Company NameIneos UK Sns Limited
Company StatusActive
Company Number01021338
CategoryPrivate Limited Company
Incorporation Date17 August 1971(52 years, 9 months ago)
Previous Names5

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Secretary NameMs Gemma Louise McLucas
StatusCurrent
Appointed28 January 2015(43 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Mads Weng Gade
Date of BirthAugust 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed31 January 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCommercial Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMrs Cordelia Alexis Loveday Pace
StatusCurrent
Appointed30 April 2018(46 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(50 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceMonaco
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Richard Andrew Rose
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(51 years after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr RenÉ Bak Lange
Date of BirthMay 1978 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed04 September 2023(52 years, 1 month after company formation)
Appointment Duration8 months
RoleOperations Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Harold Hayman
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleMerchant
Correspondence Address25 Branksome Towers
Poole
Dorset
BH13 6JT
Director NameKlaus Jochen Funke
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSuite 8 Park Lane
London
W1Y 3DH
Director NameFriedrich Droessler
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressAm Juliusstein 16
D 3500 Kassel
Germany
Director NameHerbert Ernst Otto Detharding
Date of BirthApril 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RolePresident Of Wintershall Ag
Correspondence AddressFriedrick-Ebert-Strasse 160
3500 Kassel
Federal Republic Of Germany
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMichael Becker
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1993(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address115 Queens Road
Richmond
Surrey
TW10 6HF
Director NameRobert Frans Beers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1993(21 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2000)
RoleTechnical Manager
Correspondence Address36 Van Lanscroonstraat
2596 Pa Hague
Holland
Secretary NameClive William Johnson
NationalityBritish
StatusResigned
Appointed19 April 1993(21 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address37 North Hill
Highgate
London
N6 4BS
Director NameDr Gerhard Greiner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed22 September 1995(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1998)
RoleDirector Exploration Wintersha
Correspondence AddressHerrenwiesen 43
Iserhagen
Germany
D30916
Director NameJohann Friedrich Christ
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed15 April 1996(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2000)
RoleEconomist
Correspondence AddressGilsastrasse 9
Kassel
34119
Secretary NameWilliam Matthew Hayes
NationalityIrish
StatusResigned
Appointed15 April 1996(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address24 Manor Lane
Sunbury On Thames
Middlesex
TW16 5ED
Secretary NameTrevor Davenport Kent
NationalityBritish
StatusResigned
Appointed22 April 1997(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address41 Bangalore Street
London
SW15 1QF
Director NameDr Helmar Hoenig
Date of BirthDecember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed07 December 1999(28 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 2000)
RoleChemical Engineer
Correspondence AddressFlat 13 51 Queens Gate Terrace
London
SW7 5PL
Secretary NameMr Christopher Malcolm Bate
NationalityBritish
StatusResigned
Appointed25 July 2000(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn-Y-Mor
Bangor
Gwynedd
LL57 2HG
Wales
Director NameMr John Anthony Austin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(31 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2006)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address143 Hookfield
Epsom
Surrey
KT19 8JH
Secretary NameMark William Derbyshire
NationalityBritish
StatusResigned
Appointed12 November 2003(32 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 2004)
RoleCompany Director
Correspondence Address163 Compass House
Smugglers Way
London
SW18 1DJ
Secretary NameMs Sandra Faye Redding
NationalityBritish
StatusResigned
Appointed24 January 2007(35 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
90 High Holborn
London
WC1V 6LJ
Secretary NameMr Nicholas Jon Mitchell
NationalityBritish
StatusResigned
Appointed20 October 2008(37 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
90 High Holborn
London
WC1V 6LJ
Secretary NameMr Stuart Adrian Corey
StatusResigned
Appointed05 February 2015(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Jonathan Frank Ginns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(44 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
90 High Holborn
London
WC1V 6LJ
Director NameDr Hans-Juergen Bister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2016(44 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2017)
RoleOperations Director
Country of ResidenceGermany
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr David Nicholas Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(46 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Gareth Jon Anderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(47 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2020)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMs Tanja Jo Ebbe Dalgaard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2019(47 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Adrian John Coker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(49 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 January 2021)
RoleSubsurface Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Mark Jonathan Hobbs
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(50 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed25 July 2000(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2003)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websiterwe.co.uk

Location

Registered AddressAnchor House
15-19 Britten Street
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

168.8m at £1Dea Uk E&p Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£232,891,000
Gross Profit-£73,784,000
Net Worth-£103,397,000
Current Liabilities£571,775,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2024 (2 weeks ago)
Next Return Due2 May 2025 (12 months from now)

Charges

26 September 2017Delivered 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 2016Delivered on: 12 September 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
25 July 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

1 February 2021Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page)
11 November 2020Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page)
5 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 168,800,001
(3 pages)
3 November 2020Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Tanja Jo Ebbe Dalgaard as a director on 2 November 2020 (1 page)
3 November 2020Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages)
5 October 2020Director's details changed for Mr Mads Weng Gade on 1 January 2020 (2 pages)
14 September 2020Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (49 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 November 2019Auditor's resignation (4 pages)
20 June 2019Full accounts made up to 31 December 2018 (35 pages)
12 June 2019Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page)
12 June 2019Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 (1 page)
12 June 2019Appointment of Mr Gareth Jon Anderson as a director on 1 June 2019 (2 pages)
12 June 2019Appointment of Ms Tanja Jo Ebbe Dalgaard as a director on 1 June 2019 (2 pages)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (34 pages)
2 May 2018Appointment of Mrs Cordelia Alexis Loveday Pace as a secretary on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of Stuart Adrian Corey as a secretary on 30 April 2018 (1 page)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr Mads Weng Gade on 31 January 2018 (2 pages)
6 February 2018Director's details changed for Mr Martin Alfred Stephenson on 31 January 2018 (2 pages)
6 February 2018Appointment of Mr Martin Alfred Stephenson as a director on 31 January 2018 (2 pages)
6 February 2018Appointment of Mr Mads Weng Gade as a director on 31 January 2018 (2 pages)
6 February 2018Termination of appointment of Mark Andrew Hughes as a director on 31 January 2018 (1 page)
20 November 2017Secretary's details changed for Ms Gemma Louise Mclucas on 23 October 2017 (1 page)
20 November 2017Secretary's details changed for Ms Gemma Louise Mclucas on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 (1 page)
23 October 2017Registered 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 2017Appointment of Mr David Nicholas Brooks as a director on 11 October 2017 (2 pages)
23 October 2017Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 (1 page)
23 October 2017Registered 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 2017Appointment of Mr David Nicholas Brooks as a director on 11 October 2017 (2 pages)
23 October 2017Termination of appointment of Adrian John Coker as a director on 11 October 2017 (1 page)
23 October 2017Termination of appointment of Geir Tuft as a director on 11 October 2017 (1 page)
23 October 2017Termination of appointment of Adrian John Coker as a director on 11 October 2017 (1 page)
23 October 2017Termination of appointment of Geir Tuft as a director on 11 October 2017 (1 page)
5 October 2017Registration of charge 010213380005, created on 26 September 2017 (60 pages)
5 October 2017Registration of charge 010213380005, created on 26 September 2017 (60 pages)
14 July 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Cessation of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Cessation of Ineos Offshore Bcs Limited as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Ineos Offshore Bcs Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Full accounts made up to 31 December 2016 (35 pages)
6 July 2017Full accounts made up to 31 December 2016 (35 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 December 2015 (31 pages)
8 November 2016Full accounts made up to 31 December 2015 (31 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 September 2016Memorandum and Articles of Association (37 pages)
13 September 2016Memorandum and Articles of Association (37 pages)
12 September 2016Registration of charge 010213380004, created on 5 September 2016 (63 pages)
12 September 2016Registration of charge 010213380004, created on 5 September 2016 (63 pages)
28 June 2016Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 (1 page)
28 June 2016Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 (1 page)
11 May 2016Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 (2 pages)
11 May 2016Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 (2 pages)
10 May 2016Termination of appointment of Paul Torquil Jeffs as a director on 21 April 2016 (1 page)
10 May 2016Termination of appointment of Jonathan Frank Ginns as a director on 9 May 2016 (1 page)
10 May 2016Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Dr. Hans-Juergen Bister as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Adrian John Coker as a director on 9 May 2016 (2 pages)
10 May 2016Termination of appointment of Paul Torquil Jeffs as a director on 21 April 2016 (1 page)
10 May 2016Termination of appointment of Jonathan Frank Ginns as a director on 9 May 2016 (1 page)
10 May 2016Appointment of Dr. Hans-Juergen Bister as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Adrian John Coker as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 (2 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 168,800,000
(5 pages)
27 April 2016Secretary's details changed for Ms Gemma Louise Byrne on 5 September 2015 (1 page)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 168,800,000
(5 pages)
27 April 2016Secretary's details changed for Ms Gemma Louise Byrne on 5 September 2015 (1 page)
15 December 2015Appointment of Mr Geir Tuft as a director on 30 November 2015 (2 pages)
15 December 2015Termination of appointment of Thomas Kremski as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Annette Lippold as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Friedrich Thomas Radwitz as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Friedrich Thomas Radwitz as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr Andrew James Pizzey as a director on 30 November 2015 (2 pages)
15 December 2015Appointment of Mr Geir Tuft as a director on 30 November 2015 (2 pages)
15 December 2015Appointment of Mr Jonathan Frank Ginns as a director on 30 November 2015 (2 pages)
15 December 2015Termination of appointment of Annette Lippold as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr Andrew James Pizzey as a director on 30 November 2015 (2 pages)
15 December 2015Termination of appointment of Thomas Kremski as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr Jonathan Frank Ginns as a director on 30 November 2015 (2 pages)
30 November 2015Company name changed dea uk sns LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
30 November 2015Company name changed dea uk sns LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
24 June 2015Full accounts made up to 31 December 2014 (26 pages)
24 June 2015Full accounts made up to 31 December 2014 (26 pages)
1 June 2015Termination of appointment of Dirk Schoene as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Dirk Schoene as a director on 31 May 2015 (1 page)
1 June 2015Appointment of Dr. Friedrich Thomas Radwitz as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Dr. Friedrich Thomas Radwitz as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Dr. Friedrich Thomas Radwitz as a director on 1 June 2015 (2 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 168,800,000
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 168,800,000
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 168,800,000
(5 pages)
10 April 2015Resolutions
  • RES13 ‐ Re-agreement 13/03/2015
(2 pages)
23 March 2015Company name changed rwe dea uk sns LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
23 March 2015Company name changed rwe dea uk sns LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
19 February 2015Appointment of Ms Gemma Louise Byrne as a secretary on 28 January 2015 (2 pages)
19 February 2015Appointment of Mr Stuart Adrian Corey as a secretary on 5 February 2015 (2 pages)
19 February 2015Appointment of Ms Gemma Louise Byrne as a secretary on 28 January 2015 (2 pages)
19 February 2015Appointment of Mr Stuart Adrian Corey as a secretary on 5 February 2015 (2 pages)
19 February 2015Appointment of Mr Stuart Adrian Corey as a secretary on 5 February 2015 (2 pages)
12 December 2014Termination of appointment of Sandra Faye Redding as a secretary on 3 December 2014 (1 page)
12 December 2014Termination of appointment of Sandra Faye Redding as a secretary on 3 December 2014 (1 page)
12 December 2014Termination of appointment of Sandra Faye Redding as a secretary on 3 December 2014 (1 page)
29 May 2014Appointment of Ms Annette Lippold as a director (2 pages)
29 May 2014Appointment of Ms Annette Lippold as a director (2 pages)
7 May 2014Full accounts made up to 31 December 2013 (26 pages)
7 May 2014Full accounts made up to 31 December 2013 (26 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 168,800,000
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 168,800,000
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 168,800,000
(5 pages)
13 December 2013Termination of appointment of Hans-Joachim Polk as a director (1 page)
13 December 2013Termination of appointment of Hans-Joachim Polk as a director (1 page)
19 August 2013Appointment of Mr Hans-Joachim Polk as a director (2 pages)
19 August 2013Appointment of Mr Hans-Joachim Polk as a director (2 pages)
19 August 2013Termination of appointment of Rene Pawel as a director (1 page)
19 August 2013Termination of appointment of Rene Pawel as a director (1 page)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (19 pages)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (19 pages)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (19 pages)
21 May 2013Full accounts made up to 31 December 2012 (23 pages)
21 May 2013Full accounts made up to 31 December 2012 (23 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30TH July 2013.
(6 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30TH July 2013.
(6 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30TH July 2013.
(6 pages)
8 June 2012Full accounts made up to 31 December 2011 (22 pages)
8 June 2012Full accounts made up to 31 December 2011 (22 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 September 2011Full accounts made up to 31 December 2010 (24 pages)
5 September 2011Full accounts made up to 31 December 2010 (24 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Secretary's details changed for Ms Sandra Faye Wybrow on 26 March 2011 (3 pages)
6 April 2011Director's details changed for Mr Rene Pawel on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Rene Pawel on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Dr Thomas Kremski on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Dr Thomas Kremski on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Ms Sandra Faye Wybrow on 26 March 2011 (3 pages)
6 April 2011Director's details changed for Dr Thomas Kremski on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Rene Pawel on 6 April 2011 (2 pages)
3 November 2010Termination of appointment of Colja Johannsen as a director (3 pages)
3 November 2010Termination of appointment of Colja Johannsen as a director (3 pages)
28 September 2010Appointment of Dirk Schoene as a director (3 pages)
28 September 2010Appointment of Dirk Schoene as a director (3 pages)
27 May 2010Full accounts made up to 31 December 2009 (24 pages)
27 May 2010Full accounts made up to 31 December 2009 (24 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 May 2010Statement of company's objects (2 pages)
13 May 2010Statement of company's objects (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Dr Paul Torquil Jeffs on 5 April 2010 (2 pages)
6 May 2010Secretary's details changed for Miss Sandra Faye Wybrow on 5 April 2010 (1 page)
6 May 2010Secretary's details changed for Miss Sandra Faye Wybrow on 5 April 2010 (1 page)
6 May 2010Secretary's details changed for Mr Nicholas Jon Mitchell on 5 April 2010 (1 page)
6 May 2010Secretary's details changed for Mr Nicholas Jon Mitchell on 5 April 2010 (1 page)
6 May 2010Director's details changed for Dr Paul Torquil Jeffs on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Dr Paul Torquil Jeffs on 5 April 2010 (2 pages)
6 May 2010Secretary's details changed for Mr Nicholas Jon Mitchell on 5 April 2010 (1 page)
6 May 2010Secretary's details changed for Miss Sandra Faye Wybrow on 5 April 2010 (1 page)
20 August 2009Ad 18/08/09\gbp si 121000000@1=121000000\gbp ic 47800000/168800000\ (2 pages)
20 August 2009Ad 18/08/09\gbp si 121000000@1=121000000\gbp ic 47800000/168800000\ (2 pages)
20 August 2009Memorandum and Articles of Association (5 pages)
20 August 2009Memorandum and Articles of Association (5 pages)
10 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
10 August 2009Gbp nc 52800000/177800000\06/08/09 (1 page)
10 August 2009Gbp nc 52800000/177800000\06/08/09 (1 page)
10 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
29 July 2009Full accounts made up to 31 December 2008 (20 pages)
29 July 2009Full accounts made up to 31 December 2008 (20 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
22 October 2008Secretary appointed nicholas jon mitchell (2 pages)
22 October 2008Secretary appointed nicholas jon mitchell (2 pages)
22 May 2008Appointment terminated director christoph schlichter (1 page)
22 May 2008Appointment terminated director christoph schlichter (1 page)
22 May 2008Director appointed rene pawel (2 pages)
22 May 2008Director appointed rene pawel (2 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
4 April 2008Director appointed dr thomas kremski (2 pages)
4 April 2008Director appointed dr thomas kremski (2 pages)
26 March 2008Appointment terminated director norbert schilling (1 page)
26 March 2008Appointment terminated director norbert schilling (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
9 August 2007Full accounts made up to 31 December 2006 (18 pages)
9 August 2007Full accounts made up to 31 December 2006 (18 pages)
18 April 2007Return made up to 05/04/07; no change of members (8 pages)
18 April 2007Return made up to 05/04/07; no change of members (8 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 April 2006Return made up to 05/04/06; full list of members (8 pages)
12 April 2006Return made up to 05/04/06; full list of members (8 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Secretary's particulars changed (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
9 May 2005Full accounts made up to 31 December 2004 (17 pages)
9 May 2005Full accounts made up to 31 December 2004 (17 pages)
20 April 2005Return made up to 14/04/05; full list of members (8 pages)
20 April 2005Return made up to 14/04/05; full list of members (8 pages)
16 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
26 May 2004Full accounts made up to 31 December 2003 (18 pages)
26 May 2004Full accounts made up to 31 December 2003 (18 pages)
7 May 2004Return made up to 30/04/04; full list of members (7 pages)
7 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 February 2004Registered office changed on 12/02/04 from: thavies inn house 3-4 holborn circus london EC1N 2HA (1 page)
12 February 2004Registered office changed on 12/02/04 from: thavies inn house 3-4 holborn circus london EC1N 2HA (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
22 May 2003Full accounts made up to 31 December 2002 (18 pages)
22 May 2003Full accounts made up to 31 December 2002 (18 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
28 April 2003Return made up to 30/03/03; full list of members (7 pages)
28 April 2003Return made up to 30/03/03; full list of members (7 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
10 June 2002Memorandum and Articles of Association (3 pages)
10 June 2002Memorandum and Articles of Association (3 pages)
24 May 2002Company name changed rwe.dea uk sns LIMITED\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed rwe.dea uk sns LIMITED\certificate issued on 24/05/02 (2 pages)
23 May 2002Company name changed highland energy sns LIMITED\certificate issued on 23/05/02 (2 pages)
23 May 2002Company name changed highland energy sns LIMITED\certificate issued on 23/05/02 (2 pages)
22 April 2002Full accounts made up to 31 December 2001 (17 pages)
22 April 2002Full accounts made up to 31 December 2001 (17 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
8 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 July 2001Full accounts made up to 31 December 2000 (18 pages)
25 July 2001Full accounts made up to 31 December 2000 (18 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Return made up to 30/03/01; full list of members (9 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Return made up to 30/03/01; full list of members (9 pages)
18 April 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
26 January 2001Registered office changed on 26/01/01 from: 1 northumberland avenue london WC2N 5BW (1 page)
26 January 2001Registered office changed on 26/01/01 from: 1 northumberland avenue london WC2N 5BW (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
4 August 2000Particulars of mortgage/charge (6 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000Particulars of mortgage/charge (6 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
1 August 2000Declaration of assistance for shares acquisition (11 pages)
1 August 2000Company name changed wintershall (U.K.) LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 2000Company name changed wintershall (U.K.) LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Declaration of assistance for shares acquisition (11 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: 5 balfour place mount street london W1K 2AU (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 5 balfour place mount street london W1K 2AU (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: third floor offices (front) the old town hall wimbledon london SW19 8YA (1 page)
12 July 2000Registered office changed on 12/07/00 from: third floor offices (front) the old town hall wimbledon london SW19 8YA (1 page)
5 May 2000Return made up to 30/03/00; full list of members (8 pages)
5 May 2000Return made up to 30/03/00; full list of members (8 pages)
17 February 2000Full accounts made up to 31 December 1999 (16 pages)
17 February 2000Full accounts made up to 31 December 1999 (16 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
12 May 1999Return made up to 30/03/99; full list of members (8 pages)
12 May 1999Return made up to 30/03/99; full list of members (8 pages)
19 March 1999Full accounts made up to 31 December 1998 (17 pages)
19 March 1999Full accounts made up to 31 December 1998 (17 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor'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 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
11 May 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
11 May 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 May 1998Return made up to 30/03/98; full list of members (8 pages)
6 May 1998Ad 23/04/98--------- £ si 7500000@1=7500000 £ ic 45300000/52800000 (2 pages)
6 May 1998Ad 23/04/98--------- £ si 7500000@1=7500000 £ ic 45300000/52800000 (2 pages)
6 May 1998Return made up to 30/03/98; full list of members (8 pages)
1 May 1998Declaration of shares redemption:auditor's report (3 pages)
1 May 1998Declaration of shares redemption:auditor's report (3 pages)
24 February 1998Full accounts made up to 31 December 1997 (16 pages)
24 February 1998Full accounts made up to 31 December 1997 (16 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
1 May 1997Full group accounts made up to 31 December 1996 (19 pages)
1 May 1997Full group accounts made up to 31 December 1996 (19 pages)
29 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 1997Particulars of contract relating to shares (4 pages)
29 April 1997Ad 28/02/97--------- £ si 19426512@1 (2 pages)
29 April 1997Ad 28/02/97--------- £ si 19426512@1 (2 pages)
29 April 1997Particulars of contract relating to shares (4 pages)
29 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
1 November 1996Full group accounts made up to 31 December 1995 (18 pages)
1 November 1996Full group accounts made up to 31 December 1995 (18 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: 151 wembley park drive wembley middlesex. HA9 8JG (1 page)
7 June 1996Return made up to 30/03/96; full list of members (8 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Return made up to 30/03/96; full list of members (8 pages)
7 June 1996Registered office changed on 07/06/96 from: 151 wembley park drive wembley middlesex. HA9 8JG (1 page)
13 December 1995Full group accounts made up to 31 December 1994 (19 pages)
13 December 1995Full group accounts made up to 31 December 1994 (19 pages)
18 August 1995Return made up to 30/03/95; full list of members (10 pages)
18 August 1995Return made up to 30/03/95; full list of members (10 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
17 August 1971Certificate of incorporation (1 page)
17 August 1971Certificate of incorporation (1 page)