Company NameSaltfleetby Energy Limited
Company StatusActive
Company Number00953066
CategoryPrivate Limited Company
Incorporation Date29 April 1969(55 years ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Paul Forrest
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(50 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Eastern Road
Brighton
BN2 0AG
Director NameGeorge Charles Lucan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(53 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameCarlos Dos Santos Fernandes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPortuguese
StatusCurrent
Appointed30 May 2022(53 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameDr Christopher Shaw Gibson Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(23 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 1993)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne
White Lane
Guildford
Surrey
GU4 8PR
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed26 October 1992(23 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 1993)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Secretary NameJan Sanders
NationalityBritish
StatusResigned
Appointed14 July 1993(24 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 1993)
RoleCompany Director
Correspondence AddressDanes Cottage
Navestock Side
Brentwood
Essex
CM14 5SE
Director NamePaul Atkinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 1995)
RoleGeneral Manager
Correspondence AddressEvergreen
New Lane Girton
Newark
Nottinghamshire
NG23 7HY
Secretary NameRosalind Jane Stevenson
NationalityBritish
StatusResigned
Appointed28 October 1993(24 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 May 2000)
RoleCommercial Manager
Correspondence Address58 Pump Hollow Lane
Forest Town
Mansfield
Nottinghamshire
NG19 0AS
Director NameTimothy Mulroney Elliott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 1994(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 June 1995)
RoleLawyer
Correspondence AddressAl Mulla Villas No 11
Off Beach Road Jumeirah
Dubai United Arab Emirates
Foreign
Director NamePeter Alfred Braaten
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 1995(26 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1999)
RoleMerchant Banker
Correspondence Address4 Fair Fields
Green Lane
Cobham
Surrey
KT11 2NN
Director NameWalter Deboni
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 1995(26 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 1996)
RoleOil Company Senior Executive
Country of ResidenceCanada
Correspondence Address127 Oakside Close
Calgary
Alberta
T2v 4t9
Director NameStewart Ancil Colburne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(27 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1997)
RoleExploration
Correspondence Address24 Vardell Place Nw
Calgary
T3A 0BD
Director NameJohn Paul Atkinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(29 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 February 2000)
RoleManaging Director
Correspondence AddressThe Orangery
Burton
Lincoln
Lincolnshire
LN1 2RD
Director NameDr John Doran
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(30 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 2005)
RoleOil Explorer
Correspondence Address30 Cranbrook Road
Bellevue Hill
New South Wales
2023
Australia
Secretary NameMr Neil Butler
NationalityBritish
StatusResigned
Appointed16 August 1999(30 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 2005)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrop House
Main Street, Upton
Newark
Nottinghamshire
NG23 5TE
Director NameEdgar Baines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(30 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2005)
RoleManaging Director
Correspondence Address18 Winnowsty Lane
Lincoln
LN2 5RZ
Director NameMr Neil Butler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(31 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2005)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrop House
Main Street, Upton
Newark
Nottinghamshire
NG23 5TE
Director NameSidney J Jansma Jr
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2002(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 January 2005)
RoleCompany Director
Correspondence Address2200 Griggs Se
Grand Rapids
Michigan 49506
United States
Director NameRichard Joseph Burgess
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2002(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 January 2005)
RoleCompany Director
Correspondence Address5300 Camles Court
Jackson
Michigan
United States
Secretary NameChristine Edith Caines
NationalityBritish
StatusResigned
Appointed20 November 2002(33 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2005)
RoleAdministration Co-Ordinator
Correspondence Address15 Millfield Avenue
Saxilby
Lincoln
Lincolnshire
LN1 2QN
Secretary NameMr Michael Patrick Combes
NationalityBritish
StatusResigned
Appointed21 January 2005(35 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fairway
Guildford
Surrey
GU1 2XN
Director NameArtour Chakhdinarov
Date of BirthMarch 1953 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed09 May 2006(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2009)
RoleNon Executive Director
Correspondence AddressFladigenfeld 15
Kassel
34128 Hessen
Germany
Director NameDr Claus Bergschneider
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2006(37 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 2010)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameSergey Anatolyevich Emeliyanov
Date of BirthJune 1952 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed09 May 2006(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2009)
RoleDeputy General Director
Correspondence AddressApp 15-10 1 Ostrovityanova Str
Moscow
117513
Russia
Secretary NameFraser Lionel Ashman
NationalityBritish
StatusResigned
Appointed01 August 2007(38 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address48 Cherry Lane
Lymm
Cheshire
WA13 0NN
Director NameMr Vladimir Khandokhin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed12 February 2008(38 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2015)
RoleBusiness Manager
Country of ResidenceRussia
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameDr Stephen Dewald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2009(39 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameDr Ian Jordan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2009(40 years after company formation)
Appointment Duration8 months (resigned 01 January 2010)
RoleCompany Executive
Country of ResidenceGermany
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Joachim Hobrecker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2010(40 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2012)
RoleCompany Manager
Country of ResidenceGermany
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Alexander Henke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2010(41 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Jens Bruhn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed19 July 2011(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Artour Chakhdinarov
Date of BirthMarch 1953 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed01 January 2012(42 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 April 2012)
RoleNon Executive Director
Country of ResidenceGermany
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Helmut Conrad Cordes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(43 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMr Peter Gordon Adams
StatusResigned
Appointed01 July 2014(45 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Arkadius Josef Binia
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2018(49 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Andrew Patrick Hollis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(53 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
London
W4 5YA

Contact

Websitewingas-storage.com
Telephone020 88498760
Telephone regionLondon

Location

Registered AddressBuilding 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.5m at €10Wingas Holding Gmbh
48.91%
Ordinary 1
4.5m at €10Zmb Gasspeicher Holding Gmbh
48.91%
Ordinary 1
20.1m at £0.05Wingas Holding Gmbh
1.09%
Ordinary
20.1m at £0.05Zmb Gasspeicher Holding Gmbh
1.09%
Ordinary

Financials

Year2014
Turnover£14,470,950
Gross Profit-£23,504,014
Net Worth£42,613,486
Cash£18,255,857
Current Liabilities£1,373,688

Accounts

Latest Accounts22 May 2022 (1 year, 11 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

17 May 2021Delivered 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 2000Delivered 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 1997Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

1 November 2023Termination of appointment of George Charles Lucan as a director on 14 August 2023 (1 page)
1 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
13 October 2023Termination of appointment of Andrew Patrick Hollis as a director on 12 October 2023 (1 page)
8 August 2023Current accounting period extended from 22 May 2023 to 30 September 2023 (1 page)
17 May 2023Total exemption full accounts made up to 22 May 2022 (11 pages)
11 February 2023Previous accounting period shortened from 31 May 2022 to 22 May 2022 (1 page)
15 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
7 June 2022Appointment of Carlos Dos Santos Fernandes as a director on 30 May 2022 (2 pages)
30 May 2022Cessation of Forum Energy Services Limited as a person with significant control on 26 May 2022 (1 page)
30 May 2022Appointment of Mr Andrew Patrick Hollis as a director on 30 May 2022 (2 pages)
30 May 2022Appointment of George Charles Lucan as a director on 30 May 2022 (2 pages)
30 May 2022Notification of Angus Energy Plc as a person with significant control on 26 May 2022 (2 pages)
26 May 2022Registered 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 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
19 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
26 May 2021Registration of charge 009530660005, created on 17 May 2021 (44 pages)
20 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
13 November 2020Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
19 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
30 October 2019Registered 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 2019Registered 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 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
(3 pages)
24 June 2019Full accounts made up to 31 December 2018 (23 pages)
17 June 2019Termination of appointment of Arkadius Josef Binia as a director on 17 June 2019 (1 page)
17 June 2019Termination of appointment of Anna Valerevna Zhuravleva as a director on 17 June 2019 (1 page)
17 June 2019Cessation of The Russian Federation as a person with significant control on 17 June 2019 (1 page)
17 June 2019Appointment of Mr Paul Forrest as a director on 17 June 2019 (2 pages)
17 June 2019Registered 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 2019Notification of Forum Energy Services Limited as a person with significant control on 17 June 2019 (2 pages)
18 December 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
15 October 2018Registered 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 2018Termination of appointment of Peter Gordon Adams as a secretary on 31 July 2018 (1 page)
22 May 2018Appointment of Mr Arkadius Josef Binia as a director on 17 May 2018 (2 pages)
20 May 2018Termination of appointment of Mikhail Sitnikov as a director on 17 May 2018 (1 page)
20 May 2018Termination of appointment of Sergey Shkurov as a director on 17 May 2018 (1 page)
20 May 2018Termination of appointment of Evgeny Zavarzin as a director on 17 May 2018 (1 page)
20 May 2018Termination of appointment of Jens Nuhn as a director on 17 May 2018 (1 page)
20 May 2018Termination of appointment of Dmitry Pavlovich Kotulskiy as a director on 17 May 2018 (1 page)
22 February 2018Full accounts made up to 31 December 2017 (23 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
17 July 2017Appointment of Ms Anna Valerevna Zhuravleva as a director on 12 July 2017 (2 pages)
17 July 2017Appointment of Ms Anna Valerevna Zhuravleva as a director on 12 July 2017 (2 pages)
15 July 2017Appointment of Mr Dmitry Pavlovich Kotulskiy as a director on 12 July 2017 (2 pages)
15 July 2017Appointment of Mr Dmitry Pavlovich Kotulskiy as a director on 12 July 2017 (2 pages)
4 June 2017Termination of appointment of Andreas Alfred, Hermann, Dieter Renner as a director on 31 May 2017 (1 page)
4 June 2017Termination of appointment of Andreas Alfred, Hermann, Dieter Renner as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Helmut Conrad Cordes as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Helmut Conrad Cordes as a director on 1 June 2017 (1 page)
23 December 2016Appointment of Mr Evgeny Zavarzin as a director on 29 November 2016 (2 pages)
23 December 2016Appointment of Mr Evgeny Zavarzin as a director on 29 November 2016 (2 pages)
22 December 2016Termination of appointment of Sergey Ivanovich Tregub as a director on 29 November 2016 (1 page)
22 December 2016Termination of appointment of Detlef Weidemann as a director on 29 November 2016 (1 page)
22 December 2016Termination of appointment of Sergey Ivanovich Tregub as a director on 29 November 2016 (1 page)
22 December 2016Appointment of Mr Mikhail Sitnikov as a director on 29 November 2016 (2 pages)
22 December 2016Termination of appointment of Detlef Weidemann as a director on 29 November 2016 (1 page)
22 December 2016Appointment of Mr Mikhail Sitnikov as a director on 29 November 2016 (2 pages)
30 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
30 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
2 March 2016Appointment of Mr Jens Nuhn as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Wolfgang Martin Kratzmueller as a director on 1 March 2016 (1 page)
2 March 2016Appointment of Mr Jens Nuhn as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Wolfgang Martin Kratzmueller as a director on 1 March 2016 (1 page)
18 January 2016Termination of appointment of Vladimir Khandokhin as a director on 31 December 2015 (1 page)
18 January 2016Appointment of Mr Sergey Ivanovich Tregub as a director on 31 December 2015 (2 pages)
18 January 2016Appointment of Mr Sergey Ivanovich Tregub as a director on 31 December 2015 (2 pages)
18 January 2016Termination of appointment of Vladimir Khandokhin as a director on 31 December 2015 (1 page)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • EUR 90,000,000
  • GBP 2,010,148
(8 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • EUR 90,000,000
  • GBP 2,010,148
(8 pages)
8 September 2015Full accounts made up to 31 December 2014 (25 pages)
8 September 2015Full accounts made up to 31 December 2014 (25 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • EUR 90,000,000
  • GBP 2,010,148
(8 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • EUR 90,000,000
  • GBP 2,010,148
(8 pages)
14 August 2014Full accounts made up to 31 December 2013 (24 pages)
14 August 2014Full accounts made up to 31 December 2013 (24 pages)
3 July 2014Appointment of Mr Peter Gordon Adams as a secretary (2 pages)
3 July 2014Appointment of Mr Peter Gordon Adams as a secretary (2 pages)
30 June 2014Termination of appointment of Fraser Ashman as a secretary (1 page)
30 June 2014Termination of appointment of Fraser Ashman as a secretary (1 page)
23 June 2014Appointment of Mr Sergey Shkurov as a director (2 pages)
23 June 2014Appointment of Mr Sergey Shkurov as a director (2 pages)
9 June 2014Termination of appointment of Georg Ruckenbauer as a director (1 page)
9 June 2014Termination of appointment of Georg Ruckenbauer as a director (1 page)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • EUR 90,000,000
  • GBP 2,010,148
(8 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • EUR 90,000,000
  • GBP 2,010,148
(8 pages)
5 August 2013Full accounts made up to 31 December 2012 (24 pages)
5 August 2013Full accounts made up to 31 December 2012 (24 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend shareholders agreement, company business 12/03/2013
(23 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend shareholders agreement, company business 12/03/2013
(23 pages)
15 March 2013Termination of appointment of Alexander Henke as a director (1 page)
15 March 2013Termination of appointment of Alexander Henke as a director (1 page)
5 February 2013Termination of appointment of Anton Kovalchuk as a director (1 page)
5 February 2013Termination of appointment of Anton Kovalchuk as a director (1 page)
3 December 2012Appointment of Mr Wolfgang Martin Kratzmueller as a director (2 pages)
3 December 2012Appointment of Mr Wolfgang Martin Kratzmueller as a director (2 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
4 September 2012Appointment of Mr Helmut Conrad Cordes as a director (2 pages)
4 September 2012Appointment of Mr Helmut Conrad Cordes as a director (2 pages)
4 September 2012Termination of appointment of Jens Bruhn as a director (1 page)
4 September 2012Termination of appointment of Joachim Hobrecker as a director (1 page)
4 September 2012Termination of appointment of Joachim Hobrecker as a director (1 page)
4 September 2012Termination of appointment of Jens Bruhn as a director (1 page)
1 August 2012Full accounts made up to 31 December 2011 (23 pages)
1 August 2012Full accounts made up to 31 December 2011 (23 pages)
18 April 2012Termination of appointment of Artour Chakhdinarov as a director (1 page)
18 April 2012Termination of appointment of Artour Chakhdinarov as a director (1 page)
18 April 2012Appointment of Mr Andreas Alfred, Hermann, Dieter Renner as a director (2 pages)
18 April 2012Appointment of Mr Andreas Alfred, Hermann, Dieter Renner as a director (2 pages)
3 January 2012Appointment of Mr Artour Chakhdinarov as a director (2 pages)
3 January 2012Termination of appointment of Stephen Dewald as a director (1 page)
3 January 2012Appointment of Mr Artour Chakhdinarov as a director (2 pages)
3 January 2012Termination of appointment of Stephen Dewald as a director (1 page)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
15 August 2011Full accounts made up to 31 December 2010 (23 pages)
15 August 2011Full accounts made up to 31 December 2010 (23 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2011Memorandum and Articles of Association (22 pages)
1 August 2011Memorandum and Articles of Association (22 pages)
27 July 2011Appointment of Mr Anton Kovalchuk as a director (2 pages)
27 July 2011Appointment of Mr Anton Kovalchuk as a director (2 pages)
27 July 2011Appointment of Mr Jens Bruhn as a director (2 pages)
27 July 2011Appointment of Mr Jens Bruhn as a director (2 pages)
1 April 2011Termination of appointment of Michael Klinger as a director (1 page)
1 April 2011Appointment of Mr Georg Ruckenbauer as a director (2 pages)
1 April 2011Appointment of Mr Georg Ruckenbauer as a director (2 pages)
1 April 2011Termination of appointment of Michael Klinger as a director (1 page)
22 December 2010Appointment of Mr Alexander Henke as a director (2 pages)
22 December 2010Appointment of Mr Alexander Henke as a director (2 pages)
1 December 2010Termination of appointment of Frank Tauchnitz as a director (1 page)
1 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
1 December 2010Termination of appointment of Frank Tauchnitz as a director (1 page)
22 April 2010Full accounts made up to 31 December 2009 (23 pages)
22 April 2010Full accounts made up to 31 December 2009 (23 pages)
31 March 2010Director's details changed for Mr Detlef Weideman on 31 March 2010 (2 pages)
31 March 2010Appointment of Mr Detlef Weideman as a director (2 pages)
31 March 2010Appointment of Mr Detlef Weideman as a director (2 pages)
31 March 2010Director's details changed for Mr Detlef Weideman on 31 March 2010 (2 pages)
24 March 2010Termination of appointment of Claus Bergschneider as a director (1 page)
24 March 2010Termination of appointment of Claus Bergschneider as a director (1 page)
26 January 2010Appointment of Mr Joachim Hobrecker as a director (2 pages)
26 January 2010Appointment of Mr Joachim Hobrecker as a director (2 pages)
14 January 2010Termination of appointment of Ian Jordan as a director (1 page)
14 January 2010Termination of appointment of Ian Jordan as a director (1 page)
2 December 2009Director's details changed for Dr. Claus Bergschneider on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Frank Tauchnitz on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Vladimir Khandokhin on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Michael Klinger on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Frank Tauchnitz on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Ian Jordan on 2 December 2009 (2 pages)
2 December 2009Capitals not rolled up (2 pages)
2 December 2009Director's details changed for Dr Frank Tauchnitz on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Dr Stephen Dewald on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Ian Jordan on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2 December 2009 (1 page)
2 December 2009Director's details changed for Dr Stephen Dewald on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Vladimir Khandokhin on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Vladimir Khandokhin on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Ian Jordan on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr. Claus Bergschneider on 2 December 2009 (2 pages)
2 December 2009Capitals not rolled up (2 pages)
2 December 2009Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mr Michael Klinger on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Michael Klinger on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr. Claus Bergschneider on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Dr Stephen Dewald on 2 December 2009 (2 pages)
19 June 2009Full accounts made up to 31 December 2008 (23 pages)
19 June 2009Appointment terminated director sergey emeliyanov (1 page)
19 June 2009Appointment terminated director artour chakhdinarov (1 page)
19 June 2009Appointment terminated director artour chakhdinarov (1 page)
19 June 2009Full accounts made up to 31 December 2008 (23 pages)
19 June 2009Appointment terminated director sergey emeliyanov (1 page)
11 May 2009Director appointed dr ian jordan (1 page)
11 May 2009Appointment terminated director bernd vogel (1 page)
11 May 2009Director appointed dr ian jordan (1 page)
11 May 2009Appointment terminated director bernd vogel (1 page)
15 January 2009Director appointed stephen dewald (2 pages)
15 January 2009Director appointed stephen dewald (2 pages)
7 January 2009Director appointed frank tauchnitz (1 page)
7 January 2009Appointment terminated director gijsbertus van der brink (1 page)
7 January 2009Appointment terminated director gijsbertus van der brink (1 page)
7 January 2009Director appointed frank tauchnitz (1 page)
18 November 2008Return made up to 26/10/08; full list of members (5 pages)
18 November 2008Return made up to 26/10/08; full list of members (5 pages)
9 June 2008Appointment terminated director peter klingenberger (1 page)
9 June 2008Appointment terminated director peter klingenberger (1 page)
5 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Full accounts made up to 31 December 2007 (25 pages)
5 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Full accounts made up to 31 December 2007 (25 pages)
5 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Ad 21/05/08\gbp si [email protected]=283189.2\gbp ic 1726958/2010147.2\ (2 pages)
5 June 2008Ad 21/05/08\gbp si [email protected]=283189.2\gbp ic 1726958/2010147.2\ (2 pages)
7 March 2008Director appointed vladimir khandokhin (2 pages)
7 March 2008Director appointed vladimir khandokhin (2 pages)
25 February 2008Director appointed gijsbertus wilhelmus van der brink (2 pages)
25 February 2008Director appointed gijsbertus wilhelmus van der brink (2 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 26/10/07; full list of members (3 pages)
16 November 2007Return made up to 26/10/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
14 July 2007Full accounts made up to 31 December 2006 (25 pages)
14 July 2007Full accounts made up to 31 December 2006 (25 pages)
29 November 2006Return made up to 26/10/06; full list of members (9 pages)
29 November 2006Return made up to 26/10/06; full list of members (9 pages)
15 September 2006Full accounts made up to 31 December 2005 (20 pages)
15 September 2006Full accounts made up to 31 December 2005 (20 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
2 June 2006Nc inc already adjusted 03/05/06 (1 page)
2 June 2006Memorandum and Articles of Association (21 pages)
2 June 2006Ad 09/05/06--------- eur si 9000000@10=90000000 eur ic 0/90000000 (2 pages)
2 June 2006Nc inc already adjusted 03/05/06 (1 page)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 June 2006Ad 09/05/06--------- eur si 9000000@10=90000000 eur ic 0/90000000 (2 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 June 2006Memorandum and Articles of Association (21 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
25 November 2005Return made up to 26/10/05; full list of members (7 pages)
25 November 2005Registered office changed on 25/11/05 from: high street saxilby lincoln lincolnshire LN1 2JQ (1 page)
25 November 2005Return made up to 26/10/05; full list of members (7 pages)
25 November 2005Registered office changed on 25/11/05 from: high street saxilby lincoln lincolnshire LN1 2JQ (1 page)
2 November 2005Full accounts made up to 31 December 2004 (22 pages)
2 November 2005Full accounts made up to 31 December 2004 (22 pages)
2 February 2005New director appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
28 January 2005Company name changed roc oil (uk) LIMITED\certificate issued on 28/01/05 (4 pages)
28 January 2005Company name changed roc oil (uk) LIMITED\certificate issued on 28/01/05 (4 pages)
22 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Full accounts made up to 31 December 2003 (21 pages)
11 May 2004Full accounts made up to 31 December 2003 (21 pages)
5 November 2003Return made up to 26/10/03; full list of members (9 pages)
5 November 2003Return made up to 26/10/03; full list of members (9 pages)
30 June 2003Full accounts made up to 31 December 2002 (21 pages)
30 June 2003Full accounts made up to 31 December 2002 (21 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
14 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2002Declaration of mortgage charge released/ceased (3 pages)
22 August 2002Declaration of mortgage charge released/ceased (3 pages)
22 August 2002Declaration of mortgage charge released/ceased (3 pages)
22 August 2002Declaration of mortgage charge released/ceased (3 pages)
22 August 2002Declaration of mortgage charge released/ceased (3 pages)
22 August 2002Declaration of mortgage charge released/ceased (3 pages)
5 June 2002Full accounts made up to 31 December 2001 (19 pages)
5 June 2002Full accounts made up to 31 December 2001 (19 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
3 November 2001Return made up to 26/10/01; full list of members (7 pages)
3 November 2001Return made up to 26/10/01; full list of members (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (21 pages)
12 June 2001Full accounts made up to 31 December 2000 (21 pages)
9 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 July 2000Full accounts made up to 31 December 1999 (21 pages)
13 July 2000Full accounts made up to 31 December 1999 (21 pages)
7 June 2000Registered office changed on 07/06/00 from: welton gathering centre barfield lane wragby road sudbrooke lincolnshire LN2 2QU (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: welton gathering centre barfield lane wragby road sudbrooke lincolnshire LN2 2QU (1 page)
7 June 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
18 February 2000Particulars of mortgage/charge (12 pages)
18 February 2000Particulars of mortgage/charge (12 pages)
26 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 1999Full accounts made up to 31 December 1998 (20 pages)
20 September 1999Full accounts made up to 31 December 1998 (20 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
21 July 1999Company name changed candecca resources LIMITED\certificate issued on 22/07/99 (2 pages)
21 July 1999Company name changed candecca resources LIMITED\certificate issued on 22/07/99 (2 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (3 pages)
18 November 1998Return made up to 26/10/98; no change of members (4 pages)
18 November 1998Return made up to 26/10/98; no change of members (4 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (18 pages)
31 July 1998Full accounts made up to 31 December 1997 (18 pages)
12 November 1997Return made up to 26/10/97; full list of members (6 pages)
12 November 1997Return made up to 26/10/97; full list of members (6 pages)
4 September 1997Full accounts made up to 31 December 1996 (20 pages)
4 September 1997Full accounts made up to 31 December 1996 (20 pages)
25 July 1997Particulars of mortgage/charge (12 pages)
25 July 1997Particulars of mortgage/charge (12 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
29 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
4 June 1996Full accounts made up to 30 September 1995 (22 pages)
4 June 1996Full accounts made up to 31 December 1995 (22 pages)
4 June 1996Full accounts made up to 30 September 1995 (22 pages)
4 June 1996Full accounts made up to 31 December 1995 (22 pages)
21 December 1995Accounting reference date shortened from 30/09 to 31/12 (1 page)
21 December 1995Accounting reference date shortened from 30/09 to 31/12 (1 page)
22 November 1995Return made up to 26/10/95; no change of members (6 pages)
22 November 1995Return made up to 26/10/95; no change of members (6 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Auditor's resignation (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Auditor's resignation (2 pages)
20 June 1995Director resigned (2 pages)
7 March 1995Full accounts made up to 30 September 1994 (25 pages)
7 March 1995Full accounts made up to 30 September 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (246 pages)
30 October 1994Return made up to 26/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1994Return made up to 26/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 April 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 April 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 April 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 April 1994Certificate of reduction of issued capital and share premium (1 page)
25 April 1994Certificate of reduction of issued capital and share premium (1 page)
22 April 1994Cancel shre prem acct/caps (4 pages)
22 April 1994Cancel shre prem acct/caps (4 pages)
3 March 1994Full accounts made up to 30 September 1993 (16 pages)
3 March 1994Full accounts made up to 30 September 1993 (16 pages)
18 November 1993Full accounts made up to 31 December 1992 (12 pages)
18 November 1993Full accounts made up to 31 December 1992 (12 pages)
12 November 1993Return made up to 26/10/93; full list of members (7 pages)
12 November 1993Return made up to 26/10/93; full list of members (7 pages)
30 July 1993Particulars of mortgage/charge (83 pages)
30 July 1993Particulars of mortgage/charge (83 pages)
22 July 1993Ad 12/07/93--------- £ si [email protected]=1000000 £ ic 9537000/10537000 (2 pages)
22 July 1993New director appointed (2 pages)
22 July 1993Ad 12/07/93--------- £ si [email protected]=1000000 £ ic 9537000/10537000 (2 pages)
22 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 July 1993New director appointed (2 pages)
22 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 November 1992Return made up to 26/10/92; full list of members (6 pages)
25 November 1992Return made up to 26/10/92; full list of members (6 pages)
26 November 1991Return made up to 26/10/91; full list of members (6 pages)
26 November 1991Return made up to 26/10/91; full list of members (6 pages)
1 September 1988Re-registration of Memorandum and Articles (45 pages)
1 September 1988Application for reregistration from PLC to private (1 page)
1 September 1988Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 September 1988Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 1988Re-registration of Memorandum and Articles (45 pages)
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 September 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 September 1988Application for reregistration from PLC to private (1 page)
1 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
1 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
1 August 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 August 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 September 1972Company name changed\certificate issued on 20/09/72 (2 pages)
20 September 1972Company name changed\certificate issued on 20/09/72 (2 pages)
29 April 1969Certificate of incorporation (1 page)
29 April 1969Certificate of incorporation (1 page)