2 Portman Street
London
W1H 6DU
Director Name | Mr Andrew Michael Dennis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Gas Supply & Logistics Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mark Christopher Todd |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Wholesale Business Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mr Robert Edwin Sherwell |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Optimisation Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Secretary Name | Sarah Gennings |
---|---|
Status | Current |
Appointed | 31 October 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mr Geoffrey Charles Henderson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Wholesale Business Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mr Zvonimir Nemet |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 23 January 2024(37 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Ronald Wilfred Pickering |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 December 1992) |
Role | Company Director |
Correspondence Address | Glebe House 35 Detillens Lane Oxted Surrey RH8 0DH |
Director Name | Thomas Ralph Henkel |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years after company formation) |
Appointment Duration | 3 months (resigned 30 June 1991) |
Role | Business Executive |
Correspondence Address | 20 Eaton Place London SW1X 8AE |
Director Name | Mr John Sampson Harris |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Southern Hill Reading Berkshire RG1 5ES |
Director Name | Mr Philip Edward Anderson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1993) |
Role | Business Executive |
Correspondence Address | 22 Woodstock Road North St Albans Hertfordshire AL1 4QQ |
Secretary Name | Jonathan Richard Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage Padworth Common Reading Berkshire RG7 4QG |
Director Name | Alastair Keith Donald |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1993) |
Role | Company Executive |
Correspondence Address | 4 Vicarage Meadow Southminster Essex CM0 7HQ |
Director Name | Mr Anthony Graeme Acketts |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Merrywood Park Camberley Surrey GU15 1JR |
Director Name | David Robert Blakemore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 August 1999) |
Role | Business Executive |
Correspondence Address | Alvingham House Todenham Moreton-In-Marsh Gloucestershire GL56 9PF Wales |
Director Name | David Charles Ingamells |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 1996) |
Role | Business Executive |
Correspondence Address | Briarfields 33 Tetney Lane Holton Le Clay Grimsby South Humberside DN36 5AS |
Director Name | Terry John Indreland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1996(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Mount Lodge 15 Park Avenue Barton On Humber South Humberside DN18 5DN |
Director Name | Mr Timothy Collins |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL |
Secretary Name | Richard Philipson Barber Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 April 2009) |
Role | Solicitor |
Correspondence Address | 11 Wilkins Close Barford Warwickshire CV35 8EX |
Director Name | John Danton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2000) |
Role | Business Executive |
Correspondence Address | 3 Rawlins Close Adderbury Oxfordshire OX17 3HS |
Director Name | Thomas Frederic Mueller |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2000) |
Role | Business Executive |
Correspondence Address | 8 Park Drive Grimsby South Humberside DN32 0EE |
Director Name | Roderick John Palmer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2000) |
Role | Business Executive |
Correspondence Address | The Stray Norton Grange, Little Kineton Warwick Warwickshire CV35 0DP |
Director Name | Mr James Michael Kearney |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL |
Director Name | Robert John Shuttleworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 36 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Graeme Lockwood |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2010) |
Role | Finance Director |
Correspondence Address | Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL |
Director Name | Mr Raymond Brian Crisp |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollytree 81 Main Street Bonby Brigg South Humberside DN20 0PW |
Director Name | Karen Leigh Shorten |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2004) |
Role | Production Manager |
Correspondence Address | 6 Park Drive Grimsby North East Lincolnshire DN32 0EE |
Director Name | Edward Norman Matthews |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 July 2011) |
Role | European Optimisation Manager |
Country of Residence | England |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Peter George |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2008) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Banbury Road Ettington Warwickshire CV37 7SU |
Director Name | Darren James Cunningham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Jeffrey Richard Graff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2013(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2016) |
Role | Operations Manager |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Secretary Name | Michelle Ann Dunne |
---|---|
Status | Resigned |
Appointed | 29 August 2014(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mr Ryan Patrick Ebright |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2016(30 years after company formation) |
Appointment Duration | 7 months (resigned 20 October 2016) |
Role | Specialty & Business Development Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mr Adam Euan Thompson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(30 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mr Shaun Peter MacDonald |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2020(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Director Name | Mr Alastair John Lovell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2023(37 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 2024) |
Role | Head Of Hsse And Sustainable Fuels |
Country of Residence | England |
Correspondence Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
Registered Address | 7th Floor 200-202 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Calor Gas LTD 50.00% Ordinary |
---|---|
50 at £1 | Phillips 66 LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
23 January 2024 | Termination of appointment of Alastair John Lovell as a director on 23 January 2024 (1 page) |
---|---|
23 January 2024 | Appointment of Mr Zvonimir Nemet as a director on 23 January 2024 (2 pages) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
12 July 2023 | Appointment of Mr Alastair John Lovell as a director on 11 July 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
9 November 2022 | Termination of appointment of Shaun Peter Macdonald as a director on 9 November 2022 (1 page) |
20 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Mark Christopher Todd as a director on 31 August 2021 (1 page) |
1 September 2021 | Appointment of Mr Geoffrey Charles Henderson as a director on 1 September 2021 (2 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
20 January 2021 | Director's details changed for Mr. Robert Edwin Sherwell on 1 May 2017 (2 pages) |
20 January 2021 | Director's details changed for Mark Christopher Todd on 1 January 2018 (2 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Shaun Peter Macdonald as a director on 1 May 2020 (2 pages) |
31 March 2020 | Termination of appointment of Adam Euan Thompson as a director on 31 March 2020 (1 page) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
24 May 2019 | Notification of Phillips 66 Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2018 | Appointment of Sarah Gennings as a secretary on 31 October 2018 (2 pages) |
9 November 2018 | Termination of appointment of Michelle Ann Dunne as a secretary on 31 October 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
10 April 2017 | Appointment of Robert Edwin Sherwell as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Robert Edwin Sherwell as a director on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Raymond Brian Crisp as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Raymond Brian Crisp as a director on 10 April 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Adam Euan Thompson on 31 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Adam Euan Thompson on 31 December 2016 (2 pages) |
25 October 2016 | Appointment of Mark Christopher Todd as a director on 20 October 2016 (2 pages) |
25 October 2016 | Appointment of Mark Christopher Todd as a director on 20 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Ryan Patrick Ebright as a director on 20 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Ryan Patrick Ebright as a director on 20 October 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 April 2016 | Termination of appointment of Timothy Collins as a director on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Adam Euan Thompson as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Adam Euan Thompson as a director on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Timothy Collins as a director on 31 March 2016 (1 page) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 April 2016 | Appointment of Mr. Ryan Patrick Ebright as a director on 17 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr. Ryan Patrick Ebright as a director on 17 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Jeffrey Richard Graff as a director on 17 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Jeffrey Richard Graff as a director on 17 March 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 September 2014 | Appointment of Michelle Ann Dunne as a secretary on 29 August 2014 (2 pages) |
15 September 2014 | Appointment of Michelle Ann Dunne as a secretary on 29 August 2014 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 September 2013 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 16 September 2013 (1 page) |
29 July 2013 | Director's details changed for Jeffrey Richard Graff on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Jeffrey Richard Graff on 29 July 2013 (2 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Appointment of Jeffrey Richard Graff as a director (2 pages) |
4 April 2013 | Appointment of Jeffrey Richard Graff as a director (2 pages) |
3 April 2013 | Termination of appointment of Darren Cunningham as a director (1 page) |
3 April 2013 | Termination of appointment of Darren Cunningham as a director (1 page) |
24 December 2012 | Appointment of Andrew Michael Dennis as a director (2 pages) |
24 December 2012 | Appointment of Andrew Michael Dennis as a director (2 pages) |
21 December 2012 | Termination of appointment of James Kearney as a director (1 page) |
21 December 2012 | Termination of appointment of James Kearney as a director (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 August 2011 | Appointment of Raymond Brian Crisp as a director (2 pages) |
3 August 2011 | Appointment of Raymond Brian Crisp as a director (2 pages) |
2 August 2011 | Termination of appointment of Edward Matthews as a director (1 page) |
2 August 2011 | Termination of appointment of Edward Matthews as a director (1 page) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Director's details changed for Edward Norman Matthews on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Edward Norman Matthews on 21 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 June 2010 | Termination of appointment of Graeme Lockwood as a director (1 page) |
11 June 2010 | Termination of appointment of Graeme Lockwood as a director (1 page) |
13 May 2010 | Termination of appointment of John Waudby as a director (1 page) |
13 May 2010 | Termination of appointment of John Waudby as a director (1 page) |
4 May 2010 | Appointment of Darren James Cunningham as a director (2 pages) |
4 May 2010 | Appointment of Darren James Cunningham as a director (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Edward Norman Matthews on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Edward Norman Matthews on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Cunningham Waudby on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Cunningham Waudby on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Cunningham Waudby on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Edward Norman Matthews on 2 February 2010 (2 pages) |
2 December 2009 | Secretary's details changed for Ruth Maretta White on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Ruth Maretta White on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Ruth Maretta White on 2 December 2009 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 June 2009 | Appointment terminated director peter george (1 page) |
3 June 2009 | Appointment terminated director peter george (1 page) |
11 May 2009 | Secretary's change of particulars / ruth gorham / 01/05/2009 (1 page) |
11 May 2009 | Secretary's change of particulars / ruth gorham / 01/05/2009 (1 page) |
22 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
22 April 2009 | Appointment terminated secretary richard swallow (1 page) |
22 April 2009 | Appointment terminated secretary richard swallow (1 page) |
22 April 2009 | Secretary appointed ruth maretta gorham (1 page) |
22 April 2009 | Secretary appointed ruth maretta gorham (1 page) |
22 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 September 2008 | Director's change of particulars / john waudby / 31/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / john waudby / 31/08/2008 (1 page) |
2 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
7 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
3 November 2005 | Total exemption small company accounts made up to 25 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 25 December 2004 (5 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
30 October 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 26/03/04; full list of members (7 pages) |
29 July 2004 | Return made up to 26/03/04; full list of members (7 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
4 November 2003 | New director appointed (3 pages) |
4 November 2003 | New director appointed (3 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 October 2003 | Director's particulars changed (1 page) |
4 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
2 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: portman house 2 portman street london W1H 6DU (1 page) |
25 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: portman house 2 portman street london W1H 6DU (1 page) |
25 April 2003 | Location of register of members (1 page) |
25 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
25 April 2003 | Location of register of members (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: conoco centre warwick technology park, gallows hill warwick warwickshire CV34 6DA (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: conoco centre warwick technology park, gallows hill warwick warwickshire CV34 6DA (1 page) |
7 March 2003 | Location of register of members (1 page) |
7 March 2003 | Location of register of members (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: athena drive tachbrook park warwick warwickshire CV34 6RL (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: athena drive tachbrook park warwick warwickshire CV34 6RL (1 page) |
31 May 2002 | Total exemption full accounts made up to 29 December 2001 (6 pages) |
31 May 2002 | Total exemption full accounts made up to 29 December 2001 (6 pages) |
25 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
25 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
10 May 2001 | Return made up to 26/03/01; full list of members (8 pages) |
10 May 2001 | Return made up to 26/03/01; full list of members (8 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
26 October 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
26 October 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
26 October 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
26 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
26 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
6 September 1999 | Accounts for a dormant company made up to 26 December 1998 (7 pages) |
6 September 1999 | Accounts for a dormant company made up to 26 December 1998 (7 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
27 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
7 August 1998 | Accounts for a dormant company made up to 27 December 1997 (7 pages) |
7 August 1998 | Accounts for a dormant company made up to 27 December 1997 (7 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Location of register of members (1 page) |
18 April 1998 | Location of register of members (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Return made up to 26/03/98; no change of members (6 pages) |
18 April 1998 | Return made up to 26/03/98; no change of members (6 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: appleton park slough SL3 9JG (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: appleton park slough SL3 9JG (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
21 April 1997 | Accounts for a dormant company made up to 28 December 1996 (6 pages) |
21 April 1997 | Accounts for a dormant company made up to 28 December 1996 (6 pages) |
14 April 1997 | Return made up to 26/03/97; full list of members (7 pages) |
14 April 1997 | Return made up to 26/03/97; full list of members (7 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New director appointed (1 page) |
7 May 1996 | Accounts for a dormant company made up to 30 December 1995 (7 pages) |
7 May 1996 | Accounts for a dormant company made up to 30 December 1995 (7 pages) |
15 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
2 October 1995 | Director resigned (4 pages) |
2 October 1995 | Director resigned (4 pages) |
8 August 1995 | Memorandum and Articles of Association (22 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Memorandum and Articles of Association (22 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
12 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |