Dyce
Aberdeen
AB21 0GN
Scotland
Secretary Name | Mr Scot Clifton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2009(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Contract Specialist |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Shaikh Usman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 February 2020(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Sr. Finance & Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Christopher Albert Birnie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(41 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Steve Nowe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2022(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Frederick George Fischer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1994) |
Role | Investment Banker |
Correspondence Address | 34 Princes Road Weybridge Surrey KT13 9BH |
Secretary Name | Mr George Alastair Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 December 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hillpark Crescent Edinburgh Midlothian EH4 7BG Scotland |
Secretary Name | Richard Paul Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Ambersham House Estuary Crescent Shotley Gate Ipswich Suffolk IP9 2QA |
Secretary Name | Philip Edmund Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Herbert Gary Newbury |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1995(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 February 1996) |
Role | Engineer |
Correspondence Address | Dalhebity Cottage Baillieswells Road Bieldside Aberdeen AB1 9BQ Scotland |
Director Name | Peter Alexander Metson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1995(14 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 19 October 1995) |
Role | Operations Director |
Correspondence Address | Mayfield Malcolm Road Peterculter Aberdeen Grampian AB1 0NX Scotland |
Secretary Name | Raymond William Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1997) |
Role | Finance Director |
Correspondence Address | 19 Lawson Avenue Banchory Kincardineshire AB31 3TW Scotland |
Secretary Name | Andrew David Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1998) |
Role | Financial Controller |
Correspondence Address | 44 Holburn Road Aberdeen AB10 6ET Scotland |
Secretary Name | Michael James John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | West Steading Mains Of Inverey Banchory Kincardineshire Ab3113ny |
Director Name | Gregory Brent Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1997(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1999) |
Role | Managing Director |
Correspondence Address | 7 Prospect Hill Road Bielside Aberdeen AB15 9AN Scotland |
Director Name | Mr John Arthur Mair |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9a Ferryhill Place Aberdeen AB11 7SE Scotland |
Director Name | Ian Riddoch Williamson Herd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 1998) |
Role | Opertations Manager |
Correspondence Address | 49 Abbotswell Drive Aberdeen AB12 5QP Scotland |
Secretary Name | Andrew Daniel Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2000) |
Role | Attorney |
Correspondence Address | Flat 1 22 Harcourt Terrace London SW10 9JR |
Director Name | Gordon Robin Chapman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2000) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Pen Y Bryn Upper Raby Road Neston Cheshire CH64 7TY Wales |
Secretary Name | Mr Graham Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 82 Belsize Park Gardens Hampstead London NW3 4NG |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2000(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Secretary Name | Harold Derek Flinders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 April 2007) |
Role | Financial Controller |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | Ms Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(22 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(23 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2009) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(26 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 18 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Secretary Name | John Edward Deering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 129 Blenheim Place Aberdeen Aberdeenshire AB25 2DL Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(30 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2012) |
Role | Operations Vp Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2012(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Operations Vp Uk |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Stuart Matthew Heath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2012(32 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2013) |
Role | Accounting Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 8th Floor Convention Tower Beside Novotel Hotel, T PO Box 3111 Dubai United Arab Emirates |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent, Kirkhill Ind Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Thomas Kuzhuvommannil Mathew |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2014(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2020) |
Role | General Manager - Finance |
Country of Residence | United Arab Emirates |
Correspondence Address | 14th Floor Citibank Tower Al-Qutayat Street Dubai United Arab Emirates |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 February 2020(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2021) |
Role | Sr Mgr, Operations Finance - Europe Area, Cp Other |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Registered Address | C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Petroleum Engineering Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
24 May 1985 | Delivered on: 30 May 1985 Satisfied on: 4 November 1992 Persons entitled: Nordic Bank PLC Classification: Financial agreement Secured details: £10,720,000 and all other moneys due or to become due from the company to the chargee. Particulars: All the companys beneficial interests and all its benefits rights & titles in and under the building contract (see doc M28 for further details). Fully Satisfied |
---|---|
24 May 1985 | Delivered on: 30 May 1985 Satisfied on: 4 November 1992 Persons entitled: The Secretary of State for Trade and Industry Classification: Agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Any monies which may be payable to the company in accordance with the terms of clauses 9 (b) or 16(b) to the financial agreement or of clause 9(a) of the deed of covenant (see doc M27 for further details). Fully Satisfied |
24 May 1985 | Delivered on: 30 May 1985 Satisfied on: 4 November 1992 Persons entitled: Novdic Bank PLC Classification: Deed of assignment Secured details: £10,720,000 and all other moneys due or to become due from the company to the charge. Particulars: All the companys rights, title & interest to and in any moneys whatsoever payable to the company under the time charterparty dated 4/10/84 (as amended) made between the company and kd marine (UK) limited. (See doc M26 for further details). Fully Satisfied |
28 February 1984 | Delivered on: 20 March 1984 Satisfied on: 21 January 1992 Persons entitled: Henry Ansbacker & Co Limited Classification: Deed Secured details: All monies due or to become due from the british underwater engineering limited to the chargee pursuant to a deed of cavenant dated 28/2/84. Particulars: The garnings. Fully Satisfied |
12 March 1984 | Delivered on: 20 March 1984 Satisfied on: 10 May 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over book debts and other debts due owing or incurred to the company floating charge over the undertaking and all property and assets present and future including book (excluding those mentioned above) uncalled capital. Fully Satisfied |
14 October 1983 | Delivered on: 19 October 1983 Satisfied on: 12 December 1991 Persons entitled: Clydesdale Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee an account current secured by a charge dated 14/10/83. Particulars: All the companys interest in the mortgage premises being the ship the vehicle the ship earnings insurances and all benefits and any requisition compersation. Fully Satisfied |
14 October 1983 | Delivered on: 19 October 1983 Satisfied on: 12 December 1991 Persons entitled: Clydesdale Bank PLC Classification: First property mortgage Secured details: All monies due or to become due from the company to the chargee an account current under the terms of a financial agreement dated 14/10/83. Particulars: 64/64TH shares of mv " british enterprise four" registered at leith no 384431. Fully Satisfied |
6 March 1991 | Delivered on: 14 March 1991 Satisfied on: 11 February 1992 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: 6/64TH shares in twin screw motor ship "british claymore" official number 800545 2/1986 leith. Fully Satisfied |
6 March 1991 | Delivered on: 9 March 1991 Satisfied on: 12 December 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Statutory ship mortage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: 64/64TH shares in single crew, motor ship "british enterprise four" official number: 384831 7/1983 leith. Fully Satisfied |
1 February 1990 | Delivered on: 19 February 1990 Satisfied on: 11 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Shipping mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: 64 shares in the twin screw motor vessel british claymore reg. No: 800545 registered in leith. Fully Satisfied |
6 November 1988 | Delivered on: 9 November 1988 Satisfied on: 4 November 1992 Persons entitled: Den Norske Creditbank PLC Classification: Charge Secured details: £300,000. Particulars: £300,000 held on the account of the company in account no 52375509 with the bank with all interest from time to time accruaring. Fully Satisfied |
18 December 1987 | Delivered on: 6 January 1988 Satisfied on: 12 December 1991 Persons entitled: British Shipbuilders Classification: Deed of covenant Secured details: All monies due or to become due from thecompany to the chargee on any account current secured by a charge dated 15/12/87 and a counter indeminty dated 24/11/87. Particulars: (A) "british enterprise three" (b) the insurances and all benefits (c) the earnings of the vessel (d) requisition compensation. Fully Satisfied |
18 December 1987 | Delivered on: 6 January 1988 Satisfied on: 12 December 1991 Persons entitled: British Shipbuilders Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a counter indemnity dated 24/11/84 and a deed of covenant of ever date. Particulars: (A) "british enterprise three" (b) the insurances and all benefits (c) the earnings of the vessel (d) requisition compersation. Fully Satisfied |
18 December 1987 | Delivered on: 6 January 1988 Satisfied on: 4 November 1992 Persons entitled: British Shipbuilders Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account current secured of a charge dated 18/12/87 and a counter indemnity dated 24/11/87. Particulars: (A) "british argyll" (b) insurance and all benefits (c) the earnings of the vessel (d) requisition compersation. Fully Satisfied |
18 December 1987 | Delivered on: 6 January 1988 Satisfied on: 4 November 1992 Persons entitled: British Shipbuilders Classification: Fourth priority mortgage Secured details: All monies due or to become due from the company to the chargee on any account under the terms of a counter indemnity dated 24/11/87 and a deed of covenant dated 18/12/87. Particulars: (A) british argyll (b) insurance and all benefits (c) the earnings of the vessel (d) requisition compersation. Fully Satisfied |
30 May 1986 | Delivered on: 19 June 1986 Satisfied on: 4 November 1992 Persons entitled: Den Norske Creditbank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a guarantee dated 24/5/86 and a deed of covenant dated 30/5/86. Particulars: 64/64THE shares in M.V. `british argyle' registered at the part of leith with official no. 704624. Fully Satisfied |
14 October 1983 | Delivered on: 19 October 1983 Satisfied on: 12 December 1991 Persons entitled: Clydesdale Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on an account current secured of a charge dated 14/10/83. Particulars: All the company interest in the mortgage premises (the ship the vehicle the ships earnings the ships insurance and all benefits thereof and any requisition compersation. Fully Satisfied |
30 May 1986 | Delivered on: 19 June 1986 Satisfied on: 4 November 1992 Persons entitled: Den Norske Creditbank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee facility ageement dated 24/5/85 & under the terms of the charge. Particulars: 64/64TH shares in M.V. "british argyle" registered at the part of leith with official no 704624 all policies and contracts of insurances, all moneys or other componsation, requisition (see doc for details M37). Fully Satisfied |
30 May 1986 | Delivered on: 19 June 1986 Satisfied on: 4 November 1992 Persons entitled: Den Norske Creditbank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 24/5/85 and guarantee facility agreement dated 24/5/85. Particulars: All sums together with interest from time to time standing to the credit of an interest bearing account to be opened by den norske creditbank PLC in the name of bue ships limited pursuant to chase 3 of an agreement dated 30/5/86. Fully Satisfied |
30 May 1986 | Delivered on: 9 June 1986 Satisfied on: 12 December 1991 Persons entitled: British Shipbuilders Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on an account current secured by a charge dated 30/5/86. Particulars: The ship insurances the earnings of the ship, requisition compersation. Fully Satisfied |
30 May 1986 | Delivered on: 9 June 1986 Satisfied on: 12 December 1991 Persons entitled: British Shipbuilders Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a delivery agreement and deed of covenant of even date. Particulars: Motor ship single screw "british enterprise three" official no:384833 6/1983 leith. Fully Satisfied |
30 May 1986 | Delivered on: 9 June 1986 Satisfied on: 12 December 1991 Persons entitled: British Shipbuilders Classification: Mortage and deed of covenants Secured details: All monies due or to become due from the company to the chargee an account current registered by a delivery agreement and deed of covenant of even date. Particulars: Motor ship single screw " british enterprise three" official no: 384833 6/1983 leith. Fully Satisfied |
30 May 1986 | Delivered on: 4 June 1986 Satisfied on: 4 November 1992 Persons entitled: The Secretary of State and Industry Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a shipowners agreement dated 24/5/85. Particulars: Any moneys which may be payable to the company in accordance with the terms of clause 9(b) of the financial agreement dated 24/5/85 between nardic bank PLC & the company of 9(a) of the 64/64THE sharesof and in M.V. deed of covenant "british argyle" registered at dated 30/5/86 the part of leith - official no 704624 in the name of the company. Fully Satisfied |
30 May 1986 | Delivered on: 4 June 1986 Satisfied on: 4 November 1992 Persons entitled: Den Norske Creditbank PLC Classification: Deed of covenant Secured details: £10,720,000 and all monies due or to become due from the company to the chargee under the terms of a financial agreement dated 24/5/85 & the deed of covenant. Particulars: All the companys right title interest and benefits in an under M.V. " british argyle" registered at the part of leith under official no. 704624 (see doc M32 for details). Fully Satisfied |
30 May 1986 | Delivered on: 4 June 1986 Satisfied on: 4 November 1992 Persons entitled: Den Norske Creditbank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a financial agreement dated 24/5/85 & a deed of covenant dated 30/5/86 an an account current. Particulars: 64/64TH share of and in M.V. " british argyle" registered in the name of the company at the part of leith - official no. 704624. Fully Satisfied |
24 May 1985 | Delivered on: 29 May 1985 Satisfied on: 4 November 1992 Persons entitled: Novdic Bank PLC Classification: Charterparty assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement agreement dated 24/5/85. Particulars: All sums due and to because due under a time charterparty dated 4/10/84 made between bue ships limited and kd marine (UK) limited. Fully Satisfied |
24 May 1985 | Delivered on: 29 May 1985 Satisfied on: 4 November 1992 Persons entitled: Nordic Bank PLC Classification: Guarantee facility agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys right title & interest in and under a ship building contract dated 14/5/85 made with smiths dack limited including yard no 1356 (see doc M29 for details). Fully Satisfied |
14 October 1983 | Delivered on: 19 October 1983 Satisfied on: 12 December 1991 Persons entitled: Clydesdale Bank PLC Classification: First property mortgage Secured details: All monies due or to become due from the company to the chargee an account current under the terms of a financial agreement dated 14/10/83. Particulars: 64/64THE shares in M.V. "british enterprse three" registered at leith no 384433. Fully Satisfied |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Full accounts made up to 31 December 2019 (14 pages) |
27 April 2020 | Appointment of Mr Wael Mekkawy as a director on 1 February 2020 (2 pages) |
24 April 2020 | Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page) |
24 April 2020 | Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages) |
3 April 2020 | Director's details changed for Scot Clifton on 2 April 2020 (2 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (14 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
21 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Petroleum Engineering Services Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Petroleum Engineering Services Limited as a person with significant control on 30 June 2017 (1 page) |
10 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page) |
27 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page) |
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Matthew Betts on 24 June 2014 (3 pages) |
28 July 2014 | Director's details changed for Mr Matthew Betts on 24 June 2014 (3 pages) |
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
30 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
30 November 2012 | Appointment of Stuart Matthew Heath as a director (3 pages) |
30 November 2012 | Appointment of Stuart Matthew Heath as a director (3 pages) |
30 November 2012 | Termination of appointment of David Johnston as a director (2 pages) |
30 November 2012 | Termination of appointment of David Johnston as a director (2 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
18 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
18 April 2012 | Appointment of David Mladenka as a director (3 pages) |
18 April 2012 | Appointment of David Mladenka as a director (3 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
1 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
10 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
10 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
10 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
10 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 December 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
2 February 2009 | Director appointed simon derek seaton (3 pages) |
2 February 2009 | Director appointed simon derek seaton (3 pages) |
27 November 2008 | Return made up to 25/06/08; full list of members (3 pages) |
27 November 2008 | Return made up to 25/06/08; full list of members (3 pages) |
21 July 2008 | Secretary appointed john deering (1 page) |
21 July 2008 | Appointment terminated secretary peter crawley (1 page) |
21 July 2008 | Secretary appointed john deering (1 page) |
21 July 2008 | Appointment terminated secretary peter crawley (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
18 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
22 June 2006 | Amended full accounts made up to 31 December 2005 (11 pages) |
22 June 2006 | Amended full accounts made up to 31 December 2005 (11 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
10 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 September 2004 | Secretary's particulars changed (1 page) |
17 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | New director appointed (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Return made up to 25/06/03; full list of members (5 pages) |
30 July 2003 | Return made up to 25/06/03; full list of members (5 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
14 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
14 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 February 2002 | Full accounts made up to 31 December 2000 (7 pages) |
6 February 2002 | Full accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 July 2001 | Return made up to 25/06/01; no change of members (4 pages) |
3 July 2001 | Return made up to 25/06/01; no change of members (4 pages) |
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
30 June 2000 | Return made up to 25/06/00; no change of members (4 pages) |
30 June 2000 | Return made up to 25/06/00; no change of members (4 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
3 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 August 1999 | Location of register of members (1 page) |
23 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
23 August 1999 | Location of register of members (1 page) |
23 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
19 August 1999 | Auditor's resignation (1 page) |
19 August 1999 | Auditor's resignation (1 page) |
5 August 1999 | Auditor's resignation (1 page) |
5 August 1999 | Auditor's resignation (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: crown house 7 hammersmith road london W14 8TH (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: crown house 7 hammersmith road london W14 8TH (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
4 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
4 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 6TH floor 197 knightsbridge london SW7 1RJ (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 6TH floor 197 knightsbridge london SW7 1RJ (1 page) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
26 July 1998 | Return made up to 25/06/98; full list of members (8 pages) |
26 July 1998 | Return made up to 25/06/98; full list of members (8 pages) |
20 November 1997 | Full accounts made up to 31 October 1996 (8 pages) |
20 November 1997 | Full accounts made up to 31 October 1996 (8 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 25/06/97; no change of members
|
14 August 1997 | Return made up to 25/06/97; no change of members
|
9 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
9 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 25/06/96; change of members
|
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | Return made up to 25/06/96; change of members
|
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: devon house 12-15 dartmouth street st james park london,SW1H 9BL (1 page) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
19 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New secretary appointed;new director appointed (2 pages) |
19 May 1995 | New secretary appointed;new director appointed (2 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: devon house 12-15 dartmouth street st james park london,SW1H 9BL (1 page) |
19 May 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
19 May 1995 | Secretary resigned;director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Secretary resigned;director resigned (2 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
12 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
12 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
26 April 1992 | Full accounts made up to 31 December 1991 (15 pages) |
26 April 1992 | Full accounts made up to 31 December 1991 (15 pages) |
28 February 1992 | Memorandum and Articles of Association (7 pages) |
28 February 1992 | Memorandum and Articles of Association (7 pages) |
4 September 1991 | Full accounts made up to 31 December 1990 (14 pages) |
4 September 1991 | Full accounts made up to 31 December 1990 (14 pages) |
2 July 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
2 July 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
5 September 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
5 September 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
16 February 1989 | Full group accounts made up to 31 December 1987 (18 pages) |
16 February 1989 | Full group accounts made up to 31 December 1987 (18 pages) |
6 May 1988 | Full accounts made up to 31 December 1986 (19 pages) |
6 May 1988 | Full accounts made up to 31 December 1986 (19 pages) |
21 December 1987 | Full group accounts made up to 31 December 1985 (17 pages) |
21 December 1987 | Full group accounts made up to 31 December 1985 (17 pages) |
27 October 1987 | Full group accounts made up to 31 December 1984 (14 pages) |
27 October 1987 | Full group accounts made up to 31 December 1984 (14 pages) |
1 October 1987 | Accounts made up to 31 December 1983 (15 pages) |
1 October 1987 | Accounts made up to 31 December 1983 (15 pages) |
20 September 1984 | Accounts made up to 31 December 1982 (12 pages) |
20 September 1984 | Accounts made up to 31 December 1982 (12 pages) |
15 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
15 October 1982 | Accounts made up to 31 December 1981 (11 pages) |