Company NameWeb-Angel Limited
Company StatusDissolved
Company Number01712354
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years ago)
Dissolution Date22 August 2023 (8 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Anthony Chambers
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed07 July 2020(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 22 August 2023)
RoleChief Administrative Officer
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Nicholas John Tamblyn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameDerek Howard Orchard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2000)
RolePetroleum Reservoir Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Brake
Langley Winchcombe
Cheltenham
Gloucestershire
GL54 5QP
Wales
Director NameAnthony Peter Alderton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(9 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 April 1993)
RoleCompany Director
Correspondence Address5b Links View Close
Stanmore
Middlesex
HA7 3QW
Director NameMr John Frederick Billington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressHighland House
St Lawrence Je3 1fg
Channel
Director NameMr John Anthony Hoskinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Director NameAntony Brian Haywood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleGeologist
Correspondence Address4 Essex Castle
Essex Castle Alderney
Guernsey
GY9 3YF
Secretary NameMr John Anthony Hoskinson
NationalityBritish
StatusResigned
Appointed24 August 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Secretary NameMr Nicholas John Tamblyn
NationalityBritish
StatusResigned
Appointed01 April 1997(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameChristopher David Eyles
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2000(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 June 2001)
RoleManagemant Consultant
Correspondence Address32 Reynolds Street
Balmain
New South Wales 2041
Australia
Director NameMs Penelope Lesley Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NamePaul Jessiman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 2000(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2003)
RoleInvestment Banker
Correspondence Address12 Northumberland Avenue
Johannesburg
2196
Foreign
Director NamePeter Jungen
Date of BirthAugust 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed08 June 2000(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 June 2002)
RoleIndustrialist
Correspondence AddressGustav-Heinemann-Ufer 54
Koln
Nrw 50968
Germany
Director NameGeoffrey Philip Mott
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 June 2002)
RoleManagement Consultant
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Christopher David Outram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Yeoman's Row
London
SW3 2AH
Director NameChristopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 June 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDenfurlong House
Lower Chedworth, Chedworth
Cheltenham
Gloucestershire
GL54 4AN
Wales
Director NameMr Christopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 June 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDenfurlong House
Lower Chedworth, Chedworth
Cheltenham
Gloucestershire
GL54 4AN
Wales
Director NameJens Reinert Bjaroy
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed13 June 2001(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2002)
RoleBusiness Development
Correspondence AddressBraxmavikens
Gard
Forsvik
54673
Sweden
Director NameDr Olav Klaus Wilhelm Zu Ermgassen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2001(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2003)
RoleCompany Director
Correspondence Address18 Woodstock Road
London
W4 1UE
Director NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(20 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Director NameSimon Richard Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address38 Horder Road
London
SW6 5EE
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed22 July 2003(20 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameMr Mark Davis Tubby
NationalityBritish
StatusResigned
Appointed05 April 2004(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Montagu Street
London
W1H 1FQ
Director NameMr David Lyon Liddell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(21 years after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorgate Hall
155 Moorgate
London
EC2M 6XB
Secretary NameSarah Anne Wigley
NationalityBritish
StatusResigned
Appointed31 May 2005(22 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(22 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(28 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Phillip Andrew Wale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Patric Jasper Thewlis Johnson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Anthony Bernard Saroli
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(33 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Christopher Doukaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2018)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr William Joseph Lyons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(34 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleHead Of Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Stephane James Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2019(36 years after company formation)
Appointment Duration1 year (resigned 30 April 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 January 1999Delivered on: 6 January 1999
Satisfied on: 14 June 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 1992Delivered on: 3 March 1992
Satisfied on: 14 June 2008
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (otherwise howsoever).
Fully Satisfied
23 August 1991Delivered on: 12 September 1991
Satisfied on: 14 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 eastbourne mews, london borough of the city of westminster title no: ngl 218454.
Fully Satisfied
28 April 1989Delivered on: 10 May 1989
Satisfied on: 29 January 1992
Persons entitled:
Jonathan M. Rosen,
E.B. Burgh Jr.
Standard Financial Holdings PLC
Standard Financial Markets Limited
Venturelarge Limited(As Trustee per the Lenders)
Michael Shelsay
Oliver R. Jessel,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreements (as defined) dated 14/8/87 and a supplemental agreement dated 23/12/87.
Particulars: Floating charge over all & rights (please see doc for details). Undertaking and all property and assets.
Fully Satisfied

Filing History

8 January 2018Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page)
8 January 2018Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 July 2017Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,800,617.05
(4 pages)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4,800,617.05
(5 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4,800,617.05
(5 pages)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
14 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 September 2009Return made up to 24/08/09; full list of members (4 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
27 January 2007Group of companies' accounts made up to 31 December 2005 (17 pages)
8 September 2006Return made up to 24/08/06; full list of members (3 pages)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
15 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
15 November 2005Re-registration of Memorandum and Articles (7 pages)
15 November 2005Application for reregistration from PLC to private (1 page)
15 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
25 August 2005Return made up to 24/08/05; full list of members (3 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
22 March 2005Group of companies' accounts made up to 30 June 2004 (17 pages)
14 October 2004Director resigned (1 page)
4 October 2004Return made up to 24/08/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/04
(8 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
3 February 2004Return made up to 24/08/03; change of members (8 pages)
30 October 2003Location of register of members (non legible) (1 page)
16 August 2003Registered office changed on 16/08/03 from: 233 shaftesbury avenue, london, WC2H 8EE (1 page)
16 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
30 July 2003New secretary appointed;new director appointed (3 pages)
30 July 2003New director appointed (3 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
17 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
8 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
17 March 2003Location of register of members (non legible) (1 page)
26 September 2002Return made up to 24/08/02; bulk list available separately (9 pages)
22 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 October 2001Return made up to 24/08/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 August 2001New director appointed (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Registered office changed on 28/07/01 from: lacon house, 84 theobalds road, london, WC1X 8RW (1 page)
28 July 2001New director appointed (2 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (42 pages)
23 November 2000Return made up to 24/08/00; bulk list available separately (9 pages)
11 August 2000Ad 08/06/00--------- £ si [email protected]=907477 £ ic 3889189/4796666 (2 pages)
11 August 2000Statement of affairs (76 pages)
3 August 2000New director appointed (2 pages)
25 July 2000S-div 08/06/00 (2 pages)
19 July 2000New director appointed (3 pages)
13 July 2000Nc inc already adjusted 07/06/00 (1 page)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (3 pages)
19 June 2000Memorandum and Articles of Association (52 pages)
16 June 2000Full group accounts made up to 31 December 1999 (34 pages)
14 June 2000Prospectus (75 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
7 June 2000Company name changed united energy PLC\certificate issued on 07/06/00 (2 pages)
21 November 1999Registered office changed on 21/11/99 from: 50 stratton street, london, W1X 6NX (1 page)
10 September 1999Return made up to 24/08/99; bulk list available separately (10 pages)
30 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1999Full group accounts made up to 31 December 1998 (43 pages)
6 January 1999Particulars of mortgage/charge (6 pages)
15 September 1998Return made up to 24/08/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 June 1998Full group accounts made up to 31 December 1997 (27 pages)
19 September 1997Return made up to 24/08/97; bulk list available separately (10 pages)
5 June 1997Full group accounts made up to 31 December 1996 (38 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
16 January 1997Director resigned (1 page)
13 September 1996Return made up to 24/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Memorandum and Articles of Association (63 pages)
11 June 1996Full group accounts made up to 31 December 1995 (39 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996Ad 29/01/96--------- £ si [email protected]=173913 £ ic 3705256/3879169 (2 pages)
14 September 1995Return made up to 24/08/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 14/09/95
(8 pages)
8 August 1995Ad 23/06/95--------- £ si [email protected] (2 pages)
8 August 1995Statement of affairs (50 pages)
18 July 1995Ad 23/06/95--------- £ si [email protected]=338978 £ ic 3366135/3705113 (2 pages)
4 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
13 June 1995£ nc 4500000/5500000 01/06/95 (1 page)
5 June 1995Full group accounts made up to 31 December 1994 (36 pages)
22 September 1993Return made up to 24/08/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1993Full group accounts made up to 31 December 1992 (34 pages)
11 December 1992Return made up to 24/08/92; bulk list available separately (7 pages)
1 June 1992Ad 06/03/92-22/04/92 £ si [email protected] (2 pages)
13 May 1992Ad 06/03/92-22/04/92 £ si [email protected]=82115 £ ic 4285204/4367319 (2 pages)
16 April 1992Particulars of contract relating to shares (3 pages)
16 April 1992Ad 19/02/91-06/03/92 £ si [email protected] (2 pages)
20 March 1992Ad 19/02/92-06/03/92 £ si [email protected]=2035205 £ ic 2249999/4285204 (2 pages)
12 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 March 1992Particulars of mortgage/charge (4 pages)
29 January 1992Declaration of satisfaction of mortgage/charge (1 page)
1 November 1991Reduction of iss capital and minute (oc) £ ic 6697403/ 2249999 (3 pages)
12 September 1991Particulars of mortgage/charge (3 pages)
5 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(73 pages)
13 August 1990Company name changed falcon resources PLC\certificate issued on 10/08/90 (2 pages)
10 May 1989Particulars of mortgage/charge (4 pages)
6 June 1985Increase in nominal capital (1 page)
25 May 1983Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 May 1983Increase in nominal capital (1 page)
5 April 1983Certificate of incorporation (1 page)