Canary Wharf
London
E14 5BF
Director Name | Mr Jean Francois Good |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 June 2018(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Svp Refining Petrochemicals Orient |
Country of Residence | France |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Ladislas Paszkiewicz |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 December 2019(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Svp Ir |
Country of Residence | United Kingdom |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Arnaud Le Foll |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2020(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Senior Vice President, North Sea And Russia |
Country of Residence | Russia |
Correspondence Address | 18th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF |
Director Name | Mr Stephane Michel Jean Francois Decubber |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 August 2020(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 18th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF |
Secretary Name | Deidre Derworiz |
---|---|
Status | Current |
Appointed | 22 August 2022(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Nicolas Payer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 January 2023(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Patrick Leslie Burgin |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1994) |
Role | Solicitor |
Correspondence Address | Holly Lodge 10 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Robert Paul Marie Louise Castaigne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1992(9 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 8 Avenue Charles De Gaulle Boulogne France 92100 Foreign |
Secretary Name | Anthony Edward Lascelles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | The Barn Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RT |
Secretary Name | Mr Michael John Worcester Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Firtrees Barn Close Farnham Common Bucks SL2 3JB |
Director Name | Michael Derek Carr |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | Redstones Beacon Road Crowborough Sussex TN6 3SX |
Director Name | Jean Marie Nikita Bonnet |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 August 1994(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 1999) |
Role | Finance Manager |
Correspondence Address | Brae House Northcote Road Aberdeen AB1 7TB Scotland |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Secretary Name | Angus Stephen Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2001) |
Role | Solicitor |
Correspondence Address | Avalon 1 Station Road Bieldside Aberdeen AB15 9DP Scotland |
Secretary Name | John McPherson Stewart Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Burnbank 33 South Street Newtyle Angus PH12 8UQ Scotland |
Director Name | Agnes Marie Jeanne Boffety |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2001(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 2003) |
Role | Finance Manager |
Correspondence Address | 8 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
Director Name | Mr Humbert De Wendel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2002(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 2003) |
Role | Tfe Finance Div Directeur |
Country of Residence | France |
Correspondence Address | 20 Rue Berlioz Paris 75116 France Foreign |
Director Name | Yves Louis Charles Justin Darricarrere |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2003(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2005) |
Role | Senior Vp Explo&Prod N Europe |
Correspondence Address | 5 Rue Du General Welvert 78150 Le Chesnay France |
Director Name | Mr Michel Jean Marcel Contie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2003(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2009) |
Role | Senior V P Northern Europe |
Country of Residence | France |
Correspondence Address | 5 Rue Du Colonel Combes Paris 75007 |
Director Name | Michel Benezit |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2006) |
Role | Senior Vp Europe Explo & Pro |
Correspondence Address | 32 Boulevard Victor Hugo 92200 Neuilly Sur Seine France |
Director Name | Monsieur Patrick De La Chevardiere De La Grandville |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2003(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2008) |
Role | Deputy Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 8 Rue Anatole De La Forge Paris 75017 Foreign |
Director Name | Dr James McGill Currie |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Secretary Name | Marie Anne Besancon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 September 2004(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2007) |
Role | Legal Manager |
Correspondence Address | 53 Osborne Place Aberdeen Aberdeenshire AB25 2BX Scotland |
Director Name | Mr Humbert De Wendel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2005(22 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2006) |
Role | Finance Div Director |
Country of Residence | France |
Correspondence Address | 20 Rue Berlioz 75116 Paris Foreign |
Secretary Name | Mary Begg-Saffar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2011) |
Role | Legal Manager |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Crawpeel Road, Altens Industrial Estate Aberdeen AB12 3FG Scotland |
Director Name | Mr Patrice Philippe De Martin De Vivies |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2010(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2015) |
Role | Senior Vice President Northern Europe |
Country of Residence | France |
Correspondence Address | Total E&P Uk Limited Crawpeel Road Altens Industrial Estate Aberdeen AB12 3FG Scotland |
Secretary Name | Mr Serge Christian Jose Garcia |
---|---|
Status | Resigned |
Appointed | 22 July 2011(28 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Total E&P Uk Limited Crawpeel Road Altens Industrial Estate Aberdeen AB12 3FG Scotland |
Director Name | Mr Jacques Louis Delphine Beuckelaers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2013(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 2017) |
Role | General Manager Total Lindsey Oil Refinery |
Country of Residence | England |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Mr Andrew David Powell |
---|---|
Status | Resigned |
Appointed | 31 July 2014(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Michael Simon Borrell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Henning Eide |
---|---|
Status | Resigned |
Appointed | 01 October 2017(34 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Ms Karen Dyrskjot Boesen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 July 2018(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2020) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Secretary Name | Mr Bryan Wilson |
---|---|
Status | Resigned |
Appointed | 02 July 2018(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 2019) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Mr Lewis Porter |
---|---|
Status | Resigned |
Appointed | 18 March 2019(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Thomas Behrends |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 April 2020(36 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 18th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF |
Secretary Name | Mrs Anne-Marie Fraser |
---|---|
Status | Resigned |
Appointed | 13 December 2021(38 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Website | www.uk.total.com |
---|
Registered Address | 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,280,647,000 |
Current Liabilities | £31,330,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
12 May 1992 | Delivered on: 29 May 1992 Satisfied on: 16 March 2011 Persons entitled: Credit Lyonnais Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums standing to the credit of account(s) 1128446.OO1.oo and 1128446.3O1.oo maintained with credit lyonnais. See form 395 relevant to this charge. Fully Satisfied |
---|
9 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
7 October 2020 | Director's details changed for Mr Stephane Michel Jean Francois Decubber on 7 October 2020 (2 pages) |
25 August 2020 | Termination of appointment of Karen Dyrskjot Boesen as a director on 24 August 2020 (1 page) |
25 August 2020 | Appointment of Mr Stephane Michel Jean Francois Decubber as a director on 24 August 2020 (2 pages) |
3 July 2020 | Appointment of Mr Arnaud Le Foll as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Michael Simon Borrell as a director on 30 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Mr Thomas Behrends as a director on 24 April 2020 (2 pages) |
10 February 2020 | Termination of appointment of Jean-Marc Durand as a director on 17 January 2020 (1 page) |
18 December 2019 | Appointment of Mr Ladislas Paszkiewicz as a director on 16 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Laurent Vivier as a director on 28 October 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Bryan Wilson as a secretary on 18 March 2019 (1 page) |
5 April 2019 | Appointment of Mr Lewis Porter as a secretary on 18 March 2019 (2 pages) |
23 January 2019 | Appointment of Mr Laurent Vivier as a director on 1 September 2018 (2 pages) |
18 December 2018 | Termination of appointment of Jean Pierre Philippe Mateille as a director on 31 August 2018 (1 page) |
5 October 2018 | Amended full accounts made up to 31 December 2017 (22 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 August 2018 | Appointment of Ms Karen Birgitte Dyrskjot Boesen as a director on 2 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Emmanuel Marie Gabriel L'ebraly as a director on 2 July 2018 (1 page) |
11 July 2018 | Appointment of Mr Bryan Wilson as a secretary on 2 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Jean Francois Good as a director on 6 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Jean-Jacques Michel Albert Mosconi as a director on 6 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Henning Eide as a secretary on 21 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Jean-Luc Guiziou as a director on 1 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Michael Simon Borrell on 8 March 2018 (2 pages) |
4 May 2018 | Termination of appointment of Elisabeth Francoise Proust-Van Heeswijk as a director on 1 May 2018 (1 page) |
26 October 2017 | Director's details changed for Jean-Marc Durand on 9 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Jean-Marc Durand on 9 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages) |
23 October 2017 | Secretary's details changed for Henning Eide on 9 October 2017 (1 page) |
23 October 2017 | Secretary's details changed for Henning Eide on 9 October 2017 (1 page) |
23 October 2017 | Director's details changed for Emmanuel Marie Gabriel L'ebraly on 9 October 2017 (2 pages) |
12 October 2017 | Appointment of Henning Eide as a secretary on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of Henning Eide as a secretary (2 pages) |
12 October 2017 | Appointment of Emmanuel Marie Gabriel L'ebraly as a director on 9 September 2017 (2 pages) |
12 October 2017 | Appointment of Emmanuel Marie Gabriel L'ebraly as a director on 9 September 2017 (2 pages) |
12 October 2017 | Appointment of Henning Eide as a secretary on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of Henning Eide as a secretary (2 pages) |
11 October 2017 | Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 11 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 11 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Alain Pouthas as a director on 9 September 2017 (1 page) |
11 October 2017 | Appointment of Jean-Marc Durand as a director on 11 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 11 September 2017 (1 page) |
11 October 2017 | Appointment of Jean-Marc Durand as a director on 11 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 11 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Alain Pouthas as a director on 9 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Andrew David Powell as a secretary on 1 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Michael Simon Borrell on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Alain Pouthas on 9 October 2017 (2 pages) |
10 October 2017 | Secretary's details changed for Mr Andrew David Powell on 9 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Jacques Louis Delphine Beuckelaers on 9 October 2017 (2 pages) |
10 October 2017 | Secretary's details changed for Mr Andrew David Powell on 9 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Jacques Louis Delphine Beuckelaers on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Alain Pouthas on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Michael Simon Borrell on 9 October 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Michael Simon Borrell on 16 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 16 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Michael Simon Borrell on 16 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mrs Elisabeth Francoise Proust-Van Heeswijk on 16 August 2017 (2 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 June 2017 | Director's details changed for Mr Jean Pierre Philippe Mateille on 1 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Jean Pierre Philippe Mateille on 1 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
1 December 2016 | Director's details changed for Mr Michael Simon Borrell on 1 May 2015 (2 pages) |
1 December 2016 | Director's details changed for Mr Michael Simon Borrell on 1 May 2015 (2 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 November 2015 | Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Philippe Marie François Raymond Guys as a director on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Mrs Elisabeth Francoise Proust-Van Heeswijk as a director on 9 November 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jean-Jacques Michel Albert Mosconi as a director on 2 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jean-Jacques Michel Albert Mosconi as a director on 2 October 2015 (2 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 May 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 18Th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF on 1 May 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Simon Borrell as a director on 1 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Patrice Philippe De Martin De Vivies as a director on 1 March 2015 (1 page) |
18 February 2015 | Appointment of Mr Jean Pierre Philippe Mateille as a director on 22 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Jean Pierre Philippe Mateille as a director on 22 January 2015 (2 pages) |
17 February 2015 | Termination of appointment of Philippe Jacques Sauquet as a director on 22 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Philippe Jacques Sauquet as a director on 22 January 2015 (1 page) |
15 October 2014 | Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages) |
15 October 2014 | Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Philippe Jean-Marie Rochoux as a director on 1 September 2014 (1 page) |
15 October 2014 | Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Alain Pouthas as a director on 1 September 2014 (2 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 September 2014 | Termination of appointment of Serge Christian Jose Garcia as a secretary on 31 July 2014 (1 page) |
11 September 2014 | Appointment of Mr Andrew David Powell as a secretary on 31 July 2014 (2 pages) |
11 September 2014 | Termination of appointment of Serge Christian Jose Garcia as a secretary on 31 July 2014 (1 page) |
11 September 2014 | Appointment of Mr Andrew David Powell as a secretary on 31 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 December 2013 | Appointment of Mr Philippe Jean-Marie Rochoux as a director (2 pages) |
3 December 2013 | Appointment of Mr Philippe Jean-Marie Rochoux as a director (2 pages) |
6 November 2013 | Appointment of Mr Jacques Louis Delphine Beuckelaers as a director (2 pages) |
6 November 2013 | Appointment of Mr Jacques Louis Delphine Beuckelaers as a director (2 pages) |
4 July 2013 | Termination of appointment of David Ritchie as a director (1 page) |
4 July 2013 | Termination of appointment of David Ritchie as a director (1 page) |
27 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 September 2011 | Appointment of Mr Philippe Marie François Raymond Guys as a director (2 pages) |
9 September 2011 | Termination of appointment of Roland Festor as a director (1 page) |
9 September 2011 | Termination of appointment of Roland Festor as a director (1 page) |
9 September 2011 | Appointment of Mr Philippe Marie François Raymond Guys as a director (2 pages) |
27 July 2011 | Termination of appointment of Mary Begg-Saffar as a secretary (1 page) |
27 July 2011 | Appointment of Mr Serge Christian Jose Garcia as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Mary Begg-Saffar as a secretary (1 page) |
27 July 2011 | Appointment of Mr Serge Christian Jose Garcia as a secretary (2 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2010 | Accounts made up to 31 December 2009 (14 pages) |
20 July 2010 | Accounts made up to 31 December 2009 (14 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Appointment of Mr Patrice Philippe De Martin De Vivies as a director (2 pages) |
13 April 2010 | Appointment of Mr Patrice Philippe De Martin De Vivies as a director (2 pages) |
3 March 2010 | Termination of appointment of Michel Contie as a director (1 page) |
3 March 2010 | Termination of appointment of Michel Contie as a director (1 page) |
29 January 2010 | Director's details changed for David Andrew Ritchie on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Philippe Jacques Sauquet on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Andrew Ritchie on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Andrew Ritchie on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Philippe Jacques Sauquet on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Philippe Jacques Sauquet on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Roland Festor on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Roland Festor on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mary Begg-Saffar on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Roland Festor on 1 January 2010 (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
27 January 2009 | Appointment terminated director patrick de la chevardiere de la grandville (1 page) |
27 January 2009 | Appointment terminated director patrick de la chevardiere de la grandville (1 page) |
27 January 2009 | Appointment terminated director malcolm jones (1 page) |
27 January 2009 | Appointment terminated director malcolm jones (1 page) |
23 December 2008 | Director's change of particulars / david ritchie / 03/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / david ritchie / 03/12/2008 (1 page) |
1 November 2008 | Director's change of particulars / michel contie / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / roland festor / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / roland festor / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / michel contie / 27/10/2008 (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
3 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
3 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
19 January 2007 | Return made up to 04/06/06; full list of members (4 pages) |
19 January 2007 | Return made up to 04/06/06; full list of members (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 04/06/05; full list of members (5 pages) |
18 July 2005 | Return made up to 04/06/05; full list of members (5 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (15 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (15 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | New director appointed (3 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
19 August 2003 | Ad 04/08/03--------- £ si 241351868@1=241351868 £ ic 684156345/925508213 (2 pages) |
19 August 2003 | Ad 04/08/03--------- £ si 241351868@1=241351868 £ ic 684156345/925508213 (2 pages) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
18 July 2003 | Return made up to 04/06/03; full list of members (14 pages) |
18 July 2003 | Return made up to 04/06/03; full list of members (14 pages) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
12 May 2003 | Company name changed totalfinaelf holdings uk LIMITED\certificate issued on 12/05/03 (2 pages) |
12 May 2003 | Company name changed totalfinaelf holdings uk LIMITED\certificate issued on 12/05/03 (2 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
3 October 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
3 October 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
22 August 2002 | Auditor's resignation (2 pages) |
22 August 2002 | Auditor's resignation (2 pages) |
6 July 2002 | Ad 01/01/01--------- £ si [email protected] (2 pages) |
6 July 2002 | Statement of affairs (8 pages) |
6 July 2002 | Ad 01/01/01--------- £ si [email protected] (2 pages) |
6 July 2002 | Statement of affairs (8 pages) |
29 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Return made up to 04/06/01; full list of members
|
25 July 2001 | Return made up to 04/06/01; full list of members
|
7 July 2001 | Conso s-div 20/12/00 (1 page) |
7 July 2001 | Conso s-div 20/12/00 (1 page) |
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
3 January 2001 | Company name changed total oil holdings LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed total oil holdings LIMITED\certificate issued on 03/01/01 (2 pages) |
28 June 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
28 June 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
20 June 2000 | Return made up to 04/06/00; full list of members
|
20 June 2000 | Return made up to 04/06/00; full list of members
|
16 April 2000 | Ad 29/03/00--------- £ si 430000000@1=430000000 £ ic 173818323/603818323 (2 pages) |
16 April 2000 | Ad 29/03/00--------- £ si 430000000@1=430000000 £ ic 173818323/603818323 (2 pages) |
2 December 1999 | £ nc 250000000/765000000 25/11/99 (2 pages) |
2 December 1999 | £ nc 250000000/765000000 25/11/99 (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
9 November 1999 | New director appointed (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (1 page) |
9 November 1999 | Director resigned (1 page) |
20 July 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
14 June 1999 | Return made up to 04/06/99; full list of members (8 pages) |
14 June 1999 | Return made up to 04/06/99; full list of members (8 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
17 November 1998 | Director's particulars changed (2 pages) |
17 November 1998 | Director's particulars changed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 04/06/98; no change of members
|
3 July 1998 | Return made up to 04/06/98; no change of members
|
16 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
16 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
9 September 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
9 September 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
23 June 1997 | Return made up to 04/06/97; change of members (7 pages) |
23 June 1997 | Return made up to 04/06/97; change of members (7 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
16 October 1996 | Ad 27/09/96--------- £ si 59000000@1=59000000 £ ic 114818323/173818323 (3 pages) |
16 October 1996 | Ad 27/09/96--------- £ si 59000000@1=59000000 £ ic 114818323/173818323 (3 pages) |
1 October 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
1 October 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
17 June 1996 | Return made up to 04/06/96; full list of members (9 pages) |
17 June 1996 | Return made up to 04/06/96; full list of members (9 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
4 August 1995 | Statement of affairs (18 pages) |
4 August 1995 | Ad 09/06/95--------- £ si 89318323@1 (4 pages) |
4 August 1995 | Ad 09/06/95--------- £ si 89318323@1 (4 pages) |
4 August 1995 | Statement of affairs (18 pages) |
10 July 1995 | Ad 09/06/95--------- £ si 89318323@1=89318323 £ ic 25500000/114818323 (2 pages) |
10 July 1995 | Ad 09/06/95--------- £ si 89318323@1=89318323 £ ic 25500000/114818323 (2 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
31 May 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
31 May 1995 | Return made up to 04/06/95; no change of members
|
31 May 1995 | Return made up to 04/06/95; no change of members
|
17 May 1995 | Auditor's resignation (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Auditor's resignation (2 pages) |
17 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
30 April 1995 | £ nc 25500000/250000000 18/04/95 (1 page) |
30 April 1995 | £ nc 25500000/250000000 18/04/95 (1 page) |
28 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
15 June 1993 | Full accounts made up to 31 December 1992 (125 pages) |
15 June 1993 | Full accounts made up to 31 December 1992 (125 pages) |
31 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
31 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
29 May 1992 | Particulars of mortgage/charge (3 pages) |
29 May 1992 | Particulars of mortgage/charge (3 pages) |
19 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
19 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
21 July 1989 | Full accounts made up to 31 December 1988 (35 pages) |
21 July 1989 | Full accounts made up to 31 December 1988 (35 pages) |
20 June 1988 | Full accounts made up to 31 December 1987 (25 pages) |
20 June 1988 | Full accounts made up to 31 December 1987 (25 pages) |
1 July 1987 | Full accounts made up to 31 December 1986 (32 pages) |
1 July 1987 | Full accounts made up to 31 December 1986 (32 pages) |
7 June 1986 | Return made up to 09/05/86; full list of members (5 pages) |
7 June 1986 | Return made up to 09/05/86; full list of members (5 pages) |
7 June 1986 | Full accounts made up to 31 December 1985 (34 pages) |
7 June 1986 | Full accounts made up to 31 December 1985 (34 pages) |
2 November 1983 | Share capital (4 pages) |
2 November 1983 | Share capital (4 pages) |