Company NamePanoceanic Energy Limited
DirectorsChristin Steen Nilsen and Gottfred Langseth
Company StatusActive
Company Number01851671
CategoryPrivate Limited Company
Incorporation Date1 October 1984(39 years, 6 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameChristin Steen Nilsen
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 February 2003(18 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleVp Chief Accountant
Country of ResidenceNorway
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Gottfred Langseth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 March 2004(19 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameNils Nilsen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 1992(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 17 March 1993)
RoleCompany Director
Correspondence AddressGambe Drammensvej 262
Asker N-1370
Foreign
Director NameSvein Egil Johansen
Date of BirthMay 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 1992(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 January 1993)
RoleCompany Director
Correspondence AddressHemingveien 12b
Oslo
0772
Foreign
Director NameArnfin Haavik
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressWhickham 21 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Director NameJohn Barnard
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1992(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 January 1993)
RoleManager
Correspondence Address92 Thetford Road
New Malden
Surrey
KT3 5DZ
Director NameOlve Torvanger
Date of BirthMay 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed17 March 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressOtto Blehrs Vei 34
Nesdya
1315
Foreign
Norway
Director NameOle Fredrick Ekern
Date of BirthMay 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed17 March 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressRognerudveien 6
0681 Oslo
Norway
Director NameJohn Magne Dahlen
Date of BirthJune 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed17 March 1993(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressLillehagveien 116
1310 Blommenholm
Norway
Secretary NameHugh Simon Nevile
NationalityBritish
StatusResigned
Appointed17 March 1993(8 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address21 Cromwell Grove
London
W6 7RQ
Director NameDavid John Griffiths
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(9 years after company formation)
Appointment Duration9 years, 4 months (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressMerrydawns Meadowside
Great Bookham
Surrey
KT23 3LG
Director NameMr Anthony Ross Mackewn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(9 years after company formation)
Appointment Duration9 years, 4 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cross
Ardingly Road
Lindfield
West Sussex
RH16 2QX
Director NameKnut Oversjoen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2003(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2004)
RoleChief Financial Officer
Correspondence AddressHalden Terrasse 23
Snaroya
1367
Norway
Director NameChristin Steen Nilsen
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2003(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2008)
RoleVp Chief Accountant
Country of ResidenceNorway
Correspondence AddressMosebakken 14
Kolsas
1352
Secretary NameMr Simon David Wagner
NationalityBritish
StatusResigned
Appointed02 November 2005(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Woollards Road, Ash Vale
Aldershot
Hampshire
GU12 5DS
Secretary NameMr Michael Alan Caines
NationalityBritish
StatusResigned
Appointed19 December 2007(23 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Farnham Close
Crawley
West Sussex
RH11 9RA
Secretary NameMiss Maria Candida Ferreira Pinto
NationalityPortuguese
StatusResigned
Appointed15 August 2008(23 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address423 The Heart
Walton-On-Thames
Surrey
KT12 1GE
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusResigned
Appointed20 July 1992(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 February 1993)
Correspondence Address44/45 Chancery Lane
London
WC2A 1JB

Contact

Websitepgs.com

Location

Registered Address4 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.000k at £1Petroleum Geo-services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£42,090
Net Worth£502,493

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

14 December 1993Delivered on: 22 December 1993
Satisfied on: 27 February 1996
Persons entitled:
Industri & Skipsbanken a/S
A/S Nordlandsbanken
Fokus Bank a/S
The Governor and Company of the Bank of Scotland
Meespierson N.V.

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including all monies due under a deed of guarantee dated 14 december 1993).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 November 1992Delivered on: 9 December 1992
Satisfied on: 17 January 1994
Persons entitled:
Industri & Skipsbanken a/S
A/S Nordlandsbanken
Fokus Bank a/S
The Governor and Company of the Bank of Scotland
Meespierson N.V.
Sparebanken Nor
A/S Nordlandsbanken
Industri & Shipsbanken a/S

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of a deed of guarantee dated 27TH november 1992 and on any account whatsoever.
Particulars: Please see doc M4L for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1988Delivered on: 13 July 1988
Satisfied on: 16 June 1993
Persons entitled: St. Dunstan's Hill Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement and lease contract both dated 29 mar 85 and this charge.
Particulars: All the company's right title & interest present & future in a) all estates or interests in any f/h and l/h property b) the undertaking and all other property, assets and rights.
Fully Satisfied

Filing History

3 November 2023Accounts for a small company made up to 31 December 2022 (20 pages)
10 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
7 July 2023Appointment of Ms. Merethe Bryn as a director on 30 June 2023 (2 pages)
4 July 2023Termination of appointment of Christin Steen Nilsen as a director on 30 June 2023 (1 page)
12 January 2023Full accounts made up to 31 December 2021 (20 pages)
26 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (21 pages)
23 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
2 March 2021Director's details changed for Christin Steen Nilsen on 1 January 2021 (2 pages)
2 March 2021Director's details changed for Mr. Gottfred Langseth on 1 January 2021 (2 pages)
18 February 2021Full accounts made up to 31 December 2019 (21 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (18 pages)
10 September 2018Full accounts made up to 31 December 2017 (19 pages)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
9 November 2016Full accounts made up to 31 December 2015 (23 pages)
9 November 2016Full accounts made up to 31 December 2015 (23 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
23 November 2015Full accounts made up to 31 December 2014 (18 pages)
23 November 2015Full accounts made up to 31 December 2014 (18 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000,000
(4 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000,000
(4 pages)
27 November 2014Section 519 (2 pages)
27 November 2014Section 519 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000,000
(4 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000,000
(4 pages)
17 December 2013Change of name notice (2 pages)
17 December 2013Change of name notice (2 pages)
17 December 2013Company name changed pgs geophysical services LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
(3 pages)
17 December 2013Company name changed pgs geophysical services LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000,000
(5 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000,000
(5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Company name changed pgs nopec (uk) LTD.\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2012Company name changed pgs nopec (uk) LTD.\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 August 2011Director's details changed for Christin Steen Nilsen on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Christin Steen Nilsen on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Christin Steen Nilsen on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 August 2009Return made up to 20/07/09; full list of members (3 pages)
6 August 2009Return made up to 20/07/09; full list of members (3 pages)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
2 December 2008Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
2 December 2008Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 August 2008Secretary appointed miss maria candida ferreira pinto (1 page)
22 August 2008Appointment terminated secretary michael caines (1 page)
22 August 2008Secretary appointed miss maria candida ferreira pinto (1 page)
22 August 2008Appointment terminated secretary michael caines (1 page)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
16 April 2008Director appointed christin steen nilsen (2 pages)
16 April 2008Director appointed christin steen nilsen (2 pages)
2 April 2008Appointment terminated director christin steen nilsen (1 page)
2 April 2008Appointment terminated director christin steen nilsen (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 August 2007Return made up to 20/07/07; full list of members (2 pages)
14 August 2007Return made up to 20/07/07; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
1 August 2005Return made up to 20/07/05; full list of members (2 pages)
1 August 2005Return made up to 20/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Location of debenture register (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
10 December 2002Auditor's resignation (1 page)
10 December 2002Auditor's resignation (1 page)
14 August 2002Return made up to 20/07/02; full list of members (7 pages)
14 August 2002Return made up to 20/07/02; full list of members (7 pages)
29 June 2002Full accounts made up to 31 December 2000 (4 pages)
29 June 2002Full accounts made up to 31 December 2000 (4 pages)
16 August 2001Return made up to 20/07/01; full list of members (6 pages)
16 August 2001Return made up to 20/07/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
11 August 2000Return made up to 20/07/00; full list of members (6 pages)
11 August 2000Return made up to 20/07/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (5 pages)
20 August 1999Return made up to 20/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 August 1999Return made up to 20/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
22 July 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
22 July 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
12 August 1997Return made up to 20/07/97; no change of members (4 pages)
12 August 1997Return made up to 20/07/97; no change of members (4 pages)
31 December 1996Full accounts made up to 31 December 1995 (12 pages)
31 December 1996Full accounts made up to 31 December 1995 (12 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
27 July 1995Return made up to 20/07/95; full list of members (6 pages)
27 July 1995Return made up to 20/07/95; full list of members (6 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
2 November 1994Full group accounts made up to 31 December 1993 (22 pages)
2 November 1994Full group accounts made up to 31 December 1993 (22 pages)
13 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1993Full group accounts made up to 31 December 1992 (15 pages)
18 April 1993Full group accounts made up to 31 December 1992 (15 pages)
15 May 1992Full group accounts made up to 31 December 1991 (13 pages)
15 May 1992Full group accounts made up to 31 December 1991 (13 pages)
30 April 1991Full group accounts made up to 31 December 1990 (13 pages)
30 April 1991Full group accounts made up to 31 December 1990 (13 pages)
31 May 1990Full group accounts made up to 31 December 1989 (11 pages)
31 May 1990Full group accounts made up to 31 December 1989 (11 pages)
17 August 1989Full group accounts made up to 31 December 1988 (12 pages)
17 August 1989Full group accounts made up to 31 December 1988 (12 pages)
11 October 1988Accounts made up to 31 December 1987 (14 pages)
11 October 1988Accounts made up to 31 December 1987 (14 pages)
13 August 1986Full accounts made up to 31 December 1985 (12 pages)
13 August 1986Full accounts made up to 31 December 1985 (12 pages)