Company NameFuels Industry UK Limited
Company StatusActive
Company Number01404376
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1978(45 years, 5 months ago)
Previous NameUnited Kingdom Petroleum Industry Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Martin John White
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(38 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleStrategy & Policy Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameMrs Sally Victoria Helen Donaldson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(43 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCorporate Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Castle Lane
London
SW1E 6DR
Secretary NameMrs Elizabeth Anne De Jong
StatusCurrent
Appointed11 April 2022(43 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameMr Paul Matthew Fursey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(44 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameMr Nicholas Paul Bone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(44 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleSite Manager
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameMr Charles Joseph Pettibon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2023(44 years, 7 months after company formation)
Appointment Duration9 months, 1 week
RoleVp Uk Commercial Operations
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameMs Elizabeth Anne De Jong
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(44 years, 9 months after company formation)
Appointment Duration8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameMr Michael David Gerard Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(44 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Transformation Officer
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameMr Steven Thomas Baird
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(45 years, 2 months after company formation)
Appointment Duration3 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameMr David Walter Pullan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish,German
StatusCurrent
Appointed08 April 2024(45 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameDavid Clayman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1994)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Tudor Close
Cobham
Surrey
KT11 2PH
Secretary NameMr Anthony Henry Fox
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Paddock
Altwood Drive
Maidenhead
Berkshire
SL6 4PR
Director NameLouis Wilson Berry Jnr
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1992(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressFlat 1
54 Eaton Place
London
SW1X 8AL
Director NameChristian Boris Cleret
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(13 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 February 2000)
RoleManaging Director
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Director NameHenrique Bandeira Vieira
Date of BirthApril 1936 (Born 88 years ago)
NationalityPortuguese
StatusResigned
Appointed01 December 1992(13 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1997)
RoleManaging Director
Correspondence Address10 The Drive
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7NY
Director NameGeoffrey Cardinal
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleOil Company Executive
Correspondence Address30 Westward House
Guildford
Surrey
GU1 1UU
Director NameJohn Finlay Martin Auld
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 1993)
RoleBusiness Manager
Correspondence AddressGable House Briff Lane
Bucklebury
Reading
RG7 6SH
Director NameMr John Martin Banfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1996)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressGarden Corner Old London Road
Mickleham
Dorking
Surrey
RH5 6DL
Secretary NameKarl Andrew Mennear
NationalityBritish
StatusResigned
Appointed01 June 1996(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address48a Fortune Green Road
London
NW6 1UJ
Secretary NameMr Christopher John Hunt
NationalityEnglish
StatusResigned
Appointed01 May 1997(18 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lister Close
Middlewich
CW10 0SP
Director NameDavid Robert Blakemore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2006)
RoleExecutive Advisor
Correspondence AddressAlvingham House
Todenham
Moreton-In-Marsh
Gloucestershire
GL56 9PF
Wales
Secretary NameMr Nicholas Charles Patrick Vandervell
NationalityBritish
StatusResigned
Appointed01 January 2004(25 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
85 Burnt Hill Road Lower Bourne
Farnham
GU10 3LH
Director NameMrs Janet Elizabeth Ashdown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(28 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2009)
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence Address10 Wood Lane
Highgate
London
N6 5UB
Director NameMr Ian Melvyn Blackwell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(31 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2013)
RoleOil Refining Company Executive
Country of ResidenceEngland
Correspondence AddressQuality House Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Jonathan Peter Barden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(32 years, 2 months after company formation)
Appointment Duration11 months (resigned 24 January 2012)
RoleOil Refinery Manager
Country of ResidenceEngland
Correspondence AddressCoryton Refinery The Manorway
Stanford-Le-Hope
Essex
SS17 9LL
Director NameMr Paul Bernard Bray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(33 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 June 2020)
RoleGeneral Manager, Policy, Government & Public Affai
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
London
E14 4HA
Director NameMr John Wilton Blowers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 October 2013)
RoleOil Refinery Manager
Country of ResidenceEngland
Correspondence AddressQuality House Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2012(33 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMr Jacques Louis Delphine Beuckelaers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2013(34 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2017)
RoleRefinery Manager
Country of ResidenceEngland
Correspondence AddressSwan House 37-39 High Holborn
London
WC1V 6AA
Director NameMr Brian Scott Coffman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(34 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressQuality House Quality Court
Chancery Lane
London
WC2A 1HP
Secretary NameMr Christopher John Hunt
StatusResigned
Appointed20 December 2013(35 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressSwan House 37-39 High Holborn
London
WC1V 6AA
Secretary NameMr Stephen Marcos Jones
StatusResigned
Appointed01 December 2017(39 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address37-39 High Holborn
London
WC1V 6AA
Director NameMr Thomas Behrends
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2020(41 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTotal Lindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
DN40 3LW
Director NameMr Riccardo Cavallo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed11 October 2021(42 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2023)
RoleRefinery Manager
Country of ResidenceEngland
Correspondence Address1 Castle Lane
London
SW1E 6DR
Secretary NameDr Andrew John Roberts
StatusResigned
Appointed31 January 2022(43 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 2022)
RoleCompany Director
Correspondence Address37-39 High Holborn
London
WC1V 6AA

Contact

Websiteukpia.com/home.aspx
Email address[email protected]
Telephone020 72697600
Telephone regionLondon

Location

Registered Address1 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Cash£377,853
Current Liabilities£789,083

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

24 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
22 June 2020Appointment of Mr Matthew Alan Dooley as a director on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of Paul Bernard Bray as a director on 19 June 2020 (1 page)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Thomas Behrends as a director on 16 January 2020 (2 pages)
16 January 2020Termination of appointment of Jean-Marc Durand as a director on 16 January 2020 (1 page)
13 January 2020Registered office address changed from Swan House 37-39 High Holborn London WC1V 6AA England to 37-39 High Holborn London WC1V 6AA on 13 January 2020 (1 page)
19 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Darren James Cunningham as a director on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of John Esson Davidson as a director on 31 December 2018 (1 page)
21 August 2018Appointment of Mr Andrew Payne as a director on 21 August 2018 (2 pages)
3 August 2018Termination of appointment of Jonathan Roy Mason as a director on 2 August 2018 (1 page)
10 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
5 December 2017Appointment of Mr Stephen Marcos Jones as a secretary on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Stephen Marcos Jones as a secretary on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Christopher John Hunt as a secretary on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Christopher John Hunt as a secretary on 30 November 2017 (1 page)
9 August 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Jean-Marc Durand as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Jean-Marc Durand as a director on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Quality House Quality Court Chancery Lane London WC2A 1HP to Swan House 37-39 High Holborn London WC1V 6AA on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Quality House Quality Court Chancery Lane London WC2A 1HP to Swan House 37-39 High Holborn London WC1V 6AA on 1 August 2017 (1 page)
27 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 June 2017Termination of appointment of Olivier Marceau Roger Mace as a director on 1 June 2017 (1 page)
20 June 2017Termination of appointment of Olivier Marceau Roger Mace as a director on 1 June 2017 (1 page)
20 June 2017Appointment of Mr Martin John White as a director on 1 June 2017 (2 pages)
20 June 2017Appointment of Mr Martin John White as a director on 1 June 2017 (2 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
11 May 2017Appointment of Mr Simon Peter Downing as a director on 9 May 2017 (2 pages)
11 May 2017Appointment of Mr Simon Peter Downing as a director on 9 May 2017 (2 pages)
11 May 2017Termination of appointment of Jonathan Reid Wetmore as a director on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Jonathan Reid Wetmore as a director on 9 May 2017 (1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(29 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(29 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 June 2016Annual return made up to 4 June 2016 no member list (8 pages)
22 June 2016Annual return made up to 4 June 2016 no member list (8 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 March 2016Appointment of Mr Olivier Marceau Roger Mace as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Olivier Marceau Roger Mace as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Roy James Murray as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Roy James Murray as a director on 24 March 2016 (1 page)
23 February 2016Appointment of Mr Russell Edward Mann as a director on 1 November 2015 (2 pages)
23 February 2016Termination of appointment of Gary Robert Haywood as a director on 1 November 2015 (1 page)
23 February 2016Appointment of Mr Russell Edward Mann as a director on 1 November 2015 (2 pages)
23 February 2016Termination of appointment of Gary Robert Haywood as a director on 1 November 2015 (1 page)
26 August 2015Appointment of Mr Jon Mason as a director on 19 August 2015 (2 pages)
26 August 2015Termination of appointment of Volker Bernd Schulz as a director on 19 August 2015 (1 page)
26 August 2015Termination of appointment of Volker Bernd Schulz as a director on 19 August 2015 (1 page)
26 August 2015Appointment of Mr Jon Mason as a director on 19 August 2015 (2 pages)
22 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
22 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
22 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 December 2014Termination of appointment of Julian Richard Stoll as a director on 12 December 2014 (1 page)
18 December 2014Appointment of Mr John Esson Davidson as a director on 12 December 2014 (2 pages)
18 December 2014Appointment of Mr John Esson Davidson as a director on 12 December 2014 (2 pages)
18 December 2014Termination of appointment of Julian Richard Stoll as a director on 12 December 2014 (1 page)
5 August 2014Termination of appointment of Thomas Mckinlay as a director on 30 June 2014 (1 page)
5 August 2014Termination of appointment of Thomas Mckinlay as a director on 30 June 2014 (1 page)
10 June 2014Annual return made up to 4 June 2014 no member list (9 pages)
10 June 2014Annual return made up to 4 June 2014 no member list (9 pages)
10 June 2014Annual return made up to 4 June 2014 no member list (9 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 March 2014Auditor's resignation (1 page)
21 March 2014Auditor's resignation (1 page)
27 February 2014Appointment of Mr David Howard as a director (2 pages)
27 February 2014Termination of appointment of Roger Hunter as a director (1 page)
27 February 2014Appointment of Mr David Howard as a director (2 pages)
27 February 2014Termination of appointment of Roger Hunter as a director (1 page)
20 December 2013Appointment of Mr Christopher John Hunt as a secretary (2 pages)
20 December 2013Termination of appointment of Nicholas Vandervell as a secretary (1 page)
20 December 2013Termination of appointment of Nicholas Vandervell as a secretary (1 page)
20 December 2013Appointment of Mr Christopher John Hunt as a secretary (2 pages)
16 December 2013Termination of appointment of Brian Coffman as a director (1 page)
16 December 2013Termination of appointment of Brian Coffman as a director (1 page)
16 December 2013Appointment of Mr Julian Richard Stoll as a director (2 pages)
16 December 2013Appointment of Mr Julian Richard Stoll as a director (2 pages)
29 October 2013Termination of appointment of John Blowers as a director (1 page)
29 October 2013Appointment of Mr Jonathan Reid Wetmore as a director (2 pages)
29 October 2013Termination of appointment of John Blowers as a director (1 page)
29 October 2013Appointment of Mr Jonathan Reid Wetmore as a director (2 pages)
12 September 2013Appointment of Mr Brian Scott Coffman as a director (2 pages)
12 September 2013Appointment of Mr Brian Scott Coffman as a director (2 pages)
12 September 2013Termination of appointment of Ian Blackwell as a director (1 page)
12 September 2013Termination of appointment of Ian Blackwell as a director (1 page)
1 August 2013Termination of appointment of Bryan Kelly as a director (1 page)
1 August 2013Termination of appointment of Bryan Kelly as a director (1 page)
1 August 2013Appointment of Mr Thomas Mckinlay as a director (2 pages)
1 August 2013Appointment of Mr Thomas Mckinlay as a director (2 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 June 2013Annual return made up to 4 June 2013 no member list (8 pages)
12 June 2013Annual return made up to 4 June 2013 no member list (8 pages)
12 June 2013Annual return made up to 4 June 2013 no member list (8 pages)
16 April 2013Appointment of Mr Volker Bernd Schulz as a director (2 pages)
16 April 2013Appointment of Mr Volker Bernd Schulz as a director (2 pages)
15 April 2013Termination of appointment of Eric Waugh as a director (1 page)
15 April 2013Termination of appointment of Eric Waugh as a director (1 page)
28 March 2013Termination of appointment of Eric Bozec as a director (1 page)
28 March 2013Termination of appointment of Eric Bozec as a director (1 page)
28 March 2013Appointment of Mr Jacques Louis Delphine Beuckelaers as a director (2 pages)
28 March 2013Appointment of Mr Jacques Louis Delphine Beuckelaers as a director (2 pages)
22 October 2012Appointment of Mr Eric Pierre Bozec as a director (2 pages)
22 October 2012Appointment of Mr Eric Pierre Bozec as a director (2 pages)
22 October 2012Termination of appointment of Marie Harel as a director (1 page)
22 October 2012Termination of appointment of Marie Harel as a director (1 page)
16 October 2012Termination of appointment of Robert Lanyon as a director (1 page)
16 October 2012Appointment of Mr John Wilton Blowers as a director (2 pages)
16 October 2012Termination of appointment of Robert Lanyon as a director (1 page)
16 October 2012Appointment of Mr John Wilton Blowers as a director (2 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 4 June 2012 no member list (9 pages)
7 June 2012Annual return made up to 4 June 2012 no member list (9 pages)
7 June 2012Annual return made up to 4 June 2012 no member list (9 pages)
2 April 2012Termination of appointment of Brian Worrall as a director (1 page)
2 April 2012Appointment of Paul Bray as a director (2 pages)
2 April 2012Appointment of Paul Bray as a director (2 pages)
2 April 2012Termination of appointment of Brian Worrall as a director (1 page)
5 March 2012Termination of appointment of Jonathan Barden as a director (1 page)
5 March 2012Termination of appointment of Jonathan Barden as a director (1 page)
2 March 2012Appointment of Mr Roger Samuel Hunter as a director (2 pages)
2 March 2012Termination of appointment of Tanya Kabalin as a director (1 page)
2 March 2012Appointment of Mr Roger Samuel Hunter as a director (2 pages)
2 March 2012Termination of appointment of Tanya Kabalin as a director (1 page)
10 January 2012Appointment of Mr Eric James Waugh as a director (2 pages)
10 January 2012Appointment of Mr Eric James Waugh as a director (2 pages)
9 January 2012Termination of appointment of Donald Willsdon as a director (1 page)
9 January 2012Termination of appointment of Donald Willsdon as a director (1 page)
6 September 2011Appointment of Mr Donald Frank Willsdon as a director (2 pages)
6 September 2011Appointment of Mr Donald Frank Willsdon as a director (2 pages)
9 June 2011Annual return made up to 4 June 2011 no member list (9 pages)
9 June 2011Annual return made up to 4 June 2011 no member list (9 pages)
9 June 2011Annual return made up to 4 June 2011 no member list (9 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 March 2011Termination of appointment of Ronald Fenton as a director (1 page)
22 March 2011Appointment of Mr Jonathan Peter Barden as a director (2 pages)
22 March 2011Termination of appointment of Ronald Fenton as a director (1 page)
22 March 2011Appointment of Mr Jonathan Peter Barden as a director (2 pages)
10 March 2011Termination of appointment of Daniel Tyzack as a director (1 page)
10 March 2011Appointment of Mr Roy James Murray as a director (2 pages)
10 March 2011Termination of appointment of Daniel Tyzack as a director (1 page)
10 March 2011Appointment of Mr Roy James Murray as a director (2 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 January 2011Appointment of Mrs Tanya Kabalin as a director (2 pages)
4 January 2011Appointment of Mrs Tanya Kabalin as a director (2 pages)
4 January 2011Termination of appointment of Thomas Fack as a director (1 page)
4 January 2011Termination of appointment of Thomas Fack as a director (1 page)
1 September 2010Appointment of Mr Robert Henry Mortimer Lanyon as a director (2 pages)
1 September 2010Termination of appointment of Nicholas Thomas as a director (1 page)
1 September 2010Termination of appointment of Nicholas Thomas as a director (1 page)
1 September 2010Appointment of Mr Robert Henry Mortimer Lanyon as a director (2 pages)
6 July 2010Appointment of Mr Bryan Kelly as a director (2 pages)
6 July 2010Termination of appointment of Charles Ganus as a director (1 page)
6 July 2010Appointment of Mr Bryan Kelly as a director (2 pages)
6 July 2010Termination of appointment of Charles Ganus as a director (1 page)
1 July 2010Appointment of Mr Ian Melvyn Blackwell as a director (2 pages)
1 July 2010Appointment of Mr Ian Melvyn Blackwell as a director (2 pages)
1 July 2010Annual return made up to 4 June 2010 no member list (6 pages)
1 July 2010Annual return made up to 4 June 2010 no member list (6 pages)
1 July 2010Annual return made up to 4 June 2010 no member list (6 pages)
30 June 2010Termination of appointment of Stefan Wulkan as a director (1 page)
30 June 2010Director's details changed for Nicholas Reginald Thomas on 4 June 2010 (2 pages)
30 June 2010Termination of appointment of Stefan Wulkan as a director (1 page)
30 June 2010Director's details changed for Charles Austin Ganus on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Daniel Tyzack on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Charles Austin Ganus on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Nicholas Reginald Thomas on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Daniel Tyzack on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Daniel Tyzack on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Nicholas Reginald Thomas on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Charles Austin Ganus on 4 June 2010 (2 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 January 2010Director's details changed for Gary Robert Haywood on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Marie Gerard Didier Harel on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian George Worrall on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian George Worrall on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gary Robert Haywood on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald John Fenton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Marie Gerard Didier Harel on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald John Fenton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian George Worrall on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Marie Gerard Didier Harel on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gary Robert Haywood on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald John Fenton on 4 January 2010 (2 pages)
28 November 2009Appointment of Daniel Tyzack as a director (3 pages)
28 November 2009Appointment of Daniel Tyzack as a director (3 pages)
17 November 2009Termination of appointment of Janet Ashdown as a director (2 pages)
17 November 2009Appointment of Stefan Ake Wulkan as a director (2 pages)
17 November 2009Appointment of Stefan Ake Wulkan as a director (2 pages)
17 November 2009Termination of appointment of Janet Ashdown as a director (2 pages)
29 October 2009Termination of appointment of Rupert Turner as a director (1 page)
29 October 2009Termination of appointment of Rupert Turner as a director (1 page)
15 June 2009Director's change of particulars / brian worrall / 12/06/2009 (1 page)
15 June 2009Director's change of particulars / brian worrall / 12/06/2009 (1 page)
12 June 2009Annual return made up to 04/06/09 (5 pages)
12 June 2009Annual return made up to 04/06/09 (5 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2008Director appointed marie gerard didier harel (2 pages)
4 November 2008Director appointed marie gerard didier harel (2 pages)
4 November 2008Appointment terminated director malcolm jones (1 page)
4 November 2008Appointment terminated director malcolm jones (1 page)
6 August 2008Appointment terminated director craig mcgrath (1 page)
6 August 2008Appointment terminated director craig mcgrath (1 page)
5 August 2008Director appointed thomas willi fack (2 pages)
5 August 2008Director appointed thomas willi fack (2 pages)
17 June 2008Annual return made up to 04/06/08 (5 pages)
17 June 2008Annual return made up to 04/06/08 (5 pages)
15 May 2008Director appointed charles ganus (2 pages)
15 May 2008Director appointed charles ganus (2 pages)
15 May 2008Appointment terminated director stephen wylie (1 page)
15 May 2008Appointment terminated director stephen wylie (1 page)
7 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 April 2008Appointment terminated director john lynn (1 page)
4 April 2008Appointment terminated director john lynn (1 page)
26 March 2008Registered office changed on 26/03/2008 from 9 kingsway london WC2B 6XF (1 page)
26 March 2008Registered office changed on 26/03/2008 from 9 kingsway london WC2B 6XF (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
13 June 2007Annual return made up to 04/06/07 (3 pages)
13 June 2007Annual return made up to 04/06/07 (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
20 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
16 June 2006Annual return made up to 04/06/06 (3 pages)
16 June 2006Annual return made up to 04/06/06 (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
11 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
13 June 2005Annual return made up to 04/06/05 (7 pages)
13 June 2005Annual return made up to 04/06/05 (7 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 June 2004Annual return made up to 04/06/04 (7 pages)
28 June 2004Annual return made up to 04/06/04 (7 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (3 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Annual return made up to 04/06/03 (7 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Annual return made up to 04/06/03 (7 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
8 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
11 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
15 May 2002Auditor's resignation (1 page)
15 May 2002Auditor's resignation (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (8 pages)
21 August 2001Full accounts made up to 31 December 2000 (8 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
14 June 2001Annual return made up to 04/06/01 (5 pages)
14 June 2001Annual return made up to 04/06/01 (5 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
3 July 2000Annual return made up to 04/06/00 (6 pages)
3 July 2000Annual return made up to 04/06/00 (6 pages)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
3 July 2000Full accounts made up to 31 December 1999 (9 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
25 June 1999Annual return made up to 04/06/99 (8 pages)
25 June 1999Annual return made up to 04/06/99 (8 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
10 June 1998Annual return made up to 04/06/98 (8 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998Annual return made up to 04/06/98 (8 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
25 September 1997Full accounts made up to 31 December 1996 (7 pages)
25 September 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
5 June 1997Annual return made up to 04/06/97
  • 363(288) ‐ Director resigned
(8 pages)
5 June 1997Annual return made up to 04/06/97
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (3 pages)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (1 page)
25 July 1996New secretary appointed (2 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Director resigned (2 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996Director resigned (2 pages)
20 June 1996Annual return made up to 04/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 June 1996Full accounts made up to 31 December 1995 (7 pages)
20 June 1996Memorandum and Articles of Association (24 pages)
20 June 1996Full accounts made up to 31 December 1995 (7 pages)
20 June 1996Memorandum and Articles of Association (24 pages)
20 June 1996Annual return made up to 04/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Director resigned;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (4 pages)
6 October 1995Director resigned;new director appointed (4 pages)
6 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
15 June 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/06/95
(7 pages)
15 June 1995Full accounts made up to 31 December 1994 (7 pages)
15 June 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/06/95
(7 pages)
15 June 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
7 June 1994Annual return made up to 04/06/94
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 1994Full accounts made up to 31 December 1993 (7 pages)
7 June 1994Annual return made up to 04/06/94
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 1994Full accounts made up to 31 December 1993 (7 pages)
16 September 1993Full accounts made up to 31 December 1992 (7 pages)
16 September 1993Full accounts made up to 31 December 1992 (7 pages)
3 June 1993Annual return made up to 04/06/93
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
3 June 1993Annual return made up to 04/06/93
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
19 June 1992Annual return made up to 04/06/92 (10 pages)
19 June 1992Annual return made up to 04/06/92 (10 pages)
4 June 1992Full accounts made up to 31 December 1991 (7 pages)
4 June 1992Full accounts made up to 31 December 1991 (7 pages)
18 June 1991Annual return made up to 04/06/91 (9 pages)
18 June 1991Annual return made up to 04/06/91 (9 pages)
5 June 1991Full accounts made up to 31 December 1990 (8 pages)
5 June 1991Full accounts made up to 31 December 1990 (8 pages)
12 June 1990Full accounts made up to 31 December 1989 (7 pages)
12 June 1990Annual return made up to 04/06/90 (7 pages)
12 June 1990Annual return made up to 04/06/90 (7 pages)
12 June 1990Full accounts made up to 31 December 1989 (7 pages)
6 June 1989Full accounts made up to 31 December 1988 (9 pages)
6 June 1989Annual return made up to 25/05/89 (7 pages)
6 June 1989Annual return made up to 25/05/89 (7 pages)
6 June 1989Full accounts made up to 31 December 1988 (9 pages)
20 May 1988Full accounts made up to 31 December 1987 (7 pages)
20 May 1988Annual return made up to 05/05/88 (6 pages)
20 May 1988Full accounts made up to 31 December 1987 (7 pages)
20 May 1988Annual return made up to 05/05/88 (6 pages)
19 June 198701/05/87 nsc (7 pages)
19 June 198701/05/87 nsc (7 pages)
7 May 1987Full accounts made up to 31 December 1986 (7 pages)
7 May 1987Full accounts made up to 31 December 1986 (7 pages)
12 May 1986Annual return made up to 08/05/86 (5 pages)
12 May 1986Annual return made up to 08/05/86 (5 pages)
12 May 1986Full accounts made up to 31 December 1985 (7 pages)
12 May 1986Full accounts made up to 31 December 1985 (7 pages)