Company NameBUE Ships Limited
Company StatusActive
Company Number01525618
CategoryPrivate Limited Company
Incorporation Date31 October 1980(43 years, 6 months ago)
Previous NameAlnery No. 76 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(28 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameMr Scot Clifton
NationalityBritish
StatusCurrent
Appointed01 July 2009(28 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(37 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameShaikh Usman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed28 February 2020(39 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleSr. Finance & Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(41 years after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameSteve Nowe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2022(41 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NamePhilip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Director NameFrederick George Fischer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed27 June 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1994)
RoleInvestment Banker
Correspondence Address34 Princes Road
Weybridge
Surrey
KT13 9BH
Secretary NameMr George Alastair Taylor
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hillpark Crescent
Edinburgh
Midlothian
EH4 7BG
Scotland
Secretary NameRichard Paul Davis
NationalityBritish
StatusResigned
Appointed10 December 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressAmbersham House
Estuary Crescent Shotley Gate
Ipswich
Suffolk
IP9 2QA
Secretary NamePhilip Edmund Lindsell
NationalityBritish
StatusResigned
Appointed25 January 1994(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Director NameHerbert Gary Newbury
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1995(14 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 February 1996)
RoleEngineer
Correspondence AddressDalhebity Cottage
Baillieswells Road Bieldside
Aberdeen
AB1 9BQ
Scotland
Director NamePeter Alexander Metson
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1995(14 years, 5 months after company formation)
Appointment Duration6 months (resigned 19 October 1995)
RoleOperations Director
Correspondence AddressMayfield
Malcolm Road Peterculter
Aberdeen
Grampian
AB1 0NX
Scotland
Secretary NameRaymond William Orr
NationalityBritish
StatusResigned
Appointed20 April 1995(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1997)
RoleFinance Director
Correspondence Address19 Lawson Avenue
Banchory
Kincardineshire
AB31 3TW
Scotland
Secretary NameAndrew David Glynn
NationalityBritish
StatusResigned
Appointed28 July 1997(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1998)
RoleFinancial Controller
Correspondence Address44 Holburn Road
Aberdeen
AB10 6ET
Scotland
Secretary NameMichael James John Williams
NationalityBritish
StatusResigned
Appointed28 July 1997(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressWest Steading
Mains Of Inverey
Banchory
Kincardineshire
Ab3113ny
Director NameGregory Brent Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1997(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1999)
RoleManaging Director
Correspondence Address7 Prospect Hill Road
Bielside
Aberdeen
AB15 9AN
Scotland
Director NameMr John Arthur Mair
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9a Ferryhill Place
Aberdeen
AB11 7SE
Scotland
Director NameIan Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RoleOpertations Manager
Correspondence Address49 Abbotswell Drive
Aberdeen
AB12 5QP
Scotland
Secretary NameAndrew Daniel Farley
NationalityBritish
StatusResigned
Appointed16 December 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2000)
RoleAttorney
Correspondence AddressFlat 1 22 Harcourt Terrace
London
SW10 9JR
Director NameGordon Robin Chapman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2000)
RoleVice President
Country of ResidenceEngland
Correspondence AddressPen Y Bryn Upper Raby Road
Neston
Cheshire
CH64 7TY
Wales
Secretary NameMr Graham Christopher Brown
NationalityBritish
StatusResigned
Appointed26 May 2000(19 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
82 Belsize Park Gardens Hampstead
London
NW3 4NG
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2000(19 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Secretary NameHarold Derek Flinders
NationalityBritish
StatusResigned
Appointed17 August 2000(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 August 2002)
RoleCompany Director
Correspondence Address23 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 April 2007)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed21 August 2002(21 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(22 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusResigned
Appointed31 July 2003(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 July 2009)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(26 years, 12 months after company formation)
Appointment Duration5 years (resigned 18 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameJohn Edward Deering
NationalityBritish
StatusResigned
Appointed30 June 2008(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleCompany Director
Correspondence Address129 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(30 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2012)
RoleOperations Vp Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2012(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleOperations Vp Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Stuart Matthew Heath
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2012(32 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2013)
RoleAccounting Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address8th Floor Convention Tower Beside Novotel Hotel, T
PO Box 3111
Dubai
United Arab Emirates
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Thomas Kuzhuvommannil Mathew
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2014(33 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2020)
RoleGeneral Manager - Finance
Country of ResidenceUnited Arab Emirates
Correspondence Address14th Floor Citibank Tower
Al-Qutayat Street
Dubai
United Arab Emirates
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed01 February 2020(39 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2021)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland

Location

Registered AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Petroleum Engineering Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

24 May 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1983Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1983Delivered 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

Filing History

30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
26 June 2020Full accounts made up to 31 December 2019 (14 pages)
27 April 2020Appointment of Mr Wael Mekkawy as a director on 1 February 2020 (2 pages)
24 April 2020Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page)
24 April 2020Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages)
3 April 2020Director's details changed for Scot Clifton on 2 April 2020 (2 pages)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (14 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 31 December 2017 (14 pages)
21 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
21 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of Petroleum Engineering Services Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Petroleum Engineering Services Limited as a person with significant control on 30 June 2017 (1 page)
10 June 2017Full accounts made up to 31 December 2016 (13 pages)
10 June 2017Full accounts made up to 31 December 2016 (13 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(7 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(7 pages)
21 June 2016Full accounts made up to 31 December 2015 (13 pages)
21 June 2016Full accounts made up to 31 December 2015 (13 pages)
3 June 2016Registered 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 2016Registered 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 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(6 pages)
27 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(6 pages)
24 June 2015Full accounts made up to 31 December 2014 (11 pages)
24 June 2015Full accounts made up to 31 December 2014 (11 pages)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
28 July 2014Director's details changed for Mr Matthew Betts on 24 June 2014 (3 pages)
28 July 2014Director's details changed for Mr Matthew Betts on 24 June 2014 (3 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
4 July 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Full accounts made up to 31 December 2013 (12 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
14 April 2014Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
30 July 2013Full accounts made up to 31 December 2012 (12 pages)
30 July 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
30 November 2012Appointment of Stuart Matthew Heath as a director (3 pages)
30 November 2012Appointment of Stuart Matthew Heath as a director (3 pages)
30 November 2012Termination of appointment of David Johnston as a director (2 pages)
30 November 2012Termination of appointment of David Johnston as a director (2 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 December 2011 (11 pages)
29 May 2012Full accounts made up to 31 December 2011 (11 pages)
18 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
18 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
18 April 2012Appointment of David Mladenka as a director (3 pages)
18 April 2012Appointment of David Mladenka as a director (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
10 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
10 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
10 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
10 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
20 June 2011Full accounts made up to 31 December 2010 (11 pages)
20 June 2011Full accounts made up to 31 December 2010 (11 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
3 June 2010Full accounts made up to 31 December 2009 (12 pages)
3 June 2010Full accounts made up to 31 December 2009 (12 pages)
9 December 2009Annual return made up to 25 June 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 25 June 2009 with a full list of shareholders (4 pages)
12 August 2009Full accounts made up to 31 December 2008 (11 pages)
12 August 2009Full accounts made up to 31 December 2008 (11 pages)
28 July 2009Director and secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated director michael bowyer (1 page)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Director and secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Appointment terminated director michael bowyer (1 page)
2 February 2009Director appointed simon derek seaton (3 pages)
2 February 2009Director appointed simon derek seaton (3 pages)
27 November 2008Return made up to 25/06/08; full list of members (3 pages)
27 November 2008Return made up to 25/06/08; full list of members (3 pages)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
2 April 2008Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page)
2 April 2008Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
13 August 2007Return made up to 25/06/07; full list of members (2 pages)
13 August 2007Return made up to 25/06/07; full list of members (2 pages)
18 June 2007Full accounts made up to 31 December 2006 (11 pages)
18 June 2007Full accounts made up to 31 December 2006 (11 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
23 February 2007Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
18 August 2006Return made up to 25/06/06; full list of members (2 pages)
18 August 2006Return made up to 25/06/06; full list of members (2 pages)
22 June 2006Amended full accounts made up to 31 December 2005 (11 pages)
22 June 2006Amended full accounts made up to 31 December 2005 (11 pages)
7 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
20 July 2005Return made up to 25/06/05; full list of members (2 pages)
20 July 2005Return made up to 25/06/05; full list of members (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 September 2004Secretary's particulars changed (1 page)
17 September 2004Secretary's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
29 July 2004Return made up to 25/06/04; full list of members (6 pages)
29 July 2004Return made up to 25/06/04; full list of members (6 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 August 2003New director appointed (3 pages)
27 August 2003New director appointed (3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
30 July 2003Return made up to 25/06/03; full list of members (5 pages)
30 July 2003Return made up to 25/06/03; full list of members (5 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
14 July 2002Return made up to 25/06/02; full list of members (5 pages)
14 July 2002Return made up to 25/06/02; full list of members (5 pages)
6 July 2002Full accounts made up to 31 December 2001 (8 pages)
6 July 2002Full accounts made up to 31 December 2001 (8 pages)
6 February 2002Full accounts made up to 31 December 2000 (7 pages)
6 February 2002Full accounts made up to 31 December 2000 (7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 July 2001Return made up to 25/06/01; no change of members (4 pages)
3 July 2001Return made up to 25/06/01; no change of members (4 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
30 June 2000Return made up to 25/06/00; no change of members (4 pages)
30 June 2000Return made up to 25/06/00; no change of members (4 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
4 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/00
(1 page)
4 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/00
(1 page)
3 February 2000Full accounts made up to 31 December 1998 (9 pages)
3 February 2000Full accounts made up to 31 December 1998 (9 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 August 1999Location of register of members (1 page)
23 August 1999Return made up to 25/06/99; full list of members (6 pages)
23 August 1999Registered office changed on 23/08/99 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
23 August 1999Registered office changed on 23/08/99 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
23 August 1999Location of register of members (1 page)
23 August 1999Return made up to 25/06/99; full list of members (6 pages)
19 August 1999Auditor's resignation (1 page)
19 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
15 July 1999Registered office changed on 15/07/99 from: crown house 7 hammersmith road london W14 8TH (1 page)
15 July 1999Registered office changed on 15/07/99 from: crown house 7 hammersmith road london W14 8TH (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
4 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 September 1998Registered office changed on 10/09/98 from: 6TH floor 197 knightsbridge london SW7 1RJ (1 page)
10 September 1998Registered office changed on 10/09/98 from: 6TH floor 197 knightsbridge london SW7 1RJ (1 page)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
26 July 1998Return made up to 25/06/98; full list of members (8 pages)
26 July 1998Return made up to 25/06/98; full list of members (8 pages)
20 November 1997Full accounts made up to 31 October 1996 (8 pages)
20 November 1997Full accounts made up to 31 October 1996 (8 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
14 August 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 August 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 September 1996Full accounts made up to 31 October 1995 (10 pages)
9 September 1996Full accounts made up to 31 October 1995 (10 pages)
23 July 1996Director resigned (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Return made up to 25/06/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996Return made up to 25/06/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: devon house 12-15 dartmouth street st james park london,SW1H 9BL (1 page)
19 May 1995Director resigned (2 pages)
19 May 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
19 May 1995Full accounts made up to 31 December 1994 (9 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995Full accounts made up to 31 December 1994 (9 pages)
19 May 1995Registered office changed on 19/05/95 from: devon house 12-15 dartmouth street st james park london,SW1H 9BL (1 page)
19 May 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
19 May 1995Secretary resigned;director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Secretary resigned;director resigned (2 pages)
26 May 1994Full accounts made up to 31 December 1993 (10 pages)
26 May 1994Full accounts made up to 31 December 1993 (10 pages)
12 July 1993Full accounts made up to 31 December 1992 (12 pages)
12 July 1993Full accounts made up to 31 December 1992 (12 pages)
26 April 1992Full accounts made up to 31 December 1991 (15 pages)
26 April 1992Full accounts made up to 31 December 1991 (15 pages)
28 February 1992Memorandum and Articles of Association (7 pages)
28 February 1992Memorandum and Articles of Association (7 pages)
4 September 1991Full accounts made up to 31 December 1990 (14 pages)
4 September 1991Full accounts made up to 31 December 1990 (14 pages)
2 July 1990Full group accounts made up to 31 December 1989 (18 pages)
2 July 1990Full group accounts made up to 31 December 1989 (18 pages)
5 September 1989Full group accounts made up to 31 December 1988 (18 pages)
5 September 1989Full group accounts made up to 31 December 1988 (18 pages)
16 February 1989Full group accounts made up to 31 December 1987 (18 pages)
16 February 1989Full group accounts made up to 31 December 1987 (18 pages)
6 May 1988Full accounts made up to 31 December 1986 (19 pages)
6 May 1988Full accounts made up to 31 December 1986 (19 pages)
21 December 1987Full group accounts made up to 31 December 1985 (17 pages)
21 December 1987Full group accounts made up to 31 December 1985 (17 pages)
27 October 1987Full group accounts made up to 31 December 1984 (14 pages)
27 October 1987Full group accounts made up to 31 December 1984 (14 pages)
1 October 1987Accounts made up to 31 December 1983 (15 pages)
1 October 1987Accounts made up to 31 December 1983 (15 pages)
20 September 1984Accounts made up to 31 December 1982 (12 pages)
20 September 1984Accounts made up to 31 December 1982 (12 pages)
15 October 1982Accounts made up to 31 December 1981 (11 pages)
15 October 1982Accounts made up to 31 December 1981 (11 pages)