Company NameMandiri Arafura Utara Limited
DirectorSofjan Arsad
Company StatusActive - Proposal to Strike off
Company Number01937365
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameSofjan Arsad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIndonesian
StatusCurrent
Appointed26 June 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressJl Kawi No. 42 Guntur
Setiabudi
Jakarta
12980
Director NameAlan Malcolm Chater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 1993)
RoleFinance Controller
Correspondence Address15b Coxwell Road
Faringdon
Oxfordshire
SN7 7EB
Director NameMr Brian Hardy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 1995)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address8 Bardwell Road
Oxford
Oxfordshire
OX2 6SW
Director NameJonathan Michael Fry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressBeechingstoke Manor
Pewsey
Marlborough
Wilts
SN9 6HQ
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NamePaul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1994)
RoleFinance Controller
Correspondence Address11 Botany
Highworth
Swindon
Wiltshire
SN6 7BT
Director NameMr Timothy Edwin Paul Stevenson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(7 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Woodstock Road
Oxford
Oxfordshire
OX2 7AE
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed17 December 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameDavid Sellors
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 1995)
RoleAccountant
Correspondence Address36 Saltspring Drive
Wotton Bassett
Swindon
Wiltshire
SN4 7SD
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(10 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 December 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 1999)
RoleAssistant To The Company Secre
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(14 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(15 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed12 April 2001(15 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed12 April 2001(15 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2004)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2010)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDr Martin Robert Illingworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(25 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr James Stephen Blythe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(25 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodfield Avenue
London
NW9 6PR
Director NameWilliam Wei Lee Lin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2010(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2014)
RoleOil Company Executive
Country of ResidenceIndonesia
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2014)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodfield Avenue
London
NW9 6PR
Director NameMr Alan Philip Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodfield Avenue
London
NW9 6PR
Director NameMuhamad Kerry Adrianto Riza
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityIndonesian
StatusResigned
Appointed26 June 2014(28 years, 10 months after company formation)
Appointment Duration5 days (resigned 01 July 2014)
RolePresident Director
Country of ResidenceIndonesia
Correspondence AddressJl Kawi No. 42 Guntur
Setiabudi
Jakarta
12980
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(24 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2014)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2015(30 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2023)
Correspondence Address3rd Floor 5 Lloyd's Avenue
London
EC3N 3AE

Location

Registered Address3rd Floor 5 Lloyd's Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.5m at $1Pt Indoland Anugerah Abadi
100.00%
Ordinary
2 at £1Pt Indoland Anugerah Abadi
0.00%
Ordinary 1

Financials

Year2014
Net Worth£1,208,390

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2022 (1 year, 10 months ago)
Next Return Due15 June 2023 (overdue)

Filing History

2 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
17 November 2016Annual return made up to 1 June 2015 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 16/11/2015 as it was not properly delivered
(22 pages)
14 October 2016Second filing of the annual return made up to 1 June 2016 (22 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 September 2016Termination of appointment of Muhamad Kerry Adrianto Riza as a director on 1 July 2014 (1 page)
12 July 2016Annual return
Statement of capital on 2016-07-12
  • GBP 2
  • USD 4,500,001

Statement of capital on 2016-10-14
  • GBP 2
  • USD 4,500,001
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(7 pages)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
16 November 2015Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 5 August 2015 (2 pages)
16 November 2015Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 5 August 2015 (2 pages)
16 November 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
  • USD 4,500,001
(5 pages)
16 November 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
  • USD 4,500,001
  • ANNOTATION Replaced a replacement AR01 was registered on 17/11/2016
(5 pages)
16 November 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
  • USD 4,500,001
(5 pages)
13 November 2015Registered office address changed from , 21 Woodfield Avenue, London, NW9 6PR, United Kingdom to 3rd Floor 5 Lloyd's Avenue London EC3N 3AE on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 21 Woodfield Avenue London NW9 6PR United Kingdom to 3rd Floor 5 Lloyd's Avenue London EC3N 3AE on 13 November 2015 (2 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Termination of appointment of Sunbury Secretaries Limited as a secretary on 26 June 2014 (1 page)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
26 June 2014Termination of appointment of John Bartlett as a director (1 page)
26 June 2014Registered office address changed from , Chertsey Road, Sunbury on Thames, Middlesex, TW16 7BP on 26 June 2014 (1 page)
26 June 2014Termination of appointment of James Blythe as a director (1 page)
26 June 2014Termination of appointment of Alan Martin as a director (1 page)
26 June 2014Appointment of Sofjan Arsad as a director (2 pages)
26 June 2014Appointment of Muhamad Kerry Adrianto Riza as a director (2 pages)
26 June 2014Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 26 June 2014 (1 page)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
  • USD 4,500,001
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
  • USD 4,500,001
(5 pages)
12 May 2014Termination of appointment of William Wei Lee Lin as a director (1 page)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2014Change of name notice (2 pages)
8 May 2014Company name changed bp north arafura LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(2 pages)
8 May 2014Memorandum and Articles of Association (10 pages)
18 February 2014Termination of appointment of Martin Illingworth as a director (1 page)
21 June 2013Full accounts made up to 31 December 2012 (16 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
31 May 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 2
  • USD 4,500,001
(3 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
2 October 2010Termination of appointment of a secretary (1 page)
15 September 2010Appointment of Mr. John Harold Bartlett as a director (2 pages)
15 September 2010Appointment of Mr Alan Philip Martin as a director (2 pages)
15 September 2010Appointment of William Wei Lee Lin as a director (2 pages)
3 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 2
  • USD 1
(3 pages)
25 August 2010Termination of appointment of Robert Fearnley as a director (1 page)
25 August 2010Appointment of Mr James Stephen Blythe as a director (2 pages)
25 August 2010Termination of appointment of Roger Harrington as a director (1 page)
25 August 2010Appointment of Dr Martin Robert Illingworth as a director (2 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed castrol overseas securities LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 October 2007Memorandum and Articles of Association (11 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Full accounts made up to 31 December 2006 (9 pages)
9 December 2006New director appointed (3 pages)
4 August 2006Full accounts made up to 31 December 2005 (9 pages)
20 June 2006Return made up to 01/06/06; full list of members (5 pages)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
12 August 2005Director resigned (1 page)
8 July 2005Return made up to 01/06/05; full list of members (5 pages)
11 April 2005Director's particulars changed (1 page)
29 November 2004Director resigned (1 page)
4 October 2004New director appointed (3 pages)
23 September 2004Secretary's particulars changed (1 page)
28 July 2004Full accounts made up to 31 December 2003 (10 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
22 March 2004Director's particulars changed (1 page)
16 February 2004Location of register of members (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
17 May 2003Full accounts made up to 31 December 2002 (9 pages)
24 April 2003Director's particulars changed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
27 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
29 May 2002Secretary's particulars changed (1 page)
13 March 2002New director appointed (12 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (12 pages)
13 March 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2001Return made up to 22/06/01; full list of members (5 pages)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (4 pages)
3 December 1999Secretary resigned;director resigned (1 page)
2 September 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Return made up to 22/06/99; full list of members (6 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Return made up to 22/06/98; full list of members (5 pages)
4 September 1997Full accounts made up to 31 December 1996 (8 pages)
10 July 1997Return made up to 22/06/97; full list of members (5 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
28 December 1995Director resigned (4 pages)
28 December 1995Director resigned (6 pages)
28 December 1995Director resigned;new director appointed (4 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
13 November 1991Full accounts made up to 31 December 1990 (10 pages)
27 November 1987Company name changed\certificate issued on 27/11/87 (2 pages)
8 August 1985Certificate of incorporation (1 page)