Canary Wharf
London
E14 5AA
Director Name | Mr Timothy Nigel Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Regional Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2017(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | David Clayman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tudor Close Cobham Surrey KT11 2PH |
Director Name | Jack Chapman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 July 1993) |
Role | Company Executive |
Correspondence Address | 37 Lower Road Fetcham Leatherhead Surrey KT22 9EL |
Secretary Name | Mr Gary Cyril Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 5 Saddlewood Park Road Camberley Surrey GU15 2TG |
Director Name | John Alan Clifford Bell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1996) |
Role | Company Executive |
Correspondence Address | 22 Addington Road South Croydon Surrey CR2 8RB |
Director Name | Gerald Richard Baumgartner |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1996) |
Role | Company Executive |
Correspondence Address | 24 Lichfield Road Kew Richmond Surrey TW9 2JR |
Secretary Name | Peta Lesley Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(23 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Oakdene 57 The Avenue Beckenham Kent BR3 2EE |
Director Name | Robert Stephen Davies |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 1997) |
Role | Director Logistics & Supply |
Country of Residence | United Kingdom |
Correspondence Address | Merecombe House Kemerton Tewkesbury Gloucestershire GL20 7JW Wales |
Director Name | Christopher Miles Deacon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(24 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 1996) |
Role | Manager |
Correspondence Address | 3 Croft Cottages Bangors Road South Iver Buckinghamshire SL0 0AE |
Director Name | Mr Alain Vincent Dujean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 September 1996(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 July 1997) |
Role | Company Executive |
Correspondence Address | 10 Thomas Place London W8 5UG |
Director Name | Mr Peter Price Ellis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2000) |
Role | Company Executive |
Correspondence Address | 22 Beech Road Reigate Surrey RH2 9LR |
Secretary Name | Denise Anne Mottershead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 26 Scholars Walk Guildford Surrey GU2 5TR |
Director Name | Colin George Bannerman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2000) |
Role | Manager |
Correspondence Address | Flat 2 Thornbury Court 36/38 Chepstow Villas London W11 2RE |
Director Name | David Carr |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2003) |
Role | Oil Company Executive |
Correspondence Address | April Cottage Southfield Lane Burley Hampshire BH24 4AX |
Director Name | Martin Nigel Donohue |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2003) |
Role | Manager |
Correspondence Address | 70 Beaconfield Road London SE3 7LG |
Director Name | Christopher Michael Beddoes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 March 2008) |
Role | S&D Manager |
Correspondence Address | Beacons Northbrook Avenue Winchester Hampshire SO23 0JW |
Director Name | Stuart Herbert Alderson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2011) |
Role | Commerical Group Head |
Country of Residence | United Kingdom |
Correspondence Address | Marloes Shady Bower Salisbury Wiltshire SP1 2RH |
Director Name | Antoine Jean Marie Chasein Du Guerny |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2003(32 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2004) |
Role | Oil Companmy Executive |
Correspondence Address | 3 Wetherby Gardens London SW5 0JN |
Director Name | Lynne Donaldson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2007) |
Role | Logistics Director |
Correspondence Address | 4th Floor Flat 6 Mandeville Place London W1U 2BQ |
Director Name | Valerie Ahrens |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2005(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2008) |
Role | Oil Company Executive |
Correspondence Address | 75 Gilbey House 38 Jamestown Road London NW1 7BY |
Director Name | Mr James Alexander |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 2007) |
Role | Oil Company Exec |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Lye Tadworth Surrey KT20 5RS |
Director Name | Alain De Mot |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2008) |
Role | Supply And Refining Director |
Correspondence Address | Flat 6 Rowlatt Court Hillside Road St. Albans Hertfordshire AL1 3QU |
Secretary Name | Mr John Nicholas Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | 47 Well House Road Beech Hampshire GU34 4AQ |
Director Name | Jean-Yves Benoit Carriat |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2007(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2010) |
Role | Supply & Refining Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Grove London SW10 9RZ |
Director Name | Mr Richard Henry Coleman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2009) |
Role | Oil Company Exec |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Abbots Worthy Winchester Hampshire SO21 1DR |
Director Name | Derek Martin Vaudin Bland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2009) |
Role | Oil Company Exec |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anchor Reach South Woodham Ferrers Essex CM3 5GS |
Director Name | Mr Jonathan Maxwell Evans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2011) |
Role | Oil Company Exec |
Country of Residence | United Kingdom |
Correspondence Address | Keepers House Halmore Berkeley Gloucestershire GL13 9HJ Wales |
Secretary Name | Andrew Terence Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tachbrook Street London SW1V 2NA |
Director Name | Mr James Alexander |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(39 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Secretary Name | Brigitte Zaza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(40 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Stephen William Bateman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2021) |
Role | Pipeline Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2017) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Website | mainlinepipelines.co.uk |
---|
Registered Address | 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.5k at £0.1 | Valero Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,056,000 |
Gross Profit | £11,172,000 |
Net Worth | £24,420,000 |
Current Liabilities | £21,793,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
21 December 1982 | Delivered 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 |
---|
12 December 2017 | Termination of appointment of Mark Anthony While as a director on 12 December 2017 (1 page) |
---|---|
12 December 2017 | Appointment of Mr Brett Phillip Johnston as a director on 12 December 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Timothy Nigel Smith on 30 January 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Mark Anthony While on 30 January 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
21 July 2017 | Register(s) moved to registered office address 100 Wood Street 5th Floor London EC2V 7EX (1 page) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 March 2017 | Registered 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 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 30 January 2017 (1 page) |
20 February 2017 | Appointment of Law Debenture Corporate Services Limited as a secretary on 30 January 2017 (2 pages) |
27 January 2017 | Registered 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 2017 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP (1 page) |
22 January 2017 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP (1 page) |
20 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Mr Mark While on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Timothy Nigel Smith on 20 January 2017 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 July 2016 | Director's details changed for Mr Timothy Nigel Smith on 9 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 September 2014 | Annual return made up to 8 July 2014 Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 July 2014 Statement of capital on 2014-09-18
|
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 March 2014 | Termination of appointment of Neil Watkins as a director (1 page) |
14 March 2014 | Appointment of Mr Mark While as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Termination of appointment of Gerald Williams as a director (1 page) |
21 February 2012 | Section 519 (2 pages) |
1 February 2012 | Auditor's resignation (3 pages) |
7 December 2011 | Termination of appointment of Luc Meesters as a director (1 page) |
25 November 2011 | Termination of appointment of Terry Williams as a director (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
17 August 2011 | Appointment of Intertrust (Uk) Limited as a secretary
|
17 August 2011 | Termination of appointment of Brigitte Zaza as a secretary (1 page) |
12 August 2011 | Registered office address changed from 1 Westferry Circus Canary Wharf London E14 4HA United Kingdom on 12 August 2011 (2 pages) |
12 August 2011 | Appointment of Intertrust (Uk) Limited as a secretary (3 pages) |
18 July 2011 | Appointment of Terry Williams as a director (3 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (17 pages) |
18 July 2011 | Termination of appointment of Barry Jones as a director (2 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (17 pages) |
8 March 2011 | Director's details changed for Luc Meesters on 28 February 2011 (3 pages) |
8 March 2011 | Appointment of Brigitte Zaza as a secretary (3 pages) |
8 March 2011 | Appointment of Gerald William Williams as a director (3 pages) |
8 March 2011 | Director's details changed for Neil Richard Watkins on 28 February 2011 (3 pages) |
8 March 2011 | Director's details changed for Mr Barry Roger Jones on 28 February 2011 (3 pages) |
8 March 2011 | Director's details changed for Timothy Nigel Smith on 28 February 2011 (3 pages) |
28 February 2011 | Termination of appointment of Jonathan Evans as a director (1 page) |
28 February 2011 | Termination of appointment of Stuart Alderson as a director (1 page) |
28 February 2011 | Termination of appointment of James Alexander as a director (1 page) |
28 February 2011 | Termination of appointment of Andrew Clarke as a secretary (1 page) |
28 February 2011 | Termination of appointment of Peta Finch as a secretary (1 page) |
28 February 2011 | Registered office address changed from Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX on 28 February 2011 (1 page) |
16 August 2010 | Termination of appointment of Jean-Yves Carriat as a director (1 page) |
3 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
5 January 2010 | Appointment of Mr James Alexander as a director (2 pages) |
30 November 2009 | Termination of appointment of Richard Coleman as a director (1 page) |
18 November 2009 | Director's details changed for Jonathan Maxwell Evans on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stuart Herbert Alderson on 12 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
18 November 2009 | Director's details changed for Neil Richard Watkins on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Luc Meesters on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Jean-Yves Benoit Carriat on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Barry Roger Jones on 12 November 2009 (2 pages) |
24 August 2009 | Director appointed luc meesters (1 page) |
24 August 2009 | Appointment terminated director derek bland (1 page) |
28 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 November 2008 | Appointment terminated director alain de mot (1 page) |
10 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
3 October 2008 | Director's change of particulars / timothy smith / 02/05/2008 (1 page) |
29 September 2008 | Appointment terminated secretary john boydell (1 page) |
29 September 2008 | Secretary appointed andrew terence clarke (1 page) |
27 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 May 2008 | Director appointed derek martin vaudin bland (2 pages) |
25 April 2008 | Appointment terminated director valerie ahrens (1 page) |
20 March 2008 | Appointment terminated director christopher beddoes (1 page) |
20 March 2008 | Director appointed jon evans (2 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members
|
5 November 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | Director resigned (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 September 2007 | New director appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Return made up to 31/10/06; full list of members
|
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | Director resigned (1 page) |
20 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 January 2006 | New director appointed (2 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members
|
7 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 April 2005 | New director appointed (2 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (11 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 June 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (3 pages) |
5 December 2003 | Return made up to 31/10/03; full list of members
|
21 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (11 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 August 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
5 December 2001 | Return made up to 31/10/01; full list of members
|
15 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 October 2000 | Director resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 October 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
4 August 1999 | Secretary's particulars changed (1 page) |
12 April 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
5 January 1999 | Return made up to 31/10/98; no change of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 96 victoria street london SW1E 5JW (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
31 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
30 October 1997 | Return made up to 31/10/97; full list of members (9 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 October 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (1 page) |
31 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (1 page) |
10 December 1996 | Return made up to 31/10/96; full list of members (10 pages) |
27 November 1996 | Director resigned (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (4 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Return made up to 19/10/95; full list of members (8 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
20 August 1990 | Memorandum and Articles of Association (24 pages) |
17 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1983 | Accounts made up to 31 December 1982 (15 pages) |
21 May 1976 | Increase in nominal capital (2 pages) |
1 February 1973 | Memorandum of association (33 pages) |
25 October 1971 | Company name changed\certificate issued on 25/10/71 (4 pages) |
28 January 1971 | Alter mem and arts (28 pages) |
27 November 1970 | Certificate of incorporation (2 pages) |
27 November 1970 | Incorporation (9 pages) |