Company NameMainline Pipelines Limited
DirectorsTimothy Francis Rudd and Timothy Nigel Smith
Company StatusActive
Company Number00995545
CategoryPrivate Limited Company
Incorporation Date27 November 1970(53 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline

Directors

Director NameMr Timothy Francis Rudd
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(50 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleSenior Manager
Country of ResidenceWales
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Timothy Nigel Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleRegional Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed30 January 2017(46 years, 2 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameDavid Clayman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tudor Close
Cobham
Surrey
KT11 2PH
Director NameJack Chapman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 1993)
RoleCompany Executive
Correspondence Address37 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EL
Secretary NameMr Gary Cyril Davies
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address5 Saddlewood
Park Road
Camberley
Surrey
GU15 2TG
Director NameJohn Alan Clifford Bell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1996)
RoleCompany Executive
Correspondence Address22 Addington Road
South Croydon
Surrey
CR2 8RB
Director NameGerald Richard Baumgartner
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1996)
RoleCompany Executive
Correspondence Address24 Lichfield Road
Kew
Richmond
Surrey
TW9 2JR
Secretary NamePeta Lesley Finch
NationalityBritish
StatusResigned
Appointed25 July 1994(23 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressOakdene 57 The Avenue
Beckenham
Kent
BR3 2EE
Director NameRobert Stephen Davies
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1997)
RoleDirector Logistics & Supply
Country of ResidenceUnited Kingdom
Correspondence AddressMerecombe House
Kemerton
Tewkesbury
Gloucestershire
GL20 7JW
Wales
Director NameChristopher Miles Deacon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(24 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 August 1996)
RoleManager
Correspondence Address3 Croft Cottages
Bangors Road South
Iver
Buckinghamshire
SL0 0AE
Director NameMr Alain Vincent Dujean
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed19 September 1996(25 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 1997)
RoleCompany Executive
Correspondence Address10 Thomas Place
London
W8 5UG
Director NameMr Peter Price Ellis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(27 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2000)
RoleCompany Executive
Correspondence Address22 Beech Road
Reigate
Surrey
RH2 9LR
Secretary NameDenise Anne Mottershead
NationalityBritish
StatusResigned
Appointed01 September 1998(27 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address26 Scholars Walk
Guildford
Surrey
GU2 5TR
Director NameColin George Bannerman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(28 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2000)
RoleManager
Correspondence AddressFlat 2 Thornbury Court
36/38 Chepstow Villas
London
W11 2RE
Director NameDavid Carr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(29 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2003)
RoleOil Company Executive
Correspondence AddressApril Cottage
Southfield Lane
Burley
Hampshire
BH24 4AX
Director NameMartin Nigel Donohue
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2003)
RoleManager
Correspondence Address70 Beaconfield Road
London
SE3 7LG
Director NameChristopher Michael Beddoes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(30 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 March 2008)
RoleS&D Manager
Correspondence AddressBeacons
Northbrook Avenue
Winchester
Hampshire
SO23 0JW
Director NameStuart Herbert Alderson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(30 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2011)
RoleCommerical Group Head
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Shady Bower
Salisbury
Wiltshire
SP1 2RH
Director NameAntoine Jean Marie Chasein Du Guerny
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2003(32 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 March 2004)
RoleOil Companmy Executive
Correspondence Address3 Wetherby Gardens
London
SW5 0JN
Director NameLynne Donaldson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2007)
RoleLogistics Director
Correspondence Address4th Floor Flat
6 Mandeville Place
London
W1U 2BQ
Director NameValerie Ahrens
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2005(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 February 2008)
RoleOil Company Executive
Correspondence Address75 Gilbey House
38 Jamestown Road
London
NW1 7BY
Director NameMr James Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2007)
RoleOil Company Exec
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lye
Tadworth
Surrey
KT20 5RS
Director NameAlain De Mot
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2008)
RoleSupply And Refining Director
Correspondence AddressFlat 6 Rowlatt Court
Hillside Road
St. Albans
Hertfordshire
AL1 3QU
Secretary NameMr John Nicholas Boydell
NationalityBritish
StatusResigned
Appointed23 March 2007(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2008)
RoleCompany Director
Correspondence Address47 Well House Road
Beech
Hampshire
GU34 4AQ
Director NameJean-Yves Benoit Carriat
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2007(36 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2010)
RoleSupply & Refining Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Grove
London
SW10 9RZ
Director NameMr Richard Henry Coleman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(36 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2009)
RoleOil Company Exec
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Abbots Worthy
Winchester
Hampshire
SO21 1DR
Director NameDerek Martin Vaudin Bland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(37 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2009)
RoleOil Company Exec
Country of ResidenceUnited Kingdom
Correspondence Address10 Anchor Reach
South Woodham Ferrers
Essex
CM3 5GS
Director NameMr Jonathan Maxwell Evans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(37 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2011)
RoleOil Company Exec
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers House
Halmore
Berkeley
Gloucestershire
GL13 9HJ
Wales
Secretary NameAndrew Terence Clarke
NationalityBritish
StatusResigned
Appointed05 August 2008(37 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tachbrook Street
London
SW1V 2NA
Director NameMr James Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(39 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameBrigitte Zaza
NationalityBritish
StatusResigned
Appointed28 February 2011(40 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameStephen William Bateman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(47 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2021)
RolePipeline Manager
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed01 August 2011(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(43 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2017)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitemainlinepipelines.co.uk

Location

Registered Address27th Floor 1 Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.5k at £0.1Valero Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,056,000
Gross Profit£11,172,000
Net Worth£24,420,000
Current Liabilities£21,793,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

21 December 1982Delivered on: 2 February 1984
Persons entitled: Barclays Bank PLC

Classification: Assignment as evidenced by on order of court dated 30/1/84
Secured details: £2,280,000.
Particulars: All the borrowers rights to receive monies under a throughput agreement dated 23.6.72 as amended by a supplement agreement dated 5.5.76 all claims,rights, powers,privelages,interests and remedies of the borrower arising under said throughput agreement in the event of default thereunder by any of the other parties thereto.
Fully Satisfied

Filing History

12 December 2017Termination of appointment of Mark Anthony While as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr Brett Phillip Johnston as a director on 12 December 2017 (2 pages)
3 October 2017Director's details changed for Mr Timothy Nigel Smith on 30 January 2017 (2 pages)
3 October 2017Director's details changed for Mr Mark Anthony While on 30 January 2017 (2 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX (1 page)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
2 March 2017Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017 (1 page)
20 February 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017 (1 page)
20 February 2017Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017 (2 pages)
27 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 27 January 2017 (1 page)
22 January 2017Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page)
22 January 2017Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page)
20 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Director's details changed for Mr Mark While on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Timothy Nigel Smith on 20 January 2017 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
20 July 2016Director's details changed for Mr Timothy Nigel Smith on 9 July 2016 (2 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 150
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 150
(5 pages)
18 September 2014Annual return made up to 8 July 2014
Statement of capital on 2014-09-18
  • GBP 150
(5 pages)
18 September 2014Annual return made up to 8 July 2014
Statement of capital on 2014-09-18
  • GBP 150
(5 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 March 2014Termination of appointment of Neil Watkins as a director (1 page)
14 March 2014Appointment of Mr Mark While as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 150
(5 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 150
(5 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
21 June 2012Termination of appointment of Gerald Williams as a director (1 page)
21 February 2012Section 519 (2 pages)
1 February 2012Auditor's resignation (3 pages)
7 December 2011Termination of appointment of Luc Meesters as a director (1 page)
25 November 2011Termination of appointment of Terry Williams as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (23 pages)
17 August 2011Appointment of Intertrust (Uk) Limited as a secretary
  • ANNOTATION This document is a duplicate of AP04 registered on 12/08/11
(3 pages)
17 August 2011Termination of appointment of Brigitte Zaza as a secretary (1 page)
12 August 2011Registered office address changed from 1 Westferry Circus Canary Wharf London E14 4HA United Kingdom on 12 August 2011 (2 pages)
12 August 2011Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
18 July 2011Appointment of Terry Williams as a director (3 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (17 pages)
18 July 2011Termination of appointment of Barry Jones as a director (2 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (17 pages)
8 March 2011Director's details changed for Luc Meesters on 28 February 2011 (3 pages)
8 March 2011Appointment of Brigitte Zaza as a secretary (3 pages)
8 March 2011Appointment of Gerald William Williams as a director (3 pages)
8 March 2011Director's details changed for Neil Richard Watkins on 28 February 2011 (3 pages)
8 March 2011Director's details changed for Mr Barry Roger Jones on 28 February 2011 (3 pages)
8 March 2011Director's details changed for Timothy Nigel Smith on 28 February 2011 (3 pages)
28 February 2011Termination of appointment of Jonathan Evans as a director (1 page)
28 February 2011Termination of appointment of Stuart Alderson as a director (1 page)
28 February 2011Termination of appointment of James Alexander as a director (1 page)
28 February 2011Termination of appointment of Andrew Clarke as a secretary (1 page)
28 February 2011Termination of appointment of Peta Finch as a secretary (1 page)
28 February 2011Registered office address changed from Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX on 28 February 2011 (1 page)
16 August 2010Termination of appointment of Jean-Yves Carriat as a director (1 page)
3 August 2010Full accounts made up to 31 December 2009 (19 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
5 January 2010Appointment of Mr James Alexander as a director (2 pages)
30 November 2009Termination of appointment of Richard Coleman as a director (1 page)
18 November 2009Director's details changed for Jonathan Maxwell Evans on 12 November 2009 (2 pages)
18 November 2009Director's details changed for Stuart Herbert Alderson on 12 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
18 November 2009Director's details changed for Neil Richard Watkins on 12 November 2009 (2 pages)
18 November 2009Director's details changed for Luc Meesters on 12 November 2009 (2 pages)
18 November 2009Director's details changed for Jean-Yves Benoit Carriat on 12 November 2009 (2 pages)
18 November 2009Director's details changed for Barry Roger Jones on 12 November 2009 (2 pages)
24 August 2009Director appointed luc meesters (1 page)
24 August 2009Appointment terminated director derek bland (1 page)
28 July 2009Full accounts made up to 31 December 2008 (20 pages)
18 November 2008Appointment terminated director alain de mot (1 page)
10 November 2008Return made up to 31/10/08; full list of members (7 pages)
3 October 2008Director's change of particulars / timothy smith / 02/05/2008 (1 page)
29 September 2008Appointment terminated secretary john boydell (1 page)
29 September 2008Secretary appointed andrew terence clarke (1 page)
27 August 2008Full accounts made up to 31 December 2007 (20 pages)
2 May 2008Director appointed derek martin vaudin bland (2 pages)
25 April 2008Appointment terminated director valerie ahrens (1 page)
20 March 2008Appointment terminated director christopher beddoes (1 page)
20 March 2008Director appointed jon evans (2 pages)
5 November 2007Return made up to 31/10/07; full list of members
  • 363(287) ‐ Registered office changed on 05/11/07
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
5 November 2007Director resigned (1 page)
26 October 2007New director appointed (3 pages)
26 October 2007Director resigned (1 page)
9 October 2007Full accounts made up to 31 December 2006 (18 pages)
7 September 2007New director appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 September 2006New director appointed (3 pages)
28 September 2006Director resigned (1 page)
20 September 2006Full accounts made up to 31 December 2005 (15 pages)
17 January 2006New director appointed (2 pages)
5 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005New director appointed (2 pages)
25 November 2004Return made up to 31/10/04; full list of members (11 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
9 June 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
24 March 2004New director appointed (3 pages)
5 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
13 November 2002Return made up to 31/10/02; full list of members (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 August 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
5 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
8 December 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 October 2000Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
8 October 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
4 August 1999Secretary's particulars changed (1 page)
12 April 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
5 January 1999Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 September 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 96 victoria street london SW1E 5JW (1 page)
23 July 1998Director's particulars changed (1 page)
31 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
30 October 1997Return made up to 31/10/97; full list of members (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 October 1997Director resigned (1 page)
31 July 1997New director appointed (1 page)
31 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
13 January 1997New director appointed (1 page)
10 December 1996Return made up to 31/10/96; full list of members (10 pages)
27 November 1996Director resigned (1 page)
20 October 1996Full accounts made up to 31 December 1995 (11 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (4 pages)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 October 1995Return made up to 19/10/95; full list of members (8 pages)
13 March 1995Director resigned;new director appointed (2 pages)
20 August 1990Memorandum and Articles of Association (24 pages)
17 March 1988Declaration of satisfaction of mortgage/charge (1 page)
9 November 1983Accounts made up to 31 December 1982 (15 pages)
21 May 1976Increase in nominal capital (2 pages)
1 February 1973Memorandum of association (33 pages)
25 October 1971Company name changed\certificate issued on 25/10/71 (4 pages)
28 January 1971Alter mem and arts (28 pages)
27 November 1970Certificate of incorporation (2 pages)
27 November 1970Incorporation (9 pages)