Twickenham
TW1 2PF
Director Name | Mr Roland Wessel Wessel |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Uk / Netherlands |
Status | Closed |
Appointed | 05 August 2005(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Canonbury Square Islington London N1 2AL |
Secretary Name | Mr Colin Judd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Cambridge Park Twickenham TW1 2PF |
Director Name | Mr Alvin Robert Thorup |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 1993) |
Role | Lawyer |
Correspondence Address | 400 Deret Building Salt Lake City Utah Foreign |
Director Name | Anthony Conyers Surtees |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Potters Hatch House Crondall Farnham Surrey GU10 5PW |
Director Name | Mr Stanford Bardsley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 3951 Lares Way Salt Lake City Utah Foreign |
Director Name | Mr Mogens Soenderup |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | Ryvangs Alle 26 8240 Risskov Foreign |
Director Name | Simon Barry Pendock |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 80 Rivermead Court Ranelagh Gardens London SW6 3RZ |
Director Name | Mr Frank Harrison Jnr |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 1993) |
Role | Geologist |
Correspondence Address | PO Box 51943 Lafayette Louisiana 70505 Foreign |
Secretary Name | Simon Barry Pendock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 80 Rivermead Court Ranelagh Gardens London SW6 3RZ |
Director Name | Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 1997) |
Role | Financier |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Director Name | Mr Andrew Thomas West |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 September 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Filkins Hall Filkins Lechdale Gloucestershire GL7 3JJ Wales |
Director Name | Mr William Loel Seymour Guinness |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 10 Bourne Street London SW1W 8JU |
Director Name | George Lane |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 11e/1 Ravelston Park Edinburgh EH4 3DX Scotland |
Director Name | Henry Ogilvy Cameron |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 May 2002) |
Role | Solicitor |
Correspondence Address | 20 Wellbrae Terrace Aberdeen AB15 7XY Scotland |
Secretary Name | Mr Michael Lindsay Manderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Mr Graham Rochford Dowland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 1999(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 May 2000) |
Role | Finance Director |
Correspondence Address | 31 Doneraile Street London SW6 6EL |
Secretary Name | Mr Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 13 Ranelagh Villas Hove East Sussex BN3 6HE |
Director Name | Mr Andrew Harrison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 13 Ranelagh Villas Hove East Sussex BN3 6HE |
Director Name | Mr Jeffrey Gilles Graham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Barn Drake Holes Doncaster South Yorkshire DN10 5DF |
Director Name | Mr Russell Rodger Jordan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Secretary Name | Julie Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(17 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2006) |
Role | Financial Controller |
Correspondence Address | The Orchard Cross Street, Sturton-Le-Steeple Retford Nottinghamshire DN22 9HL |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,523,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2011 | Final Gazette dissolved following liquidation (1 page) |
20 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 11 January 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 11 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 11 July 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 11 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 3 more london riverside london SE1 2AQ (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 3 more london riverside london SE1 2AQ (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Appointment of a voluntary liquidator (1 page) |
27 January 2009 | Resolution INSOLVENCY:Special Resolution "in specie" (1 page) |
27 January 2009 | Declaration of solvency (3 pages) |
27 January 2009 | Resolution insolvency:special resolution "in specie" (1 page) |
27 January 2009 | Declaration of solvency (3 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Appointment of a voluntary liquidator (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
4 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
19 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
19 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2007 | Registered office changed on 09/09/07 from: 3 more london riverside london SE1 2AQ (1 page) |
9 September 2007 | Registered office changed on 09/09/07 from: 3 more london riverside london SE1 2AQ (1 page) |
31 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: kempson house camomile street london EC3A 7AN (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: kempson house camomile street london EC3A 7AN (1 page) |
4 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
6 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 April 2006 | Auditor's resignation (2 pages) |
18 April 2006 | Auditor's resignation (2 pages) |
7 September 2005 | Auditors resignation section 394 (1 page) |
31 August 2005 | Declaration of assistance for shares acquisition (23 pages) |
31 August 2005 | Declaration of assistance for shares acquisition (20 pages) |
31 August 2005 | Declaration of assistance for shares acquisition (21 pages) |
31 August 2005 | Declaration of assistance for shares acquisition (21 pages) |
25 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
25 August 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Company name changed pentex energy LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed pentex energy LIMITED\certificate issued on 24/08/05 (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: the oil depot ramper road gainsborough lincolnshire DN21 2AY (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: the oil depot ramper road gainsborough lincolnshire DN21 2AY (1 page) |
17 August 2005 | New director appointed (5 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (5 pages) |
17 August 2005 | New director appointed (4 pages) |
15 August 2005 | Particulars of mortgage/charge (26 pages) |
15 August 2005 | Particulars of mortgage/charge (26 pages) |
15 August 2005 | Particulars of mortgage/charge (12 pages) |
15 August 2005 | Particulars of mortgage/charge (12 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (2 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (2 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 May 2002 | Particulars of mortgage/charge (10 pages) |
30 May 2002 | Particulars of mortgage/charge (5 pages) |
30 May 2002 | Particulars of mortgage/charge (10 pages) |
30 May 2002 | Particulars of mortgage/charge (5 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
27 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 11 grosvenor crescent london SW1X (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 11 grosvenor crescent london SW1X (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
27 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
27 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
27 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
27 May 2002 | Declaration of assistance for shares acquisition (11 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Application for reregistration from PLC to private (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Re-registration of Memorandum and Articles (7 pages) |
7 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 2002 | Application for reregistration from PLC to private (1 page) |
7 May 2002 | Re-registration of Memorandum and Articles (7 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
29 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 13/08/01; full list of members
|
2 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: level 5 190-192 sloane street london SW1X 9QX (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: level 5 190-192 sloane street london SW1X 9QX (1 page) |
9 November 2000 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
9 November 2000 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
9 November 2000 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
16 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (3 pages) |
18 March 2000 | Particulars of mortgage/charge (12 pages) |
18 March 2000 | Particulars of mortgage/charge (12 pages) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
18 August 1999 | Return made up to 13/08/99; no change of members (6 pages) |
18 August 1999 | Return made up to 13/08/99; no change of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
17 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
17 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
1 October 1998 | Return made up to 13/08/98; bulk list available separately (12 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Return made up to 13/08/98; bulk list available separately
|
1 October 1998 | Director resigned (1 page) |
22 September 1998 | Secretary's particulars changed (1 page) |
22 September 1998 | Secretary's particulars changed (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 2 st andrews hill london EC4V 5BY (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 2 st andrews hill london EC4V 5BY (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Ad 25/02/98--------- £ si [email protected]=5715 £ ic 19472290/19478005 (2 pages) |
23 March 1998 | Ad 25/02/98--------- £ si [email protected]=5715 £ ic 19472290/19478005 (2 pages) |
23 March 1998 | Ad 02/03/98--------- £ si [email protected]=2074158 £ ic 17398132/19472290 (3 pages) |
23 March 1998 | Ad 02/03/98--------- £ si [email protected]=2074158 £ ic 17398132/19472290 (3 pages) |
5 March 1998 | Auditor's resignation (2 pages) |
5 March 1998 | Auditor's resignation (2 pages) |
11 February 1998 | Particulars of mortgage/charge (4 pages) |
11 February 1998 | Particulars of mortgage/charge (4 pages) |
22 January 1998 | Listing of particulars (9 pages) |
22 January 1998 | Listing of particulars (9 pages) |
5 January 1998 | Listing of particulars (76 pages) |
5 January 1998 | Listing of particulars (76 pages) |
2 December 1997 | Full group accounts made up to 30 June 1997 (40 pages) |
2 December 1997 | Full group accounts made up to 30 June 1997 (40 pages) |
8 October 1997 | Ad 22/08/97--------- £ si [email protected]=4107 £ ic 17394025/17398132 (2 pages) |
8 October 1997 | Ad 22/08/97--------- £ si [email protected]=4107 £ ic 17394025/17398132 (2 pages) |
7 October 1997 | Return made up to 13/08/97; bulk list available separately (13 pages) |
7 October 1997 | Return made up to 13/08/97; bulk list available separately (13 pages) |
18 July 1997 | £ sr [email protected] 12/06/96 (1 page) |
18 July 1997 | £ sr [email protected] 12/06/96 (1 page) |
12 June 1997 | Resolutions
|
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
20 May 1997 | Company name changed melrose energy PLC\certificate issued on 20/05/97 (5 pages) |
20 May 1997 | Company name changed melrose energy PLC\certificate issued on 20/05/97 (5 pages) |
9 May 1997 | Interim accounts made up to 30 April 1997 (3 pages) |
9 May 1997 | Accounts made up to 30 April 1997 (3 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: no 1 portland place london W1N 3AA (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: no 1 portland place london W1N 3AA (1 page) |
2 February 1997 | Full group accounts made up to 30 June 1996 (46 pages) |
2 February 1997 | Full group accounts made up to 30 June 1996 (46 pages) |
17 December 1996 | Ad 07/11/96--------- £ si [email protected]=4250 £ ic 17389775/17394025 (2 pages) |
17 December 1996 | Ad 07/11/96--------- £ si [email protected]=4250 £ ic 17389775/17394025 (2 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Memorandum and Articles of Association (71 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Memorandum and Articles of Association (71 pages) |
25 November 1996 | Nc inc already adjusted 11/12/95 (1 page) |
25 November 1996 | Nc inc already adjusted 11/12/95 (1 page) |
25 November 1996 | Resolutions
|
25 November 1996 | Resolutions
|
31 October 1996 | Ad 05/09/96--------- £ si [email protected] (6 pages) |
31 October 1996 | Statement of affairs (11 pages) |
31 October 1996 | Statement of affairs (12 pages) |
31 October 1996 | Ad 05/09/96--------- £ si [email protected] (2 pages) |
31 October 1996 | Statement of affairs (11 pages) |
31 October 1996 | Ad 05/09/96--------- £ si [email protected] (6 pages) |
31 October 1996 | Statement of affairs (12 pages) |
31 October 1996 | Ad 05/09/96--------- £ si [email protected] (2 pages) |
25 October 1996 | Return made up to 13/08/96; bulk list available separately (14 pages) |
25 October 1996 | Ad 05/09/96--------- £ si [email protected]=467555 £ ic 16922220/17389775 (6 pages) |
25 October 1996 | Ad 05/09/96--------- £ si [email protected]=467555 £ ic 16922220/17389775 (6 pages) |
25 October 1996 | Return made up to 13/08/96; bulk list available separately (14 pages) |
10 October 1996 | Ad 27/09/96--------- £ si [email protected]=36519 £ ic 16885701/16922220 (2 pages) |
10 October 1996 | Ad 27/09/96--------- £ si [email protected]=36519 £ ic 16885701/16922220 (2 pages) |
9 October 1996 | Ad 05/09/96--------- £ si [email protected]=381562 £ ic 15766223/16147785 (2 pages) |
9 October 1996 | Ad 05/09/96--------- £ si [email protected]=381562 £ ic 15766223/16147785 (2 pages) |
9 October 1996 | Ad 05/09/96--------- £ si [email protected]=737916 £ ic 16147785/16885701 (2 pages) |
9 October 1996 | Ad 05/09/96--------- £ si [email protected]=737916 £ ic 16147785/16885701 (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 31 sackville street london W1X 1DB (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 31 sackville street london W1X 1DB (1 page) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Ad 23/07/96--------- £ si [email protected]=62803 £ ic 15703420/15766223 (4 pages) |
15 August 1996 | Ad 23/07/96--------- £ si [email protected]=62803 £ ic 15703420/15766223 (4 pages) |
23 July 1996 | Ad 12/06/96--------- £ si [email protected]=114282 £ ic 15589138/15703420 (12 pages) |
23 July 1996 | Ad 12/06/96--------- £ si [email protected]=114282 £ ic 15589138/15703420 (12 pages) |
27 June 1996 | Director resigned (1 page) |
21 May 1996 | Ad 13/03/96--------- £ si [email protected] (3 pages) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
21 May 1996 | Ad 13/03/96--------- £ si [email protected] (3 pages) |
17 April 1996 | Ad 13/03/96--------- £ si [email protected]=202 £ ic 15588936/15589138 (3 pages) |
17 April 1996 | Ad 13/03/96--------- £ si [email protected]=202 £ ic 15588936/15589138 (3 pages) |
29 March 1996 | Particulars of contract relating to shares (4 pages) |
29 March 1996 | Particulars of contract relating to shares (4 pages) |
29 March 1996 | Particulars of contract relating to shares (4 pages) |
29 March 1996 | Ad 19/02/96--------- £ si [email protected] (2 pages) |
29 March 1996 | Particulars of contract relating to shares (4 pages) |
29 March 1996 | Ad 02/01/96--------- £ si [email protected] (5 pages) |
29 March 1996 | Ad 19/01/96--------- £ si [email protected] (4 pages) |
29 March 1996 | Ad 19/02/96--------- £ si [email protected] (2 pages) |
29 March 1996 | Particulars of contract relating to shares (4 pages) |
29 March 1996 | Ad 02/01/96--------- £ si [email protected] (5 pages) |
29 March 1996 | Ad 19/01/96--------- £ si [email protected] (4 pages) |
29 March 1996 | Particulars of contract relating to shares (4 pages) |
27 March 1996 | Particulars of contract relating to shares (4 pages) |
27 March 1996 | Particulars of contract relating to shares (4 pages) |
21 March 1996 | Ad 19/01/96--------- £ si [email protected]=17113 £ ic 15555129/15572242 (2 pages) |
21 March 1996 | Ad 19/01/96--------- £ si [email protected]=17113 £ ic 15555129/15572242 (2 pages) |
21 March 1996 | Ad 02/01/96--------- £ si [email protected]=116952 £ ic 15438177/15555129 (2 pages) |
21 March 1996 | Ad 19/02/96--------- £ si [email protected]=16694 £ ic 15572242/15588936 (2 pages) |
21 March 1996 | Ad 19/02/96--------- £ si [email protected]=16694 £ ic 15572242/15588936 (2 pages) |
21 March 1996 | Ad 02/01/96--------- £ si [email protected]=116952 £ ic 15438177/15555129 (2 pages) |
20 February 1996 | Ad 02/01/96--------- £ si [email protected]=3801962 £ ic 11636215/15438177 (3 pages) |
20 February 1996 | Ad 02/01/96--------- £ si [email protected]=3801962 £ ic 11636215/15438177 (3 pages) |
8 February 1996 | New director appointed (3 pages) |
31 January 1996 | Particulars of mortgage/charge (13 pages) |
31 January 1996 | Particulars of mortgage/charge (13 pages) |
28 January 1996 | Ad 08/01/96--------- £ si [email protected]=1939369 £ ic 9696846/11636215 (3 pages) |
28 January 1996 | Ad 08/01/96--------- £ si [email protected]=1939369 £ ic 9696846/11636215 (3 pages) |
15 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Secretary resigned (1 page) |
3 January 1996 | New director appointed (3 pages) |
3 January 1996 | Listing of particulars (3 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | Listing of particulars (3 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
23 November 1995 | Listing of particulars (100 pages) |
23 November 1995 | Listing of particulars (98 pages) |
15 November 1995 | Full group accounts made up to 30 June 1995 (36 pages) |
15 November 1995 | Full group accounts made up to 30 June 1995 (36 pages) |
14 September 1995 | Return made up to 13/08/95; bulk list available separately
|
14 September 1995 | Return made up to 13/08/95; bulk list available separately (5 pages) |
23 May 1995 | Particulars of contract relating to shares (3 pages) |
23 May 1995 | Ad 03/03/95--------- £ si [email protected] (2 pages) |
23 May 1995 | Particulars of contract relating to shares (4 pages) |
23 May 1995 | Ad 03/03/95--------- £ si [email protected] (2 pages) |
23 May 1995 | Ad 03/03/95--------- £ si [email protected] (2 pages) |
23 May 1995 | Particulars of contract relating to shares (3 pages) |
23 May 1995 | Particulars of contract relating to shares (4 pages) |
23 May 1995 | Ad 03/03/95--------- £ si [email protected] (2 pages) |
27 April 1995 | Ad 03/03/95--------- £ si [email protected]=673767 £ ic 6863897/7537664 (2 pages) |
27 April 1995 | Ad 03/03/95--------- £ si [email protected]=4048949 £ ic 2814948/6863897 (2 pages) |
27 April 1995 | Ad 03/03/95--------- £ si [email protected]=673767 £ ic 6863897/7537664 (2 pages) |
27 April 1995 | Ad 03/03/95--------- £ si [email protected]=4048949 £ ic 2814948/6863897 (2 pages) |
26 April 1995 | Accounts made up to 31 December 1994 (3 pages) |
26 April 1995 | Interim accounts made up to 31 December 1994 (3 pages) |
15 March 1995 | Ad 03/03/95--------- £ si [email protected]=420000 £ ic 2394948/2814948 (8 pages) |
15 March 1995 | Ad 03/03/95--------- £ si [email protected]=420000 £ ic 2394948/2814948 (14 pages) |
14 March 1995 | Resolutions
|
3 March 1995 | Company name changed crossroads oil group PLC\certificate issued on 03/03/95 (5 pages) |
3 March 1995 | Company name changed crossroads oil group PLC\certificate issued on 03/03/95 (10 pages) |
16 February 1995 | Listing of particulars (152 pages) |
16 February 1995 | Listing of particulars (152 pages) |