York Road
London
SE1 7NA
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | James Bell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2000(20 years, 11 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2013(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(43 years, 4 months after company formation) |
Appointment Duration | 7 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Mr Geoffrey Robert Hewitt |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2004) |
Role | Executive Director |
Correspondence Address | The Pines Granville Road Weybridge Surrey KT13 0QJ |
Director Name | Dr Trevor Hobson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 1994) |
Role | Chemical Company Executive |
Correspondence Address | Tall Trees 12 Dunns Lane Ashton Chester Cheshire CH3 8BU Wales |
Director Name | Mr Richard Beresford Langtry |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 1994) |
Role | Executive Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | High Barn Lynx Hill, East Horsley Leatherhead Surrey KT24 5AX |
Secretary Name | Mr Gilbert Magnus Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 1994) |
Role | Company Director |
Correspondence Address | 100 Marlborough Crescent Sevenoaks Kent TN13 2HR |
Director Name | Richard Alan Howard |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 June 1994) |
Role | Chemical Company Executive |
Correspondence Address | 18a Higher Lane Lymm Cheshire WA13 0AZ |
Director Name | Edward James Ellwood |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1996) |
Role | Oil Company Executive |
Correspondence Address | Flat B 7 Upper Addison Gardens London W14 8AL |
Director Name | Mr John Duncan Hastie |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1996) |
Role | Oil Company Executive |
Correspondence Address | 23 The Green Twickenham Middlesex TW2 5TU |
Secretary Name | Mark Jonathan Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 5 Wiltshire Grove Warfield Bracknell Berkshire RG42 3JJ |
Director Name | Mr Peter Lewis Evan Davies |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1998) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Weald House Iden Green Benenden Kent TN17 4HH |
Director Name | Michael John Newberry |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 April 2003) |
Role | Accountant |
Correspondence Address | 13 Burnthwaite Road Fulham London SW6 5BQ |
Director Name | Dr John Stewart Mills |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(18 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1998) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Greys 33 Trodds Lane Guildford Surrey GU1 2XY |
Director Name | Kerst Klaas Troost |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 16 May 1999(19 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 17 December 1999) |
Role | Oil Company Executive |
Correspondence Address | The Beeches Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Secretary Name | Charles James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(20 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY |
Director Name | Engelhardt Marinus Robbe |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 17 December 1999(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 2003) |
Role | Oil Company Executive |
Correspondence Address | Hofdijck 32 Oestgeest 2341 Nc |
Director Name | Mr Michael Robert Barker |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2002) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 95 Ember Lane Esher Surrey KT10 8EQ |
Director Name | Michael Raymond Napier |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 December 2013) |
Role | Oil Company Executive |
Correspondence Address | Bridge Cottage Kent End Ashton Keynes Wiltshire SN6 6PF |
Director Name | Mr Ian Stewart Tucker |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2007) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Byways Rose Hill Dorking Surrey RH4 2ED |
Director Name | Mrs Amanda Jane Burston |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 May 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Nicola Simpson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(20 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bankside.uk.com |
---|---|
Telephone | 020 33880600 |
Telephone region | London |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11.1m at £1 | Shell Holdings (U.k.) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2023 (3 months, 3 weeks from now) |
8 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Director's details changed for Mr Michael John Ashworth on 28 September 2021 (2 pages) |
23 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
20 July 2020 | Resolutions
|
20 July 2020 | Memorandum and Articles of Association (30 pages) |
20 July 2020 | Statement of company's objects (2 pages) |
18 March 2020 | Full accounts made up to 31 December 2019 (18 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
9 August 2019 | Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page) |
7 March 2019 | Full accounts made up to 31 December 2018 (19 pages) |
28 February 2019 | Appointment of James Bell as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Nicola Simpson as a director on 28 February 2019 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Change of details for Shell Holdings (U.K.) Limited as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Change of details for Shell Holdings (U.K.) Limited as a person with significant control on 4 October 2017 (2 pages) |
25 September 2017 | Appointment of Nicola Simpson as a director on 25 September 2017 (2 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 12 September 2016
|
25 September 2017 | Appointment of Nicola Simpson as a director on 25 September 2017 (2 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 12 September 2016
|
19 May 2017 | Termination of appointment of Amanda Jane Burston as a director on 17 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Amanda Jane Burston as a director on 17 May 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
1 April 2016 | Director's details changed for Mrs Amanda Jane Burston on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mrs Amanda Jane Burston on 1 April 2016 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
14 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
29 October 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
9 January 2014 | Termination of appointment of Michael Napier as a director (1 page) |
9 January 2014 | Appointment of Shell Corporate Director Limited as a director (2 pages) |
9 January 2014 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
9 January 2014 | Termination of appointment of Michael Napier as a director (1 page) |
9 January 2014 | Appointment of Shell Corporate Director Limited as a director (2 pages) |
9 January 2014 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
6 August 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
6 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (2 pages) |
4 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (2 pages) |
4 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 October 2009 | 123 (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
6 October 2009 | 123 (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
24 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 October 2006 | Return made up to 05/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 05/09/06; full list of members (2 pages) |
7 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
7 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
16 September 2004 | Return made up to 05/09/04; full list of members (5 pages) |
16 September 2004 | Return made up to 05/09/04; full list of members (5 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
10 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 April 2003 | Auditor's resignation (2 pages) |
9 April 2003 | Auditor's resignation (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
13 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
13 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
10 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
8 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (1 page) |
2 June 1999 | New director appointed (1 page) |
2 June 1999 | New director appointed (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
10 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
17 July 1998 | Auditor's resignation (1 page) |
17 July 1998 | Auditor's resignation (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 September 1996 | Return made up to 05/09/96; full list of members (9 pages) |
12 September 1996 | Return made up to 05/09/96; full list of members (9 pages) |
25 May 1996 | New director appointed (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Director resigned (2 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New director appointed (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Director resigned (2 pages) |
25 May 1996 | Director resigned (1 page) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 September 1995 | Return made up to 05/09/95; full list of members (14 pages) |
7 September 1995 | Return made up to 05/09/95; full list of members (14 pages) |
25 June 1979 | Certificate of incorporation (1 page) |
25 June 1979 | Certificate of incorporation (1 page) |