Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Anthony William James Mills |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 July 2014) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2012(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 July 2014) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Kenneth Richard Massey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 1994) |
Role | Commercial Manager Air Bp |
Correspondence Address | Tweseldown Bennett Way West Clandon Guildford Surrey GU4 7TN |
Director Name | Christopher Richard Banks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 November 1995) |
Role | Oil Company Executive |
Correspondence Address | 9 Kingsmead Edlesborough Dunstable Bedfordshire LU6 2JN |
Director Name | David Rees Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1996) |
Role | Oil Company Executive |
Correspondence Address | The Cottage Bar Lane Barton-Under-Needwood Staffordshire DE13 8AL |
Director Name | Ian Alexander Gray |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Oil Company Executive |
Correspondence Address | 12 Silvertrees Drive Maidenhead Berkshire SL6 4QJ |
Secretary Name | Graham James Low Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albany Towers 6 St Catherines Terrace Hove East Sussex BN3 2RQ |
Director Name | Howard James Harris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1998) |
Role | Technical Manager Bp |
Correspondence Address | The Widerness Barn Church Lane Aylesbury Buckinghamshire HP18 0EP |
Director Name | Jonathan Guy Hammond |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 1996) |
Role | Aviation Manager |
Correspondence Address | 7 Ashville House 131-139 The Broadway London SW19 1QJ |
Director Name | Roger William Greene |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1996) |
Role | General Manager Specialities |
Correspondence Address | 2 Barham House Molyneux Street London W1H 5HW |
Director Name | Jonathan Guy Hammond |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2003) |
Role | Aviation Manager |
Correspondence Address | 190 Astonville Street Southfields London SW18 5AG |
Director Name | Bruno De La Lande De Calan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1996(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 1999) |
Role | General Manager Specialities |
Correspondence Address | 22 The Deerings Harpenden Hertfordshire AL5 2PE |
Director Name | Paul Richard Knapp |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 October 2001) |
Role | Oil Company Executive |
Correspondence Address | 32 Birchen Lee Emerson Valley Milton Keynes Buckinghamshire MK4 2JX |
Director Name | Mr Richard Wyndham Houghton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(12 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 1998) |
Role | Oil Company Executive |
Correspondence Address | 22 Brackendale Grove Harpenden Hertfordshire AL5 3EJ |
Secretary Name | Russell John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 18 St Anthony's Close St Katherine's Dock London E1 9LT |
Director Name | John Hardy Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2001) |
Role | Commercial Operations Manager |
Correspondence Address | 5 Norgrove Park Gerrards Cross Buckinghamshire SL9 8QT |
Director Name | John Richard Digby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 01 August 1998(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 January 2002) |
Role | General Manager |
Correspondence Address | Berry House High Street Bletchingley Surry RH1 4PA |
Director Name | Mr Paul Jerzy Dubenski |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 2004) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 13 Highfield Road Berkhamsted Hertfordshire HP4 2DA |
Director Name | Jeffrey Neil Attwood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2000) |
Role | Director Retail Marketing |
Correspondence Address | 13 Gustard Wood Wheathampstead St. Albans Hertfordshire AL4 8RP |
Secretary Name | John Nicholas Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 4 Hester Terrace Chilton Road Richmond Surrey TW9 4JT |
Director Name | Stanley William Heslop |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2001) |
Role | Oil Company Executive |
Correspondence Address | 8 Alresford Green Wickford Essex SS12 9RB |
Director Name | Mr Francis Christopher Hogan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2001(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 May 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus London E14 4HA |
Secretary Name | Mr Roy Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 April 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fontarabia Road Battersea London SW11 5PE |
Director Name | Timothy Collins |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2007) |
Role | Manager |
Correspondence Address | 1 Smallbridge Cottages Smallbridge Road Horsmonden Tonbridge Kent TN12 8EP |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hopwood Close Watford Hertfordshire WD17 4LJ |
Director Name | Mr David Coleman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 2008) |
Role | Chief Financial |
Country of Residence | England |
Correspondence Address | Woodlands Temple Way Farnham Common Slough Bucks SL2 3HE |
Director Name | Robert William Finch |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2006) |
Role | Operations Manager |
Correspondence Address | 37 Station Road Tring Hertfordshire HP23 5NW |
Director Name | Mr Andrew Steven Chubb |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2007) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 16 Dalkeith Road Harpenden Hertfordshire AL5 5PW |
Director Name | Mr David Mark Hauff |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2010) |
Role | Distribution Manager |
Country of Residence | England |
Correspondence Address | 14a Silverdale Road Bushey Hertfordshire WD23 2LZ |
Director Name | Dr Ian Courtenay Harrison |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 2008) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Mill House Cambridge Road, Fulbourn Cambridge Cambridgeshire CB21 5EG |
Director Name | Christopher David Aston |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Corner 12a Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Secretary Name | Mr Lee Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2012) |
Role | Solicitor |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Director Name | Mr Paul Jerzy Dubenski |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(24 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 May 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Highfield Road Berkhamsted Hertfordshire HP4 2DA |
Director Name | Mr Richard Aled Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2012) |
Role | Terminal Operations Co-Ordinator |
Country of Residence | England |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Bp International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Appointment of a voluntary liquidator (1 page) |
28 March 2013 | Declaration of solvency (5 pages) |
11 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 February 2013 | Director's details changed for Mr Anthony William James Mills on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Anthony William James Mills on 5 February 2013 (2 pages) |
21 December 2012 | Solvency statement dated 19/12/12 (2 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Statement by directors (2 pages) |
21 December 2012 | Statement of capital on 21 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 16 December 2012
|
31 October 2012 | Resolutions
|
26 October 2012 | Termination of appointment of Anthony Mills as a director (1 page) |
26 October 2012 | Appointment of Mr Anthony William James Mills as a director (2 pages) |
15 August 2012 | Director's details changed for Mr Amir Saadeddin Ibrahim on 30 May 2012 (2 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Richard Jones as a director (1 page) |
1 August 2012 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Francis Hogan as a director (1 page) |
1 August 2012 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 August 2012 | Appointment of Anthony William James Mills as a director (2 pages) |
1 August 2012 | Termination of appointment of Lee Young as a secretary (1 page) |
18 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 September 2011 | Director's details changed for Mr Francis Christopher Hogan on 1 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Francis Christopher Hogan on 1 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Amir Ibrahim on 1 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Amir Ibrahim on 1 September 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Lee Ian Young on 1 January 2011 (1 page) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Secretary's details changed for Mr Lee Ian Young on 1 January 2011 (1 page) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Termination of appointment of David Hauff as a director (1 page) |
19 January 2010 | Appointment of Mr Richard Aled Jones as a director (2 pages) |
19 January 2010 | Termination of appointment of Richard Wesley as a director (1 page) |
18 December 2009 | Termination of appointment of Christopher Aston as a director (1 page) |
13 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 July 2009 | Appointment terminated director paul dubenski (1 page) |
21 July 2009 | Director appointed mr amir saadeddin ibrahim (1 page) |
18 July 2009 | Appointment terminated director ian harrison (1 page) |
18 July 2009 | Appointment terminated director david coleman (1 page) |
18 July 2009 | Director appointed mr paul jerzy dubenski (1 page) |
29 August 2008 | Secretary appointed mr lee ian young (1 page) |
29 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
29 August 2008 | Appointment terminated secretary russell poynter (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 September 2007 | Director's particulars changed (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
15 November 2006 | New director appointed (2 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
18 April 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | New director appointed (3 pages) |
5 October 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
23 May 2005 | Auditor's resignation (1 page) |
23 May 2005 | Resolutions
|
13 May 2005 | Auditor's resignation (1 page) |
25 April 2005 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 September 2004 | New director appointed (2 pages) |
27 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (10 pages) |
9 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Return made up to 01/08/02; full list of members
|
5 March 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (3 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (3 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New secretary appointed (3 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
25 October 2001 | Return made up to 01/08/01; full list of members
|
15 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: mobil court 3 clements inn london WC2A 2EB (1 page) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 August 2000 | Return made up to 01/08/00; full list of members (13 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 August 1999 | Return made up to 01/08/99; no change of members (12 pages) |
12 August 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (3 pages) |
30 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 September 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Return made up to 01/08/98; full list of members (12 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 August 1997 | Return made up to 01/08/97; no change of members (9 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (3 pages) |
20 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director resigned (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 August 1996 | Return made up to 01/08/96; full list of members (10 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (3 pages) |
8 July 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
23 November 1995 | Director resigned;new director appointed (4 pages) |
23 November 1995 | Director resigned;new director appointed (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 August 1995 | Return made up to 01/08/95; no change of members (8 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: mobil house 54/60 victoria st london SW1E 6QB (1 page) |
2 September 1994 | Return made up to 01/08/94; full list of members (10 pages) |
17 June 1994 | Full accounts made up to 31 December 1993 (10 pages) |
17 November 1993 | Return made up to 01/08/93; no change of members (8 pages) |
27 September 1993 | Full accounts made up to 31 December 1992 (10 pages) |
9 September 1992 | Full accounts made up to 31 December 1991 (10 pages) |
27 August 1992 | Return made up to 01/08/92; full list of members (10 pages) |
27 August 1991 | Full accounts made up to 31 December 1990 (10 pages) |
7 August 1991 | Return made up to 01/08/91; no change of members (7 pages) |
5 August 1991 | Resolutions
|
4 January 1991 | Resolutions
|
23 August 1990 | Full accounts made up to 31 December 1989 (9 pages) |
23 August 1990 | Return made up to 01/08/90; full list of members (6 pages) |
31 May 1989 | Full accounts made up to 31 December 1988 (8 pages) |
31 May 1989 | Return made up to 17/05/89; full list of members (6 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (8 pages) |
27 June 1988 | Return made up to 26/05/88; full list of members (6 pages) |
10 July 1987 | Return made up to 12/05/87; full list of members (6 pages) |
10 July 1987 | Full accounts made up to 31 December 1986 (8 pages) |
29 July 1986 | Return made up to 04/07/86; full list of members (5 pages) |
23 June 1986 | Full accounts made up to 31 December 1985 (8 pages) |
1 October 1984 | Company name changed\certificate issued on 01/10/84 (2 pages) |
24 August 1984 | Certificate of incorporation (1 page) |