Company NameAOT Energy UK Ltd
DirectorsJohn Douglas Watters and Ioannis Michalopoulos
Company StatusActive
Company Number01910692
CategoryPrivate Limited Company
Incorporation Date2 May 1985(38 years, 12 months ago)
Previous NamesTinapark Limited and Transcor Coal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameJohn Douglas Watters
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence Address16 Hinterbergstrasse
Arrowresources Ag
6312 Steinhausen
Switzerland
Director NameMr Ioannis Michalopoulos
Date of BirthMarch 1988 (Born 36 years ago)
NationalityGreek
StatusCurrent
Appointed01 June 2023(38 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleDeputy Cfo
Country of ResidenceSwitzerland
Correspondence Address16 Hinterbergstrasse
Arrowresources Ag
6312 Steinhausen
Switzerland
Director NameCarl Gottschalk
Date of BirthApril 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1992(7 years after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 1992)
RoleCompany Director
Correspondence AddressRebnalde 8
6340 Baar
Foreign
Director NameSteven Ronald Sanford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 1996)
RoleCompany Director
Correspondence AddressThe Little House Rosemary Cottages
Stone St Seal
Sevenoaks
Kent
TN15 0LN
Director NamePierre Marie Emile Lamarche
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed07 May 1992(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressAvenue Des Genets 14
B-1640 Rhode St Genese
Foreign
Director NameDavid Kent
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Fatherwell Road
West Malling
Kent
ME19 6RH
Director NameTerence John Edward Lucken
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2004)
RoleAccountant
Correspondence AddressWillow Bank
Beaconsfield Road
Chelwood Gate
West Sussex
RH17 7LF
Director NameMr Timothy Charles May
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(10 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebourne
Forest Green
Dorking
Surrey
RH5 5SQ
Director NamePhilippe Emile Marie Herbiet
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed11 April 1996(10 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressHameau Les Bois 18
6230 Buzet
Belgium
Foreign
Director NameHeinz Ulrich Rinke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressGerhart-Hauptmann-Ring 18
Selm
D59376
Director NameJean-Claude Peresson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2000(14 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressHanegraafstraat 20
B-2050
Antwerpen
Foreign
Director NameFrederic Bricout
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 2002(16 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence Address71 Rue De Walhain
B-7133
Buvrinnes
Belgium
Director NameBernard Stainier
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2003(18 years, 5 months after company formation)
Appointment Duration16 years (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Du Bec, 3
4470 Saint-Georges
Belgium
Director NameFrederic Andre Bricout
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed29 October 2012(27 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Mon Plaisir 100 A B7131
Waudrez
7131
Director NameMr Marc Van Winkel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed05 August 2019(34 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address25 Old Burlington Street
5th Floor
London
W1S 3AN
Director NameMr Alexander Peters
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed05 August 2019(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address25 Old Burlington Street
5th Floor
London
W1S 3AN
Director NameMark Lee Midgley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(34 years, 12 months after company formation)
Appointment Duration3 years (resigned 30 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Old Burlington Street
5th Floor
London
W1S 3AN
Secretary NameNewbridge Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1992(7 years after company formation)
Appointment Duration27 years, 11 months (resigned 08 April 2020)
Correspondence AddressSterling House 27 Hatchlands Road
Redhill
RH1 6RW

Contact

Telephone01732 744400
Telephone regionSevenoaks

Location

Registered Address25 Old Burlington Street
5th Floor
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

200k at £1Astra Oil Trading Nv
100.00%
Ordinary
1 at £1Bernard Stainier
0.00%
Ordinary

Financials

Year2014
Turnover£34,128,904
Gross Profit£739,372
Net Worth£1,139,856
Cash£1,344,998
Current Liabilities£24,089,282

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 Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

6 May 2020Delivered on: 20 May 2020
Persons entitled: Ca Indosuez (Switzerland) Sa

Classification: A registered charge
Outstanding
6 May 2020Delivered on: 20 May 2020
Persons entitled: Ca Indosuez (Switzerland) Sa

Classification: A registered charge
Outstanding
24 July 1991Delivered on: 9 August 1991
Satisfied on: 12 April 2005
Persons entitled: Swiss Bank Corporation

Classification: General assignment of receivables
Secured details: All monies due or to become due from the company to the chargee pursuant to the arrangement letter dated 19/12/90.
Particulars: All rights, title, benefit and interest whatsoever present and future in and to all proceeds and monies.
Fully Satisfied
22 January 1991Delivered on: 8 February 1991
Satisfied on: 12 April 2005
Persons entitled: Banque Bruxelles Lambert S.A.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee in respect of any dealing, transaction or engagement under or pursuant to the facility agreements dated 30/1/90 and 23/10/90 or otherwise howsoever, together with any costs charges and expenses under the term of the assignment.
Particulars: All its right, title, benefit and interest whatsoever present and future in and to all proceeds and money whatsoever. Plase see form 395 for details.
Fully Satisfied
16 June 1990Delivered on: 3 July 1990
Satisfied on: 12 April 2005
Persons entitled: B.S.I. Banca Della Svizzera Italiana

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right, title and interest of the company each and every letter of credit each and every guarantee, bond, indemnity undertaking, stand-by-letter of credit or other simular instrument. Each and every debt now or from time to time hereafter becoming due. Please see form 395 for futher details.
Fully Satisfied
16 June 1990Delivered on: 3 July 1990
Satisfied on: 15 September 1990
Persons entitled: B.S.I. Banca Della Svizzera Italiana

Classification: Memorandum of security relating to a deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bank the rights over the deposit contained in the memorandum which shall be exercised by the bank as a continuing security for the payment and discharge of all or any of the liabilities please see form 395 for further details.
Fully Satisfied
25 April 1990Delivered on: 27 April 1990
Satisfied on: 12 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with the bank. The account at lloyds bank PLC designated "lloyds bank PLC re transcor coal limited premier interest a/c".
Fully Satisfied
1 October 1985Delivered on: 14 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC.
Fully Satisfied
1 October 1985Delivered on: 14 October 1985
Satisfied on: 19 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All moneys from time to time held to the credit of the company by international westminster bank PLC (see doc M16 for full details).
Fully Satisfied

Filing History

5 June 2023Appointment of Ms Aikaterini Pittara as a director on 1 June 2023 (2 pages)
5 June 2023Appointment of Mr Benjamin Myers as a director on 1 June 2023 (2 pages)
2 June 2023Appointment of Mr Ioannis Michalopoulos as a director on 1 June 2023 (2 pages)
2 June 2023Termination of appointment of Alexander Peters as a director on 1 June 2023 (1 page)
2 June 2023Director's details changed for John Douglas Watters on 1 June 2023 (2 pages)
19 May 2023Termination of appointment of Mark Lee Midgley as a director on 30 April 2023 (1 page)
15 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
18 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
6 October 2022Notification of Andreas Daskalakis as a person with significant control on 19 November 2019 (2 pages)
6 October 2022Withdrawal of a person with significant control statement on 6 October 2022 (2 pages)
8 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
24 September 2021Appointment of John Douglas Watters as a director on 24 August 2021 (2 pages)
23 September 2021Termination of appointment of Marc Van Winkel as a director on 24 August 2021 (1 page)
16 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
25 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
24 November 2020Director's details changed for Mr Marc Van Winkel on 13 November 2019 (2 pages)
24 July 2020Full accounts made up to 31 December 2019 (16 pages)
20 May 2020Registration of charge 019106920008, created on 6 May 2020 (4 pages)
20 May 2020Registration of charge 019106920009, created on 6 May 2020 (4 pages)
27 April 2020Director's details changed for Mark Lee Midgely on 27 April 2020 (2 pages)
22 April 2020Termination of appointment of Newbridge Registrars Limited as a secretary on 8 April 2020 (1 page)
22 April 2020Appointment of Mark Lee Midgely as a director on 21 April 2020 (2 pages)
26 February 2020Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to 25 Old Burlington Street 5th Floor London W1S 3AN on 26 February 2020 (1 page)
7 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
30 October 2019Termination of appointment of Bernard Stainier as a director on 21 October 2019 (1 page)
30 October 2019Termination of appointment of Frederic Andre Bricout as a director on 21 October 2019 (1 page)
20 August 2019Appointment of Mr Alexander Peters as a director on 5 August 2019 (2 pages)
20 August 2019Appointment of Mr Marc Van Winkel as a director on 5 August 2019 (2 pages)
5 April 2019Full accounts made up to 31 December 2018 (15 pages)
8 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
26 March 2018Full accounts made up to 31 December 2017 (17 pages)
20 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
29 March 2017Full accounts made up to 31 December 2016 (16 pages)
29 March 2017Full accounts made up to 31 December 2016 (16 pages)
31 January 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200,000
(5 pages)
5 May 2016Secretary's details changed for Newbridge Registrars Limited on 27 April 2016 (1 page)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200,000
(5 pages)
5 May 2016Secretary's details changed for Newbridge Registrars Limited on 27 April 2016 (1 page)
22 March 2016Full accounts made up to 31 December 2015 (16 pages)
22 March 2016Full accounts made up to 31 December 2015 (16 pages)
30 April 2015Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW (1 page)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200,000
(5 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200,000
(5 pages)
30 April 2015Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW (1 page)
28 April 2015Full accounts made up to 31 December 2014 (17 pages)
28 April 2015Full accounts made up to 31 December 2014 (17 pages)
12 January 2015Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 12 January 2015 (1 page)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
(5 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
(5 pages)
11 March 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
11 March 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
19 February 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
19 February 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
30 October 2012Appointment of Frederic Andre Bricout as a director (2 pages)
30 October 2012Appointment of Frederic Andre Bricout as a director (2 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
20 February 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
20 February 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
9 March 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
9 March 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
8 June 2009Return made up to 28/04/09; full list of members (3 pages)
8 June 2009Return made up to 28/04/09; full list of members (3 pages)
5 March 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
5 March 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
23 December 2008Auditor's resignation (1 page)
23 December 2008Auditor's resignation (1 page)
22 August 2008Appointment terminated director timothy may (1 page)
22 August 2008Return made up to 28/04/08; full list of members (3 pages)
22 August 2008Return made up to 28/04/08; full list of members (3 pages)
22 August 2008Appointment terminated director timothy may (1 page)
21 August 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
21 August 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
23 July 2007Return made up to 28/04/07; full list of members (3 pages)
23 July 2007Return made up to 28/04/07; full list of members (3 pages)
2 July 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
2 July 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
9 May 2006Return made up to 28/04/06; full list of members (3 pages)
9 May 2006Return made up to 28/04/06; full list of members (3 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
21 June 2005£ ic 1820000/200000 10/05/05 £ sr 1620000@1=1620000 (1 page)
21 June 2005£ ic 1820000/200000 10/05/05 £ sr 1620000@1=1620000 (1 page)
28 April 2005Return made up to 28/04/05; full list of members (3 pages)
28 April 2005Return made up to 28/04/05; full list of members (3 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 April 2005Declaration of shares redemption:auditor's report (3 pages)
6 April 2005Declaration of shares redemption:auditor's report (3 pages)
22 February 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
22 February 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
20 July 2004Return made up to 07/05/04; full list of members (5 pages)
20 July 2004Return made up to 07/05/04; full list of members (5 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
1 April 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
1 April 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
19 May 2003Return made up to 07/05/03; full list of members (6 pages)
19 May 2003Return made up to 07/05/03; full list of members (6 pages)
26 February 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
26 February 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
6 July 2002Return made up to 07/05/02; full list of members (6 pages)
6 July 2002Return made up to 07/05/02; full list of members (6 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
21 March 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
21 March 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
19 July 2001Return made up to 07/05/01; full list of members (6 pages)
19 July 2001Return made up to 07/05/01; full list of members (6 pages)
14 March 2001Full group accounts made up to 31 December 2000 (18 pages)
14 March 2001Full group accounts made up to 31 December 2000 (18 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
26 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
4 March 2000Full group accounts made up to 31 December 1999 (19 pages)
4 March 2000Full group accounts made up to 31 December 1999 (19 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
9 June 1999Return made up to 07/05/99; full list of members (8 pages)
9 June 1999Return made up to 07/05/99; full list of members (8 pages)
2 March 1999Full group accounts made up to 31 December 1998 (19 pages)
2 March 1999Full group accounts made up to 31 December 1998 (19 pages)
19 May 1998Return made up to 07/05/98; no change of members (5 pages)
19 May 1998Return made up to 07/05/98; no change of members (5 pages)
25 March 1998Full group accounts made up to 31 December 1997 (19 pages)
25 March 1998Full group accounts made up to 31 December 1997 (19 pages)
23 June 1997Full group accounts made up to 31 December 1996 (19 pages)
23 June 1997Full group accounts made up to 31 December 1996 (19 pages)
2 June 1997Return made up to 07/05/97; full list of members (7 pages)
2 June 1997Return made up to 07/05/97; full list of members (7 pages)
30 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 January 1997Ad 20/12/96--------- £ si 332900@1=332900 £ ic 1487100/1820000 (4 pages)
30 January 1997Ad 20/12/96--------- £ si 332900@1=332900 £ ic 1487100/1820000 (4 pages)
27 December 1996Ad 29/11/96--------- £ si 987100@1=987100 £ ic 500000/1487100 (2 pages)
27 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 December 1996Ad 29/11/96--------- £ si 987100@1=987100 £ ic 500000/1487100 (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
26 October 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
30 July 1996Full group accounts made up to 31 December 1995 (20 pages)
30 July 1996Full group accounts made up to 31 December 1995 (20 pages)
29 May 1996Return made up to 07/05/96; full list of members (7 pages)
29 May 1996Return made up to 07/05/96; full list of members (7 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
28 June 1995Full group accounts made up to 31 December 1994 (18 pages)
28 June 1995Full group accounts made up to 31 December 1994 (18 pages)
26 May 1995Return made up to 07/05/95; no change of members (12 pages)
26 May 1995Return made up to 07/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
25 June 1985Memorandum and Articles of Association (14 pages)
25 June 1985Memorandum and Articles of Association (14 pages)
10 June 1985Company name changed\certificate issued on 10/06/85 (2 pages)
10 June 1985Company name changed\certificate issued on 10/06/85 (2 pages)
2 May 1985Certificate of incorporation (1 page)
2 May 1985Certificate of incorporation (1 page)