Weybridge
Surrey
KT13 0NY
Director Name | Mr Gottfred Langseth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 March 2004(19 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Nils Nilsen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 July 1992(7 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | Gambe Drammensvej 262 Asker N-1370 Foreign |
Director Name | Svein Egil Johansen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 July 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | Hemingveien 12b Oslo 0772 Foreign |
Director Name | Arnfin Haavik |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 July 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Whickham 21 Abbots Drive Virginia Water Surrey GU25 4SE |
Director Name | John Barnard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 January 1993) |
Role | Manager |
Correspondence Address | 92 Thetford Road New Malden Surrey KT3 5DZ |
Director Name | Olve Torvanger |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Otto Blehrs Vei 34 Nesdya 1315 Foreign Norway |
Director Name | Ole Fredrick Ekern |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Rognerudveien 6 0681 Oslo Norway |
Director Name | John Magne Dahlen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Lillehagveien 116 1310 Blommenholm Norway |
Secretary Name | Hugh Simon Nevile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 21 Cromwell Grove London W6 7RQ |
Director Name | David John Griffiths |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(9 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Merrydawns Meadowside Great Bookham Surrey KT23 3LG |
Director Name | Mr Anthony Ross Mackewn |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(9 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cross Ardingly Road Lindfield West Sussex RH16 2QX |
Director Name | Knut Oversjoen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 February 2003(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | Halden Terrasse 23 Snaroya 1367 Norway |
Director Name | Christin Steen Nilsen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 February 2003(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2008) |
Role | Vp Chief Accountant |
Country of Residence | Norway |
Correspondence Address | Mosebakken 14 Kolsas 1352 |
Secretary Name | Mr Simon David Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Woollards Road, Ash Vale Aldershot Hampshire GU12 5DS |
Secretary Name | Mr Michael Alan Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farnham Close Crawley West Sussex RH11 9RA |
Secretary Name | Miss Maria Candida Ferreira Pinto |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 August 2008(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 2013) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 423 The Heart Walton-On-Thames Surrey KT12 1GE |
Secretary Name | Advokatfirman Vinge Ab (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 February 1993) |
Correspondence Address | 44/45 Chancery Lane London WC2A 1JB |
Website | pgs.com |
---|
Registered Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.000k at £1 | Petroleum Geo-services (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£42,090 |
Net Worth | £502,493 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
14 December 1993 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 |
3 November 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
10 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
7 July 2023 | Appointment of Ms. Merethe Bryn as a director on 30 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Christin Steen Nilsen as a director on 30 June 2023 (1 page) |
12 January 2023 | Full accounts made up to 31 December 2021 (20 pages) |
26 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (21 pages) |
23 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Christin Steen Nilsen on 1 January 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr. Gottfred Langseth on 1 January 2021 (2 pages) |
18 February 2021 | Full accounts made up to 31 December 2019 (21 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
23 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
31 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 November 2014 | Section 519 (2 pages) |
27 November 2014 | Section 519 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Company name changed pgs geophysical services LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Company name changed pgs geophysical services LIMITED\certificate issued on 17/12/13
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2013 | Termination of appointment of Maria Pinto as a secretary (1 page) |
13 September 2013 | Termination of appointment of Maria Pinto as a secretary (1 page) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Company name changed pgs nopec (uk) LTD.\certificate issued on 20/07/12
|
20 July 2012 | Company name changed pgs nopec (uk) LTD.\certificate issued on 20/07/12
|
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 August 2011 | Director's details changed for Christin Steen Nilsen on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Christin Steen Nilsen on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Christin Steen Nilsen on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 August 2008 | Secretary appointed miss maria candida ferreira pinto (1 page) |
22 August 2008 | Appointment terminated secretary michael caines (1 page) |
22 August 2008 | Secretary appointed miss maria candida ferreira pinto (1 page) |
22 August 2008 | Appointment terminated secretary michael caines (1 page) |
6 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
16 April 2008 | Director appointed christin steen nilsen (2 pages) |
16 April 2008 | Director appointed christin steen nilsen (2 pages) |
2 April 2008 | Appointment terminated director christin steen nilsen (1 page) |
2 April 2008 | Appointment terminated director christin steen nilsen (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page) |
1 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Location of debenture register (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
16 August 2003 | Return made up to 20/07/03; full list of members
|
16 August 2003 | Return made up to 20/07/03; full list of members
|
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
10 December 2002 | Auditor's resignation (1 page) |
10 December 2002 | Auditor's resignation (1 page) |
14 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 December 2000 (4 pages) |
29 June 2002 | Full accounts made up to 31 December 2000 (4 pages) |
16 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
11 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 August 1999 | Return made up to 20/07/99; no change of members
|
20 August 1999 | Return made up to 20/07/99; no change of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 July 1998 | Return made up to 20/07/98; full list of members
|
22 July 1998 | Return made up to 20/07/98; full list of members
|
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
12 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
2 November 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
2 November 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
13 November 1993 | Resolutions
|
13 November 1993 | Resolutions
|
18 April 1993 | Full group accounts made up to 31 December 1992 (15 pages) |
18 April 1993 | Full group accounts made up to 31 December 1992 (15 pages) |
15 May 1992 | Full group accounts made up to 31 December 1991 (13 pages) |
15 May 1992 | Full group accounts made up to 31 December 1991 (13 pages) |
30 April 1991 | Full group accounts made up to 31 December 1990 (13 pages) |
30 April 1991 | Full group accounts made up to 31 December 1990 (13 pages) |
31 May 1990 | Full group accounts made up to 31 December 1989 (11 pages) |
31 May 1990 | Full group accounts made up to 31 December 1989 (11 pages) |
17 August 1989 | Full group accounts made up to 31 December 1988 (12 pages) |
17 August 1989 | Full group accounts made up to 31 December 1988 (12 pages) |
11 October 1988 | Accounts made up to 31 December 1987 (14 pages) |
11 October 1988 | Accounts made up to 31 December 1987 (14 pages) |
13 August 1986 | Full accounts made up to 31 December 1985 (12 pages) |
13 August 1986 | Full accounts made up to 31 December 1985 (12 pages) |