Aberdeen
AB10 6BZ
Scotland
Director Name | Jose Carlos De Vicente Bravo |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 September 2018(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Executive Director |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Steet Aberdeen AB10 6BZ Scotland |
Director Name | Francisco Jose Gea Pascual Del Riquelme |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 September 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Kenneth Gould |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | Tithe Barn Courts Mount Road Haslemere Surrey GU27 2PP |
Director Name | Mr Roger Bexon |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 York Terrace East London NW1 4PT |
Director Name | David Gordon Murdoch Boyd |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Glenwood Bell Vale Lane Haslemere Surrey GU27 3DQ |
Director Name | Thomas Francis Cox |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Waterton Cleardown Woking Surrey GU22 7HH |
Secretary Name | Kenneth Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 73 Blenheim Crescent London W11 2EG |
Director Name | Timothy Pienne Brennand |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(21 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Tawnys Aspall Stowmarket Suffolk IP14 6PB |
Director Name | James William Buckee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 240/40th Avenue Sw Calgary Alberta T2s 0x3 Canada |
Director Name | Alexander Paul Blakeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | Old Montrose House Montrose Angus DD10 9LN Scotland |
Secretary Name | Brenda Mary Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 27 Calsaseat Road Aberdeen Grampian AB25 3UY Scotland |
Secretary Name | Gary Rulon Zemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 271 North Deeside Road Milltimber Aberdeenshire AB13 0HD Scotland |
Director Name | Mr Andrew Philip Dawson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Secretary Name | Ms Jacquelynn Forsyth Craw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(30 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Beaconsfield Place Aberdeen AB15 4AJ Scotland |
Director Name | Mr Nicholas Wilhelm Ainsley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(31 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 29 October 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House Contlaw Road Milltimber Aberdeen AB13 0EL Scotland |
Director Name | Ms Jacquelynn Forsyth Craw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 November 2009) |
Role | Legal Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Beaconsfield Place Aberdeen AB15 4AJ Scotland |
Secretary Name | Louise Anne Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2006) |
Role | Legal Adviser |
Correspondence Address | 33 Carnie Drive Elrick Aberdeenshire AB32 6HZ Scotland |
Director Name | Mr Philip David Dolan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2007(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr David Owen Heslop |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(36 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 November 2008) |
Role | Vice President - Gfa |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burnhead Blairs Aberdeen AB12 5YX Scotland |
Director Name | Mr John Eason Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(36 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 January 2009) |
Role | Vice President - Fca |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Mr Geoffrey Robert Holmes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(36 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 January 2009) |
Role | Vice President - Wells |
Country of Residence | Scotland |
Correspondence Address | The Fairways Inchmarlo Road Banchory Kincardineshire AB31 5RR Scotland |
Director Name | Mr Nicholas Wilhelm Ainsley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2010) |
Role | Vice President - Finance |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House Contlaw Road Milltimber Aberdeen AB13 0EL Scotland |
Director Name | Mr John Eason Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2011) |
Role | Interim Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Place Aberdeen AB15 4BH Scotland |
Secretary Name | Ms Gillian Lowson |
---|---|
Status | Resigned |
Appointed | 22 December 2009(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Paul Anthony Ferneyhough |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(37 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 2010) |
Role | Vice President Commercial Planning & Marketing |
Country of Residence | Scotland |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Rodney Booher |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2010(37 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Geoffrey Robert Holmes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2012) |
Role | Svp & Uk Country Manager |
Country of Residence | Scotland |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Adrian Gavin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 2012) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Talisman House 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr John Robert Baillie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 2014(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2016) |
Role | Senior Vp Non-Operated Assets & Corporate Strategy |
Country of Residence | Switzerland |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Luis Aurelio Cabra |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2015(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2018) |
Role | Executive Vice President E&P |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Manuel Tomas Garcia Blanco |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 2015(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 September 2022) |
Role | E&P Regional Executive Director, Euope, Africa, |
Country of Residence | Spain |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Guangjun Chen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 March 2017(44 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2017) |
Role | Senior Vice President, Growth |
Country of Residence | Switzerland |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Rudong Liu |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 July 2017(45 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Chief Financial Officer, Addax Petroleum Group |
Country of Residence | Switzerland |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Director Name | Mr Che Hung Lo |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 August 2017(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 163 Holburn Street Aberdeen AB10 6BZ Scotland |
Website | www.talisman-sinopec.com/ |
---|---|
Telephone | 01224 352500 |
Telephone region | Aberdeen |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £287,813,042 |
Gross Profit | -£23,583,039 |
Net Worth | -£39,777,706 |
Current Liabilities | £87,183,424 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
17 May 2005 | Delivered on: 11 July 2005 Satisfied on: 27 August 2014 Persons entitled: Orkney Islands Council Classification: Standard security which was presented for registration in scotland on 22 june dated 13 may and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 454.66 acres island of flotta orkney. Fully Satisfied |
---|---|
24 June 1993 | Delivered on: 5 July 1993 Satisfied on: 14 September 1996 Persons entitled: The Governor and the Company of the Bank of Scotland(As Agent for the Banks)and the Banks as Defined Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under a facility agreement dated 06/07/88 and agreement supplemental thereto. Particulars: All present and future claims of the borrower vis-a-vis meespierson N.V. with respect to account no:25.15.18.302. See the mortgage charge document for full details. Fully Satisfied |
6 July 1988 | Delivered on: 16 July 1988 Satisfied on: 30 November 1996 Persons entitled: Barclays Bank PLC Bank Mees & Hope Nv Manufacturers Hanover Trust Company The Hong Kong & Shanghai Banking Corporation Bank of Scotland Christiana Bank Og Kreditkasse Classification: Agreement Secured details: All monies due or to become due from the company to the chargees under the terms of a $65000,000 and £13,000,000 credit facilities and $50,000,000 conditional acquisition facility dated 6/7/88. Particulars: All claims of the borrower vis-a-vis bank mees & hope nv account no. 251518302. Fully Satisfied |
6 July 1988 | Delivered on: 16 July 1988 Satisfied on: 30 November 1996 Persons entitled: Barclays Bank PLC Bank Mees & Hope Nv Manufacturers Hanover Trust Company The Hong Kong & Shanghai Banking Corporation Bank of Scotland Christiana Bank Og Kreditkasse Bank of Scotland Bank Mees & Hope Nv The Hong Kong & Shanghai Banking Corporation Barclays Bank PLC Manufacturers Hanover Trust Company Christiana Bank Og Kreditkasse Classification: Agreement Secured details: All monies due or to become due from the company or third triton petroleum limited, transworld petroleum (U.K.) limited and goal olie-en-gasexploratre bv under the terms of the charge to the chargees. Particulars: All amounts standing to the credit of the borrower in any account. Fully Satisfied |
17 May 1984 | Delivered on: 18 May 1984 Satisfied on: 11 October 1990 Persons entitled: Gas Council (Exploration) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a sale and purchase agreement dated 17/5/84 and any other sums payable under the terms of the charge. Particulars: All the company's right title and interest in (1) petroleum production licence PL089. (2) the operating agreement (as defined in the debenture) (3) the licence facilities (as therein defined) (4) every contract for the sale or other diposal of entitlement petroleum (as therein defined) (5) all other assets relating to development etc. of the production of petroleum from the licence area (as therein defined) (6) all monies received from the disposal of petroleum or monies received under any insurance policy in relation to said licence or licence facilities (see doc M34 for full details). Fully Satisfied |
16 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Memorandum and Articles of Association (31 pages) |
13 November 2023 | Resolutions
|
8 November 2023 | Company name changed repsol sinopec north sea LIMITED\certificate issued on 08/11/23
|
1 November 2023 | Termination of appointment of Dale Kelly Moore as a director on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Quanmin Zhao as a director on 31 October 2023 (1 page) |
23 June 2023 | Full accounts made up to 31 December 2022 (43 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
25 November 2022 | Full accounts made up to 31 December 2021 (44 pages) |
12 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H0BL on 12 October 2022 (1 page) |
30 September 2022 | Termination of appointment of Manuel Tomas Garcia Blanco as a director on 8 September 2022 (1 page) |
29 September 2022 | Appointment of Francisco Jose Gea Pascual Del Riquelme as a director on 8 September 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
12 January 2022 | Secretary's details changed for Miss Gemma Crawford on 11 January 2022 (1 page) |
14 July 2021 | Full accounts made up to 31 December 2020 (43 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
6 January 2021 | Appointment of Mr Quanmin Zhao as a director on 31 December 2020 (2 pages) |
5 January 2021 | Termination of appointment of Che Hung Lo as a director on 31 December 2020 (1 page) |
15 July 2020 | Full accounts made up to 31 December 2019 (42 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (40 pages) |
22 July 2019 | Director's details changed for Jose Carlos Vicente Bravo on 18 July 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 January 2019 | Director's details changed for Jose Carlos Vicente Bravo on 31 January 2019 (2 pages) |
9 October 2018 | Director's details changed for Jose Carlos Vicente Bravo on 9 October 2018 (2 pages) |
5 October 2018 | Appointment of Jose Carlos Vincente Bravo as a director on 27 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Luis Aurelio Cabra as a director on 27 September 2018 (1 page) |
17 July 2018 | Termination of appointment of Rudong Liu as a director on 5 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Dale Kelly Moore as a director on 5 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Dale Kelly Moore on 17 July 2018 (2 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
16 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
25 August 2017 | Appointment of Mr Che Hung Lo as a director on 21 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Che Hung Lo as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Guangjun Chen as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Guangjun Chen as a director on 21 August 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
26 July 2017 | Appointment of Mr Rudong Liu as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Rudong Liu as a director on 18 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of John Mcandrew Warrender as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of John Mcandrew Warrender as a director on 18 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 July 2017 (1 page) |
28 March 2017 | Appointment of Mr Guangjun Chen as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Guangjun Chen as a director on 27 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Yi Zhang as a director on 27 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 August 2016 | Director's details changed for Mr Manuel Tomas Garcia Blanco on 9 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Manuel Tomas Garcia Blanco on 9 August 2016 (2 pages) |
20 July 2016 | Appointment of Mr John Mcandrew Warrender as a director on 13 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr John Mcandrew Warrender as a director on 13 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Johannes Franciscus Van Geloven as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Johannes Franciscus Van Geloven as a director on 12 July 2016 (1 page) |
4 July 2016 | Company name changed talisman sinopec north sea LIMITED\certificate issued on 04/07/16 (3 pages) |
4 July 2016 | Company name changed talisman sinopec north sea LIMITED\certificate issued on 04/07/16 (3 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 April 2016 | Appointment of Mr Johannes Franciscus Van Geloven as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Johannes Franciscus Van Geloven as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Robert Baillie as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John Robert Baillie as a director on 31 March 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
2 October 2015 | Appointment of Mr Manuel Tomas Garcia Blanco as a director on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Manuel Tomas Garcia Blanco as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Paul Cyril Warwick as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Paul Cyril Warwick as a director on 30 September 2015 (1 page) |
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Paul Warwick on 8 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Paul Warwick on 8 May 2015 (2 pages) |
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Paul Warwick on 8 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Luis Aurelio Cabra as a director on 8 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Robert Ross Rooney as a director on 8 May 2015 (1 page) |
10 November 2014 | Second filing of TM01 previously delivered to Companies House
|
10 November 2014 | Second filing of TM01 previously delivered to Companies House
|
28 October 2014 | Termination of appointment of Jifeng Ye as a director on 27 October 2014
|
28 October 2014 | Termination of appointment of Jifeng Ye as a director on 27 October 2014
|
28 October 2014 | Appointment of Mr John Robert Baillie as a director on 27 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr John Robert Baillie as a director on 27 October 2014 (2 pages) |
27 August 2014 | Satisfaction of charge 5 in full (1 page) |
27 August 2014 | Satisfaction of charge 5 in full (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 January 2014 | Appointment of Miss Gemma Crawford as a secretary (2 pages) |
24 January 2014 | Appointment of Miss Gemma Crawford as a secretary (2 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
27 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Termination of appointment of Gillian Lowson as a secretary (1 page) |
26 June 2013 | Termination of appointment of Gillian Lowson as a secretary (1 page) |
26 June 2013 | Termination of appointment of Gillian Lowson as a secretary (1 page) |
26 June 2013 | Termination of appointment of Gillian Lowson as a secretary (1 page) |
21 May 2013 | Termination of appointment of Scott Thomson as a director (1 page) |
21 May 2013 | Termination of appointment of Scott Thomson as a director (1 page) |
21 May 2013 | Appointment of Mr Robert Ross Rooney as a director (2 pages) |
21 May 2013 | Appointment of Mr Robert Ross Rooney as a director (2 pages) |
10 January 2013 | Appointment of Mr Yi Zhang as a director (2 pages) |
10 January 2013 | Appointment of Mr Yi Zhang as a director (2 pages) |
7 January 2013 | Appointment of Mr Jifeng Ye as a director (2 pages) |
7 January 2013 | Appointment of Mr Jifeng Ye as a director (2 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
18 December 2012 | Appointment of Mr Scott Thomson as a director (2 pages) |
18 December 2012 | Appointment of Mr Paul Warwick as a director (2 pages) |
18 December 2012 | Termination of appointment of Philip Dolan as a director (1 page) |
18 December 2012 | Termination of appointment of Philip Dolan as a director (1 page) |
18 December 2012 | Appointment of Mr Scott Thomson as a director (2 pages) |
18 December 2012 | Termination of appointment of Geoffrey Holmes as a director (1 page) |
18 December 2012 | Termination of appointment of Douglas Whyte as a director (1 page) |
18 December 2012 | Appointment of Mr Paul Warwick as a director (2 pages) |
18 December 2012 | Termination of appointment of Geoffrey Holmes as a director (1 page) |
18 December 2012 | Termination of appointment of Adrian Gavin as a director (1 page) |
18 December 2012 | Termination of appointment of Adrian Gavin as a director (1 page) |
18 December 2012 | Termination of appointment of Douglas Whyte as a director (1 page) |
17 December 2012 | Company name changed talisman north sea LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Company name changed talisman north sea LIMITED\certificate issued on 17/12/12
|
9 August 2012 | Appointment of Mr Adrian Gavin as a director (2 pages) |
9 August 2012 | Termination of appointment of Aernout Van Der Gaag as a director (1 page) |
9 August 2012 | Appointment of Mr Adrian Gavin as a director (2 pages) |
9 August 2012 | Termination of appointment of Aernout Van Der Gaag as a director (1 page) |
27 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Director's details changed for Mr Philip David Dolan on 17 April 2012 (2 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Director's details changed for Mr Philip David Dolan on 17 April 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
21 December 2011 | Statement of company's objects (2 pages) |
21 December 2011 | Statement of company's objects (2 pages) |
13 December 2011 | Statement by directors (1 page) |
13 December 2011 | Solvency statement dated 12/12/11 (1 page) |
13 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Solvency statement dated 12/12/11 (1 page) |
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Statement by directors (1 page) |
13 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
13 December 2011 | Resolutions
|
12 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Termination of appointment of Rodney Booher as a director (1 page) |
15 March 2011 | Termination of appointment of Rodney Booher as a director (1 page) |
15 March 2011 | Appointment of Mr Aernout Van Der Gaag as a director (2 pages) |
15 March 2011 | Appointment of Mr Douglas Whyte as a director (2 pages) |
15 March 2011 | Termination of appointment of Michael Manderson as a director (1 page) |
15 March 2011 | Appointment of Mr Aernout Van Der Gaag as a director (2 pages) |
15 March 2011 | Termination of appointment of Michael Manderson as a director (1 page) |
15 March 2011 | Appointment of Mr Douglas Whyte as a director (2 pages) |
3 February 2011 | Appointment of Mr Geoffrey Robert Holmes as a director (2 pages) |
3 February 2011 | Appointment of Mr Geoffrey Robert Holmes as a director (2 pages) |
3 February 2011 | Termination of appointment of John Forrest as a director (1 page) |
3 February 2011 | Termination of appointment of John Forrest as a director (1 page) |
24 September 2010 | Full accounts made up to 31 December 2009
|
24 September 2010 | Full accounts made up to 31 December 2009
|
9 August 2010 | Appointment of Mr Paul Ferneyhough as a director (2 pages) |
9 August 2010 | Termination of appointment of Paul Ferneyhough as a director (1 page) |
9 August 2010 | Termination of appointment of Paul Ferneyhough as a director (1 page) |
9 August 2010 | Appointment of Mr Paul Ferneyhough as a director (2 pages) |
12 July 2010 | Appointment of Mr Rodney Booher as a director (2 pages) |
12 July 2010 | Appointment of Mr Rodney Booher as a director (2 pages) |
1 July 2010 | Appointment of Mr Michael Lindsay Manderson as a director (2 pages) |
1 July 2010 | Appointment of Mr Michael Lindsay Manderson as a director (2 pages) |
1 July 2010 | Termination of appointment of Nicholas Ainsley as a director (1 page) |
1 July 2010 | Termination of appointment of Nicholas Ainsley as a director (1 page) |
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Appointment of Ms Gillian Lowson as a secretary (1 page) |
30 December 2009 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
30 December 2009 | Appointment of Ms Gillian Lowson as a secretary (1 page) |
30 December 2009 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
24 November 2009 | Termination of appointment of Jacquelynn Craw as a director (1 page) |
24 November 2009 | Termination of appointment of Jacquelynn Craw as a director (1 page) |
18 August 2009 | Director appointed mr john eason forrest (1 page) |
18 August 2009 | Director appointed mr john eason forrest (1 page) |
17 August 2009 | Appointment terminated director nicholas walker (1 page) |
17 August 2009 | Appointment terminated director nicholas walker (1 page) |
29 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
7 January 2009 | Appointment terminated director geoffrey holmes (1 page) |
7 January 2009 | Director appointed mr nicholas wilhelm ainsley (1 page) |
7 January 2009 | Appointment terminated director john forrest (1 page) |
7 January 2009 | Appointment terminated director geoffrey holmes (1 page) |
7 January 2009 | Appointment terminated director john forrest (1 page) |
7 January 2009 | Director appointed mr nicholas wilhelm ainsley (1 page) |
6 January 2009 | Appointment terminated director david mithen (1 page) |
6 January 2009 | Appointment terminated director david mithen (1 page) |
22 December 2008 | Director appointed mr john forrest (1 page) |
22 December 2008 | Director appointed mr john forrest (1 page) |
19 December 2008 | Director appointed mr geoffrey robert holmes (1 page) |
19 December 2008 | Director appointed mr geoffrey robert holmes (1 page) |
11 November 2008 | Appointment terminated director david heslop (1 page) |
11 November 2008 | Appointment terminated director shaun potter (1 page) |
11 November 2008 | Appointment terminated director david heslop (1 page) |
11 November 2008 | Appointment terminated director shaun potter (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 30 burns close hayes middlesex UB4 0EJ (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 30 burns close hayes middlesex UB4 0EJ (1 page) |
16 October 2008 | Director appointed mr shaun timothy potter (1 page) |
16 October 2008 | Director appointed mr shaun timothy potter (1 page) |
15 October 2008 | Director appointed mr david owen heslop (2 pages) |
15 October 2008 | Director appointed mr david owen heslop (2 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page) |
17 September 2008 | Appointment terminated director mary sheppard (1 page) |
17 September 2008 | Appointment terminated director mary sheppard (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
18 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (27 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (27 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Return made up to 25/05/06; full list of members (9 pages) |
3 July 2006 | Return made up to 25/05/06; full list of members (9 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Ad 25/01/96--------- £ si [email protected] (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Ad 25/01/96--------- £ si [email protected] (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Return made up to 25/05/05; full list of members
|
16 June 2005 | Return made up to 25/05/05; full list of members
|
26 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
7 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
7 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Resolutions
|
28 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
9 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
6 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
26 February 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Secretary's particulars changed (1 page) |
5 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
14 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
20 July 1999 | Return made up to 25/05/99; full list of members (8 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 25/05/99; full list of members (8 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
11 June 1998 | Return made up to 25/05/98; no change of members (6 pages) |
11 June 1998 | Return made up to 25/05/98; no change of members (6 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
16 June 1997 | Return made up to 25/05/97; no change of members (6 pages) |
16 June 1997 | Return made up to 25/05/97; no change of members (6 pages) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 September 1996 | Secretary's particulars changed (1 page) |
9 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
2 September 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
20 June 1996 | Return made up to 25/05/96; full list of members
|
20 June 1996 | Return made up to 25/05/96; full list of members
|
6 May 1996 | Registered office changed on 06/05/96 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
6 May 1996 | Registered office changed on 06/05/96 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
25 April 1996 | Application for reregistration from PLC to private (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Re-registration of Memorandum and Articles (1 page) |
25 April 1996 | Re-registration of Memorandum and Articles (1 page) |
25 April 1996 | Application for reregistration from PLC to private (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Registered office changed on 25/04/96 from: 1 james street, london, W1M 5HY (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 1 james street, london, W1M 5HY (1 page) |
16 April 1996 | Memorandum and Articles of Association (14 pages) |
16 April 1996 | Memorandum and Articles of Association (14 pages) |
4 March 1996 | Ad 08/02/96--------- £ si [email protected]=6372 £ ic 6752115/6758487 (2 pages) |
4 March 1996 | Ad 08/02/96--------- £ si [email protected]=6372 £ ic 6752115/6758487 (2 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New secretary appointed (1 page) |
16 February 1996 | Secretary resigned (2 pages) |
16 February 1996 | Secretary resigned (2 pages) |
16 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Ad 29/01/96--------- £ si [email protected]=38968 £ ic 6713147/6752115 (3 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Ad 29/01/96--------- £ si [email protected]=38968 £ ic 6713147/6752115 (3 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | New director appointed (1 page) |
21 July 1995 | Full group accounts made up to 31 December 1994 (43 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (43 pages) |
25 May 1995 | Ad 25/04/95-26/04/95 £ si [email protected]=7500 £ ic 6705647/6713147 (2 pages) |
25 May 1995 | Ad 25/04/95-26/04/95 £ si [email protected]=7500 £ ic 6705647/6713147 (2 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (430 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (49 pages) |
22 August 1994 | Full accounts made up to 31 December 1993 (42 pages) |
22 August 1994 | Full accounts made up to 31 December 1993 (42 pages) |
5 July 1993 | Particulars of mortgage/charge (6 pages) |
5 July 1993 | Particulars of mortgage/charge (6 pages) |
21 May 1993 | Full accounts made up to 31 December 1992 (39 pages) |
21 May 1993 | Full accounts made up to 31 December 1992 (39 pages) |
24 June 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
24 June 1992 | Return made up to 25/05/92; full list of members (8 pages) |
24 June 1992 | Return made up to 25/05/92; full list of members (8 pages) |
24 June 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
7 April 1992 | Ad 24/03/92--------- £ si [email protected]=3136 £ ic 6702511/6705647 (2 pages) |
7 April 1992 | Ad 24/03/92--------- £ si [email protected]=3136 £ ic 6702511/6705647 (2 pages) |
9 June 1989 | Full accounts made up to 31 December 1988 (32 pages) |
9 June 1989 | Full accounts made up to 31 December 1988 (32 pages) |
27 April 1989 | Wd 17/04/89 ad 18/04/89--------- £ si [email protected]=87213 (2 pages) |
27 April 1989 | Wd 17/04/89 ad 18/04/89--------- £ si [email protected]=87213 (2 pages) |
16 March 1989 | Wd 07/03/89 ad 13/12/88--------- premium £ si [email protected]=1100357 £ ic 5501785/6602142 (2 pages) |
16 March 1989 | Wd 07/03/89 ad 13/12/88--------- premium £ si [email protected]=1100357 £ ic 5501785/6602142 (2 pages) |
13 January 1989 | Resolutions
|
13 January 1989 | Nc inc already adjusted (1 page) |
13 January 1989 | Nc inc already adjusted (1 page) |
13 January 1989 | Resolutions
|
16 July 1988 | Particulars of mortgage/charge (6 pages) |
16 July 1988 | Particulars of mortgage/charge (6 pages) |
6 July 1988 | Full group accounts made up to 31 December 1987 (33 pages) |
6 July 1988 | Full group accounts made up to 31 December 1987 (33 pages) |
22 October 1987 | Return of allotments (2 pages) |
22 October 1987 | Return of allotments (2 pages) |
12 August 1987 | Full group accounts made up to 31 December 1986 (33 pages) |
12 August 1987 | Full group accounts made up to 31 December 1986 (33 pages) |
10 September 1986 | Return of allotments (2 pages) |
10 September 1986 | Return of allotments (2 pages) |
21 May 1986 | Resolutions
|
21 May 1986 | Resolutions
|
25 June 1982 | Accounts made up to 31 December 1982 (26 pages) |
25 June 1982 | Accounts made up to 31 December 1982 (26 pages) |
12 February 1982 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
12 February 1982 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
27 August 1981 | Accounts made up to 31 December 1980 (19 pages) |
27 August 1981 | Accounts made up to 31 December 1980 (19 pages) |
11 July 1977 | Accounts made up to 31 December 1976 (16 pages) |
11 July 1977 | Accounts made up to 31 December 1976 (16 pages) |
12 February 1973 | Company name changed\certificate issued on 12/02/73 (2 pages) |
12 February 1973 | Company name changed\certificate issued on 12/02/73 (7 pages) |
12 February 1973 | Company name changed\certificate issued on 12/02/73 (7 pages) |
12 February 1973 | Company name changed\certificate issued on 12/02/73 (2 pages) |
18 July 1972 | Certificate of incorporation (1 page) |
18 July 1972 | Certificate of incorporation (1 page) |
18 July 1972 | Certificate of incorporation (1 page) |
18 July 1972 | Certificate of incorporation (1 page) |