Company NameEnquest Energy Limited
DirectorsNeill Michael Hamilton and Ian David Wood
Company StatusActive
Company Number01019698
CategoryPrivate Limited Company
Incorporation Date4 August 1971(52 years, 9 months ago)
Previous NamesBaytrust Oil Explorations Limited and Cieco Energy (CNS) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neill Michael Hamilton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(46 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Ian David Wood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(50 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Secretary NameKathryn Anna Christ
StatusCurrent
Appointed01 November 2023(52 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameIvan Charles Gray
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address1b The Orchards
Flanchford Road
London
W12 9ND
Director NameMarkus Kubler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(21 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 December 2000)
RoleCommercial Manager
Correspondence Address8 Mynchen Road
Beaconsfield
Buckinghamshire
HP9 2AS
Director NameKenneth Raymond Glasspool
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(21 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 November 2004)
RoleGeologist
Correspondence AddressParkview
4 Allen House Park Hook Heath Road
Woking
Surrey
GU22 0DB
Director NameLaurence John Baines
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 1994)
RoleSecretary
Correspondence Address32 Harwood Avenue
Ardleigh Green
Hornchurch
Essex
RM11 2NT
Secretary NameWilliam Howard Torr
NationalitySouth African
StatusResigned
Appointed19 March 1993(21 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address143 Victoria Avenue
Hout Bay
Capetown
7806
Director NameJohn William Sharp Bentley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address76 Southern Cross Drive
Constantia 7800
South Africa
Foreign
Secretary NameAndrew Guy Windham
NationalityBritish
StatusResigned
Appointed26 June 1998(26 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressShobdon Farm
Newton St Margarets
Hereford
Herefordshire
HR2 0QW
Wales
Director NameAidan Joseph Heavey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2004(33 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 June 2005)
RoleCompany Director
Correspondence Address5 Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameThomas Gerard Hickey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2004(33 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 June 2005)
RoleAccountant
Country of ResidenceIreland
Correspondence Address26 Templeogue Lodge
Templeogue
Dublin 6w
Ireland
Director NameMr Alan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(33 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middx
TW2 5SJ
Director NameKeizo Hashimoto
Date of BirthMay 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2005(33 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 April 2006)
RoleOffice Worker
Correspondence Address85 Artillery Mansions
75 Victoria Street
London
SW1H 0HZ
Director NameYoshio Matsukawa
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2005(33 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 August 2005)
RoleOffice Worker
Correspondence Address1405-1-102, Futo-Cho
Kohoku-Ku
Yokohama City
Kanagawa Pref.2220031
Japan
Secretary NameMitsuhide Toge
NationalityJapanese
StatusResigned
Appointed08 June 2005(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2007)
RoleOffice Worker
Correspondence Address4-1 Tsuruma 1-Chome
Machida City
Tokyo
194-0004
Foreign
Director NameMr Makoto Katsumata
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed08 January 2007(35 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Spencer Walk
Hampstead
London
NW3 1QZ
Secretary NameMr Makoto Katsumata
NationalityJapanese
StatusResigned
Appointed08 January 2007(35 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Spencer Walk
Hampstead
London
NW3 1QZ
Director NameMr Shigeru Nakayama
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2007(35 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2010)
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence Address136 Nell Gwyn House
Sloane Avenue
London
SW3 3AX
Director NameMr Shoji Hirokawa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 2008(36 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address303 3-7-20 Shimane
Adachiku
Tokyo
121-0815
Secretary NameMr Amit Gupta
StatusResigned
Appointed12 April 2010(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2013)
RoleCompany Director
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Masanori Mitsuhashi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2011(40 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Andrew Graham McIntosh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(41 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr David Owen Heslop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(41 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMr Paul Waters
StatusResigned
Appointed22 March 2013(41 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 October 2013)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Edward Gordon Hensley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2013(42 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2014)
RoleFinance Manager
Country of ResidenceNorway
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Melanie Travis
StatusResigned
Appointed18 October 2013(42 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Neil James McCulloch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(42 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2017)
RolePresident - North Sea
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Paul Euan Massie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(43 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Nadira Hussein
StatusResigned
Appointed13 November 2014(43 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2016)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Melanie Susan Travis
StatusResigned
Appointed20 January 2016(44 years, 6 months after company formation)
Appointment Duration2 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Kathryn Anna Christ
StatusResigned
Appointed24 March 2016(44 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameDr Rebecca Louise Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(45 years, 8 months after company formation)
Appointment Duration12 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr John Cowie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(46 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameDr Glenn Andrew Corr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(46 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMr Dawood Ahmed
StatusResigned
Appointed02 September 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR

Contact

Websiteenquest.com
Email address[email protected]
Telephone020 79254900
Telephone regionLondon

Location

Registered AddressCharles House, 2nd Floor
5-11 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

175.1k at £1Enquest Britain LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 20 April 2013
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 20 April 2013
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
28 February 2023Delivered on: 6 March 2023
Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent)

Classification: A registered charge
Particulars: All the company's rights, titles, benefits and interests, present or future, in, to or arising from the intercompany loans (as therein defined) including rights to any sums payable and the full benefit of any security, options indemnities, guarantees and warranties in respect of each intercompany loan. For more details, please refer to the instrument.
Outstanding
4 August 2021Delivered on: 6 August 2021
Persons entitled: Liberty Mutual Insurance Europe SE

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 July 2021Delivered on: 23 July 2021
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 July 2021Delivered on: 22 July 2021
Persons entitled: Liberty Mutual Insurance Europe SE

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 August 2005Delivered on: 26 August 2005
Satisfied on: 15 August 2007
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due by any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights to and title and interest in all account proceeds by way of floating charge its property assets rights and revenue. See the mortgage charge document for full details.
Fully Satisfied
24 December 2004Delivered on: 10 January 2005
Satisfied on: 8 June 2005
Persons entitled: Abn Amro Bank N.V. as Facility Agent

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all rights to the control accounts,. See the mortgage charge document for full details.
Fully Satisfied
22 February 2002Delivered on: 25 February 2002
Satisfied on: 7 April 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Debenture between the company, unilon oil explorations limited and abn amro bank N.V.
Secured details: All monies due or to become due from the obligors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 February 2002Delivered on: 25 February 2002
Satisfied on: 28 September 2004
Persons entitled: Abn Amro Bank N.V.(The "Security Trustee and "Account Bank")

Classification: Scottish deed of assignation in security
Secured details: All monies due or to become due from the obligors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to the "assigned contracts" being a). The project documents b). Any contract agreement or other document for the sale or other disposal of petroleum won and saved from the fields c). Any other contract agreement or document. See the mortgage charge document for full details.
Fully Satisfied
30 August 1991Delivered on: 19 September 1991
Satisfied on: 7 August 1997
Persons entitled: Union Bank of Switzerland (The "Agent")the Lead Manager and Each Bank as Defined)(as Agent and Trustee for Itself, the Arranger,

Classification: Scotish assignation in security
Secured details: All monies due or to become due from the company and/or unilon oil explorations limited to the chargee under each of the financing documents as defined in the deed.
Particulars: The assignors right, title and interest and benefit present and future in and to the relevant agreements, assignors rights, any sinking fund, all book and other debts. Interest all proceeds of sale of its borrower's petroleum (see form 395- ref M468C for full details).
Fully Satisfied
30 August 1991Delivered on: 19 September 1991
Satisfied on: 7 August 1997
Persons entitled: Union Bank of Switzerland (The "Agent")He Lead Manager and Each Bank as Defined)(as Agent and Trustee for Itself,the Arranger, T

Classification: Debenture
Secured details: All monies due or to become due from the company and/or unilon oil explorations limited to the chargee under each of the financing documents as defined in the deed.
Particulars: By way of assignment the assigned assets by way of first fixed charge the charged assets. (Other than borrowers petroleum) and by way of first floating charge (in addition and without prejudics to the fixed security interests). The assigned assets and the charged assets. (See form 395. ref M475C for full details).
Fully Satisfied

Filing History

16 February 2021Termination of appointment of Paul Euan Massie as a director on 16 February 2021 (1 page)
16 February 2021Appointment of Mr Andrew Forbes Steele as a director on 16 February 2021 (2 pages)
15 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 April 2020Termination of appointment of Glenn Andrew Corr as a director on 31 March 2020 (1 page)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Rebecca Brown as a director on 15 March 2018 (1 page)
21 March 2018Termination of appointment of John Cowie as a director on 15 March 2018 (1 page)
21 March 2018Appointment of Mr Neill Michael Hamilton as a director on 20 March 2018 (2 pages)
21 March 2018Appointment of Mr Glenn Andrew Corr as a director on 20 March 2018 (2 pages)
21 November 2017Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page)
21 November 2017Appointment of Mr John Cowie as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr John Cowie as a director on 21 November 2017 (2 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page)
22 March 2017Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page)
21 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 June 2016Full accounts made up to 31 December 2015 (4 pages)
14 June 2016Full accounts made up to 31 December 2015 (4 pages)
7 April 2016Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages)
7 April 2016Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page)
7 April 2016Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page)
7 April 2016Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 175,100
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 175,100
(5 pages)
20 January 2016Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page)
20 January 2016Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 175,100
(5 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 175,100
(5 pages)
17 December 2014Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014 (2 pages)
17 December 2014Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014 (2 pages)
17 November 2014Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages)
17 November 2014Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages)
17 November 2014Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page)
17 November 2014Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 25/02/2015 as it is factually inaccurate
(2 pages)
17 November 2014Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 25/02/2015 as it is factually inaccurate
(2 pages)
17 November 2014Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages)
17 November 2014Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages)
17 November 2014Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
17 April 2014Appointment of Mr Neil James Mcculloch as a director (2 pages)
17 April 2014Appointment of Mr Neil James Mcculloch as a director (2 pages)
16 April 2014Termination of appointment of David Heslop as a director (1 page)
16 April 2014Termination of appointment of David Heslop as a director (1 page)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 175,100
(5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 175,100
(5 pages)
20 November 2013Resolutions
  • RES13 ‐ Ar agreement. Conflict of interests 24/10/2013
(1 page)
20 November 2013Resolutions
  • RES13 ‐ Ar agreement. Conflict of interests 24/10/2013
(1 page)
5 November 2013Registration of charge 010196980009 (43 pages)
5 November 2013Registration of charge 010196980009 (43 pages)
5 November 2013Registration of charge 010196980010 (24 pages)
5 November 2013Registration of charge 010196980010 (24 pages)
18 October 2013Appointment of Mrs Melanie Travis as a secretary (1 page)
18 October 2013Termination of appointment of Paul Waters as a secretary (1 page)
18 October 2013Termination of appointment of Paul Waters as a secretary (1 page)
18 October 2013Appointment of Mrs Melanie Travis as a secretary (1 page)
27 September 2013Appointment of Mr Edward Gordon Hensley as a director (2 pages)
27 September 2013Appointment of Mr Edward Gordon Hensley as a director (2 pages)
20 April 2013Registration of charge 010196980008 (24 pages)
20 April 2013Registration of charge 010196980007 (25 pages)
20 April 2013Registration of charge 010196980007 (25 pages)
20 April 2013Registration of charge 010196980008 (24 pages)
9 April 2013Statement of company's objects (2 pages)
9 April 2013Auditor's resignation (1 page)
9 April 2013Statement of company's objects (2 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/approval of documents 27/03/2013
(14 pages)
9 April 2013Auditor's resignation (1 page)
9 April 2013Memorandum and Articles of Association (9 pages)
9 April 2013Memorandum and Articles of Association (9 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/approval of documents 27/03/2013
(14 pages)
27 March 2013Company name changed cieco energy (cns) LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Company name changed cieco energy (cns) LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Registered office address changed from the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 26 March 2013 (1 page)
26 March 2013Termination of appointment of Amit Gupta as a secretary (1 page)
26 March 2013Appointment of Mr Paul Waters as a secretary (1 page)
26 March 2013Appointment of Mr Andrew Graham Mcintosh as a director (2 pages)
26 March 2013Termination of appointment of Akio Tanabe as a director (1 page)
26 March 2013Appointment of Mr David Owen Heslop as a director (2 pages)
26 March 2013Appointment of Mr Andrew Graham Mcintosh as a director (2 pages)
26 March 2013Registered office address changed from the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 26 March 2013 (1 page)
26 March 2013Termination of appointment of Masanori Mitsuhashi as a director (1 page)
26 March 2013Termination of appointment of Shoji Hirokawa as a director (1 page)
26 March 2013Appointment of Mr Stefan John Ricketts as a director (2 pages)
26 March 2013Appointment of Mr Stefan John Ricketts as a director (2 pages)
26 March 2013Termination of appointment of Shoji Hirokawa as a director (1 page)
26 March 2013Termination of appointment of Akio Tanabe as a director (1 page)
26 March 2013Termination of appointment of Amit Gupta as a secretary (1 page)
26 March 2013Appointment of Mr Paul Waters as a secretary (1 page)
26 March 2013Termination of appointment of Masanori Mitsuhashi as a director (1 page)
26 March 2013Appointment of Mr David Owen Heslop as a director (2 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
12 March 2013Full accounts made up to 31 December 2012 (25 pages)
12 March 2013Full accounts made up to 31 December 2012 (25 pages)
15 October 2012Director's details changed for Mr Shoji Hirokawa on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Shoji Hirokawa on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from 6Th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 6Th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA on 15 October 2012 (1 page)
4 April 2012Full accounts made up to 31 December 2011 (25 pages)
4 April 2012Full accounts made up to 31 December 2011 (25 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 October 2011Appointment of Mr Masanori Mitsuhashi as a director (2 pages)
13 October 2011Appointment of Mr Masanori Mitsuhashi as a director (2 pages)
3 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
4 April 2011Full accounts made up to 31 December 2010 (26 pages)
4 April 2011Full accounts made up to 31 December 2010 (26 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
8 September 2010Termination of appointment of Shigeru Nakayama as a director (1 page)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
8 September 2010Termination of appointment of Shigeru Nakayama as a director (1 page)
29 April 2010Termination of appointment of Noriaki Takei as a director (1 page)
29 April 2010Appointment of Mr Akio Tanabe as a director (2 pages)
29 April 2010Appointment of Mr Akio Tanabe as a director (2 pages)
29 April 2010Termination of appointment of Makoto Katsumata as a director (1 page)
29 April 2010Termination of appointment of Makoto Katsumata as a secretary (1 page)
29 April 2010Appointment of Mr Amit Gupta as a secretary (1 page)
29 April 2010Termination of appointment of Noriaki Takei as a director (1 page)
29 April 2010Termination of appointment of Makoto Katsumata as a director (1 page)
29 April 2010Termination of appointment of Makoto Katsumata as a secretary (1 page)
29 April 2010Appointment of Mr Amit Gupta as a secretary (1 page)
7 April 2010Full accounts made up to 31 December 2009 (26 pages)
7 April 2010Full accounts made up to 31 December 2009 (26 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
31 March 2009Full accounts made up to 31 December 2008 (26 pages)
31 March 2009Full accounts made up to 31 December 2008 (26 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 6TH floor river plate house 7-11 finsbury circus london EC2M 7DH (1 page)
18 March 2009Registered office changed on 18/03/2009 from 6TH floor river plate house 7-11 finsbury circus london EC2M 7DH (1 page)
29 May 2008Director appointed mr shoji hirokawa (2 pages)
29 May 2008Director appointed mr shoji hirokawa (2 pages)
28 May 2008Appointment terminated director masanobu takagi (1 page)
28 May 2008Appointment terminated director masanobu takagi (1 page)
1 April 2008Full accounts made up to 31 December 2007 (24 pages)
1 April 2008Full accounts made up to 31 December 2007 (24 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
18 April 2007Full accounts made up to 31 December 2006 (25 pages)
18 April 2007Full accounts made up to 31 December 2006 (25 pages)
16 April 2007Return made up to 19/03/07; full list of members (8 pages)
16 April 2007Return made up to 19/03/07; full list of members (8 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director resigned (1 page)
4 April 2006Return made up to 19/03/06; full list of members (7 pages)
4 April 2006Return made up to 19/03/06; full list of members (7 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
2 September 2005Declaration of assistance for shares acquisition (8 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Declaration of assistance for shares acquisition (8 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Particulars of mortgage/charge (5 pages)
24 June 2005New director appointed (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
18 June 2005Registered office changed on 18/06/05 from: fifth floor strand bridge house 138-142 strand london WC2R 1QA (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: fifth floor strand bridge house 138-142 strand london WC2R 1QA (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
10 June 2005Company name changed baytrust oil explorations limite d\certificate issued on 10/06/05 (3 pages)
10 June 2005Company name changed baytrust oil explorations limite d\certificate issued on 10/06/05 (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Full accounts made up to 31 December 2004 (16 pages)
2 June 2005Full accounts made up to 31 December 2004 (16 pages)
13 May 2005Auditor's resignation (1 page)
13 May 2005Auditor's resignation (1 page)
25 April 2005Return made up to 19/03/05; full list of members (3 pages)
25 April 2005Return made up to 19/03/05; full list of members (3 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Particulars of mortgage/charge (13 pages)
10 January 2005Particulars of mortgage/charge (13 pages)
10 December 2004New director appointed (3 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
8 December 2004Full accounts made up to 31 March 2004 (21 pages)
8 December 2004Full accounts made up to 31 March 2004 (21 pages)
21 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 March 2004Return made up to 19/03/04; full list of members (6 pages)
18 March 2004Return made up to 19/03/04; full list of members (6 pages)
15 June 2003Full accounts made up to 31 March 2003 (18 pages)
15 June 2003Full accounts made up to 31 March 2003 (18 pages)
3 April 2003Return made up to 19/03/03; full list of members (6 pages)
3 April 2003Return made up to 19/03/03; full list of members (6 pages)
5 July 2002Full accounts made up to 31 March 2002 (16 pages)
5 July 2002Full accounts made up to 31 March 2002 (16 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
12 April 2002Return made up to 19/03/02; full list of members (6 pages)
12 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 February 2002Particulars of mortgage/charge (16 pages)
25 February 2002Particulars of mortgage/charge (16 pages)
25 February 2002Particulars of mortgage/charge (13 pages)
25 February 2002Particulars of mortgage/charge (13 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
25 April 2001Registered office changed on 25/04/01 from: fifth floor 138-142 strand london. WC2R 1HH (1 page)
25 April 2001Registered office changed on 25/04/01 from: fifth floor 138-142 strand london. WC2R 1HH (1 page)
21 March 2001Return made up to 19/03/01; full list of members (6 pages)
21 March 2001Return made up to 19/03/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
24 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
24 March 2000Return made up to 19/03/00; full list of members (8 pages)
24 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
24 March 2000Return made up to 19/03/00; full list of members (8 pages)
15 June 1999Full accounts made up to 31 August 1998 (12 pages)
15 June 1999Full accounts made up to 31 August 1998 (12 pages)
1 April 1999Return made up to 19/03/99; full list of members (8 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
1 April 1999Return made up to 19/03/99; full list of members (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
13 May 1998Return made up to 19/03/98; full list of members (6 pages)
13 May 1998Return made up to 19/03/98; full list of members (6 pages)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
4 July 1997Full accounts made up to 31 August 1996 (14 pages)
4 July 1997Full accounts made up to 31 August 1996 (14 pages)
26 March 1997Secretary's particulars changed (1 page)
26 March 1997Return made up to 19/03/97; full list of members (6 pages)
26 March 1997Secretary's particulars changed (1 page)
26 March 1997Return made up to 19/03/97; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
17 May 1996Return made up to 19/03/96; full list of members (6 pages)
17 May 1996Return made up to 19/03/96; full list of members (6 pages)
24 April 1995Return made up to 19/03/95; full list of members (16 pages)
24 April 1995Full accounts made up to 31 August 1994 (14 pages)
24 April 1995Return made up to 19/03/95; full list of members (16 pages)
24 April 1995Full accounts made up to 31 August 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
14 September 1994Declaration of assistance for shares acquisition (4 pages)
14 September 1994Declaration of assistance for shares acquisition (4 pages)
5 May 1994Full accounts made up to 31 August 1993 (14 pages)
5 May 1994Full accounts made up to 31 August 1993 (14 pages)
1 September 1993Registered office changed on 01/09/93 from: 5TH floor,strand bridge house 138/142 strand london WC2R 1HH (1 page)
1 September 1993Registered office changed on 01/09/93 from: 5TH floor,strand bridge house 138/142 strand london WC2R 1HH (1 page)
15 March 1993Full accounts made up to 30 June 1992 (15 pages)
15 March 1993Full accounts made up to 30 June 1992 (15 pages)
22 July 1992Registered office changed on 22/07/92 from: 30 ely place london EC1N 6UA (1 page)
22 July 1992Registered office changed on 22/07/92 from: 30 ely place london EC1N 6UA (1 page)
24 April 1992Full accounts made up to 30 June 1991 (15 pages)
24 April 1992Full accounts made up to 30 June 1991 (15 pages)
3 December 1991Ad 19/11/91--------- £ si 175000@1=175000 £ ic 100/175100 (2 pages)
3 December 1991Ad 19/11/91--------- £ si 175000@1=175000 £ ic 100/175100 (2 pages)
19 September 1991Particulars of mortgage/charge (23 pages)
19 September 1991Particulars of mortgage/charge (23 pages)
7 September 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 September 1991Ad 21/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 September 1991Ad 21/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1991Nc inc already adjusted 27/03/91 (1 page)
28 August 1991Nc inc already adjusted 27/03/91 (1 page)
28 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1991Memorandum and Articles of Association (28 pages)
11 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1991Memorandum and Articles of Association (28 pages)
10 January 1991Full accounts made up to 30 June 1990 (14 pages)
10 January 1991Full accounts made up to 30 June 1990 (14 pages)
1 March 1990Full accounts made up to 30 June 1989 (14 pages)
1 March 1990Full accounts made up to 30 June 1989 (14 pages)
9 January 1989Full accounts made up to 30 June 1988 (12 pages)
9 January 1989Full accounts made up to 30 June 1988 (12 pages)
16 June 1988Full accounts made up to 31 December 1987 (12 pages)
16 June 1988Full accounts made up to 31 December 1987 (12 pages)
27 May 1987Full accounts made up to 31 December 1986 (12 pages)
27 May 1987Full accounts made up to 31 December 1986 (12 pages)
18 June 1986Full accounts made up to 31 December 1985 (12 pages)
18 June 1986Full accounts made up to 31 December 1985 (12 pages)
25 June 1985Accounts made up to 31 December 1984 (12 pages)
25 June 1985Accounts made up to 31 December 1984 (12 pages)
23 June 1984Accounts made up to 31 December 1983 (11 pages)
23 June 1984Accounts made up to 31 December 1983 (11 pages)
9 June 1983Accounts made up to 31 December 1982 (6 pages)
9 June 1983Accounts made up to 31 December 1982 (6 pages)
3 June 1982Accounts made up to 31 December 1981 (6 pages)
3 June 1982Accounts made up to 31 December 1981 (6 pages)
15 May 1981Accounts made up to 31 December 1980 (6 pages)
15 May 1981Accounts made up to 31 December 1980 (6 pages)
21 May 1980Accounts made up to 31 December 1979 (6 pages)
21 May 1980Accounts made up to 31 December 1979 (6 pages)
27 April 1979Accounts made up to 31 December 1978 (6 pages)
27 April 1979Accounts made up to 31 December 1978 (6 pages)
28 April 1978Accounts made up to 31 December 1977 (5 pages)
28 April 1978Accounts made up to 31 December 1977 (5 pages)
4 May 1977Accounts made up to 31 December 1976 (5 pages)
4 May 1977Accounts made up to 31 December 1976 (5 pages)
27 April 1976Accounts made up to 31 December 1975 (7 pages)
27 April 1976Accounts made up to 31 December 1975 (7 pages)
16 April 1975Accounts made up to 31 December 1974 (7 pages)
16 April 1975Accounts made up to 31 December 1974 (7 pages)
8 May 1973Accounts made up to 31 December 2073 (7 pages)
8 May 1973Accounts made up to 31 December 2073 (7 pages)
4 August 1971Certificate of incorporation (1 page)
4 August 1971Certificate of incorporation (1 page)