London
SW3 3TY
Director Name | Mr Mads Weng Gade |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 31 January 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Commercial Director |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Mrs Cordelia Alexis Loveday Pace |
---|---|
Status | Current |
Appointed | 30 April 2018(46 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | Monaco |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Richard Andrew Rose |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(51 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr RenÉ Bak Lange |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 04 September 2023(52 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Operations Director |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Harold Hayman |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Merchant |
Correspondence Address | 25 Branksome Towers Poole Dorset BH13 6JT |
Director Name | Klaus Jochen Funke |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Suite 8 Park Lane London W1Y 3DH |
Director Name | Friedrich Droessler |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Am Juliusstein 16 D 3500 Kassel Germany |
Director Name | Herbert Ernst Otto Detharding |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | President Of Wintershall Ag |
Correspondence Address | Friedrick-Ebert-Strasse 160 3500 Kassel Federal Republic Of Germany |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Michael Becker |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1993(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 115 Queens Road Richmond Surrey TW10 6HF |
Director Name | Robert Frans Beers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1993(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2000) |
Role | Technical Manager |
Correspondence Address | 36 Van Lanscroonstraat 2596 Pa Hague Holland |
Secretary Name | Clive William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 37 North Hill Highgate London N6 4BS |
Director Name | Dr Gerhard Greiner |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 September 1995(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 1998) |
Role | Director Exploration Wintersha |
Correspondence Address | Herrenwiesen 43 Iserhagen Germany D30916 |
Director Name | Johann Friedrich Christ |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 1996(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2000) |
Role | Economist |
Correspondence Address | Gilsastrasse 9 Kassel 34119 |
Secretary Name | William Matthew Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 1996(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 24 Manor Lane Sunbury On Thames Middlesex TW16 5ED |
Secretary Name | Trevor Davenport Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 41 Bangalore Street London SW15 1QF |
Director Name | Dr Helmar Hoenig |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 1999(28 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 2000) |
Role | Chemical Engineer |
Correspondence Address | Flat 13 51 Queens Gate Terrace London SW7 5PL |
Secretary Name | Mr Christopher Malcolm Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn-Y-Mor Bangor Gwynedd LL57 2HG Wales |
Director Name | Mr John Anthony Austin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2006) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | 143 Hookfield Epsom Surrey KT19 8JH |
Secretary Name | Mark William Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(32 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 163 Compass House Smugglers Way London SW18 1DJ |
Secretary Name | Ms Sandra Faye Redding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Secretary Name | Mr Nicholas Jon Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Secretary Name | Mr Stuart Adrian Corey |
---|---|
Status | Resigned |
Appointed | 05 February 2015(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Jonathan Frank Ginns |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(44 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Director Name | Dr Hans-Juergen Bister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2016(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2017) |
Role | Operations Director |
Country of Residence | Germany |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr David Nicholas Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Gareth Jon Anderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2020) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Ms Tanja Jo Ebbe Dalgaard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2019(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Adrian John Coker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(49 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 January 2021) |
Role | Subsurface Director |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Mark Jonathan Hobbs |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2003) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | rwe.co.uk |
---|
Registered Address | Anchor House 15-19 Britten Street London SW3 3TY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
168.8m at £1 | Dea Uk E&p Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £232,891,000 |
Gross Profit | -£73,784,000 |
Net Worth | -£103,397,000 |
Current Liabilities | £571,775,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
26 September 2017 | Delivered on: 5 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London, E14 5HQ, as Security Agent (as Trustee for and on Behalf of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 September 2016 | Delivered on: 12 September 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
25 July 2000 | Delivered on: 4 August 2000 Satisfied on: 16 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (or any of them) under the charge and under the agreement and the other finance documents and/or any deed or document. 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 |
25 July 2000 | Delivered on: 4 August 2000 Satisfied on: 16 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee (or any of them) under the charge and under the agreement and the other finance documents and/or any deed or document supplemental thereto (as defined therein). Particulars: The whole of the property including uncalled capital. Fully Satisfied |
25 July 2000 | Delivered on: 4 August 2000 Satisfied on: 16 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee (or any of them) under the charge and under the agreement and finance documents and/or deed or document supplemental thereto (all as defined therein). Particulars: The charged accounts and the charged funds (all as defined therein). Fully Satisfied |
1 February 2021 | Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page) |
---|---|
11 November 2020 | Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page) |
5 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
3 November 2020 | Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Tanja Jo Ebbe Dalgaard as a director on 2 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Mads Weng Gade on 1 January 2020 (2 pages) |
14 September 2020 | Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page) |
17 August 2020 | Full accounts made up to 31 December 2019 (49 pages) |
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
19 November 2019 | Auditor's resignation (4 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (35 pages) |
12 June 2019 | Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Gareth Jon Anderson as a director on 1 June 2019 (2 pages) |
12 June 2019 | Appointment of Ms Tanja Jo Ebbe Dalgaard as a director on 1 June 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
2 May 2018 | Appointment of Mrs Cordelia Alexis Loveday Pace as a secretary on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Stuart Adrian Corey as a secretary on 30 April 2018 (1 page) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mr Mads Weng Gade on 31 January 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Martin Alfred Stephenson on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Martin Alfred Stephenson as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Mads Weng Gade as a director on 31 January 2018 (2 pages) |
6 February 2018 | Termination of appointment of Mark Andrew Hughes as a director on 31 January 2018 (1 page) |
20 November 2017 | Secretary's details changed for Ms Gemma Louise Mclucas on 23 October 2017 (1 page) |
20 November 2017 | Secretary's details changed for Ms Gemma Louise Mclucas on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 4th Floor 90 High Holborn London WC1V 6LJ to Anchor House 15-19 Britten Street London SW3 3TY on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr David Nicholas Brooks as a director on 11 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 4th Floor 90 High Holborn London WC1V 6LJ to Anchor House 15-19 Britten Street London SW3 3TY on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr David Nicholas Brooks as a director on 11 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Adrian John Coker as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Geir Tuft as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Adrian John Coker as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Geir Tuft as a director on 11 October 2017 (1 page) |
5 October 2017 | Registration of charge 010213380005, created on 26 September 2017 (60 pages) |
5 October 2017 | Registration of charge 010213380005, created on 26 September 2017 (60 pages) |
14 July 2017 | Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Cessation of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Ineos Offshore Bcs Limited as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Full accounts made up to 31 December 2016 (35 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (35 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
13 September 2016 | Memorandum and Articles of Association (37 pages) |
13 September 2016 | Memorandum and Articles of Association (37 pages) |
12 September 2016 | Registration of charge 010213380004, created on 5 September 2016 (63 pages) |
12 September 2016 | Registration of charge 010213380004, created on 5 September 2016 (63 pages) |
28 June 2016 | Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 (1 page) |
11 May 2016 | Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Paul Torquil Jeffs as a director on 21 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Jonathan Frank Ginns as a director on 9 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Dr. Hans-Juergen Bister as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Adrian John Coker as a director on 9 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Paul Torquil Jeffs as a director on 21 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Jonathan Frank Ginns as a director on 9 May 2016 (1 page) |
10 May 2016 | Appointment of Dr. Hans-Juergen Bister as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Adrian John Coker as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 (2 pages) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Ms Gemma Louise Byrne on 5 September 2015 (1 page) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Ms Gemma Louise Byrne on 5 September 2015 (1 page) |
15 December 2015 | Appointment of Mr Geir Tuft as a director on 30 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Thomas Kremski as a director on 30 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Annette Lippold as a director on 30 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Friedrich Thomas Radwitz as a director on 30 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Friedrich Thomas Radwitz as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Andrew James Pizzey as a director on 30 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Geir Tuft as a director on 30 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Jonathan Frank Ginns as a director on 30 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Annette Lippold as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Andrew James Pizzey as a director on 30 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Thomas Kremski as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Jonathan Frank Ginns as a director on 30 November 2015 (2 pages) |
30 November 2015 | Company name changed dea uk sns LIMITED\certificate issued on 30/11/15
|
30 November 2015 | Company name changed dea uk sns LIMITED\certificate issued on 30/11/15
|
24 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 June 2015 | Termination of appointment of Dirk Schoene as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Dirk Schoene as a director on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Dr. Friedrich Thomas Radwitz as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Dr. Friedrich Thomas Radwitz as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Dr. Friedrich Thomas Radwitz as a director on 1 June 2015 (2 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 April 2015 | Resolutions
|
23 March 2015 | Company name changed rwe dea uk sns LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Company name changed rwe dea uk sns LIMITED\certificate issued on 23/03/15
|
19 February 2015 | Appointment of Ms Gemma Louise Byrne as a secretary on 28 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Stuart Adrian Corey as a secretary on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Ms Gemma Louise Byrne as a secretary on 28 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Stuart Adrian Corey as a secretary on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Stuart Adrian Corey as a secretary on 5 February 2015 (2 pages) |
12 December 2014 | Termination of appointment of Sandra Faye Redding as a secretary on 3 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Sandra Faye Redding as a secretary on 3 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Sandra Faye Redding as a secretary on 3 December 2014 (1 page) |
29 May 2014 | Appointment of Ms Annette Lippold as a director (2 pages) |
29 May 2014 | Appointment of Ms Annette Lippold as a director (2 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 December 2013 | Termination of appointment of Hans-Joachim Polk as a director (1 page) |
13 December 2013 | Termination of appointment of Hans-Joachim Polk as a director (1 page) |
19 August 2013 | Appointment of Mr Hans-Joachim Polk as a director (2 pages) |
19 August 2013 | Appointment of Mr Hans-Joachim Polk as a director (2 pages) |
19 August 2013 | Termination of appointment of Rene Pawel as a director (1 page) |
19 August 2013 | Termination of appointment of Rene Pawel as a director (1 page) |
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (19 pages) |
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (19 pages) |
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (19 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
8 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Secretary's details changed for Ms Sandra Faye Wybrow on 26 March 2011 (3 pages) |
6 April 2011 | Director's details changed for Mr Rene Pawel on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Rene Pawel on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Dr Thomas Kremski on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Dr Thomas Kremski on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Ms Sandra Faye Wybrow on 26 March 2011 (3 pages) |
6 April 2011 | Director's details changed for Dr Thomas Kremski on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Rene Pawel on 6 April 2011 (2 pages) |
3 November 2010 | Termination of appointment of Colja Johannsen as a director (3 pages) |
3 November 2010 | Termination of appointment of Colja Johannsen as a director (3 pages) |
28 September 2010 | Appointment of Dirk Schoene as a director (3 pages) |
28 September 2010 | Appointment of Dirk Schoene as a director (3 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Statement of company's objects (2 pages) |
13 May 2010 | Statement of company's objects (2 pages) |
13 May 2010 | Resolutions
|
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Dr Paul Torquil Jeffs on 5 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Miss Sandra Faye Wybrow on 5 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Miss Sandra Faye Wybrow on 5 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr Nicholas Jon Mitchell on 5 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr Nicholas Jon Mitchell on 5 April 2010 (1 page) |
6 May 2010 | Director's details changed for Dr Paul Torquil Jeffs on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Paul Torquil Jeffs on 5 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr Nicholas Jon Mitchell on 5 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Miss Sandra Faye Wybrow on 5 April 2010 (1 page) |
20 August 2009 | Ad 18/08/09\gbp si 121000000@1=121000000\gbp ic 47800000/168800000\ (2 pages) |
20 August 2009 | Ad 18/08/09\gbp si 121000000@1=121000000\gbp ic 47800000/168800000\ (2 pages) |
20 August 2009 | Memorandum and Articles of Association (5 pages) |
20 August 2009 | Memorandum and Articles of Association (5 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Gbp nc 52800000/177800000\06/08/09 (1 page) |
10 August 2009 | Gbp nc 52800000/177800000\06/08/09 (1 page) |
10 August 2009 | Resolutions
|
29 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 October 2008 | Secretary appointed nicholas jon mitchell (2 pages) |
22 October 2008 | Secretary appointed nicholas jon mitchell (2 pages) |
22 May 2008 | Appointment terminated director christoph schlichter (1 page) |
22 May 2008 | Appointment terminated director christoph schlichter (1 page) |
22 May 2008 | Director appointed rene pawel (2 pages) |
22 May 2008 | Director appointed rene pawel (2 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
4 April 2008 | Director appointed dr thomas kremski (2 pages) |
4 April 2008 | Director appointed dr thomas kremski (2 pages) |
26 March 2008 | Appointment terminated director norbert schilling (1 page) |
26 March 2008 | Appointment terminated director norbert schilling (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 April 2007 | Return made up to 05/04/07; no change of members (8 pages) |
18 April 2007 | Return made up to 05/04/07; no change of members (8 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
9 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: thavies inn house 3-4 holborn circus london EC1N 2HA (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: thavies inn house 3-4 holborn circus london EC1N 2HA (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
10 June 2002 | Memorandum and Articles of Association (3 pages) |
10 June 2002 | Memorandum and Articles of Association (3 pages) |
24 May 2002 | Company name changed rwe.dea uk sns LIMITED\certificate issued on 24/05/02 (2 pages) |
24 May 2002 | Company name changed rwe.dea uk sns LIMITED\certificate issued on 24/05/02 (2 pages) |
23 May 2002 | Company name changed highland energy sns LIMITED\certificate issued on 23/05/02 (2 pages) |
23 May 2002 | Company name changed highland energy sns LIMITED\certificate issued on 23/05/02 (2 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 30/03/02; full list of members
|
8 April 2002 | Return made up to 30/03/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
25 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
18 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
18 April 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
26 January 2001 | Registered office changed on 26/01/01 from: 1 northumberland avenue london WC2N 5BW (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 1 northumberland avenue london WC2N 5BW (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Particulars of mortgage/charge (6 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Particulars of mortgage/charge (6 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2000 | Company name changed wintershall (U.K.) LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Company name changed wintershall (U.K.) LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2000 | Resolutions
|
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 5 balfour place mount street london W1K 2AU (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 5 balfour place mount street london W1K 2AU (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: third floor offices (front) the old town hall wimbledon london SW19 8YA (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: third floor offices (front) the old town hall wimbledon london SW19 8YA (1 page) |
5 May 2000 | Return made up to 30/03/00; full list of members (8 pages) |
5 May 2000 | Return made up to 30/03/00; full list of members (8 pages) |
17 February 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 February 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 30/03/99; full list of members (8 pages) |
12 May 1999 | Return made up to 30/03/99; full list of members (8 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
14 July 1998 | £ ic 52800000/47800000 03/06/98 £ sr 5000000@1=5000000 (1 page) |
14 July 1998 | £ ic 52800000/47800000 03/06/98 £ sr 5000000@1=5000000 (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
6 May 1998 | Return made up to 30/03/98; full list of members (8 pages) |
6 May 1998 | Ad 23/04/98--------- £ si 7500000@1=7500000 £ ic 45300000/52800000 (2 pages) |
6 May 1998 | Ad 23/04/98--------- £ si 7500000@1=7500000 £ ic 45300000/52800000 (2 pages) |
6 May 1998 | Return made up to 30/03/98; full list of members (8 pages) |
1 May 1998 | Declaration of shares redemption:auditor's report (3 pages) |
1 May 1998 | Declaration of shares redemption:auditor's report (3 pages) |
24 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
1 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
1 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 April 1997 | Return made up to 30/03/97; full list of members
|
29 April 1997 | Particulars of contract relating to shares (4 pages) |
29 April 1997 | Ad 28/02/97--------- £ si 19426512@1 (2 pages) |
29 April 1997 | Ad 28/02/97--------- £ si 19426512@1 (2 pages) |
29 April 1997 | Particulars of contract relating to shares (4 pages) |
29 April 1997 | Return made up to 30/03/97; full list of members
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
1 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 151 wembley park drive wembley middlesex. HA9 8JG (1 page) |
7 June 1996 | Return made up to 30/03/96; full list of members (8 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Return made up to 30/03/96; full list of members (8 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 151 wembley park drive wembley middlesex. HA9 8JG (1 page) |
13 December 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
13 December 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
18 August 1995 | Return made up to 30/03/95; full list of members (10 pages) |
18 August 1995 | Return made up to 30/03/95; full list of members (10 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
17 August 1971 | Certificate of incorporation (1 page) |
17 August 1971 | Certificate of incorporation (1 page) |