Company NameEnterprise Oil Norge Limited
DirectorsMichael John Ashworth and Shell Corporate Director Limited
Company StatusActive
Company Number01682049
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(29 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2002(19 years, 7 months after company formation)
Appointment Duration21 years, 9 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed25 July 2005(22 years, 8 months after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Arthur Walmsley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1993)
RoleChartered Accountant
Correspondence Address19 Coombe Lane West
Kingston
Surrey
KT2 7EW
Director NameJohn Myles Bowen
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 1991)
RoleExploration Director
Correspondence Address18 Evelyn Mansions
London
SW1P 1NH
Director NameSigurd Waelgaard
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed31 May 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 1996)
RoleSolicitor/Lawyer
Correspondence AddressProfessor Dahlsgt
0353
Oslo 3
Norway
Director NameJohn Alexander Rein
Date of BirthOctober 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed31 May 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 1996)
RoleSolicitor/Lawyer
Correspondence AddressLocheneie 14
0286 Oslo
Norway
Director NameArve Nilsen
Date of BirthMay 1921 (Born 103 years ago)
NationalityNorwegian
StatusResigned
Appointed31 May 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 May 1998)
RoleMechanical Engineer
Correspondence AddressNils Collett Vogts 48
0765 Oslo 7
Foreign
Director NamePeter Eric Kingston
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1992)
RolePetroleum Engineer
Correspondence AddressTimbers 3 Almer Road
Wimbledon
London
SW20 0EL
Secretary NameMr Richard George Taylor
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Director NameEdward John Harris
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 November 1994)
RoleProduction Director
Correspondence AddressThe Manor House
Bishops Down Road
Tunbridge Wells
Kent
TN4 8XL
Secretary NameMr Jonathan Joshua Lee
NationalityBritish
StatusResigned
Appointed10 July 1992(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address91 Turney Road
Dulwich
London
SE21 7JB
Director NameMr Iain Stayton Paterson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1998)
RoleInternational Director
Country of ResidenceEngland
Correspondence AddressCourt Farm House Church Road
Overton
Basingstoke
Hampshire
RG25 3HF
Director NameAndrew Barkley Shilston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(11 years after company formation)
Appointment Duration8 years, 5 months (resigned 08 May 2002)
RoleChartered Accountant
Correspondence Address96 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameMichael John Pink
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressLarchwood
Snowdenham Links Road
Bramley
Surrey
GU5 0BX
Director NameDr Andrew Richard Armour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2002)
RoleGeophysicist
Correspondence AddressLittle Triton
London Road
Blewbury
Oxfordshire
OX11 9PD
Director NameMr Peter Mark Hope
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 1999)
RoleReservoir Engineer
Country of ResidenceScotland
Correspondence AddressSunninghill
Watson Street
Banchory
Kincardineshire
AB31 5TR
Scotland
Director NameDr Pierre Jean Marie Henri Jungels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1997(14 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnborne Chase
Enborne
Newbury
Berkshire
RG20 0HD
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed23 June 1997(14 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameKevin Paul Watts
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2002)
RoleChartered Accountant
Correspondence Address90 Broxash Road
London
SW11 6AB
Secretary NameMrs Vivien Murray Gibney
NationalityBritish
StatusResigned
Appointed30 March 1998(15 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Director NameColin David Friedlander
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(15 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 February 1999)
RolePetroleum Engineer
Correspondence AddressTanyard Tanners Lane
Eynsham
Witney
Oxfordshire
OX29 4HJ
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed01 February 1999(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameMr William Samuel Hugh Laidlaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address133 Old Church Street
London
SW3 6EB
Director NameIan Craig
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2002)
RoleEngineer
Correspondence AddressThe Georgian House
4 Farmleigh Grove Burwood Park
Walton On Thames
Surrey
KT12 5BU
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameDominique Gardy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2002(19 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFredrik Hendikplein 48
Den Haag
2582 Ba
The Netherlands
Director NameLorin Lee Brass
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(19 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 2002)
RoleCompany Director
Correspondence AddressDuindigt 9
Wassenaar
2244br
2244 Br
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2005)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameChris Streng
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2002(19 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2002)
RoleOil Company Executive
Correspondence Address7 Roebuck House
Palace Street
London
SW1E 5BA
Director NamePaul Graham Hamblin Davies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 December 2005)
RoleOil Company Executive
Correspondence AddressCromlet Bank
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2005)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(27 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House
Foundry Lane, Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Shell Overseas Holdings 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

4 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 July 2020Statement of company's objects (2 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director conflict of interest may be authorised 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Memorandum and Articles of Association (30 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 6 August 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(5 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(5 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
1 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
1 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
11 July 2006Return made up to 31/05/06; full list of members (2 pages)
11 July 2006Return made up to 31/05/06; full list of members (2 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
23 September 2005Return made up to 31/05/05; no change of members (2 pages)
23 September 2005Return made up to 31/05/05; no change of members (2 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (3 pages)
17 November 2003Accounts for a dormant company made up to 31 December 2002 (12 pages)
17 November 2003Accounts for a dormant company made up to 31 December 2002 (12 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
27 August 2002Full accounts made up to 31 December 2001 (20 pages)
27 August 2002Full accounts made up to 31 December 2001 (20 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2001Full accounts made up to 31 December 2000 (18 pages)
22 May 2001Full accounts made up to 31 December 2000 (18 pages)
14 July 2000Return made up to 31/05/00; full list of members (7 pages)
14 July 2000New director appointed (4 pages)
14 July 2000New director appointed (4 pages)
14 July 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (19 pages)
20 June 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 1999Secretary's particulars changed (1 page)
2 November 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 31/05/99; full list of members (7 pages)
9 June 1999Return made up to 31/05/99; full list of members (7 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
25 April 1999Full accounts made up to 31 December 1998 (20 pages)
25 April 1999Full accounts made up to 31 December 1998 (20 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
7 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
7 July 1998Full accounts made up to 31 December 1997 (20 pages)
7 July 1998Full accounts made up to 31 December 1997 (20 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
18 June 1998Return made up to 31/05/98; full list of members (8 pages)
18 June 1998Return made up to 31/05/98; full list of members (8 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
11 July 1997Full accounts made up to 31 December 1996 (19 pages)
11 July 1997Full accounts made up to 31 December 1996 (19 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
20 June 1997Return made up to 31/05/97; full list of members (8 pages)
20 June 1997Return made up to 31/05/97; full list of members (8 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
14 November 1996Director's particulars changed (2 pages)
14 November 1996Director's particulars changed (2 pages)
10 October 1996Full accounts made up to 31 December 1995 (18 pages)
10 October 1996Full accounts made up to 31 December 1995 (18 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
4 July 1996Return made up to 31/05/96; full list of members (8 pages)
4 July 1996Return made up to 31/05/96; full list of members (8 pages)
3 July 1996Auditor's resignation (1 page)
3 July 1996Auditor's resignation (1 page)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)