London
SW1Y 4LR
Director Name | Mr Ian David Wood |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Kathryn Anna Christ |
---|---|
Status | Current |
Appointed | 01 November 2023(52 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Ivan Charles Gray |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 1b The Orchards Flanchford Road London W12 9ND |
Director Name | Markus Kubler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 December 2000) |
Role | Commercial Manager |
Correspondence Address | 8 Mynchen Road Beaconsfield Buckinghamshire HP9 2AS |
Director Name | Kenneth Raymond Glasspool |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 November 2004) |
Role | Geologist |
Correspondence Address | Parkview 4 Allen House Park Hook Heath Road Woking Surrey GU22 0DB |
Director Name | Laurence John Baines |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 1994) |
Role | Secretary |
Correspondence Address | 32 Harwood Avenue Ardleigh Green Hornchurch Essex RM11 2NT |
Secretary Name | William Howard Torr |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 19 March 1993(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 143 Victoria Avenue Hout Bay Capetown 7806 |
Director Name | John William Sharp Bentley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 76 Southern Cross Drive Constantia 7800 South Africa Foreign |
Secretary Name | Andrew Guy Windham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | Shobdon Farm Newton St Margarets Hereford Herefordshire HR2 0QW Wales |
Director Name | Aidan Joseph Heavey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2004(33 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 5 Queen Annes Road Windsor Berkshire SL4 2BJ |
Director Name | Thomas Gerard Hickey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2004(33 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 June 2005) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 26 Templeogue Lodge Templeogue Dublin 6w Ireland |
Director Name | Mr Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(33 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middx TW2 5SJ |
Director Name | Keizo Hashimoto |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 June 2005(33 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 April 2006) |
Role | Office Worker |
Correspondence Address | 85 Artillery Mansions 75 Victoria Street London SW1H 0HZ |
Director Name | Yoshio Matsukawa |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 June 2005(33 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 August 2005) |
Role | Office Worker |
Correspondence Address | 1405-1-102, Futo-Cho Kohoku-Ku Yokohama City Kanagawa Pref.2220031 Japan |
Secretary Name | Mitsuhide Toge |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 08 June 2005(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2007) |
Role | Office Worker |
Correspondence Address | 4-1 Tsuruma 1-Chome Machida City Tokyo 194-0004 Foreign |
Director Name | Mr Makoto Katsumata |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 January 2007(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Spencer Walk Hampstead London NW3 1QZ |
Secretary Name | Mr Makoto Katsumata |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 08 January 2007(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Spencer Walk Hampstead London NW3 1QZ |
Director Name | Mr Shigeru Nakayama |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2007(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2010) |
Role | Company Officer |
Country of Residence | United Kingdom |
Correspondence Address | 136 Nell Gwyn House Sloane Avenue London SW3 3AX |
Director Name | Mr Shoji Hirokawa |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 May 2008(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 303 3-7-20 Shimane Adachiku Tokyo 121-0815 |
Secretary Name | Mr Amit Gupta |
---|---|
Status | Resigned |
Appointed | 12 April 2010(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Masanori Mitsuhashi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2011(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Andrew Graham McIntosh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Owen Heslop |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(41 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Paul Waters |
---|---|
Status | Resigned |
Appointed | 22 March 2013(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 October 2013) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Edward Gordon Hensley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2013(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2014) |
Role | Finance Manager |
Country of Residence | Norway |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mrs Melanie Travis |
---|---|
Status | Resigned |
Appointed | 18 October 2013(42 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Neil James McCulloch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 2017) |
Role | President - North Sea |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Paul Euan Massie |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Nadira Hussein |
---|---|
Status | Resigned |
Appointed | 13 November 2014(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mrs Melanie Susan Travis |
---|---|
Status | Resigned |
Appointed | 20 January 2016(44 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Kathryn Anna Christ |
---|---|
Status | Resigned |
Appointed | 24 March 2016(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Dr Rebecca Louise Brown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(45 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr John Cowie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(46 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Dr Glenn Andrew Corr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(46 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Dawood Ahmed |
---|---|
Status | Resigned |
Appointed | 02 September 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Website | enquest.com |
---|---|
Email address | [email protected] |
Telephone | 020 79254900 |
Telephone region | London |
Registered Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
175.1k at £1 | Enquest Britain LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 April 2013 | Delivered 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 2013 | Delivered 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 2023 | Delivered 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 2021 | Delivered on: 6 August 2021 Persons entitled: Liberty Mutual Insurance Europe SE Classification: A registered charge Particulars: Not applicable. Outstanding |
21 July 2021 | Delivered on: 23 July 2021 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Liberty Mutual Insurance Europe SE Classification: A registered charge Particulars: Not applicable. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 August 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
16 February 2021 | Termination of appointment of Paul Euan Massie as a director on 16 February 2021 (1 page) |
---|---|
16 February 2021 | Appointment of Mr Andrew Forbes Steele as a director on 16 February 2021 (2 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
1 April 2020 | Termination of appointment of Glenn Andrew Corr as a director on 31 March 2020 (1 page) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Rebecca Brown as a director on 15 March 2018 (1 page) |
21 March 2018 | Termination of appointment of John Cowie as a director on 15 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Neill Michael Hamilton as a director on 20 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Glenn Andrew Corr as a director on 20 March 2018 (2 pages) |
21 November 2017 | Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page) |
21 November 2017 | Appointment of Mr John Cowie as a director on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr John Cowie as a director on 21 November 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page) |
22 March 2017 | Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (4 pages) |
7 April 2016 | Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page) |
7 April 2016 | Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 January 2016 | Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 December 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014 (2 pages) |
17 November 2014 | Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages) |
17 November 2014 | Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014
|
17 November 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 13 November 2014
|
17 November 2014 | Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
17 April 2014 | Appointment of Mr Neil James Mcculloch as a director (2 pages) |
17 April 2014 | Appointment of Mr Neil James Mcculloch as a director (2 pages) |
16 April 2014 | Termination of appointment of David Heslop as a director (1 page) |
16 April 2014 | Termination of appointment of David Heslop as a director (1 page) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
5 November 2013 | Registration of charge 010196980009 (43 pages) |
5 November 2013 | Registration of charge 010196980009 (43 pages) |
5 November 2013 | Registration of charge 010196980010 (24 pages) |
5 November 2013 | Registration of charge 010196980010 (24 pages) |
18 October 2013 | Appointment of Mrs Melanie Travis as a secretary (1 page) |
18 October 2013 | Termination of appointment of Paul Waters as a secretary (1 page) |
18 October 2013 | Termination of appointment of Paul Waters as a secretary (1 page) |
18 October 2013 | Appointment of Mrs Melanie Travis as a secretary (1 page) |
27 September 2013 | Appointment of Mr Edward Gordon Hensley as a director (2 pages) |
27 September 2013 | Appointment of Mr Edward Gordon Hensley as a director (2 pages) |
20 April 2013 | Registration of charge 010196980008 (24 pages) |
20 April 2013 | Registration of charge 010196980007 (25 pages) |
20 April 2013 | Registration of charge 010196980007 (25 pages) |
20 April 2013 | Registration of charge 010196980008 (24 pages) |
9 April 2013 | Statement of company's objects (2 pages) |
9 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Statement of company's objects (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Memorandum and Articles of Association (9 pages) |
9 April 2013 | Memorandum and Articles of Association (9 pages) |
9 April 2013 | Resolutions
|
27 March 2013 | Company name changed cieco energy (cns) LIMITED\certificate issued on 27/03/13
|
27 March 2013 | Company name changed cieco energy (cns) LIMITED\certificate issued on 27/03/13
|
26 March 2013 | Registered office address changed from the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Amit Gupta as a secretary (1 page) |
26 March 2013 | Appointment of Mr Paul Waters as a secretary (1 page) |
26 March 2013 | Appointment of Mr Andrew Graham Mcintosh as a director (2 pages) |
26 March 2013 | Termination of appointment of Akio Tanabe as a director (1 page) |
26 March 2013 | Appointment of Mr David Owen Heslop as a director (2 pages) |
26 March 2013 | Appointment of Mr Andrew Graham Mcintosh as a director (2 pages) |
26 March 2013 | Registered office address changed from the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Masanori Mitsuhashi as a director (1 page) |
26 March 2013 | Termination of appointment of Shoji Hirokawa as a director (1 page) |
26 March 2013 | Appointment of Mr Stefan John Ricketts as a director (2 pages) |
26 March 2013 | Appointment of Mr Stefan John Ricketts as a director (2 pages) |
26 March 2013 | Termination of appointment of Shoji Hirokawa as a director (1 page) |
26 March 2013 | Termination of appointment of Akio Tanabe as a director (1 page) |
26 March 2013 | Termination of appointment of Amit Gupta as a secretary (1 page) |
26 March 2013 | Appointment of Mr Paul Waters as a secretary (1 page) |
26 March 2013 | Termination of appointment of Masanori Mitsuhashi as a director (1 page) |
26 March 2013 | Appointment of Mr David Owen Heslop as a director (2 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 March 2013 | Full accounts made up to 31 December 2012 (25 pages) |
15 October 2012 | Director's details changed for Mr Shoji Hirokawa on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Shoji Hirokawa on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from 6Th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 6Th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA on 15 October 2012 (1 page) |
4 April 2012 | Full accounts made up to 31 December 2011 (25 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (25 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
30 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 October 2011 | Appointment of Mr Masanori Mitsuhashi as a director (2 pages) |
13 October 2011 | Appointment of Mr Masanori Mitsuhashi as a director (2 pages) |
3 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
3 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
4 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages) |
8 September 2010 | Termination of appointment of Shigeru Nakayama as a director (1 page) |
8 September 2010 | Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages) |
8 September 2010 | Termination of appointment of Shigeru Nakayama as a director (1 page) |
29 April 2010 | Termination of appointment of Noriaki Takei as a director (1 page) |
29 April 2010 | Appointment of Mr Akio Tanabe as a director (2 pages) |
29 April 2010 | Appointment of Mr Akio Tanabe as a director (2 pages) |
29 April 2010 | Termination of appointment of Makoto Katsumata as a director (1 page) |
29 April 2010 | Termination of appointment of Makoto Katsumata as a secretary (1 page) |
29 April 2010 | Appointment of Mr Amit Gupta as a secretary (1 page) |
29 April 2010 | Termination of appointment of Noriaki Takei as a director (1 page) |
29 April 2010 | Termination of appointment of Makoto Katsumata as a director (1 page) |
29 April 2010 | Termination of appointment of Makoto Katsumata as a secretary (1 page) |
29 April 2010 | Appointment of Mr Amit Gupta as a secretary (1 page) |
7 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (26 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (26 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 6TH floor river plate house 7-11 finsbury circus london EC2M 7DH (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 6TH floor river plate house 7-11 finsbury circus london EC2M 7DH (1 page) |
29 May 2008 | Director appointed mr shoji hirokawa (2 pages) |
29 May 2008 | Director appointed mr shoji hirokawa (2 pages) |
28 May 2008 | Appointment terminated director masanobu takagi (1 page) |
28 May 2008 | Appointment terminated director masanobu takagi (1 page) |
1 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
18 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (8 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
2 September 2005 | Resolutions
|
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: fifth floor strand bridge house 138-142 strand london WC2R 1QA (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: fifth floor strand bridge house 138-142 strand london WC2R 1QA (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
10 June 2005 | Company name changed baytrust oil explorations limite d\certificate issued on 10/06/05 (3 pages) |
10 June 2005 | Company name changed baytrust oil explorations limite d\certificate issued on 10/06/05 (3 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 May 2005 | Auditor's resignation (1 page) |
13 May 2005 | Auditor's resignation (1 page) |
25 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Particulars of mortgage/charge (13 pages) |
10 January 2005 | Particulars of mortgage/charge (13 pages) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | New director appointed (3 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
21 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
15 June 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 June 2003 | Full accounts made up to 31 March 2003 (18 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
25 February 2002 | Particulars of mortgage/charge (16 pages) |
25 February 2002 | Particulars of mortgage/charge (16 pages) |
25 February 2002 | Particulars of mortgage/charge (13 pages) |
25 February 2002 | Particulars of mortgage/charge (13 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: fifth floor 138-142 strand london. WC2R 1HH (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: fifth floor 138-142 strand london. WC2R 1HH (1 page) |
21 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
24 March 2000 | Return made up to 19/03/00; full list of members (8 pages) |
24 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
24 March 2000 | Return made up to 19/03/00; full list of members (8 pages) |
15 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
15 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
1 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
13 May 1998 | Return made up to 19/03/98; full list of members (6 pages) |
13 May 1998 | Return made up to 19/03/98; full list of members (6 pages) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
26 March 1997 | Secretary's particulars changed (1 page) |
26 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
26 March 1997 | Secretary's particulars changed (1 page) |
26 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
17 May 1996 | Return made up to 19/03/96; full list of members (6 pages) |
17 May 1996 | Return made up to 19/03/96; full list of members (6 pages) |
24 April 1995 | Return made up to 19/03/95; full list of members (16 pages) |
24 April 1995 | Full accounts made up to 31 August 1994 (14 pages) |
24 April 1995 | Return made up to 19/03/95; full list of members (16 pages) |
24 April 1995 | Full accounts made up to 31 August 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
14 September 1994 | Declaration of assistance for shares acquisition (4 pages) |
14 September 1994 | Declaration of assistance for shares acquisition (4 pages) |
5 May 1994 | Full accounts made up to 31 August 1993 (14 pages) |
5 May 1994 | Full accounts made up to 31 August 1993 (14 pages) |
1 September 1993 | Registered office changed on 01/09/93 from: 5TH floor,strand bridge house 138/142 strand london WC2R 1HH (1 page) |
1 September 1993 | Registered office changed on 01/09/93 from: 5TH floor,strand bridge house 138/142 strand london WC2R 1HH (1 page) |
15 March 1993 | Full accounts made up to 30 June 1992 (15 pages) |
15 March 1993 | Full accounts made up to 30 June 1992 (15 pages) |
22 July 1992 | Registered office changed on 22/07/92 from: 30 ely place london EC1N 6UA (1 page) |
22 July 1992 | Registered office changed on 22/07/92 from: 30 ely place london EC1N 6UA (1 page) |
24 April 1992 | Full accounts made up to 30 June 1991 (15 pages) |
24 April 1992 | Full accounts made up to 30 June 1991 (15 pages) |
3 December 1991 | Ad 19/11/91--------- £ si 175000@1=175000 £ ic 100/175100 (2 pages) |
3 December 1991 | Ad 19/11/91--------- £ si 175000@1=175000 £ ic 100/175100 (2 pages) |
19 September 1991 | Particulars of mortgage/charge (23 pages) |
19 September 1991 | Particulars of mortgage/charge (23 pages) |
7 September 1991 | Resolutions
|
7 September 1991 | Ad 21/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1991 | Resolutions
|
7 September 1991 | Ad 21/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1991 | Resolutions
|
28 August 1991 | Nc inc already adjusted 27/03/91 (1 page) |
28 August 1991 | Nc inc already adjusted 27/03/91 (1 page) |
28 August 1991 | Resolutions
|
11 April 1991 | Resolutions
|
11 April 1991 | Memorandum and Articles of Association (28 pages) |
11 April 1991 | Resolutions
|
11 April 1991 | Memorandum and Articles of Association (28 pages) |
10 January 1991 | Full accounts made up to 30 June 1990 (14 pages) |
10 January 1991 | Full accounts made up to 30 June 1990 (14 pages) |
1 March 1990 | Full accounts made up to 30 June 1989 (14 pages) |
1 March 1990 | Full accounts made up to 30 June 1989 (14 pages) |
9 January 1989 | Full accounts made up to 30 June 1988 (12 pages) |
9 January 1989 | Full accounts made up to 30 June 1988 (12 pages) |
16 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
16 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
27 May 1987 | Full accounts made up to 31 December 1986 (12 pages) |
27 May 1987 | Full accounts made up to 31 December 1986 (12 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
25 June 1985 | Accounts made up to 31 December 1984 (12 pages) |
25 June 1985 | Accounts made up to 31 December 1984 (12 pages) |
23 June 1984 | Accounts made up to 31 December 1983 (11 pages) |
23 June 1984 | Accounts made up to 31 December 1983 (11 pages) |
9 June 1983 | Accounts made up to 31 December 1982 (6 pages) |
9 June 1983 | Accounts made up to 31 December 1982 (6 pages) |
3 June 1982 | Accounts made up to 31 December 1981 (6 pages) |
3 June 1982 | Accounts made up to 31 December 1981 (6 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (6 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (6 pages) |
21 May 1980 | Accounts made up to 31 December 1979 (6 pages) |
21 May 1980 | Accounts made up to 31 December 1979 (6 pages) |
27 April 1979 | Accounts made up to 31 December 1978 (6 pages) |
27 April 1979 | Accounts made up to 31 December 1978 (6 pages) |
28 April 1978 | Accounts made up to 31 December 1977 (5 pages) |
28 April 1978 | Accounts made up to 31 December 1977 (5 pages) |
4 May 1977 | Accounts made up to 31 December 1976 (5 pages) |
4 May 1977 | Accounts made up to 31 December 1976 (5 pages) |
27 April 1976 | Accounts made up to 31 December 1975 (7 pages) |
27 April 1976 | Accounts made up to 31 December 1975 (7 pages) |
16 April 1975 | Accounts made up to 31 December 1974 (7 pages) |
16 April 1975 | Accounts made up to 31 December 1974 (7 pages) |
8 May 1973 | Accounts made up to 31 December 2073 (7 pages) |
8 May 1973 | Accounts made up to 31 December 2073 (7 pages) |
4 August 1971 | Certificate of incorporation (1 page) |
4 August 1971 | Certificate of incorporation (1 page) |