Company NameENI Mhh Limited
Company StatusDissolved
Company Number01820901
CategoryPrivate Limited Company
Incorporation Date31 May 1984(39 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(17 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 11 January 2011)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusClosed
Appointed08 August 2002(18 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed21 August 2003(19 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 11 January 2011)
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameAlastair Robin Grant McGibbon
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressVaughans Fletching
Splaynes Green
Uckfield
East Sussex
TN22 3TJ
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1995)
RoleExploration Director
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Director NameMr John Bryan Heaney
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressOldhouse Farm
Wakes Colne
Colchester
Essex
CO6 2DR
Director NameMr James William Guest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Schoolhouse Lane
Horsmonden
Tonbridge
Kent
TN12 8BJ
Director NameJohn Alexander Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCommercial Director
Correspondence AddressMarley Mere
Marley Lane
Haslemere
Surrey
GU27 3PZ
Director NameGeorge Henry John Robinson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressThe Crockern Royston Road
Wendens Ambo
Saffron Walden
Essex
CB11 4JY
Director NameThierry Hughes Baudouin Jean-Baptiste De Rudder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed13 June 1991(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 1996)
RoleManaging Director
Correspondence Address6 Avenue Des Becasses
Rhode-St-Genese 1640
Belgium
Director NameAntony Craven Walker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 1998)
RoleCompany Director
Correspondence AddressSquare Du Val De La Cambre 3
Bruxelles
1050
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Secretary NameMrs Penelope Jane Montague
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressPegsdon Barns
Pegsdon
Hitchin
Herts
SG5 3JY
Secretary NameMiss Janette Lesley Steer
NationalityBritish
StatusResigned
Appointed26 November 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 Hollingbourne Road
Herne Hill
London
SE24 9NB
Director NameTimothy David Melville Ross
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 1996)
RoleDirector General-Iod
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bevills
Bures
Suffolk
CO8 5NN
Director NameDavid Lawson Bremner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Director NameMr Timothy John Crommelin Eggar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNettlebed House
Nettlebed, Nr Henley On Thames
Henley-On Thames
Oxfordshire
RG9 5DD
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2000)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed30 June 1999(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(16 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2001)
RoleAccountant
Correspondence Address44 Endlesham Road
London
SW12 8JL
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 08 August 2002)
RoleManaging Director Agip Uk
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2002(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,819,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved following liquidation (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
13 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
15 December 2009Resignation of a liquidator (1 page)
15 December 2009Resignation of a liquidator (1 page)
2 December 2009Appointment of a voluntary liquidator (1 page)
2 December 2009Resolution insolvency:res re replacement of liquidators (1 page)
2 December 2009Appointment of a voluntary liquidator (1 page)
2 December 2009Resolution insolvency:res re specie (1 page)
2 December 2009Resolution insolvency:res re replacement of liquidators (1 page)
2 December 2009Resolution insolvency:res re specie (1 page)
7 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
14 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
8 September 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
8 September 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
15 March 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
15 March 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
19 September 2007Liquidators' statement of receipts and payments (5 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
19 March 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Sec of state's release of liq (1 page)
17 February 2006Sec of state's release of liq (1 page)
10 February 2006O/C replacement of liquidator (37 pages)
10 February 2006O/C replacement of liquidator (37 pages)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
24 August 2005Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators' statement of receipts and payments (5 pages)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2004Res re: liquidators powers (1 page)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Res re: liquidators powers (1 page)
3 September 2004Declaration of solvency (3 pages)
3 September 2004Declaration of solvency (3 pages)
29 April 2004Full accounts made up to 31 December 2003 (11 pages)
29 April 2004Full accounts made up to 31 December 2003 (11 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Amending re-reg cert (1 page)
16 June 2003Amending re-reg cert (1 page)
13 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
13 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
13 June 2003Application for reregistration from PLC to private (2 pages)
13 June 2003Re-registration of Memorandum and Articles (22 pages)
13 June 2003Application for reregistration from PLC to private (2 pages)
13 June 2003Re-registration of Memorandum and Articles (22 pages)
13 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
10 April 2003Company name changed monument hydrocarbon holdings pl c\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed monument hydrocarbon holdings pl c\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (13 pages)
17 July 2001Full accounts made up to 31 December 2000 (13 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 31 December 1999 (14 pages)
1 August 2000Full accounts made up to 31 December 1999 (14 pages)
11 July 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
20 July 1999Return made up to 13/06/99; change of members (13 pages)
20 July 1999Return made up to 13/06/99; change of members (13 pages)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (3 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page)
20 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 1998Return made up to 13/06/98; no change of members (9 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
5 March 1998Director resigned (2 pages)
5 March 1998Director resigned (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
27 July 1997Return made up to 13/06/97; full list of members (10 pages)
27 July 1997Return made up to 13/06/97; full list of members (10 pages)
17 June 1997Full accounts made up to 31 December 1996 (9 pages)
17 June 1997Full accounts made up to 31 December 1996 (9 pages)
8 January 1997Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page)
8 January 1997Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page)
7 November 1996Full group accounts made up to 31 December 1995 (57 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Full group accounts made up to 31 December 1995 (57 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
23 September 1996Certificate of reduction of issued capital (1 page)
23 September 1996Certificate of reduction of issued capital (1 page)
23 August 1996Ad 16/08/96--------- £ si [email protected] (2 pages)
23 August 1996Ad 16/08/96--------- £ si [email protected] (2 pages)
16 August 1996Reduction of iss capital and minute (oc) (10 pages)
16 August 1996Company name changed monument oil and gas P.L.C.\certificate issued on 16/08/96 (2 pages)
16 August 1996Reduction of iss capital and minute (oc) (10 pages)
16 August 1996Company name changed monument oil and gas P.L.C.\certificate issued on 16/08/96 (2 pages)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 July 1996Return made up to 13/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
12 July 1996Return made up to 13/06/96; bulk list available separately (15 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
3 May 1996Ad 26/04/96--------- £ si [email protected]=14783 £ ic 33882917/33897700 (2 pages)
3 May 1996Ad 26/04/96--------- £ si [email protected]=14783 £ ic 33882917/33897700 (2 pages)
22 February 1996Ad 16/02/96--------- £ si [email protected]=13202 £ ic 33869715/33882917 (2 pages)
22 February 1996Ad 16/02/96--------- £ si [email protected]=13202 £ ic 33869715/33882917 (2 pages)
15 August 1995Ad 10/08/95--------- £ si [email protected]=4500 £ ic 33865215/33869715 (2 pages)
15 August 1995Ad 10/08/95--------- £ si [email protected]=4500 £ ic 33865215/33869715 (2 pages)
3 July 1995Return made up to 13/06/95; bulk list available separately (15 pages)
3 July 1995Return made up to 13/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
22 June 1995Full group accounts made up to 31 December 1994 (46 pages)
22 June 1995Full group accounts made up to 31 December 1994 (46 pages)
8 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
8 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 June 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
10 May 1995Ad 04/05/95--------- £ si [email protected]=9850 £ ic 33821651/33831501 (2 pages)
10 May 1995Ad 04/05/95--------- £ si [email protected]=9850 £ ic 33821651/33831501 (2 pages)
6 April 1995Ad 04/04/95--------- £ si [email protected]=25500 £ ic 33796151/33821651 (2 pages)
6 April 1995Ad 04/04/95--------- £ si [email protected]=25500 £ ic 33796151/33821651 (2 pages)
31 March 1995Ad 29/03/95--------- £ si [email protected]=17330 £ ic 33778821/33796151 (2 pages)
31 March 1995Ad 29/03/95--------- £ si [email protected]=17330 £ ic 33778821/33796151 (2 pages)
30 March 1995Ad 28/03/95--------- £ si [email protected]=5500 £ ic 33773321/33778821 (2 pages)
30 March 1995Ad 28/03/95--------- £ si [email protected]=5500 £ ic 33773321/33778821 (2 pages)
3 June 1993Full group accounts made up to 31 December 1992 (42 pages)
3 June 1993Full group accounts made up to 31 December 1992 (42 pages)
26 May 1992Full group accounts made up to 31 December 1991 (41 pages)
26 May 1992Full group accounts made up to 31 December 1991 (41 pages)
5 July 1991Full accounts made up to 31 December 1990 (64 pages)
5 July 1991Full accounts made up to 31 December 1990 (64 pages)
11 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 October 1990Ad 23/07/90--------- premium £ si [email protected]=4020541 £ ic 26777082/30797623 (2 pages)
15 October 1990Ad 23/07/90--------- premium £ si [email protected]=4020541 £ ic 26777082/30797623 (2 pages)
29 August 1990Ad 24/07/90--------- £ si [email protected]=2704078 £ ic 24073004/26777082 (2 pages)
29 August 1990Ad 24/07/90--------- £ si [email protected]=2704078 £ ic 24073004/26777082 (2 pages)
30 July 1990Listing of particulars (70 pages)
30 July 1990Listing of particulars (70 pages)
6 July 1990Listing of particulars (69 pages)
6 July 1990Listing of particulars (69 pages)
20 June 1990Full group accounts made up to 31 December 1989 (90 pages)
20 June 1990Full group accounts made up to 31 December 1989 (90 pages)
11 January 1990Ad 14/12/89--------- premium £ si [email protected]=11373263 £ ic 12636959/24010222 (1 page)
11 January 1990Ad 14/12/89--------- premium £ si [email protected]=11373263 £ ic 12636959/24010222 (1 page)
23 November 1989Prospectus (33 pages)
23 November 1989Prospectus (33 pages)
30 August 1989Full group accounts made up to 31 December 1988 (95 pages)
30 August 1989Full group accounts made up to 31 December 1988 (90 pages)
2 July 1986Return made up to 22/05/86; full list of members (12 pages)
2 July 1986Return made up to 22/05/86; full list of members (12 pages)