination of appointment of Roland Festor as a director (1 page) |
9 September 2011 | Appointment of Mr Philippe Marie François Raymond Guys as a director (2 pages) |
10 August 2011 | Accounts made up to 31 December 2010 (28 pages) |
10 August 2011 | Accounts made up to 31 December 2010 (28 pages) |
27 July 2011 | Termination of appointment of Mary Begg-Saffar as a secretary (1 page) |
27 July 2011 | Appointment of Mr Serge Christian Jose Garcia as a secretary (2 pages) |
27 July 2011 | Appointment of Mr Serge Christian Jose Garcia as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Mary Begg-Saffar as a secretary (1 page) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Accounts made up to 31 December 2009 (27 pages) |
2 July 2010 | Accounts made up to 31 December 2009 (27 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mr Jean-Pierre Gerard Claude Sbraire on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Jean-Pierre Gerard Claude Sbraire on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Jean-Pierre Gerard Claude Sbraire on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Partice Philippe De Martin De Vivies on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Partice Philippe De Martin De Vivies on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Partice Philippe De Martin De Vivies on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Alain Villedey on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Roland Festor on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Roland Festor on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Roland Festor on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Alain Villedey on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Alain Villedey on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page) |
28 August 2009 | Director appointed mr jean-pierre gerard claude sbraire (1 page) |
28 August 2009 | Director appointed mr jean-pierre gerard claude sbraire (1 page) |
24 August 2009 | Appointment terminated director michel contie (1 page) |
24 August 2009 | Director appointed mr partice philippe de martin de vivies (1 page) |
24 August 2009 | Director appointed mr partice philippe de martin de vivies (1 page) |
24 August 2009 | Appointment terminated director michel contie (1 page) |
20 July 2009 | Accounts made up to 31 December 2008 (28 pages) |
20 July 2009 | Accounts made up to 31 December 2008 (28 pages) |
25 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
18 June 2009 | Appointment terminated director jean guiziou (1 page) |
18 June 2009 | Appointment terminated director jean guiziou (1 page) |
1 November 2008 | Director's change of particulars / michel contie / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / michel contie / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / roland festor / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / roland festor / 27/10/2008 (1 page) |
23 September 2008 | Director appointed alain villedey (2 pages) |
23 September 2008 | Director appointed alain villedey (2 pages) |
23 September 2008 | Appointment terminated director jean fournier (1 page) |
23 September 2008 | Appointment terminated director jean fournier (1 page) |
22 July 2008 | Accounts made up to 31 December 2007 (27 pages) |
22 July 2008 | Accounts made up to 31 December 2007 (27 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
14 July 2007 | Accounts made up to 31 December 2006 (29 pages) |
14 July 2007 | Accounts made up to 31 December 2006 (29 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Application for reregistration from PLC to private (1 page) |
15 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2007 | Application for reregistration from PLC to private (1 page) |
15 January 2007 | Re-registration of Memorandum and Articles (7 pages) |
15 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2007 | Resolutions
|
15 January 2007 | Re-registration of Memorandum and Articles (7 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
16 August 2006 | Accounts made up to 31 December 2005 (26 pages) |
16 August 2006 | Accounts made up to 31 December 2005 (26 pages) |
8 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
8 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
7 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
6 June 2005 | Accounts made up to 31 December 2004 (25 pages) |
6 June 2005 | Accounts made up to 31 December 2004 (25 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
10 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
10 June 2004 | Accounts made up to 31 December 2003 (25 pages) |
10 June 2004 | Accounts made up to 31 December 2003 (25 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
17 July 2003 | Accounts made up to 31 December 2002 (26 pages) |
17 July 2003 | Accounts made up to 31 December 2002 (26 pages) |
27 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
7 May 2003 | Company name changed totalfinaelf exploration uk PLC\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed totalfinaelf exploration uk PLC\certificate issued on 07/05/03 (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
22 August 2002 | Auditor's resignation (2 pages) |
22 August 2002 | Auditor's resignation (2 pages) |
29 June 2002 | Return made up to 04/06/02; full list of members
|
29 June 2002 | Return made up to 04/06/02; full list of members
|
13 June 2002 | Accounts made up to 31 December 2001 (25 pages) |
13 June 2002 | Accounts made up to 31 December 2001 (25 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
11 July 2001 | Return made up to 04/06/01; full list of members
|
11 July 2001 | Return made up to 04/06/01; full list of members
|
3 May 2001 | Accounts made up to 31 December 2000 (27 pages) |
3 May 2001 | Accounts made up to 31 December 2000 (27 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
29 June 2000 | Company name changed total oil marine P L C\certificate issued on 29/06/00 (2 pages) |
29 June 2000 | Company name changed total oil marine P L C\certificate issued on 29/06/00 (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 04/06/00; full list of members
|
16 June 2000 | Return made up to 04/06/00; full list of members
|
19 April 2000 | Accounts made up to 31 December 1999 (28 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Accounts made up to 31 December 1999 (28 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 04/06/99; full list of members (13 pages) |
13 July 1999 | Return made up to 04/06/99; full list of members (13 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
19 April 1999 | Accounts made up to 31 December 1998 (27 pages) |
19 April 1999 | Accounts made up to 31 December 1998 (27 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
18 January 1999 | Memorandum and Articles of Association (36 pages) |
18 January 1999 | Memorandum and Articles of Association (36 pages) |
17 November 1998 | Director's particulars changed (2 pages) |
17 November 1998 | Director's particulars changed (2 pages) |
2 October 1998 | New director appointed (1 page) |
2 October 1998 | New director appointed (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
3 July 1998 | Return made up to 04/06/98; full list of members (14 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Return made up to 04/06/98; full list of members (14 pages) |
13 May 1998 | Accounts made up to 31 December 1997 (24 pages) |
13 May 1998 | Accounts made up to 31 December 1997 (24 pages) |
22 June 1997 | Accounts made up to 31 December 1996 (39 pages) |
22 June 1997 | Accounts made up to 31 December 1996 (39 pages) |
22 June 1997 | Return made up to 04/06/97; no change of members (13 pages) |
22 June 1997 | Return made up to 04/06/97; no change of members (13 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (3 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
9 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Return made up to 04/06/96; no change of members (10 pages) |
3 July 1996 | Return made up to 04/06/96; no change of members (10 pages) |
29 May 1996 | Accounts made up to 31 December 1995 (35 pages) |
29 May 1996 | Accounts made up to 31 December 1995 (35 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
11 September 1995 | New director appointed (10 pages) |
11 September 1995 | New director appointed (10 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
14 August 1995 | Auditor's resignation (2 pages) |
14 August 1995 | Auditor's resignation (2 pages) |
5 July 1995 | Return made up to 04/06/95; full list of members
|
5 July 1995 | Return made up to 04/06/95; full list of members
|
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
23 May 1995 | Auditor's resignation (2 pages) |
23 May 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 December 1994 | New secretary appointed (3 pages) |
1 December 1994 | New secretary appointed (3 pages) |
31 March 1992 | New secretary appointed (2 pages) |
31 March 1992 | New secretary appointed (2 pages) |
21 July 1989 | Accounts made up to 31 December 1988 (23 pages) |
21 July 1989 | Full accounts made up to 31 December 1988 (23 pages) |
6 July 1989 | Return made up to 05/06/89; full list of members (12 pages) |
6 July 1989 | Return made up to 05/06/89; full list of members (12 pages) |
21 June 1988 | Full accounts made up to 31 December 1987 (31 pages) |
21 June 1988 | Return made up to 09/05/88; full list of members (9 pages) |
21 June 1988 | Return made up to 09/05/88; full list of members (9 pages) |
21 June 1988 | Accounts made up to 31 December 1987 (31 pages) |
25 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 July 1964 | Certificate of incorporation (1 page) |
8 July 1964 | Certificate of incorporation (1 page) |
8 July 1964 | Incorporation (44 pages) |
8 July 1964 | Incorporation (44 pages) |