Company NameBp (Barbican) Limited
DirectorsNicholas John Charles Evans and Liam Davis
Company StatusActive
Company Number01150608
CategoryPrivate Limited Company
Incorporation Date11 December 1973(50 years, 4 months ago)
Previous NamesBp (Barbican) Limited and Bp Global Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Charles Evans
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(42 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Liam Davis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2021(47 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(36 years, 7 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Alan Forbes Robertson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(19 years after company formation)
Appointment Duration-1 years, 10 months (resigned 31 October 1992)
RoleSenior Business Advisor
Correspondence Address38 Udney Park Road
Teddington
Middlesex
TW11 9BG
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed03 January 1993(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameLeslie James McPherson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1998)
RoleOil Company Manager
Correspondence Address2 Avondale Road
Fleet
Hampshire
GU13 9BH
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(20 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(23 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(25 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(25 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(27 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameAderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(31 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(33 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(35 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(35 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Brian Michael Puffer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed08 March 2010(36 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 February 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(37 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 December 2019)
RoleDeputy Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(46 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2021)
RoleCompany Secretary, Bp P.L.C.
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8k at £1B P PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 February 2021Termination of appointment of Benedict John Spurway Mathews as a director on 22 February 2021 (1 page)
23 February 2021Appointment of Liam Davis as a director on 22 February 2021 (2 pages)
4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 January 2020Termination of appointment of Jens Bertelsen as a director on 17 December 2019 (1 page)
10 January 2020Appointment of Mr Benedict John Spurway Mathews as a director on 17 December 2019 (2 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
18 July 2019Statement of company's objects (2 pages)
4 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
16 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 February 2018Termination of appointment of Brian Michael Puffer as a director on 6 February 2018 (1 page)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 June 2016Appointment of Nicholas John Charles Evans as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Nicholas John Charles Evans as a director on 1 June 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,822
(4 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,822
(4 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,822
(4 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,822
(4 pages)
13 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jens bertelsen
(5 pages)
13 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jens bertelsen
(5 pages)
10 April 2014Director's details changed for Mr Jens Bertelsen on 31 March 2014 (2 pages)
10 April 2014Director's details changed for Mr Jens Bertelsen on 31 March 2014 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,822
(4 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,822
(4 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,822
(4 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Mr Jens Bertelsen on 29 October 2012 (2 pages)
14 November 2012Director's details changed for Mr Jens Bertelsen on 29 October 2012 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Appointment of Jens Bertelsen as a director
  • ANNOTATION A second filed AP01 was registered on 13/06/2014
(3 pages)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Appointment of Jens Bertelsen as a director
  • ANNOTATION A second filed AP01 was registered on 13/06/2014
(3 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
24 March 2009Amending 88(2) (3 pages)
24 March 2009Amending 88(2) (3 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 January 2009Return made up to 01/01/09; full list of members (4 pages)
9 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 January 2008Return made up to 01/01/08; full list of members (3 pages)
11 January 2008Return made up to 01/01/08; full list of members (3 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
1 June 2007Full accounts made up to 31 December 2006 (11 pages)
1 June 2007Full accounts made up to 31 December 2006 (11 pages)
25 January 2007Return made up to 01/01/07; full list of members (5 pages)
25 January 2007Return made up to 01/01/07; full list of members (5 pages)
22 September 2006Company name changed bp global services LIMITED\certificate issued on 22/09/06 (2 pages)
22 September 2006Company name changed bp global services LIMITED\certificate issued on 22/09/06 (2 pages)
7 July 2006Company name changed bp (barbican) LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed bp (barbican) LIMITED\certificate issued on 07/07/06 (2 pages)
27 June 2006Full accounts made up to 31 December 2005 (10 pages)
27 June 2006Full accounts made up to 31 December 2005 (10 pages)
8 February 2006Return made up to 01/01/06; full list of members (5 pages)
8 February 2006Return made up to 01/01/06; full list of members (5 pages)
13 January 2006Memorandum and Articles of Association (17 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Memorandum and Articles of Association (17 pages)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
26 January 2005Return made up to 01/01/05; full list of members (6 pages)
26 January 2005Return made up to 01/01/05; full list of members (6 pages)
11 November 2004Ad 26/10/04--------- £ si 3280@1=3280 £ ic 2/3282 (2 pages)
11 November 2004Nc inc already adjusted 25/10/04 (1 page)
11 November 2004Nc inc already adjusted 25/10/04 (1 page)
11 November 2004Ad 26/10/04--------- £ si 3280@1=3280 £ ic 2/3282 (2 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
9 February 2004Registered office changed on 09/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
9 February 2004Registered office changed on 09/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
1 February 2004Return made up to 01/01/04; full list of members (5 pages)
1 February 2004Return made up to 01/01/04; full list of members (5 pages)
30 June 2003Full accounts made up to 31 December 2002 (10 pages)
30 June 2003Full accounts made up to 31 December 2002 (10 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
29 January 2003Return made up to 01/01/03; full list of members (5 pages)
29 January 2003Return made up to 01/01/03; full list of members (5 pages)
7 August 2002Full accounts made up to 31 December 2001 (9 pages)
7 August 2002Full accounts made up to 31 December 2001 (9 pages)
31 January 2002Return made up to 03/01/02; full list of members (5 pages)
31 January 2002Return made up to 03/01/02; full list of members (5 pages)
27 September 2001Full accounts made up to 31 December 2000 (10 pages)
27 September 2001Full accounts made up to 31 December 2000 (10 pages)
21 January 2001Return made up to 03/01/01; full list of members (5 pages)
21 January 2001Return made up to 03/01/01; full list of members (5 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
17 January 2000Return made up to 03/01/00; full list of members (5 pages)
17 January 2000Return made up to 03/01/00; full list of members (5 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1999Full accounts made up to 31 December 1998 (9 pages)
9 June 1999Full accounts made up to 31 December 1998 (9 pages)
18 January 1999Return made up to 03/01/99; full list of members (14 pages)
18 January 1999Return made up to 03/01/99; full list of members (14 pages)
22 December 1998New director appointed (4 pages)
22 December 1998New director appointed (4 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
21 January 1998Return made up to 03/01/98; full list of members (6 pages)
21 January 1998Return made up to 03/01/98; full list of members (6 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
27 August 1997Full accounts made up to 31 December 1996 (10 pages)
27 August 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
14 January 1997Return made up to 03/01/97; full list of members (6 pages)
14 January 1997Return made up to 03/01/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 January 1996Return made up to 03/01/96; full list of members (5 pages)
10 January 1996Return made up to 03/01/96; full list of members (5 pages)