Setiabudi
Jakarta
12980
Director Name | Alan Malcolm Chater |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 1993) |
Role | Finance Controller |
Correspondence Address | 15b Coxwell Road Faringdon Oxfordshire SN7 7EB |
Director Name | Mr Brian Hardy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 1995) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | 8 Bardwell Road Oxford Oxfordshire OX2 6SW |
Director Name | Jonathan Michael Fry |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Beechingstoke Manor Pewsey Marlborough Wilts SN9 6HQ |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1994) |
Role | Finance Controller |
Correspondence Address | 11 Botany Highworth Swindon Wiltshire SN6 7BT |
Director Name | Mr Timothy Edwin Paul Stevenson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Woodstock Road Oxford Oxfordshire OX2 7AE |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | David Sellors |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 1995) |
Role | Accountant |
Correspondence Address | 36 Saltspring Drive Wotton Bassett Swindon Wiltshire SN4 7SD |
Director Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2001) |
Role | Chartered Secretary |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 November 1999) |
Role | Assistant To The Company Secre |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Peter Muir Elliott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Copse Side Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(15 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Patrick Herbert Foster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Forester Road Bath Somerset BA2 6QF |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 12 April 2001(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 15 Highfield Hall Tyttenhanger Herts. AL4 0LE |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 12 April 2001(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2004) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2005) |
Role | Vice President Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2010) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Guildford, Surrey GU1 1UW |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(24 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 2010) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Dr Martin Robert Illingworth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(25 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr James Stephen Blythe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(25 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodfield Avenue London NW9 6PR |
Director Name | William Wei Lee Lin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2010(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2014) |
Role | Oil Company Executive |
Country of Residence | Indonesia |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2014) |
Role | Head Of Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodfield Avenue London NW9 6PR |
Director Name | Mr Alan Philip Martin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodfield Avenue London NW9 6PR |
Director Name | Muhamad Kerry Adrianto Riza |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 26 June 2014(28 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 01 July 2014) |
Role | President Director |
Country of Residence | Indonesia |
Correspondence Address | Jl Kawi No. 42 Guntur Setiabudi Jakarta 12980 |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 2014) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2015(30 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2023) |
Correspondence Address | 3rd Floor 5 Lloyd's Avenue London EC3N 3AE |
Registered Address | 3rd Floor 5 Lloyd's Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.5m at $1 | Pt Indoland Anugerah Abadi 100.00% Ordinary |
---|---|
2 at £1 | Pt Indoland Anugerah Abadi 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £1,208,390 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 June 2023 (overdue) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
17 November 2016 | Annual return made up to 1 June 2015 with a full list of shareholders
|
14 October 2016 | Second filing of the annual return made up to 1 June 2016 (22 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 September 2016 | Termination of appointment of Muhamad Kerry Adrianto Riza as a director on 1 July 2014 (1 page) |
12 July 2016 | Annual return Statement of capital on 2016-07-12
Statement of capital on 2016-10-14
|
27 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2015 | Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 5 August 2015 (2 pages) |
16 November 2015 | Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 5 August 2015 (2 pages) |
16 November 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Registered 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 2015 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 26 June 2014 (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
26 June 2014 | Termination of appointment of John Bartlett as a director (1 page) |
26 June 2014 | Registered office address changed from , Chertsey Road, Sunbury on Thames, Middlesex, TW16 7BP on 26 June 2014 (1 page) |
26 June 2014 | Termination of appointment of James Blythe as a director (1 page) |
26 June 2014 | Termination of appointment of Alan Martin as a director (1 page) |
26 June 2014 | Appointment of Sofjan Arsad as a director (2 pages) |
26 June 2014 | Appointment of Muhamad Kerry Adrianto Riza as a director (2 pages) |
26 June 2014 | Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 26 June 2014 (1 page) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 May 2014 | Termination of appointment of William Wei Lee Lin as a director (1 page) |
8 May 2014 | Resolutions
|
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Company name changed bp north arafura LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Memorandum and Articles of Association (10 pages) |
18 February 2014 | Termination of appointment of Martin Illingworth as a director (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page) |
29 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
16 December 2010 | Resolutions
|
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
15 September 2010 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
15 September 2010 | Appointment of Mr Alan Philip Martin as a director (2 pages) |
15 September 2010 | Appointment of William Wei Lee Lin as a director (2 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
25 August 2010 | Termination of appointment of Robert Fearnley as a director (1 page) |
25 August 2010 | Appointment of Mr James Stephen Blythe as a director (2 pages) |
25 August 2010 | Termination of appointment of Roger Harrington as a director (1 page) |
25 August 2010 | Appointment of Dr Martin Robert Illingworth as a director (2 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed castrol overseas securities LIMITED\certificate issued on 19/08/10
|
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
8 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 October 2008 | Resolutions
|
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 October 2007 | Memorandum and Articles of Association (11 pages) |
3 October 2007 | Resolutions
|
26 June 2007 | New director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 December 2006 | New director appointed (3 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (5 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 August 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 01/06/05; full list of members (5 pages) |
11 April 2005 | Director's particulars changed (1 page) |
29 November 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (3 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
28 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
22 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Location of register of members (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
29 May 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | New director appointed (12 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (12 pages) |
13 March 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 September 2001 | Resolutions
|
11 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
28 July 2000 | Return made up to 22/06/00; full list of members (9 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New director appointed (4 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (5 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (5 pages) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Secretary's particulars changed (1 page) |
9 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 December 1995 | Director resigned (4 pages) |
28 December 1995 | Director resigned (6 pages) |
28 December 1995 | Director resigned;new director appointed (4 pages) |
12 July 1995 | Return made up to 22/06/95; full list of members (7 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
27 November 1987 | Company name changed\certificate issued on 27/11/87 (2 pages) |
8 August 1985 | Certificate of incorporation (1 page) |