Company NameOilfield Inspection Services Overseas Limited
DirectorsNeil Steven Morrison and Niamh Maire Purcell
Company StatusActive
Company Number01344053
CategoryPrivate Limited Company
Incorporation Date14 December 1977(46 years, 4 months ago)
Previous NameStockspur Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeil Steven Morrison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(27 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Secretary NameAndrew David Jack Onley
StatusCurrent
Appointed16 September 2020(42 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMrs Niamh Maire Purcell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2022(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleAccounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Levels 2 & 3 Aberdeen International Bu
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMr Malcolm Russell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dover Beck Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9ER
Director NameMr Barry Brenden Farrelly
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 The Grove
Upminster
Essex
RM14 2ET
Director NameMr John Patrick Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shambles
14 Kinnaird Way
Cambridge
Cambridgeshire
CB1 8SN
Secretary NameMr Michael McKenzie Milne
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years after company formation)
Appointment Duration2 years (resigned 20 December 1993)
RoleCompany Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Secretary NameMr Alec William James Banyard
NationalityBritish
StatusResigned
Appointed20 December 1993(16 years after company formation)
Appointment Duration9 years (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameCharles Robert Hume
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1996)
RoleCompany Director
Correspondence AddressPitfold
Hurtmore Road
Godalming
Surrey
GU7 2RB
Director NameMr Adrian Jonathan Goodwin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Culter Den
Peterculter
Aberdeen
AB1 0WA
Scotland
Director NamePeter John Milne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 2003)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCraigwood
Blairs
Aberdeen
AB12 5YT
Scotland
Director NameMr Graham Cowperthwaite
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(21 years after company formation)
Appointment Duration4 years (resigned 16 January 2003)
RoleEngineering Director
Correspondence AddressGreenleas Old Inn Road
Findon Portlethen
Aberdeen
AB1 4RN
Scotland
Director NameDerek MacDonald Allan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(25 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressOceaneering House
Pitmedden Road
Dyce
Aberdeenshire
AB21 0DP
Scotland
Director NameAlexander Westwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(25 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOceaneering House
Pitmedden Road
Dyce
AB21 0DP
Scotland
Secretary NameMs Abigail Silk
NationalityBritish
StatusResigned
Appointed01 July 2008(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2011)
RoleLegal Adviser
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Secretary NameMiss Victoria O'Malley
StatusResigned
Appointed14 December 2011(34 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2013)
RoleCompany Director
Correspondence Address109 Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HF
Secretary NameMr Andrew David Jack Onley
StatusResigned
Appointed14 March 2013(35 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address109 Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3YH
Secretary NameHilary Frisbie
StatusResigned
Appointed04 December 2017(40 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2020)
RoleCompany Director
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director NameMr Desmond Smithwhite
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(42 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2003(25 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2008)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Brompton Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

1 May 1984Delivered on: 17 May 1984
Satisfied on: 24 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from tube care inspection limited to the chargee on any account whatsoever.
Particulars: All sums present and future standing to the credit of any account of the company with the bank.
Fully Satisfied
26 April 1983Delivered on: 9 May 1983
Satisfied on: 24 April 1991
Persons entitled: The Govenor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from oilfield inspection services limited and/or oilfield inspestion services group PLC. To the chargee on any account whatsoever.
Particulars: All sums present and future standing to the credit of any account of the company with the bank.
Fully Satisfied
26 April 1983Delivered on: 9 May 1983
Satisfied on: 24 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 March 2023Appointment of Safieh Nemazee Hill as a secretary on 9 March 2023 (2 pages)
16 February 2023Termination of appointment of Andrew David Jack Onley as a secretary on 16 February 2023 (1 page)
4 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Desmond Smithwhite as a director on 18 May 2022 (1 page)
24 May 2022Appointment of Mrs Niamh Maire Purcell as a director on 24 May 2022 (2 pages)
16 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
24 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 September 2020Termination of appointment of Hilary Frisbie as a secretary on 16 September 2020 (1 page)
30 September 2020Appointment of Andrew David Jack Onley as a secretary on 16 September 2020 (2 pages)
30 September 2020Appointment of Desmond Smithwhite as a director on 16 September 2020 (2 pages)
16 March 2020Secretary's details changed for Hilary Frisbie on 16 March 2020 (1 page)
16 March 2020Director's details changed for Neil Steven Morrison on 16 March 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
6 December 2017Appointment of Hilary Frisbie as a secretary on 4 December 2017 (2 pages)
6 December 2017Termination of appointment of Andrew David Jack Onley as a secretary on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Andrew David Jack Onley as a secretary on 1 December 2017 (1 page)
6 December 2017Appointment of Hilary Frisbie as a secretary on 4 December 2017 (2 pages)
6 December 2017Registered office address changed from 109 Bowesfield Lane Stockton-on-Tees Cleveland TS18 3YH to 100 New Bridge Street London EC4V 6JA on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 109 Bowesfield Lane Stockton-on-Tees Cleveland TS18 3YH to 100 New Bridge Street London EC4V 6JA on 6 December 2017 (1 page)
6 November 2017Cessation of Neil Steven Morrison as a person with significant control on 19 December 2016 (1 page)
6 November 2017Cessation of Neil Steven Morrison as a person with significant control on 19 December 2016 (1 page)
6 November 2017Notification of Brompton Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Brompton Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
26 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
22 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Termination of appointment of Alexander Westwood as a director on 22 December 2014
  • ANNOTATION Clarification The form is a duplicate of the TM01 registered on 23/12/2014
(2 pages)
24 December 2014Termination of appointment of Alexander Westwood as a director on 22 December 2014
  • ANNOTATION Clarification The form is a duplicate of the TM01 registered on 23/12/2014
(2 pages)
23 December 2014Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(4 pages)
19 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 March 2013Termination of appointment of Victoria O'malley as a secretary (1 page)
15 March 2013Termination of appointment of Victoria O'malley as a secretary (1 page)
15 March 2013Appointment of Mr Andrew David Jack Onley as a secretary (1 page)
15 March 2013Appointment of Mr Andrew David Jack Onley as a secretary (1 page)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
14 December 2011Termination of appointment of Abigail Silk as a secretary (1 page)
14 December 2011Appointment of Miss Victoria O'malley as a secretary (2 pages)
14 December 2011Termination of appointment of Abigail Silk as a secretary (1 page)
14 December 2011Appointment of Miss Victoria O'malley as a secretary (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
25 January 2011Registered office address changed from Po Box 45 Bowesfield Lane Stockton on Tees TS18 3YH England on 25 January 2011 (1 page)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
25 January 2011Registered office address changed from Po Box 45 Bowesfield Lane Stockton on Tees TS18 3YH England on 25 January 2011 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
24 January 2010Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page)
24 January 2010Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page)
24 January 2010Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page)
24 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 December 2008Return made up to 19/12/08; full list of members (3 pages)
30 December 2008Return made up to 19/12/08; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 August 2008Registered office changed on 04/08/2008 from c/o dickson minto w s royal london house 22/25 finsbury square london EC2A 1DS (1 page)
4 August 2008Secretary appointed ms abigail silk (1 page)
4 August 2008Secretary appointed ms abigail silk (1 page)
4 August 2008Registered office changed on 04/08/2008 from c/o dickson minto w s royal london house 22/25 finsbury square london EC2A 1DS (1 page)
1 August 2008Appointment terminated secretary dm company services LIMITED (1 page)
1 August 2008Appointment terminated secretary dm company services LIMITED (1 page)
7 February 2008Return made up to 19/12/07; full list of members (2 pages)
7 February 2008Return made up to 19/12/07; full list of members (2 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2005 (8 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
4 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
26 January 2005Full accounts made up to 31 December 2003 (10 pages)
26 January 2005Full accounts made up to 31 December 2003 (10 pages)
21 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Auditor's resignation (1 page)
25 October 2004Auditor's resignation (1 page)
15 October 2004Auditor's resignation (2 pages)
15 October 2004Auditor's resignation (2 pages)
13 May 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 May 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
8 January 2004Return made up to 19/12/03; full list of members (7 pages)
8 January 2004Return made up to 19/12/03; full list of members (7 pages)
4 December 2003Auditor's resignation (2 pages)
4 December 2003Auditor's resignation (2 pages)
25 November 2003Auditor's resignation (2 pages)
25 November 2003Auditor's resignation (2 pages)
29 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
29 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: po box 45 bowesfield lane stockton on tees cleveland TS18 3YH (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: po box 45 bowesfield lane stockton on tees cleveland TS18 3YH (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
21 January 2003Return made up to 19/12/02; full list of members (5 pages)
21 January 2003Return made up to 19/12/02; full list of members (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
23 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Full accounts made up to 31 December 2000 (11 pages)
30 August 2001Full accounts made up to 31 December 2000 (11 pages)
24 January 2001Return made up to 19/12/00; full list of members (6 pages)
24 January 2001Return made up to 19/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
17 January 2000Return made up to 19/12/99; full list of members (6 pages)
17 January 2000Return made up to 19/12/99; full list of members (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
21 January 1999Return made up to 19/12/98; full list of members (6 pages)
21 January 1999Return made up to 19/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
20 January 1998Return made up to 19/12/97; no change of members (4 pages)
20 January 1998Return made up to 19/12/97; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
20 January 1997Return made up to 19/12/96; no change of members (4 pages)
20 January 1997Return made up to 19/12/96; no change of members (4 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
19 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: north gate house north gate newark nottinghamshire. NG24 1EZ (1 page)
23 March 1995Registered office changed on 23/03/95 from: north gate house north gate newark nottinghamshire. NG24 1EZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 December 1977Incorporation (15 pages)
14 December 1977Incorporation (15 pages)