London
EC4M 9AF
Director Name | Mr Nicholas John Tamblyn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Derek Howard Orchard |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2000) |
Role | Petroleum Reservoir Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Langley Brake Langley Winchcombe Cheltenham Gloucestershire GL54 5QP Wales |
Director Name | Anthony Peter Alderton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 5b Links View Close Stanmore Middlesex HA7 3QW |
Director Name | Mr John Frederick Billington |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Highland House St Lawrence Je3 1fg Channel |
Director Name | Mr John Anthony Hoskinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS |
Director Name | Antony Brian Haywood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Geologist |
Correspondence Address | 4 Essex Castle Essex Castle Alderney Guernsey GY9 3YF |
Secretary Name | Mr John Anthony Hoskinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS |
Secretary Name | Mr Nicholas John Tamblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Christopher David Eyles |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2001) |
Role | Managemant Consultant |
Correspondence Address | 32 Reynolds Street Balmain New South Wales 2041 Australia |
Director Name | Ms Penelope Lesley Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broom Water Teddington Middlesex TW11 9QJ |
Director Name | Paul Jessiman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2003) |
Role | Investment Banker |
Correspondence Address | 12 Northumberland Avenue Johannesburg 2196 Foreign |
Director Name | Peter Jungen |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2002) |
Role | Industrialist |
Correspondence Address | Gustav-Heinemann-Ufer 54 Koln Nrw 50968 Germany |
Director Name | Geoffrey Philip Mott |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2002) |
Role | Management Consultant |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Christopher David Outram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Yeoman's Row London SW3 2AH |
Director Name | Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Director Name | Mr Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Director Name | Jens Reinert Bjaroy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 June 2001(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2002) |
Role | Business Development |
Correspondence Address | Braxmavikens Gard Forsvik 54673 Sweden |
Director Name | Dr Olav Klaus Wilhelm Zu Ermgassen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2001(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 18 Woodstock Road London W4 1UE |
Director Name | Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Director Name | Simon Richard Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 38 Horder Road London SW6 5EE |
Secretary Name | Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Mysore Road London SW11 5RZ |
Secretary Name | Mr Mark Davis Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Montagu Street London W1H 1FQ |
Director Name | Mr David Lyon Liddell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(21 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorgate Hall 155 Moorgate London EC2M 6XB |
Secretary Name | Sarah Anne Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 November 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Phillip Andrew Wale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Patric Jasper Thewlis Johnson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2017) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Anthony Bernard Saroli |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(33 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Christopher Doukaki |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2018) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr William Joseph Lyons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Head Of Risk |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Stephane James Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2019(36 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 1999 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 |
8 January 2018 | Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page) |
---|---|
8 January 2018 | Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
1 February 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 February 2016 | Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 October 2014 | Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page) |
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 November 2012 | Termination of appointment of Timothy Linacre as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page) |
14 June 2012 | Appointment of Mr Phillip Andrew Wale as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Appointment of Mr Philip Tansey as a director (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of David Liddell as a director (1 page) |
16 December 2009 | Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (14 pages) |
27 January 2007 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
8 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
23 March 2006 | Resolutions
|
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
15 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 November 2005 | Re-registration of Memorandum and Articles (7 pages) |
15 November 2005 | Application for reregistration from PLC to private (1 page) |
15 November 2005 | Resolutions
|
20 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
25 August 2005 | Return made up to 24/08/05; full list of members (3 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
22 March 2005 | Group of companies' accounts made up to 30 June 2004 (17 pages) |
14 October 2004 | Director resigned (1 page) |
4 October 2004 | Return made up to 24/08/04; change of members
|
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
3 February 2004 | Return made up to 24/08/03; change of members (8 pages) |
30 October 2003 | Location of register of members (non legible) (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 233 shaftesbury avenue, london, WC2H 8EE (1 page) |
16 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
30 July 2003 | New secretary appointed;new director appointed (3 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
8 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
17 March 2003 | Location of register of members (non legible) (1 page) |
26 September 2002 | Return made up to 24/08/02; bulk list available separately (9 pages) |
22 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 October 2001 | Return made up to 24/08/01; bulk list available separately
|
3 September 2001 | Resolutions
|
3 August 2001 | New director appointed (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: lacon house, 84 theobalds road, london, WC1X 8RW (1 page) |
28 July 2001 | New director appointed (2 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
23 November 2000 | Return made up to 24/08/00; bulk list available separately (9 pages) |
11 August 2000 | Ad 08/06/00--------- £ si [email protected]=907477 £ ic 3889189/4796666 (2 pages) |
11 August 2000 | Statement of affairs (76 pages) |
3 August 2000 | New director appointed (2 pages) |
25 July 2000 | S-div 08/06/00 (2 pages) |
19 July 2000 | New director appointed (3 pages) |
13 July 2000 | Nc inc already adjusted 07/06/00 (1 page) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New director appointed (3 pages) |
19 June 2000 | Memorandum and Articles of Association (52 pages) |
16 June 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
14 June 2000 | Prospectus (75 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
7 June 2000 | Company name changed united energy PLC\certificate issued on 07/06/00 (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 50 stratton street, london, W1X 6NX (1 page) |
10 September 1999 | Return made up to 24/08/99; bulk list available separately (10 pages) |
30 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
8 June 1999 | Full group accounts made up to 31 December 1998 (43 pages) |
6 January 1999 | Particulars of mortgage/charge (6 pages) |
15 September 1998 | Return made up to 24/08/98; bulk list available separately
|
22 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
19 September 1997 | Return made up to 24/08/97; bulk list available separately (10 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
13 September 1996 | Return made up to 24/08/96; bulk list available separately
|
4 July 1996 | Resolutions
|
19 June 1996 | Memorandum and Articles of Association (63 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (39 pages) |
30 May 1996 | Resolutions
|
15 February 1996 | Ad 29/01/96--------- £ si [email protected]=173913 £ ic 3705256/3879169 (2 pages) |
14 September 1995 | Return made up to 24/08/95; bulk list available separately
|
8 August 1995 | Ad 23/06/95--------- £ si [email protected] (2 pages) |
8 August 1995 | Statement of affairs (50 pages) |
18 July 1995 | Ad 23/06/95--------- £ si [email protected]=338978 £ ic 3366135/3705113 (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
13 June 1995 | £ nc 4500000/5500000 01/06/95 (1 page) |
5 June 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
22 September 1993 | Return made up to 24/08/93; bulk list available separately
|
7 June 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
11 December 1992 | Return made up to 24/08/92; bulk list available separately (7 pages) |
1 June 1992 | Ad 06/03/92-22/04/92 £ si [email protected] (2 pages) |
13 May 1992 | Ad 06/03/92-22/04/92 £ si [email protected]=82115 £ ic 4285204/4367319 (2 pages) |
16 April 1992 | Particulars of contract relating to shares (3 pages) |
16 April 1992 | Ad 19/02/91-06/03/92 £ si [email protected] (2 pages) |
20 March 1992 | Ad 19/02/92-06/03/92 £ si [email protected]=2035205 £ ic 2249999/4285204 (2 pages) |
12 March 1992 | Resolutions
|
3 March 1992 | Particulars of mortgage/charge (4 pages) |
29 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1991 | Reduction of iss capital and minute (oc) £ ic 6697403/ 2249999 (3 pages) |
12 September 1991 | Particulars of mortgage/charge (3 pages) |
5 October 1990 | Resolutions
|
13 August 1990 | Company name changed falcon resources PLC\certificate issued on 10/08/90 (2 pages) |
10 May 1989 | Particulars of mortgage/charge (4 pages) |
6 June 1985 | Increase in nominal capital (1 page) |
25 May 1983 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 May 1983 | Increase in nominal capital (1 page) |
5 April 1983 | Certificate of incorporation (1 page) |