Company NameHumber Lpg Terminal Limited
Company StatusActive
Company Number01997390
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRuth Maretta White
NationalityBritish
StatusCurrent
Appointed05 April 2009(23 years, 1 month after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Correspondence AddressPortman House Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Andrew Michael Dennis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(26 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleGas Supply & Logistics Manager
Country of ResidenceEngland
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Director NameMark Christopher Todd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleWholesale Business Manager
Country of ResidenceEngland
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Robert Edwin Sherwell
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleOptimisation Manager
Country of ResidenceEngland
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Secretary NameSarah Gennings
StatusCurrent
Appointed31 October 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Geoffrey Charles Henderson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleWholesale Business Manager
Country of ResidenceEngland
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Zvonimir Nemet
Date of BirthJune 1970 (Born 53 years ago)
NationalityCroatian
StatusCurrent
Appointed23 January 2024(37 years, 11 months after company formation)
Appointment Duration2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Director NameRonald Wilfred Pickering
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 December 1992)
RoleCompany Director
Correspondence AddressGlebe House 35 Detillens Lane
Oxted
Surrey
RH8 0DH
Director NameThomas Ralph Henkel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years after company formation)
Appointment Duration3 months (resigned 30 June 1991)
RoleBusiness Executive
Correspondence Address20 Eaton Place
London
SW1X 8AE
Director NameMr John Sampson Harris
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Southern Hill
Reading
Berkshire
RG1 5ES
Director NameMr Philip Edward Anderson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1993)
RoleBusiness Executive
Correspondence Address22 Woodstock Road North
St Albans
Hertfordshire
AL1 4QQ
Secretary NameJonathan Richard Dance
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage
Padworth Common
Reading
Berkshire
RG7 4QG
Director NameAlastair Keith Donald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleCompany Executive
Correspondence Address4 Vicarage Meadow
Southminster
Essex
CM0 7HQ
Director NameMr Anthony Graeme Acketts
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Merrywood Park
Camberley
Surrey
GU15 1JR
Director NameDavid Robert Blakemore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 August 1999)
RoleBusiness Executive
Correspondence AddressAlvingham House
Todenham
Moreton-In-Marsh
Gloucestershire
GL56 9PF
Wales
Director NameDavid Charles Ingamells
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 1996)
RoleBusiness Executive
Correspondence AddressBriarfields 33 Tetney Lane
Holton Le Clay
Grimsby
South Humberside
DN36 5AS
Director NameTerry John Indreland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1996(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressMount Lodge
15 Park Avenue
Barton On Humber
South Humberside
DN18 5DN
Director NameMr Timothy Collins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(10 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAthena House
Athena Drive Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Secretary NameRichard Philipson Barber Swallow
NationalityBritish
StatusResigned
Appointed28 April 1997(11 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 05 April 2009)
RoleSolicitor
Correspondence Address11 Wilkins Close
Barford
Warwickshire
CV35 8EX
Director NameJohn Danton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2000)
RoleBusiness Executive
Correspondence Address3 Rawlins Close
Adderbury
Oxfordshire
OX17 3HS
Director NameThomas Frederic Mueller
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2000)
RoleBusiness Executive
Correspondence Address8 Park Drive
Grimsby
South Humberside
DN32 0EE
Director NameRoderick John Palmer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 October 2000)
RoleBusiness Executive
Correspondence AddressThe Stray
Norton Grange, Little Kineton
Warwick
Warwickshire
CV35 0DP
Director NameMr James Michael Kearney
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(14 years, 7 months after company formation)
Appointment Duration12 years (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAthena House
Athena Drive Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Director NameRobert John Shuttleworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address36 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameGraeme Lockwood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(14 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2010)
RoleFinance Director
Correspondence AddressAthena House
Athena Drive Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Director NameMr Raymond Brian Crisp
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollytree
81 Main Street
Bonby Brigg
South Humberside
DN20 0PW
Director NameKaren Leigh Shorten
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2004)
RoleProduction Manager
Correspondence Address6 Park Drive
Grimsby
North East Lincolnshire
DN32 0EE
Director NameEdward Norman Matthews
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(18 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 July 2011)
RoleEuropean Optimisation Manager
Country of ResidenceEngland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameMr Peter George
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2008)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Banbury Road
Ettington
Warwickshire
CV37 7SU
Director NameDarren James Cunningham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameJeffrey Richard Graff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2013(27 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2016)
RoleOperations Manager
Country of ResidenceIreland
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Secretary NameMichelle Ann Dunne
StatusResigned
Appointed29 August 2014(28 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Ryan Patrick Ebright
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2016(30 years after company formation)
Appointment Duration7 months (resigned 20 October 2016)
RoleSpecialty & Business Development Manager
Country of ResidenceEngland
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Adam Euan Thompson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(30 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Shaun Peter MacDonald
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2020(34 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Director NameMr Alastair John Lovell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2023(37 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 2024)
RoleHead Of Hsse And Sustainable Fuels
Country of ResidenceEngland
Correspondence Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD

Location

Registered Address7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Calor Gas LTD
50.00%
Ordinary
50 at £1Phillips 66 LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

23 January 2024Termination of appointment of Alastair John Lovell as a director on 23 January 2024 (1 page)
23 January 2024Appointment of Mr Zvonimir Nemet as a director on 23 January 2024 (2 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
12 July 2023Appointment of Mr Alastair John Lovell as a director on 11 July 2023 (2 pages)
30 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
9 November 2022Termination of appointment of Shaun Peter Macdonald as a director on 9 November 2022 (1 page)
20 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
1 September 2021Termination of appointment of Mark Christopher Todd as a director on 31 August 2021 (1 page)
1 September 2021Appointment of Mr Geoffrey Charles Henderson as a director on 1 September 2021 (2 pages)
9 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 January 2021Director's details changed for Mr. Robert Edwin Sherwell on 1 May 2017 (2 pages)
20 January 2021Director's details changed for Mark Christopher Todd on 1 January 2018 (2 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
1 May 2020Appointment of Shaun Peter Macdonald as a director on 1 May 2020 (2 pages)
31 March 2020Termination of appointment of Adam Euan Thompson as a director on 31 March 2020 (1 page)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 May 2019Notification of Phillips 66 Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2018Appointment of Sarah Gennings as a secretary on 31 October 2018 (2 pages)
9 November 2018Termination of appointment of Michelle Ann Dunne as a secretary on 31 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
10 April 2017Appointment of Robert Edwin Sherwell as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Robert Edwin Sherwell as a director on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Raymond Brian Crisp as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Raymond Brian Crisp as a director on 10 April 2017 (1 page)
25 January 2017Director's details changed for Mr Adam Euan Thompson on 31 December 2016 (2 pages)
25 January 2017Director's details changed for Mr Adam Euan Thompson on 31 December 2016 (2 pages)
25 October 2016Appointment of Mark Christopher Todd as a director on 20 October 2016 (2 pages)
25 October 2016Appointment of Mark Christopher Todd as a director on 20 October 2016 (2 pages)
24 October 2016Termination of appointment of Ryan Patrick Ebright as a director on 20 October 2016 (1 page)
24 October 2016Termination of appointment of Ryan Patrick Ebright as a director on 20 October 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 April 2016Termination of appointment of Timothy Collins as a director on 31 March 2016 (1 page)
15 April 2016Appointment of Mr Adam Euan Thompson as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Adam Euan Thompson as a director on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of Timothy Collins as a director on 31 March 2016 (1 page)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
6 April 2016Appointment of Mr. Ryan Patrick Ebright as a director on 17 March 2016 (2 pages)
6 April 2016Appointment of Mr. Ryan Patrick Ebright as a director on 17 March 2016 (2 pages)
30 March 2016Termination of appointment of Jeffrey Richard Graff as a director on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Jeffrey Richard Graff as a director on 17 March 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
15 September 2014Appointment of Michelle Ann Dunne as a secretary on 29 August 2014 (2 pages)
15 September 2014Appointment of Michelle Ann Dunne as a secretary on 29 August 2014 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 September 2013Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 16 September 2013 (1 page)
29 July 2013Director's details changed for Jeffrey Richard Graff on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Jeffrey Richard Graff on 29 July 2013 (2 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
4 April 2013Appointment of Jeffrey Richard Graff as a director (2 pages)
4 April 2013Appointment of Jeffrey Richard Graff as a director (2 pages)
3 April 2013Termination of appointment of Darren Cunningham as a director (1 page)
3 April 2013Termination of appointment of Darren Cunningham as a director (1 page)
24 December 2012Appointment of Andrew Michael Dennis as a director (2 pages)
24 December 2012Appointment of Andrew Michael Dennis as a director (2 pages)
21 December 2012Termination of appointment of James Kearney as a director (1 page)
21 December 2012Termination of appointment of James Kearney as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 August 2011Appointment of Raymond Brian Crisp as a director (2 pages)
3 August 2011Appointment of Raymond Brian Crisp as a director (2 pages)
2 August 2011Termination of appointment of Edward Matthews as a director (1 page)
2 August 2011Termination of appointment of Edward Matthews as a director (1 page)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Edward Norman Matthews on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Edward Norman Matthews on 21 April 2011 (2 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 June 2010Termination of appointment of Graeme Lockwood as a director (1 page)
11 June 2010Termination of appointment of Graeme Lockwood as a director (1 page)
13 May 2010Termination of appointment of John Waudby as a director (1 page)
13 May 2010Termination of appointment of John Waudby as a director (1 page)
4 May 2010Appointment of Darren James Cunningham as a director (2 pages)
4 May 2010Appointment of Darren James Cunningham as a director (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Edward Norman Matthews on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Edward Norman Matthews on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr John Cunningham Waudby on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr John Cunningham Waudby on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr John Cunningham Waudby on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Edward Norman Matthews on 2 February 2010 (2 pages)
2 December 2009Secretary's details changed for Ruth Maretta White on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Ruth Maretta White on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Ruth Maretta White on 2 December 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 June 2009Appointment terminated director peter george (1 page)
3 June 2009Appointment terminated director peter george (1 page)
11 May 2009Secretary's change of particulars / ruth gorham / 01/05/2009 (1 page)
11 May 2009Secretary's change of particulars / ruth gorham / 01/05/2009 (1 page)
22 April 2009Return made up to 26/03/09; full list of members (5 pages)
22 April 2009Appointment terminated secretary richard swallow (1 page)
22 April 2009Appointment terminated secretary richard swallow (1 page)
22 April 2009Secretary appointed ruth maretta gorham (1 page)
22 April 2009Secretary appointed ruth maretta gorham (1 page)
22 April 2009Return made up to 26/03/09; full list of members (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 September 2008Director's change of particulars / john waudby / 31/08/2008 (1 page)
1 September 2008Director's change of particulars / john waudby / 31/08/2008 (1 page)
2 April 2008Return made up to 26/03/08; full list of members (5 pages)
2 April 2008Return made up to 26/03/08; full list of members (5 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 May 2007Return made up to 26/03/07; full list of members (3 pages)
4 May 2007Return made up to 26/03/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
7 April 2006Return made up to 26/03/06; full list of members (3 pages)
7 April 2006Return made up to 26/03/06; full list of members (3 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
3 November 2005Total exemption small company accounts made up to 25 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 25 December 2004 (5 pages)
5 April 2005Return made up to 26/03/05; full list of members (7 pages)
5 April 2005Return made up to 26/03/05; full list of members (7 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 October 2004Accounts for a dormant company made up to 27 December 2003 (5 pages)
30 October 2004Accounts for a dormant company made up to 27 December 2003 (5 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
29 July 2004Return made up to 26/03/04; full list of members (7 pages)
29 July 2004Return made up to 26/03/04; full list of members (7 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
4 November 2003New director appointed (3 pages)
4 November 2003New director appointed (3 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 October 2003Director's particulars changed (1 page)
4 October 2003Director's particulars changed (1 page)
2 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
2 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
25 April 2003Registered office changed on 25/04/03 from: portman house 2 portman street london W1H 6DU (1 page)
25 April 2003Return made up to 26/03/03; full list of members (7 pages)
25 April 2003Registered office changed on 25/04/03 from: portman house 2 portman street london W1H 6DU (1 page)
25 April 2003Location of register of members (1 page)
25 April 2003Return made up to 26/03/03; full list of members (7 pages)
25 April 2003Location of register of members (1 page)
7 March 2003Registered office changed on 07/03/03 from: conoco centre warwick technology park, gallows hill warwick warwickshire CV34 6DA (1 page)
7 March 2003Registered office changed on 07/03/03 from: conoco centre warwick technology park, gallows hill warwick warwickshire CV34 6DA (1 page)
7 March 2003Location of register of members (1 page)
7 March 2003Location of register of members (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: athena drive tachbrook park warwick warwickshire CV34 6RL (1 page)
25 June 2002Registered office changed on 25/06/02 from: athena drive tachbrook park warwick warwickshire CV34 6RL (1 page)
31 May 2002Total exemption full accounts made up to 29 December 2001 (6 pages)
31 May 2002Total exemption full accounts made up to 29 December 2001 (6 pages)
25 April 2002Return made up to 26/03/02; full list of members (8 pages)
25 April 2002Return made up to 26/03/02; full list of members (8 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
10 May 2001Return made up to 26/03/01; full list of members (8 pages)
10 May 2001Return made up to 26/03/01; full list of members (8 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
26 October 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
26 October 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
26 October 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
26 April 2000Return made up to 26/03/00; full list of members (7 pages)
26 April 2000Return made up to 26/03/00; full list of members (7 pages)
29 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/05/99
(1 page)
29 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/05/99
(1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
6 September 1999Accounts for a dormant company made up to 26 December 1998 (7 pages)
6 September 1999Accounts for a dormant company made up to 26 December 1998 (7 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
27 April 1999Return made up to 26/03/99; full list of members (7 pages)
27 April 1999Return made up to 26/03/99; full list of members (7 pages)
7 August 1998Accounts for a dormant company made up to 27 December 1997 (7 pages)
7 August 1998Accounts for a dormant company made up to 27 December 1997 (7 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Location of register of members (1 page)
18 April 1998Location of register of members (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Return made up to 26/03/98; no change of members (6 pages)
18 April 1998Return made up to 26/03/98; no change of members (6 pages)
8 April 1998Registered office changed on 08/04/98 from: appleton park slough SL3 9JG (1 page)
8 April 1998Registered office changed on 08/04/98 from: appleton park slough SL3 9JG (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
21 April 1997Accounts for a dormant company made up to 28 December 1996 (6 pages)
21 April 1997Accounts for a dormant company made up to 28 December 1996 (6 pages)
14 April 1997Return made up to 26/03/97; full list of members (7 pages)
14 April 1997Return made up to 26/03/97; full list of members (7 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996New director appointed (1 page)
7 May 1996Accounts for a dormant company made up to 30 December 1995 (7 pages)
7 May 1996Accounts for a dormant company made up to 30 December 1995 (7 pages)
15 April 1996Return made up to 26/03/96; full list of members (6 pages)
15 April 1996Return made up to 26/03/96; full list of members (6 pages)
2 October 1995Director resigned (4 pages)
2 October 1995Director resigned (4 pages)
8 August 1995Memorandum and Articles of Association (22 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1995Memorandum and Articles of Association (22 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
12 April 1995Return made up to 26/03/95; full list of members (6 pages)
12 April 1995Return made up to 26/03/95; full list of members (6 pages)