Company NameBp Japan Trading Limited
Company StatusDissolved
Company Number01749226
CategoryPrivate Limited Company
Incorporation Date31 August 1983(40 years, 8 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(27 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 21 February 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(27 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 21 February 2012)
RoleSpecial Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2012)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameDave Duncan Struan Robertson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge, 20a Westside Common
Wimbledon Common
London
SW19 4UF
Director NameMr Peter John Bryers
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 September 1992)
RoleExecutive
Correspondence AddressApt 501 Sun Heights Harajuku
23-15 Jingumae 1-Chome Shibuya-Ku
Tokyo
Foreign
Director NameHenry John Hawkshaw
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 September 1992)
RoleOil Executive
Correspondence AddressLordshill Cottage
Shamley Green
Surrey
GU5 0UZ
Director NameMr Ian Guy Stewart Hartigan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 September 1992)
RoleSenior Oil Co Executive
Correspondence AddressThe Gate House Guildford Lodge Drive
East Horsley
Surrey
KT24 6RJ
Secretary NameMiss Gillian Elizabeth Young
NationalityBritish
StatusResigned
Appointed27 July 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address132 Copperfields
Laindon
Basildon
Essex
SS15 5RZ
Director NameDr Leslie Atkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 1993)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCobbs 62 The Street
Manuden
Bishops Stortford
Hertfordshire
CM23 1DS
Director NameMr Patrick Denis Dixon
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1992(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 1994)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenhills Close
Chorleywood
Herts
WD3 4BW
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed09 February 1994(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameMr Graham Austin Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 May 1995)
RoleOil Company Executive
Correspondence Address9 Midway
Walton On Thames
Surrey
KT12 3HY
Director NameDavid Hugh Walton Payne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1997)
RoleOil Company Executive
Correspondence Address16 High Elms
Harpenden
Hertfordshire
AL5 2JH
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1997)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Director NameKevin Andrew Leslie Abbott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 1998)
RoleChief Executive Officer Oti
Correspondence AddressWoodlands
Grosvenor Road
Godalming
Surrey
GU7 1PA
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(14 years after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NamePeter George Backhouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1999)
RoleOil Company Director
Correspondence Address108 The Bank Highgate Hill
London
N6 5HE
Director NameMr Christopher John Moorhouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressUpton House Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameDr Vivienne Cox
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAustins Hall Farm
Venus Hill
Flaunden
Hertfordshire
HP3 0PG
Director NameCaryn Ryan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2001(18 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 May 2002)
RoleFinance
Correspondence Address3 Heath Villas
Vale Of Health
London
NW3 1AW
Director NameDr Raymond Keith Hinkley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2004)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Eynella Road
Dulwich
London
SE22 8XF
Director NameTony Fountain
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(19 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 November 2003)
RoleChief Operating Officer 1st
Correspondence AddressRenby
Eridge
Tunbridge Wells
Kent
TN3 9LG
Director NameTony Fountain
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(19 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 November 2003)
RoleChief Operating Officer 1st
Correspondence AddressRenby
Eridge
Tunbridge Wells
Kent
TN3 9LG
Director NameDr Brian Gilvary
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2009)
RoleGroup Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameAderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(21 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Ian Springett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(21 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 July 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address37 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Director NamePaul Jonathan Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(22 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Holland Park Mews
London
W11 3SP
Director NameMr Timothy Bullock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2007(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2010)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameKatrina Ann Landis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2007(23 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 December 2007)
RoleOil Company Executive
Correspondence Address184 Kew Road
Richmond
Surrey
TW9 2AS
Director NameJoachim Martin Mies
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2008(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2011)
RoleGvp Financial Resources
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NamePaul Jonathan Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Alan Henry Haywood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 April 2011)
RoleHead Of Supply And Trading
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDavid William Knipe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(27 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 April 2011)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5m at 1Bp PLC
100.00%
Ordinary
1 at 1Kenilworth Oil Company Limited
0.00%
Ordinary

Financials

Year2014
Turnover£1,845,821,000
Gross Profit£1,307,000
Net Worth£19,253,000
Cash£524,000
Current Liabilities£163,924,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-21
(1 page)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Termination of appointment of David William Knipe as a director (1 page)
19 April 2011Termination of appointment of Paul Reed as a director (1 page)
19 April 2011Appointment of Jens Bertelsen as a director (2 pages)
19 April 2011Appointment of Jens Bertelsen as a director (2 pages)
19 April 2011Termination of appointment of Joachim Mies as a director (1 page)
19 April 2011Termination of appointment of Alan Haywood as a director (1 page)
19 April 2011Termination of appointment of Alan Haywood as a director (1 page)
19 April 2011Termination of appointment of Joachim Mies as a director (1 page)
19 April 2011Appointment of Robert Carl Fearnley as a director (2 pages)
19 April 2011Termination of appointment of David William Knipe as a director (1 page)
19 April 2011Termination of appointment of Paul Reed as a director (1 page)
19 April 2011Appointment of Robert Carl Fearnley as a director (2 pages)
21 December 2010Appointment of David William Knipe as a director (2 pages)
21 December 2010Appointment of David William Knipe as a director (2 pages)
13 December 2010Termination of appointment of Timothy Bullock as a director (1 page)
13 December 2010Termination of appointment of Timothy Bullock as a director (1 page)
18 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 5,000,000
(5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 5,000,000
(5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 5,000,000
(5 pages)
30 April 2010Full accounts made up to 31 December 2009 (19 pages)
30 April 2010Full accounts made up to 31 December 2009 (19 pages)
16 April 2010Appointment of Alan Henry Haywood as a director (2 pages)
16 April 2010Appointment of Alan Henry Haywood as a director (2 pages)
20 January 2010Termination of appointment of Brian Gilvary as a director (1 page)
20 January 2010Termination of appointment of Brian Gilvary as a director (1 page)
30 November 2009Director's details changed for Timothy Bullock on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Joachim Martin Mies on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Joachim Martin Mies on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Timothy Bullock on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Joachim Martin Mies on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Jonathan Reed on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Dr. Brian Gilvary on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Dr. Brian Gilvary on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Jonathan Reed on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Dr. Brian Gilvary on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Jonathan Reed on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Timothy Bullock on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Full accounts made up to 31 December 2007 (20 pages)
17 September 2008Full accounts made up to 31 December 2007 (20 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 February 2008Director appointed paul jonathan reed (1 page)
29 February 2008Director appointed paul jonathan reed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
9 September 2007Full accounts made up to 31 December 2006 (21 pages)
9 September 2007Full accounts made up to 31 December 2006 (21 pages)
3 August 2007Memorandum and Articles of Association (18 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2007Memorandum and Articles of Association (18 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2007Return made up to 01/05/07; full list of members (3 pages)
8 May 2007Return made up to 01/05/07; full list of members (3 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
16 October 2006Full accounts made up to 31 December 2005 (16 pages)
16 October 2006Full accounts made up to 31 December 2005 (16 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
8 June 2006Return made up to 01/05/06; full list of members (6 pages)
8 June 2006Return made up to 01/05/06; full list of members (6 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Memorandum and Articles of Association (18 pages)
13 January 2006Memorandum and Articles of Association (18 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
8 June 2005Return made up to 01/05/05; full list of members (5 pages)
8 June 2005Return made up to 01/05/05; full list of members (5 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 June 2004Return made up to 01/05/04; full list of members (5 pages)
8 June 2004Return made up to 01/05/04; full list of members (5 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 May 2003Return made up to 01/05/03; full list of members (6 pages)
19 May 2003Return made up to 01/05/03; full list of members (6 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
3 February 2003Full accounts made up to 31 December 2001 (11 pages)
3 February 2003Full accounts made up to 31 December 2001 (11 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
4 April 2002Full accounts made up to 31 December 2000 (11 pages)
4 April 2002Full accounts made up to 31 December 2000 (11 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 June 2001Return made up to 30/05/01; full list of members (5 pages)
13 June 2001Return made up to 30/05/01; full list of members (5 pages)
27 March 2001Full accounts made up to 31 December 1999 (11 pages)
27 March 2001Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
19 June 2000Return made up to 30/05/00; full list of members (5 pages)
19 June 2000Return made up to 30/05/00; full list of members (5 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Return made up to 30/05/99; full list of members (8 pages)
18 June 1999Return made up to 30/05/99; full list of members (8 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 December 1997 (11 pages)
28 January 1999Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 June 1998Return made up to 30/05/98; full list of members (6 pages)
12 June 1998Return made up to 30/05/98; full list of members (6 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997Secretary resigned (1 page)
26 June 1997Return made up to 30/05/97; full list of members (5 pages)
26 June 1997Return made up to 30/05/97; full list of members (5 pages)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 August 1996Director's particulars changed (1 page)
12 June 1996Return made up to 30/05/96; full list of members (6 pages)
12 June 1996Return made up to 30/05/96; full list of members (6 pages)
19 January 1996Director resigned;new director appointed (2 pages)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995Ad 29/09/95--------- £ si 4999900@1=4999900 £ ic 100/5000000 (4 pages)
5 October 1995£ nc 100/5000000 29/09/95 (1 page)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1995£ nc 100/5000000 29/09/95 (1 page)
5 October 1995Ad 29/09/95--------- £ si 4999900@1=4999900 £ ic 100/5000000 (2 pages)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)
8 June 1995Return made up to 30/05/95; full list of members (6 pages)
8 June 1995Return made up to 30/05/95; full list of members (6 pages)