London
SE1 7NA
Director Name | Mr Andrew Edward Brocklebank |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Erica Jane Smart |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(54 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Saurabh Jain |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2021(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2016(49 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Howard William Dalton |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Managing Director Exploration And Production |
Correspondence Address | Osprey House Friary Hall Friary Road Ascot Berkshire SL5 9HD |
Director Name | Dr Paul Anthony Collins |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 03 August 1993) |
Role | Manager Planning And Developing (E&P) |
Correspondence Address | 5 Hanover Court London SW19 4NY |
Director Name | Dr Ken Bray |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 03 August 1993) |
Role | Controller Corporate Services (E&P) |
Country of Residence | United Kingdom |
Correspondence Address | 5 Macaulay Bldgs Widcombe Hill Bath Avon BA2 6AS |
Director Name | Dr Arthur Oren Beall |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(25 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1993) |
Role | Vice-President & General Manager |
Correspondence Address | 3608 Wickersham Lane Houston Texas 77027 United States |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 1995) |
Role | Chartered Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Secretary Name | John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 32 Tewkesbury Avenue Pinner Middlesex HA5 5LH |
Secretary Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 1995) |
Role | Chartered Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Mr Michael Richard Alexander |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(26 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 1993) |
Role | Director,Cis/Central Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Colin David Friedlander |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Tanyard Tanners Lane Eynsham Witney Oxfordshire OX29 4HJ |
Director Name | Mr Paul William Ellis |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1996) |
Role | Director International |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church Lane Dunsden Berkshire RG4 9PG |
Director Name | Stephen Charles Burrard-Lucas |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 1998) |
Role | Director Of Finance & Planning |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Rise Sevenoaks Kent TN13 1RL |
Secretary Name | Graham Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(27 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Amoretto 70 Frithwood Lane Billericay Essex CM12 9PW |
Director Name | Timothy John Forbes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seend Head House Seend Head Seend Melksham Wiltshire SN12 6PP |
Director Name | Mr Malcolm Archibald Halliday Brown |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1999) |
Role | Exploration Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Rising Green Lane Pangbourne Berkshire RG8 8LD |
Secretary Name | Una Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 18 Howard Road Wokingham Berkshire RG40 2BX |
Director Name | Frank Joseph Chapman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 December 2004) |
Role | Chief Executive |
Correspondence Address | Marden House Beech Drive Kingswood Surrey KT20 6PP |
Director Name | Donald Glenwood Doughty |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1997(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2000) |
Role | Operations Director |
Correspondence Address | Arlington House 5 Coombe Hill Court St Leonards Hill Windsor Berkshire SL4 4UL |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(31 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 94 Watcombe Road South Norwood London SE25 4UZ |
Director Name | William Michael Friedrich |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 March 2005) |
Role | Deputy Chief Executive |
Correspondence Address | Eagle House 108-110 Jermyn Street London SW1Y 6RP |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Jorn Arild Berget |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 January 2005(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2009) |
Role | Vice President |
Correspondence Address | Sachel'S Coronation Road South Ascot Berkshire SL5 9LG |
Secretary Name | Paul Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 24 September 2010(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Jonathan Mark Collingwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2014) |
Role | Lead HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(46 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2017) |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ernst Den Hartigh |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2014(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(48 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Marianne Wold Eide |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 October 2016(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2021) |
Role | Vice President |
Country of Residence | Norway |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bg Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,000 |
Net Worth | -£55,407,000 |
Cash | £22,000 |
Current Liabilities | £61,370,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2024 (3 months from now) |
2 November 1999 | Delivered on: 16 November 1999 Persons entitled: Dno Heather Limited Classification: Trust deed between the company, the law debenture trust corporation PLC (the "trustee") and dno heather limited (the "security holder") Secured details: The payment and discharge of the company's liabilities under the agreement (as defined). Particulars: The trust fund established relating to the decommissioning of the heather field and all the entitlements to interest dividends distributions and other rights and benefits. See the mortgage charge document for full details. Outstanding |
---|
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
---|---|
3 December 2020 | Director's details changed for Mr Robert James Maxwell on 26 November 2020 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
16 July 2020 | Statement of company's objects (2 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Memorandum and Articles of Association (30 pages) |
1 April 2020 | Appointment of Mr Andrew Edward Brocklebank as a director on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Robert James Maxwell as a director on 1 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
1 June 2018 | Appointment of Mr Howard Edwin Jones as a director on 28 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018 (1 page) |
10 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
13 February 2018 | Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
13 March 2017 | Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page) |
13 March 2017 | Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
24 October 2016 | Appointment of Marianne Wold Eide as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Frits Michiel Alexander Klap as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Marianne Wold Eide as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Frits Michiel Alexander Klap as a director on 19 October 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 September 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
28 September 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
1 September 2016 | Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
14 July 2015 | Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages) |
14 July 2015 | Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages) |
14 July 2015 | Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
25 February 2015 | Appointment of Mr Andrew Martin-Davis as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Andrew Martin-Davis as a director on 25 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 December 2014 | Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 March 2014 | Appointment of John Paul Simeon Hadfield as a director (2 pages) |
5 March 2014 | Appointment of John Paul Simeon Hadfield as a director (2 pages) |
9 January 2014 | Termination of appointment of William Taylor as a director (1 page) |
9 January 2014 | Termination of appointment of William Taylor as a director (1 page) |
3 October 2013 | Section 519 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Section 519 (1 page) |
31 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
31 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
31 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
31 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Mr William Emil Taylor on 21 March 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr William Emil Taylor on 21 March 2012 (2 pages) |
17 October 2012 | Termination of appointment of Christopher O'shea as a director (1 page) |
17 October 2012 | Termination of appointment of Christopher O'shea as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 August 2012 | Termination of appointment of John Stewart as a director (1 page) |
28 August 2012 | Termination of appointment of John Stewart as a director (1 page) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Appointment of William Emil Taylor as a director (2 pages) |
16 January 2012 | Appointment of William Emil Taylor as a director (2 pages) |
13 January 2012 | Appointment of Jonathan Mark Collingwood as a director (2 pages) |
13 January 2012 | Appointment of Jonathan Mark Collingwood as a director (2 pages) |
10 January 2012 | Termination of appointment of John Hughes as a director (1 page) |
10 January 2012 | Termination of appointment of John Hughes as a director (1 page) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Appointment of Christopher Michael O'shea as a director (2 pages) |
11 November 2010 | Termination of appointment of Christopher O'shea as a director (1 page) |
11 November 2010 | Termination of appointment of Sami Iskander as a director (1 page) |
11 November 2010 | Appointment of John David Hughes as a director (2 pages) |
11 November 2010 | Termination of appointment of Sami Iskander as a director (1 page) |
11 November 2010 | Appointment of Christopher Michael O'shea as a director (2 pages) |
11 November 2010 | Appointment of John David Hughes as a director (2 pages) |
11 November 2010 | Termination of appointment of Christopher O'shea as a director (1 page) |
8 November 2010 | Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages) |
6 October 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
6 October 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Termination of appointment of Martin Houston as a director (1 page) |
22 January 2010 | Termination of appointment of Martin Houston as a director (1 page) |
21 January 2010 | Appointment of Christopher Michael O'shea as a director (2 pages) |
21 January 2010 | Appointment of John Charles Wilkie Stewart as a director (2 pages) |
21 January 2010 | Appointment of Graham Hall as a director (2 pages) |
21 January 2010 | Appointment of John Charles Wilkie Stewart as a director (2 pages) |
21 January 2010 | Appointment of Graham Hall as a director (2 pages) |
21 January 2010 | Appointment of Christopher Michael O'shea as a director (2 pages) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 September 2009 | Director appointed sami monir amin iskander (1 page) |
8 September 2009 | Director appointed sami monir amin iskander (1 page) |
7 September 2009 | Appointment terminated director jorn berget (1 page) |
7 September 2009 | Appointment terminated director jorn berget (1 page) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
22 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page) |
25 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page) |
25 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
8 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members
|
19 February 2001 | Return made up to 01/02/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (3 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
29 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
16 November 1999 | Particulars of mortgage/charge (4 pages) |
16 November 1999 | Particulars of mortgage/charge (4 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (14 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (14 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (3 pages) |
16 October 1998 | New director appointed (3 pages) |
1 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Return made up to 01/02/98; full list of members (12 pages) |
18 February 1998 | Return made up to 01/02/98; full list of members (12 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director's particulars changed (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (3 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 01/02/97; full list of members (12 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
19 February 1997 | Return made up to 01/02/97; full list of members (12 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (3 pages) |
24 October 1996 | New director appointed (3 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
7 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | New director appointed (1 page) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
28 January 1996 | Director's particulars changed (1 page) |
28 January 1996 | Director's particulars changed (1 page) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
13 December 1995 | New director appointed (4 pages) |
13 December 1995 | New director appointed (4 pages) |
13 December 1995 | New director appointed (4 pages) |
13 December 1995 | New director appointed (4 pages) |
13 December 1995 | New director appointed (4 pages) |
13 December 1995 | New director appointed (4 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |