Aberdeen
AB10 6BZ
Scotland
Director Name | Mr Dale Kelly Moore |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 July 2018(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Jose Carlos De Vicente Bravo |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 September 2018(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Executive Director |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Steet Aberdeen AB10 6BZ Scotland |
Director Name | Mr Quanmin Zhao |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 December 2020(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Engineer |
Country of Residence | China |
Correspondence Address | 163 Holburn Steet Aberdeen AB10 6BZ Scotland |
Director Name | Francisco Jose Gea Pascual Del Riquelme |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 September 2022(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | David Gordon Murdoch Boyd |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(21 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Glenwood Bell Vale Lane Haslemere Surrey GU27 3DQ |
Secretary Name | Kenneth Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 73 Blenheim Crescent London W11 2EG |
Director Name | Thomas Francis Cox |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Waterton Cleardown Woking Surrey GU22 7HH |
Director Name | Michael Dean McDonald |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 January 1996(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 925 Royal Avenue S W Calgary Alberta T27 0l6 Canada Foreign |
Director Name | James William Buckee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 240/40th Avenue Sw Calgary Alberta T2s 0x3 Canada |
Secretary Name | Brenda Mary Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 27 Calsaseat Road Aberdeen Grampian AB25 3UY Scotland |
Director Name | Alexander Paul Blakeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | Old Montrose House Montrose Angus DD10 9LN Scotland |
Secretary Name | Gary Rulon Zemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 271 North Deeside Road Milltimber Aberdeenshire AB13 0HD Scotland |
Director Name | Mr Andrew Philip Dawson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Secretary Name | Ms Jacquelynn Forsyth Craw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Beaconsfield Place Aberdeen AB15 4AJ Scotland |
Director Name | Mr Nicholas Wilhelm Ainsley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(32 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 29 October 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House Contlaw Road Milltimber Aberdeen AB13 0EL Scotland |
Director Name | Ms Jacquelynn Forsyth Craw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 December 2009) |
Role | Legal Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Beaconsfield Place Aberdeen AB15 4AJ Scotland |
Secretary Name | Louise Anne Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2006) |
Role | Legal Adviser |
Correspondence Address | 33 Carnie Drive Elrick Aberdeenshire AB32 6HZ Scotland |
Director Name | Mr Philip David Dolan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2007(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr David Owen Heslop |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(37 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 November 2008) |
Role | Vice President - Gfa |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burnhead Blairs Aberdeen AB12 5YX Scotland |
Director Name | Mr John Eason Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(37 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 January 2009) |
Role | Vice President - Fca |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Mr Nicholas Wilhelm Ainsley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2010) |
Role | Vice President - Finance |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House Contlaw Road Milltimber Aberdeen AB13 0EL Scotland |
Secretary Name | Ms Gillian Lowson |
---|---|
Status | Resigned |
Appointed | 22 December 2009(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Paul Anthony Ferneyhough |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(38 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 2010) |
Role | Vp - Commercial, Planning & Marketing |
Country of Residence | Scotland |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen Aberdeenshire AB10 6BZ Scotland |
Director Name | Mr Michael Lindsay Manderson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(39 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Rodney Booher |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2010(39 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Geoffrey Robert Holmes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2012) |
Role | Svp & Uk Country Manager |
Country of Residence | Scotland |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Adrian Gavin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(41 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 2012) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr John Robert Baillie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 2014(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2016) |
Role | Senior Vp Non-Operated Assets & Corporate Strategy |
Country of Residence | Switzerland |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Luis Aurelio Cabra |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2015(44 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2018) |
Role | Executive Vice President E&P |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Manuel Tomas Garcia Blanco |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 2015(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 September 2022) |
Role | E&P Regional Executive Director, Europe, Africa, |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Guangjun Chen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 March 2017(45 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2017) |
Role | Senior Vice President, Growth |
Country of Residence | Switzerland |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Rudong Liu |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 July 2017(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Chief Financial Officer, Addax Petroleum Group |
Country of Residence | Switzerland |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Che Hung Lo |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 August 2017(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Website | www.talisman-sinopec.com |
---|---|
Telephone | 020 74990771 |
Telephone region | London |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £144,695,149 |
Gross Profit | £28,743,334 |
Net Worth | £10,733,055 |
Current Liabilities | £38,066,174 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
17 May 2005 | Delivered on: 11 July 2005 Satisfied on: 27 August 2014 Persons entitled: Orkney Islands Council Classification: Standard security which was presented for registration in scotland on 22 june dated 13 may and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 454.66 acres island of flotta orkney. Fully Satisfied |
---|
5 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Appointment of Mr Quanmin Zhao as a director on 31 December 2020 (2 pages) |
5 January 2021 | Termination of appointment of Che Hung Lo as a director on 31 December 2020 (1 page) |
14 July 2020 | Full accounts made up to 31 December 2019 (38 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 December 2018 (36 pages) |
22 July 2019 | Director's details changed for Jose Carlos Vicente Bravo on 18 July 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 January 2019 | Director's details changed for Jose Carlos Vicente Bravo on 31 January 2019 (2 pages) |
9 October 2018 | Director's details changed for Jose Carlos Vicente Bravo on 9 October 2018 (2 pages) |
5 October 2018 | Appointment of Jose Carlos Vincente Bravo as a director on 27 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Luis Aurelio Cabra as a director on 27 September 2018 (1 page) |
17 July 2018 | Termination of appointment of Rudong Liu as a director on 5 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Dale Kelly Moore as a director on 5 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Dale Kelly Moore on 17 July 2018 (2 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
16 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
25 August 2017 | Appointment of Mr Che Hung Lo as a director on 21 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Che Hung Lo as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Guangjun Chen as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Guangjun Chen as a director on 21 August 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 July 2017 | Appointment of Mr Rudong Liu as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Rudong Liu as a director on 18 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of John Mcandrew Warrender as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of John Mcandrew Warrender as a director on 18 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 July 2017 (1 page) |
28 March 2017 | Appointment of Mr Guangjun Chen as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Guangjun Chen as a director on 27 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
12 August 2016 | Director's details changed for Mr Manuel Tomas Garcia Blanco on 9 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Manuel Tomas Garcia Blanco on 9 August 2016 (2 pages) |
20 July 2016 | Appointment of Mr John Mcandrew Warrender as a director on 13 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr John Mcandrew Warrender as a director on 13 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Johannes Franciscus Van Geloven as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Johannes Franciscus Van Geloven as a director on 12 July 2016 (1 page) |
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 April 2016 | Appointment of Mr Johannes Franciscus Van Geloven as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Johannes Franciscus Van Geloven as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Robert Baillie as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John Robert Baillie as a director on 31 March 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
2 October 2015 | Appointment of Mr Manuel Tomas Garcia Blanco as a director on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Manuel Tomas Garcia Blanco as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Paul Cyril Warwick as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Paul Cyril Warwick as a director on 30 September 2015 (1 page) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr Paul Warwick on 8 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Paul Warwick on 8 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Paul Warwick on 8 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 May 2015 | Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page) |
28 October 2014 | Appointment of Mr John Robert Baillie as a director on 27 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Jifeng Ye as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Jifeng Ye as a director on 27 October 2014 (1 page) |
28 October 2014 | Appointment of Mr John Robert Baillie as a director on 27 October 2014 (2 pages) |
27 August 2014 | Satisfaction of charge 1 in full (1 page) |
27 August 2014 | Satisfaction of charge 1 in full (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
18 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 January 2014 | Appointment of Miss Gemma Crawford as a secretary (2 pages) |
24 January 2014 | Appointment of Miss Gemma Crawford as a secretary (2 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Termination of appointment of Gillian Lowson as a secretary (1 page) |
26 June 2013 | Termination of appointment of Gillian Lowson as a secretary (1 page) |
21 May 2013 | Termination of appointment of Scott Thomson as a director (1 page) |
21 May 2013 | Appointment of Mr Robert Ross Rooney as a director (2 pages) |
21 May 2013 | Appointment of Mr Robert Ross Rooney as a director (2 pages) |
21 May 2013 | Termination of appointment of Scott Thomson as a director (1 page) |
10 January 2013 | Appointment of Mr Yi Zhang as a director (2 pages) |
10 January 2013 | Appointment of Mr Yi Zhang as a director (2 pages) |
7 January 2013 | Appointment of Mr Jifeng Ye as a director (2 pages) |
7 January 2013 | Appointment of Mr Jifeng Ye as a director (2 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
18 December 2012 | Termination of appointment of Philip Dolan as a director (1 page) |
18 December 2012 | Termination of appointment of Adrian Gavin as a director (1 page) |
18 December 2012 | Appointment of Mr Paul Warwick as a director (2 pages) |
18 December 2012 | Termination of appointment of Douglas Whyte as a director (1 page) |
18 December 2012 | Appointment of Mr Scott Thomson as a director (2 pages) |
18 December 2012 | Termination of appointment of Geoffrey Holmes as a director (1 page) |
18 December 2012 | Termination of appointment of Philip Dolan as a director (1 page) |
18 December 2012 | Appointment of Mr Scott Thomson as a director (2 pages) |
18 December 2012 | Termination of appointment of Douglas Whyte as a director (1 page) |
18 December 2012 | Termination of appointment of Adrian Gavin as a director (1 page) |
18 December 2012 | Termination of appointment of Geoffrey Holmes as a director (1 page) |
18 December 2012 | Appointment of Mr Paul Warwick as a director (2 pages) |
9 August 2012 | Termination of appointment of Aernout Van Der Gaag as a director (1 page) |
9 August 2012 | Termination of appointment of Aernout Van Der Gaag as a director (1 page) |
9 August 2012 | Appointment of Mr Adrian Gavin as a director (2 pages) |
9 August 2012 | Appointment of Mr Adrian Gavin as a director (2 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Director's details changed for Mr Philip David Dolan on 17 April 2012 (2 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Director's details changed for Mr Philip David Dolan on 17 April 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages) |
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Statement by directors (1 page) |
13 December 2011 | Solvency statement dated 12/12/11 (1 page) |
13 December 2011 | Resolutions
|
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Solvency statement dated 12/12/11 (1 page) |
13 December 2011 | Statement by directors (1 page) |
13 December 2011 | Resolutions
|
7 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Appointment of Mr Aernout Van Der Gaag as a director (2 pages) |
15 March 2011 | Termination of appointment of Rodney Booher as a director (1 page) |
15 March 2011 | Appointment of Mr Douglas Whyte as a director (2 pages) |
15 March 2011 | Termination of appointment of Rodney Booher as a director (1 page) |
15 March 2011 | Appointment of Mr Douglas Whyte as a director (2 pages) |
15 March 2011 | Appointment of Mr Aernout Van Der Gaag as a director (2 pages) |
15 March 2011 | Termination of appointment of Michael Manderson as a director (1 page) |
15 March 2011 | Termination of appointment of Michael Manderson as a director (1 page) |
3 February 2011 | Termination of appointment of John Forrest as a director (1 page) |
3 February 2011 | Appointment of Mr Geoffrey Robert Holmes as a director (2 pages) |
3 February 2011 | Appointment of Mr Geoffrey Robert Holmes as a director (2 pages) |
3 February 2011 | Termination of appointment of John Forrest as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009
|
20 September 2010 | Full accounts made up to 31 December 2009
|
2 July 2010 | Appointment of Mr Michael Lindsay Manderson as a director (2 pages) |
2 July 2010 | Appointment of Mr Michael Lindsay Manderson as a director (2 pages) |
1 July 2010 | Appointment of Mr Rodney Booher as a director (2 pages) |
1 July 2010 | Termination of appointment of Nicholas Ainsley as a director (1 page) |
1 July 2010 | Termination of appointment of Nicholas Ainsley as a director (1 page) |
1 July 2010 | Appointment of Mr Rodney Booher as a director (2 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of Gillian Lowson as a secretary (1 page) |
16 June 2010 | Termination of appointment of Gillian Lowson as a secretary (1 page) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Termination of appointment of Paul Ferneyhough as a director (1 page) |
29 January 2010 | Termination of appointment of Paul Ferneyhough as a director (1 page) |
29 January 2010 | Termination of appointment of Paul Ferneyhough as a director (1 page) |
29 January 2010 | Termination of appointment of Paul Ferneyhough as a director (1 page) |
31 December 2009 | Director's details changed for Mr Paul Ferneyhough on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Paul Ferneyhough on 31 December 2009 (2 pages) |
30 December 2009 | Appointment of Mr Paul Ferneyhough as a director (2 pages) |
30 December 2009 | Appointment of Gillian Lowson as a secretary (1 page) |
30 December 2009 | Appointment of Ms Gillian Lowson as a secretary (1 page) |
30 December 2009 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
30 December 2009 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
30 December 2009 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
30 December 2009 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
30 December 2009 | Appointment of Ms Gillian Lowson as a secretary (1 page) |
30 December 2009 | Appointment of Mr Paul Ferneyhough as a director (2 pages) |
30 December 2009 | Appointment of Gillian Lowson as a secretary (1 page) |
16 December 2009 | Termination of appointment of Jacquelynn Craw as a director (1 page) |
16 December 2009 | Termination of appointment of Jacquelynn Craw as a director (1 page) |
18 August 2009 | Director appointed mr john eason forrest (1 page) |
18 August 2009 | Director appointed mr john eason forrest (1 page) |
17 August 2009 | Appointment terminated director nicholas walker (1 page) |
17 August 2009 | Appointment terminated director nicholas walker (1 page) |
4 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
8 January 2009 | Director appointed mr nicholas wilhelm ainsley (1 page) |
8 January 2009 | Director appointed mr nicholas wilhelm ainsley (1 page) |
7 January 2009 | Appointment terminated director geoffrey holmes (1 page) |
7 January 2009 | Appointment terminated director geoffrey holmes (1 page) |
7 January 2009 | Appointment terminated director john forrest (1 page) |
7 January 2009 | Appointment terminated director john forrest (1 page) |
6 January 2009 | Appointment terminated director david mithen (1 page) |
6 January 2009 | Appointment terminated director david mithen (1 page) |
22 December 2008 | Director appointed mr john forrest (1 page) |
22 December 2008 | Director appointed mr john forrest (1 page) |
19 December 2008 | Director appointed mr geoffrey robert holmes (1 page) |
19 December 2008 | Director appointed mr geoffrey robert holmes (1 page) |
12 November 2008 | Appointment terminated director david heslop (1 page) |
12 November 2008 | Appointment terminated director shaun potter (1 page) |
12 November 2008 | Appointment terminated director shaun potter (1 page) |
12 November 2008 | Appointment terminated director david heslop (1 page) |
16 October 2008 | Director appointed mr shaun timothy potter (1 page) |
16 October 2008 | Director appointed mr shaun timothy potter (1 page) |
15 October 2008 | Director appointed mr david owen heslop (1 page) |
15 October 2008 | Director appointed mr david owen heslop (1 page) |
17 September 2008 | Appointment terminated director mary sheppard (1 page) |
17 September 2008 | Appointment terminated director mary sheppard (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Return made up to 29/05/06; full list of members (9 pages) |
3 July 2006 | Return made up to 29/05/06; full list of members (9 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (9 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (9 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members
|
8 June 2004 | Return made up to 29/05/04; full list of members
|
7 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
23 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
6 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
26 February 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Secretary's particulars changed (1 page) |
5 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 June 2000 | Return made up to 29/05/00; full list of members
|
14 June 2000 | Return made up to 29/05/00; full list of members
|
6 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
20 July 1999 | Return made up to 29/05/99; full list of members (8 pages) |
20 July 1999 | Return made up to 29/05/99; full list of members (8 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 September 1996 | Secretary's particulars changed (1 page) |
9 September 1996 | Secretary's particulars changed (1 page) |
20 June 1996 | Return made up to 29/05/96; change of members (6 pages) |
20 June 1996 | Return made up to 29/05/96; change of members (6 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 1 james street london W1M 5HY (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 1 james street london W1M 5HY (1 page) |
29 March 1996 | New director appointed (3 pages) |
29 March 1996 | New director appointed (3 pages) |
29 March 1996 | New director appointed (3 pages) |
29 March 1996 | New director appointed (3 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
30 May 1989 | Resolutions
|
30 May 1989 | Resolutions
|
11 May 1971 | Incorporation (18 pages) |
11 May 1971 | Incorporation (18 pages) |