Brighton
BN2 0AG
Director Name | George Charles Lucan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Carlos Dos Santos Fernandes |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 30 May 2022(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Dr Christopher Shaw Gibson Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 1993) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne White Lane Guildford Surrey GU4 8PR |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Secretary Name | Jan Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | Danes Cottage Navestock Side Brentwood Essex CM14 5SE |
Director Name | Paul Atkinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 1995) |
Role | General Manager |
Correspondence Address | Evergreen New Lane Girton Newark Nottinghamshire NG23 7HY |
Secretary Name | Rosalind Jane Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 May 2000) |
Role | Commercial Manager |
Correspondence Address | 58 Pump Hollow Lane Forest Town Mansfield Nottinghamshire NG19 0AS |
Director Name | Timothy Mulroney Elliott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 1994(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 June 1995) |
Role | Lawyer |
Correspondence Address | Al Mulla Villas No 11 Off Beach Road Jumeirah Dubai United Arab Emirates Foreign |
Director Name | Peter Alfred Braaten |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 1995(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1999) |
Role | Merchant Banker |
Correspondence Address | 4 Fair Fields Green Lane Cobham Surrey KT11 2NN |
Director Name | Walter Deboni |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 1995(26 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 1996) |
Role | Oil Company Senior Executive |
Country of Residence | Canada |
Correspondence Address | 127 Oakside Close Calgary Alberta T2v 4t9 |
Director Name | Stewart Ancil Colburne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(27 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1997) |
Role | Exploration |
Correspondence Address | 24 Vardell Place Nw Calgary T3A 0BD |
Director Name | John Paul Atkinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(29 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2000) |
Role | Managing Director |
Correspondence Address | The Orangery Burton Lincoln Lincolnshire LN1 2RD |
Director Name | Dr John Doran |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 2005) |
Role | Oil Explorer |
Correspondence Address | 30 Cranbrook Road Bellevue Hill New South Wales 2023 Australia |
Secretary Name | Mr Neil Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 2005) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crop House Main Street, Upton Newark Nottinghamshire NG23 5TE |
Director Name | Edgar Baines |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2005) |
Role | Managing Director |
Correspondence Address | 18 Winnowsty Lane Lincoln LN2 5RZ |
Director Name | Mr Neil Butler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 2005) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crop House Main Street, Upton Newark Nottinghamshire NG23 5TE |
Director Name | Sidney J Jansma Jr |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2002(32 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 2200 Griggs Se Grand Rapids Michigan 49506 United States |
Director Name | Richard Joseph Burgess |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2002(32 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 5300 Camles Court Jackson Michigan United States |
Secretary Name | Christine Edith Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2005) |
Role | Administration Co-Ordinator |
Correspondence Address | 15 Millfield Avenue Saxilby Lincoln Lincolnshire LN1 2QN |
Secretary Name | Mr Michael Patrick Combes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fairway Guildford Surrey GU1 2XN |
Director Name | Artour Chakhdinarov |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 May 2006(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 2009) |
Role | Non Executive Director |
Correspondence Address | Fladigenfeld 15 Kassel 34128 Hessen Germany |
Director Name | Dr Claus Bergschneider |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2006(37 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 2010) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Sergey Anatolyevich Emeliyanov |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 May 2006(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 2009) |
Role | Deputy General Director |
Correspondence Address | App 15-10 1 Ostrovityanova Str Moscow 117513 Russia |
Secretary Name | Fraser Lionel Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 48 Cherry Lane Lymm Cheshire WA13 0NN |
Director Name | Mr Vladimir Khandokhin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 February 2008(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2015) |
Role | Business Manager |
Country of Residence | Russia |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Dr Stephen Dewald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2009(39 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Dr Ian Jordan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2009(40 years after company formation) |
Appointment Duration | 8 months (resigned 01 January 2010) |
Role | Company Executive |
Country of Residence | Germany |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Joachim Hobrecker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2010(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2012) |
Role | Company Manager |
Country of Residence | Germany |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Alexander Henke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2010(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Jens Bruhn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 July 2011(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Artour Chakhdinarov |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 January 2012(42 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 April 2012) |
Role | Non Executive Director |
Country of Residence | Germany |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Helmut Conrad Cordes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Secretary Name | Mr Peter Gordon Adams |
---|---|
Status | Resigned |
Appointed | 01 July 2014(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Arkadius Josef Binia |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2018(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Andrew Patrick Hollis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
Website | wingas-storage.com |
---|---|
Telephone | 020 88498760 |
Telephone region | London |
Registered Address | Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.5m at €10 | Wingas Holding Gmbh 48.91% Ordinary 1 |
---|---|
4.5m at €10 | Zmb Gasspeicher Holding Gmbh 48.91% Ordinary 1 |
20.1m at £0.05 | Wingas Holding Gmbh 1.09% Ordinary |
20.1m at £0.05 | Zmb Gasspeicher Holding Gmbh 1.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,470,950 |
Gross Profit | -£23,504,014 |
Net Worth | £42,613,486 |
Cash | £18,255,857 |
Current Liabilities | £1,373,688 |
Latest Accounts | 22 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
17 May 2021 | Delivered on: 26 May 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: A registered charge Particulars: All the leasehold land being the site of a gas pipeline at theddlethorpe and south cockerington with the title number LL184745. For further properties being charged, please refer to schedule 1 of the security document. Outstanding |
---|---|
31 January 2000 | Delivered on: 18 February 2000 Satisfied on: 14 August 2004 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture supplemental to an original guarantee and debenture referred to in the restated credit agreement dated 14 july 1993 as amended and restated by a deed of amendment of guarantee and debenture dated 4 july 1997 Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the agent, the arranger, the banks and the swap bank (or any of them) under each of the finance documents (as defined) to which such obligor is a party together with all costs charges and expenses incurred by the agent, the arranger or any bank in connection with the protection, preservation or enforcement of its respective rights under the finance documents. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
4 July 1997 | Delivered on: 25 July 1997 Satisfied on: 14 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture dated 14TH july 1993 as amended and restated by a deed of amendment of guarantee and debenture between mmrl (UK) limited, cambrian exploration limited, candecca resources limited and barclays bank PLC as agent and trustee (the agen Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the agent, the arranger, the banks and the swap bank (or any of them) under each of the finance documents (as defined) to which such obligor is a party together with all costs charges and expenses incurred by the agent, the arranger or any bank in connection with the protection, preservation or enforcement of its respective rights under the finance documents. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
11 April 1994 | Delivered on: 12 April 1994 Satisfied on: 14 August 2004 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each Bank (As Defined) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the finance documents the debenture and/or the supplemental debenture. Particulars: 1)L/h-nettleham site. 2)Nettleham to welton c site together with all buildings and fixtures thereon and the benefit of any covenants for the title given or entered into by any predecesor in title of it and any monies paid or payable in respect of such covenants. By way of first fixed charge the proceeds of sale of the property or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
14 July 1993 | Delivered on: 30 July 1993 Satisfied on: 14 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "finance documents" (as defined). Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
1 November 2023 | Termination of appointment of George Charles Lucan as a director on 14 August 2023 (1 page) |
---|---|
1 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
13 October 2023 | Termination of appointment of Andrew Patrick Hollis as a director on 12 October 2023 (1 page) |
8 August 2023 | Current accounting period extended from 22 May 2023 to 30 September 2023 (1 page) |
17 May 2023 | Total exemption full accounts made up to 22 May 2022 (11 pages) |
11 February 2023 | Previous accounting period shortened from 31 May 2022 to 22 May 2022 (1 page) |
15 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
7 June 2022 | Appointment of Carlos Dos Santos Fernandes as a director on 30 May 2022 (2 pages) |
30 May 2022 | Cessation of Forum Energy Services Limited as a person with significant control on 26 May 2022 (1 page) |
30 May 2022 | Appointment of Mr Andrew Patrick Hollis as a director on 30 May 2022 (2 pages) |
30 May 2022 | Appointment of George Charles Lucan as a director on 30 May 2022 (2 pages) |
30 May 2022 | Notification of Angus Energy Plc as a person with significant control on 26 May 2022 (2 pages) |
26 May 2022 | Registered office address changed from Second Floor - 32 Grosvenor Gardens London SW1W 0DH England to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 26 May 2022 (1 page) |
24 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
19 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
26 May 2021 | Registration of charge 009530660005, created on 17 May 2021 (44 pages) |
20 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
13 November 2020 | Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
19 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
30 October 2019 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH England to Second Floor - 32 Grosvenor Gardens London SW1W 0DH on 30 October 2019 (1 page) |
9 October 2019 | Registered office address changed from 3 Linkfield Road Isleworth TW7 6QG England to 32 Grosvenor Gardens London SW1W 0DH on 9 October 2019 (1 page) |
26 July 2019 | Resolutions
|
24 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 June 2019 | Termination of appointment of Arkadius Josef Binia as a director on 17 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Anna Valerevna Zhuravleva as a director on 17 June 2019 (1 page) |
17 June 2019 | Cessation of The Russian Federation as a person with significant control on 17 June 2019 (1 page) |
17 June 2019 | Appointment of Mr Paul Forrest as a director on 17 June 2019 (2 pages) |
17 June 2019 | Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom to 3 Linkfield Road Isleworth TW7 6QG on 17 June 2019 (1 page) |
17 June 2019 | Notification of Forum Energy Services Limited as a person with significant control on 17 June 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
15 October 2018 | Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA to 20 Triton Street London NW1 3BF on 15 October 2018 (1 page) |
31 July 2018 | Termination of appointment of Peter Gordon Adams as a secretary on 31 July 2018 (1 page) |
22 May 2018 | Appointment of Mr Arkadius Josef Binia as a director on 17 May 2018 (2 pages) |
20 May 2018 | Termination of appointment of Mikhail Sitnikov as a director on 17 May 2018 (1 page) |
20 May 2018 | Termination of appointment of Sergey Shkurov as a director on 17 May 2018 (1 page) |
20 May 2018 | Termination of appointment of Evgeny Zavarzin as a director on 17 May 2018 (1 page) |
20 May 2018 | Termination of appointment of Jens Nuhn as a director on 17 May 2018 (1 page) |
20 May 2018 | Termination of appointment of Dmitry Pavlovich Kotulskiy as a director on 17 May 2018 (1 page) |
22 February 2018 | Full accounts made up to 31 December 2017 (23 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 July 2017 | Appointment of Ms Anna Valerevna Zhuravleva as a director on 12 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Anna Valerevna Zhuravleva as a director on 12 July 2017 (2 pages) |
15 July 2017 | Appointment of Mr Dmitry Pavlovich Kotulskiy as a director on 12 July 2017 (2 pages) |
15 July 2017 | Appointment of Mr Dmitry Pavlovich Kotulskiy as a director on 12 July 2017 (2 pages) |
4 June 2017 | Termination of appointment of Andreas Alfred, Hermann, Dieter Renner as a director on 31 May 2017 (1 page) |
4 June 2017 | Termination of appointment of Andreas Alfred, Hermann, Dieter Renner as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Helmut Conrad Cordes as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Helmut Conrad Cordes as a director on 1 June 2017 (1 page) |
23 December 2016 | Appointment of Mr Evgeny Zavarzin as a director on 29 November 2016 (2 pages) |
23 December 2016 | Appointment of Mr Evgeny Zavarzin as a director on 29 November 2016 (2 pages) |
22 December 2016 | Termination of appointment of Sergey Ivanovich Tregub as a director on 29 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Detlef Weidemann as a director on 29 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Sergey Ivanovich Tregub as a director on 29 November 2016 (1 page) |
22 December 2016 | Appointment of Mr Mikhail Sitnikov as a director on 29 November 2016 (2 pages) |
22 December 2016 | Termination of appointment of Detlef Weidemann as a director on 29 November 2016 (1 page) |
22 December 2016 | Appointment of Mr Mikhail Sitnikov as a director on 29 November 2016 (2 pages) |
30 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
30 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 March 2016 | Appointment of Mr Jens Nuhn as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Wolfgang Martin Kratzmueller as a director on 1 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Jens Nuhn as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Wolfgang Martin Kratzmueller as a director on 1 March 2016 (1 page) |
18 January 2016 | Termination of appointment of Vladimir Khandokhin as a director on 31 December 2015 (1 page) |
18 January 2016 | Appointment of Mr Sergey Ivanovich Tregub as a director on 31 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Sergey Ivanovich Tregub as a director on 31 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Vladimir Khandokhin as a director on 31 December 2015 (1 page) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 July 2014 | Appointment of Mr Peter Gordon Adams as a secretary (2 pages) |
3 July 2014 | Appointment of Mr Peter Gordon Adams as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Fraser Ashman as a secretary (1 page) |
30 June 2014 | Termination of appointment of Fraser Ashman as a secretary (1 page) |
23 June 2014 | Appointment of Mr Sergey Shkurov as a director (2 pages) |
23 June 2014 | Appointment of Mr Sergey Shkurov as a director (2 pages) |
9 June 2014 | Termination of appointment of Georg Ruckenbauer as a director (1 page) |
9 June 2014 | Termination of appointment of Georg Ruckenbauer as a director (1 page) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
15 March 2013 | Termination of appointment of Alexander Henke as a director (1 page) |
15 March 2013 | Termination of appointment of Alexander Henke as a director (1 page) |
5 February 2013 | Termination of appointment of Anton Kovalchuk as a director (1 page) |
5 February 2013 | Termination of appointment of Anton Kovalchuk as a director (1 page) |
3 December 2012 | Appointment of Mr Wolfgang Martin Kratzmueller as a director (2 pages) |
3 December 2012 | Appointment of Mr Wolfgang Martin Kratzmueller as a director (2 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Appointment of Mr Helmut Conrad Cordes as a director (2 pages) |
4 September 2012 | Appointment of Mr Helmut Conrad Cordes as a director (2 pages) |
4 September 2012 | Termination of appointment of Jens Bruhn as a director (1 page) |
4 September 2012 | Termination of appointment of Joachim Hobrecker as a director (1 page) |
4 September 2012 | Termination of appointment of Joachim Hobrecker as a director (1 page) |
4 September 2012 | Termination of appointment of Jens Bruhn as a director (1 page) |
1 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 April 2012 | Termination of appointment of Artour Chakhdinarov as a director (1 page) |
18 April 2012 | Termination of appointment of Artour Chakhdinarov as a director (1 page) |
18 April 2012 | Appointment of Mr Andreas Alfred, Hermann, Dieter Renner as a director (2 pages) |
18 April 2012 | Appointment of Mr Andreas Alfred, Hermann, Dieter Renner as a director (2 pages) |
3 January 2012 | Appointment of Mr Artour Chakhdinarov as a director (2 pages) |
3 January 2012 | Termination of appointment of Stephen Dewald as a director (1 page) |
3 January 2012 | Appointment of Mr Artour Chakhdinarov as a director (2 pages) |
3 January 2012 | Termination of appointment of Stephen Dewald as a director (1 page) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 August 2011 | Memorandum and Articles of Association (22 pages) |
1 August 2011 | Memorandum and Articles of Association (22 pages) |
27 July 2011 | Appointment of Mr Anton Kovalchuk as a director (2 pages) |
27 July 2011 | Appointment of Mr Anton Kovalchuk as a director (2 pages) |
27 July 2011 | Appointment of Mr Jens Bruhn as a director (2 pages) |
27 July 2011 | Appointment of Mr Jens Bruhn as a director (2 pages) |
1 April 2011 | Termination of appointment of Michael Klinger as a director (1 page) |
1 April 2011 | Appointment of Mr Georg Ruckenbauer as a director (2 pages) |
1 April 2011 | Appointment of Mr Georg Ruckenbauer as a director (2 pages) |
1 April 2011 | Termination of appointment of Michael Klinger as a director (1 page) |
22 December 2010 | Appointment of Mr Alexander Henke as a director (2 pages) |
22 December 2010 | Appointment of Mr Alexander Henke as a director (2 pages) |
1 December 2010 | Termination of appointment of Frank Tauchnitz as a director (1 page) |
1 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Termination of appointment of Frank Tauchnitz as a director (1 page) |
22 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
31 March 2010 | Director's details changed for Mr Detlef Weideman on 31 March 2010 (2 pages) |
31 March 2010 | Appointment of Mr Detlef Weideman as a director (2 pages) |
31 March 2010 | Appointment of Mr Detlef Weideman as a director (2 pages) |
31 March 2010 | Director's details changed for Mr Detlef Weideman on 31 March 2010 (2 pages) |
24 March 2010 | Termination of appointment of Claus Bergschneider as a director (1 page) |
24 March 2010 | Termination of appointment of Claus Bergschneider as a director (1 page) |
26 January 2010 | Appointment of Mr Joachim Hobrecker as a director (2 pages) |
26 January 2010 | Appointment of Mr Joachim Hobrecker as a director (2 pages) |
14 January 2010 | Termination of appointment of Ian Jordan as a director (1 page) |
14 January 2010 | Termination of appointment of Ian Jordan as a director (1 page) |
2 December 2009 | Director's details changed for Dr. Claus Bergschneider on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Frank Tauchnitz on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Vladimir Khandokhin on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Michael Klinger on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Frank Tauchnitz on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Ian Jordan on 2 December 2009 (2 pages) |
2 December 2009 | Capitals not rolled up (2 pages) |
2 December 2009 | Director's details changed for Dr Frank Tauchnitz on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Dr Stephen Dewald on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Ian Jordan on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Dr Stephen Dewald on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Vladimir Khandokhin on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Vladimir Khandokhin on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Ian Jordan on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr. Claus Bergschneider on 2 December 2009 (2 pages) |
2 December 2009 | Capitals not rolled up (2 pages) |
2 December 2009 | Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Michael Klinger on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Michael Klinger on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr. Claus Bergschneider on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Stephen Dewald on 2 December 2009 (2 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 June 2009 | Appointment terminated director sergey emeliyanov (1 page) |
19 June 2009 | Appointment terminated director artour chakhdinarov (1 page) |
19 June 2009 | Appointment terminated director artour chakhdinarov (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 June 2009 | Appointment terminated director sergey emeliyanov (1 page) |
11 May 2009 | Director appointed dr ian jordan (1 page) |
11 May 2009 | Appointment terminated director bernd vogel (1 page) |
11 May 2009 | Director appointed dr ian jordan (1 page) |
11 May 2009 | Appointment terminated director bernd vogel (1 page) |
15 January 2009 | Director appointed stephen dewald (2 pages) |
15 January 2009 | Director appointed stephen dewald (2 pages) |
7 January 2009 | Director appointed frank tauchnitz (1 page) |
7 January 2009 | Appointment terminated director gijsbertus van der brink (1 page) |
7 January 2009 | Appointment terminated director gijsbertus van der brink (1 page) |
7 January 2009 | Director appointed frank tauchnitz (1 page) |
18 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
9 June 2008 | Appointment terminated director peter klingenberger (1 page) |
9 June 2008 | Appointment terminated director peter klingenberger (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Ad 21/05/08\gbp si [email protected]=283189.2\gbp ic 1726958/2010147.2\ (2 pages) |
5 June 2008 | Ad 21/05/08\gbp si [email protected]=283189.2\gbp ic 1726958/2010147.2\ (2 pages) |
7 March 2008 | Director appointed vladimir khandokhin (2 pages) |
7 March 2008 | Director appointed vladimir khandokhin (2 pages) |
25 February 2008 | Director appointed gijsbertus wilhelmus van der brink (2 pages) |
25 February 2008 | Director appointed gijsbertus wilhelmus van der brink (2 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
29 November 2006 | Return made up to 26/10/06; full list of members (9 pages) |
29 November 2006 | Return made up to 26/10/06; full list of members (9 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
2 June 2006 | Nc inc already adjusted 03/05/06 (1 page) |
2 June 2006 | Memorandum and Articles of Association (21 pages) |
2 June 2006 | Ad 09/05/06--------- eur si 9000000@10=90000000 eur ic 0/90000000 (2 pages) |
2 June 2006 | Nc inc already adjusted 03/05/06 (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Ad 09/05/06--------- eur si 9000000@10=90000000 eur ic 0/90000000 (2 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | Memorandum and Articles of Association (21 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
25 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: high street saxilby lincoln lincolnshire LN1 2JQ (1 page) |
25 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: high street saxilby lincoln lincolnshire LN1 2JQ (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Company name changed roc oil (uk) LIMITED\certificate issued on 28/01/05 (4 pages) |
28 January 2005 | Company name changed roc oil (uk) LIMITED\certificate issued on 28/01/05 (4 pages) |
22 November 2004 | Return made up to 26/10/04; full list of members
|
22 November 2004 | Return made up to 26/10/04; full list of members
|
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
5 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
5 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Return made up to 26/10/02; full list of members
|
14 November 2002 | Return made up to 26/10/02; full list of members
|
22 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
22 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
22 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
22 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
22 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
22 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
3 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
9 November 2000 | Return made up to 26/10/00; full list of members
|
9 November 2000 | Return made up to 26/10/00; full list of members
|
13 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: welton gathering centre barfield lane wragby road sudbrooke lincolnshire LN2 2QU (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: welton gathering centre barfield lane wragby road sudbrooke lincolnshire LN2 2QU (1 page) |
7 June 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
18 February 2000 | Particulars of mortgage/charge (12 pages) |
18 February 2000 | Particulars of mortgage/charge (12 pages) |
26 October 1999 | Return made up to 26/10/99; full list of members
|
26 October 1999 | Return made up to 26/10/99; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
21 July 1999 | Company name changed candecca resources LIMITED\certificate issued on 22/07/99 (2 pages) |
21 July 1999 | Company name changed candecca resources LIMITED\certificate issued on 22/07/99 (2 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
18 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
18 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
12 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
25 July 1997 | Particulars of mortgage/charge (12 pages) |
25 July 1997 | Particulars of mortgage/charge (12 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
29 November 1996 | Return made up to 26/10/96; full list of members
|
29 November 1996 | Return made up to 26/10/96; full list of members
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
4 June 1996 | Full accounts made up to 30 September 1995 (22 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
4 June 1996 | Full accounts made up to 30 September 1995 (22 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
21 December 1995 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
21 December 1995 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
22 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
22 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
20 June 1995 | Director resigned (2 pages) |
7 March 1995 | Full accounts made up to 30 September 1994 (25 pages) |
7 March 1995 | Full accounts made up to 30 September 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (246 pages) |
30 October 1994 | Return made up to 26/10/94; no change of members
|
30 October 1994 | Return made up to 26/10/94; no change of members
|
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
25 April 1994 | Certificate of reduction of issued capital and share premium (1 page) |
25 April 1994 | Certificate of reduction of issued capital and share premium (1 page) |
22 April 1994 | Cancel shre prem acct/caps (4 pages) |
22 April 1994 | Cancel shre prem acct/caps (4 pages) |
3 March 1994 | Full accounts made up to 30 September 1993 (16 pages) |
3 March 1994 | Full accounts made up to 30 September 1993 (16 pages) |
18 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
18 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
12 November 1993 | Return made up to 26/10/93; full list of members (7 pages) |
12 November 1993 | Return made up to 26/10/93; full list of members (7 pages) |
30 July 1993 | Particulars of mortgage/charge (83 pages) |
30 July 1993 | Particulars of mortgage/charge (83 pages) |
22 July 1993 | Ad 12/07/93--------- £ si [email protected]=1000000 £ ic 9537000/10537000 (2 pages) |
22 July 1993 | New director appointed (2 pages) |
22 July 1993 | Ad 12/07/93--------- £ si [email protected]=1000000 £ ic 9537000/10537000 (2 pages) |
22 July 1993 | Resolutions
|
22 July 1993 | New director appointed (2 pages) |
22 July 1993 | Resolutions
|
17 December 1992 | Resolutions
|
17 December 1992 | Resolutions
|
25 November 1992 | Return made up to 26/10/92; full list of members (6 pages) |
25 November 1992 | Return made up to 26/10/92; full list of members (6 pages) |
26 November 1991 | Return made up to 26/10/91; full list of members (6 pages) |
26 November 1991 | Return made up to 26/10/91; full list of members (6 pages) |
1 September 1988 | Re-registration of Memorandum and Articles (45 pages) |
1 September 1988 | Application for reregistration from PLC to private (1 page) |
1 September 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 1988 | Resolutions
|
1 September 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 1988 | Re-registration of Memorandum and Articles (45 pages) |
1 September 1988 | Resolutions
|
1 September 1988 | Resolutions
|
1 September 1988 | Application for reregistration from PLC to private (1 page) |
1 September 1988 | Resolutions
|
1 August 1988 | Resolutions
|
1 August 1988 | Resolutions
|
1 August 1988 | Resolutions
|
1 August 1988 | Resolutions
|
20 September 1972 | Company name changed\certificate issued on 20/09/72 (2 pages) |
20 September 1972 | Company name changed\certificate issued on 20/09/72 (2 pages) |
29 April 1969 | Certificate of incorporation (1 page) |
29 April 1969 | Certificate of incorporation (1 page) |