London
SW1V 1LH
Director Name | Hieronymus Cornelis Lambertus Lemmens |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 23 December 2014(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 August 2019) |
Role | Regional Marketing Manager Coal, Emea & Americas |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Secretary Name | Mrs Angeli Gayfer |
---|---|
Status | Closed |
Appointed | 03 February 2015(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 August 2019) |
Role | Company Director |
Correspondence Address | Nova South Nova South 160 Victoria South London SW1E 5LB |
Director Name | Tzveta Ivanova Tchorbadjieva |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 August 2019) |
Role | Vice President, Acquisitions & Divestments |
Country of Residence | England |
Correspondence Address | Nova South Nova South 160 Victoria South London SW1E 5LB |
Director Name | Anthony Charles Larkin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 140 William Street Melbourne 3000 Foreign |
Director Name | Mr Leonard Finan |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | La Ville Roussel De Bas Sark Channel |
Director Name | Douglas Victor Dawe |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | Clos De Taupin Sark Channel |
Director Name | George Vojtech Klvac |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1994) |
Role | Manager |
Correspondence Address | 81 Parkside Wimbledon London SW19 5LP |
Director Name | Nigel William Batchelor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 72 Victoria Drive London SW19 6HL |
Secretary Name | Mr Richard Derek Harvey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 January 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Robert Sydney Greenwood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 1995(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1999) |
Role | Vice President Finance & Admin |
Correspondence Address | 26 Charles Ii Place 77 Kings Road Chelsea London SW3 4NG |
Director Name | Mr Richard Derek Harvey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 1995(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 March 2009) |
Role | Senior Counsel Bhp Billiton Pe |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Anthony Higson Barnes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 1996(10 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 May 1997) |
Role | General Manager |
Correspondence Address | 2 Saturn Street North Balwyn Melbourne Australia |
Director Name | Earl Kenneth Moore |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(10 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 1997) |
Role | Group General Manager |
Correspondence Address | 33 Illawong Drive Donvale Victoria 3111 Australia |
Director Name | Nigel William Batchelor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 November 2008) |
Role | Tax Manager Petroleum Bhp Bill |
Correspondence Address | 72 Victoria Drive London SW19 6HL |
Director Name | Mr Andrew Glendinning |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Willifield Way London NW11 7XT |
Director Name | Alan Frank Howell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 June 1999(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2002) |
Role | Senior Business Adviser |
Correspondence Address | 6 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Keith Carnegie Hunter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2002) |
Role | Engineer |
Correspondence Address | Flat 36 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Benedict James Murray Clube |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2004) |
Role | Accountant |
Correspondence Address | 30 Furness Road London SW6 2LH |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 August 2008) |
Role | Deputy Company Secretary Bhp B |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(19 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2009) |
Role | Deputy Company Secretary, Bhp |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2008) |
Role | Tax Adviser, Assurance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cumley Road Toot Hill Essex CM5 9SJ |
Secretary Name | Gail McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Tax Adviser Assurance |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Brendan Gerald Mulqueen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Head Of Tax Europe And Africa |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Hendre Ackermann |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 March 2009(22 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 2010) |
Role | Accountant |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Alexander John Hesketh |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr David John Fletcher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Secretary Name | Frances Julie Niven |
---|---|
Status | Resigned |
Appointed | 10 February 2012(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | Bhp Billiton Neathouse Place London SW1V 1BH |
Secretary Name | Andrew Peter Story |
---|---|
Status | Resigned |
Appointed | 18 May 2012(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 August 2012(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Ms Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(26 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 October 2015) |
Role | Chartered Accountant And Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Peter Clinton Bright |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2014(27 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Secretary Name | Legis Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1993) |
Correspondence Address | PO Box 186 1 Le Marchant Street St Peter Port Channel Islands GY1 4HP |
Website | bhpbilliton.com |
---|
Registered Address | Nova South Nova South 160 Victoria South London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
155.4m at £1 | Bhp Billiton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,063,000 |
Current Liabilities | £219,000 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 June 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
15 June 2017 | Resolutions
|
15 June 2017 | Declaration of solvency (3 pages) |
25 May 2017 | Full accounts made up to 30 June 2016 (23 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (10 pages) |
4 May 2017 | Registered office address changed from Neathouse Place London SW1V 1LH to Nova South Nova South 160 Victoria South London SW1E 5LB on 4 May 2017 (1 page) |
10 April 2017 | Termination of appointment of Ian Kenyon Rae as a director on 31 March 2017 (1 page) |
18 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
11 March 2016 | Full accounts made up to 30 June 2015 (28 pages) |
12 November 2015 | Appointment of Ian Kenyon Rae as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 February 2015 | Full accounts made up to 30 June 2014 (29 pages) |
6 February 2015 | Appointment of Mrs Angeli Gayfer as a secretary on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Angeli Gayfer as a secretary on 3 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
6 January 2015 | Termination of appointment of Peter Clinton Bright as a director on 23 December 2014 (1 page) |
6 January 2015 | Appointment of Stewart Forster Cox as a director on 23 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page) |
6 January 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 23 December 2014 (2 pages) |
29 August 2014 | Auditor's resignation (1 page) |
14 August 2014 | Section 519 (1 page) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 May 2014 | Appointment of Jacobus Adriaan Scholtz as a director (2 pages) |
29 April 2014 | Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages) |
18 March 2014 | Termination of appointment of Alexander Hesketh as a director (1 page) |
7 February 2014 | Appointment of Mr Peter Clinton Bright as a director (2 pages) |
7 February 2014 | Termination of appointment of Catriona White as a director (1 page) |
3 January 2014 | Full accounts made up to 30 June 2013 (26 pages) |
19 December 2013 | Memorandum and Articles of Association (32 pages) |
16 December 2013 | Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Statement of company's objects (3 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (26 pages) |
9 November 2012 | Appointment of Charlotte Elizabeth Gillan as a director (2 pages) |
16 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
10 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
21 May 2012 | Appointment of Andrew Peter Story as a secretary (2 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
23 February 2012 | Full accounts made up to 30 June 2011 (26 pages) |
21 February 2012 | Appointment of Frances Julie Niven as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Gail Mcgrath as a secretary (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (24 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Appointment of Gwen Jones as a director (3 pages) |
4 February 2010 | Appointment of David John Fletcher as a director (3 pages) |
2 February 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
29 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
15 January 2010 | Appointment of Alexander John Hesketh as a director (3 pages) |
8 January 2010 | Termination of appointment of Hendre Ackermann as a director (1 page) |
2 December 2009 | Full accounts made up to 30 June 2009 (26 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
24 September 2009 | Return made up to 08/09/09; full list of members (6 pages) |
8 June 2009 | Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (25 pages) |
16 April 2009 | Director appointed brendan gerard mulqueen (3 pages) |
14 April 2009 | Director appointed gwen jones (3 pages) |
14 April 2009 | Director appointed hendre ackermann (3 pages) |
14 April 2009 | Director appointed catriona white (3 pages) |
7 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
7 April 2009 | Appointment terminated director richard harvey (1 page) |
27 November 2008 | Appointment terminated director nigel batchelor (1 page) |
26 November 2008 | Appointment terminated director gwen jones (1 page) |
16 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
12 September 2008 | Secretary appointed gail mcgrath (1 page) |
8 September 2008 | Appointment terminated secretary elizabeth hobley (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
28 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
13 February 2006 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
22 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
20 July 2005 | Director's particulars changed (1 page) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
25 January 2005 | Secretary's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
21 September 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page) |
1 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
13 November 2003 | Return made up to 08/09/03; full list of members (8 pages) |
3 November 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
28 July 2003 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 April 2003 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 08/09/02; full list of members
|
9 November 2001 | Director resigned (1 page) |
17 October 2001 | Ad 20/02/01--------- £ si 95284625@1 (2 pages) |
17 October 2001 | Return made up to 08/09/01; full list of members
|
12 October 2001 | Company name changed bhp investment holdings LIMITED\certificate issued on 12/10/01 (2 pages) |
19 January 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
29 November 2000 | Ad 09/11/00--------- £ si 3287671@1=3287671 £ ic 56831435/60119106 (2 pages) |
29 November 2000 | Memorandum and Articles of Association (12 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Nc inc already adjusted 09/11/00 (1 page) |
19 October 2000 | Director resigned (1 page) |
22 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
18 September 2000 | Ad 31/08/00--------- £ si 1679820@1=1679820 £ ic 55151615/56831435 (2 pages) |
29 August 2000 | Resolutions
|
3 August 2000 | Ad 27/07/00--------- £ si 9909493@1=9909493 £ ic 45242122/55151615 (2 pages) |
7 June 2000 | Ad 26/05/00--------- £ si 3165459@1=3165459 £ ic 42076663/45242122 (2 pages) |
7 June 2000 | Amend incorrectly dated 882R (2 pages) |
7 June 2000 | Amends incorrectly dated 882R (2 pages) |
12 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
29 March 2000 | Ad 15/09/99--------- £ si 460971@1=460971 £ ic 41615692/42076663 (2 pages) |
29 March 2000 | Ad 28/06/99--------- £ si 7603764@1 (2 pages) |
29 March 2000 | Ad 30/10/98--------- £ si 17865000@1 (2 pages) |
29 March 2000 | Ad 19/02/99--------- £ si 2732876@1 (2 pages) |
29 March 2000 | Ad 29/09/99--------- £ si 1167793@1=1167793 £ ic 40447899/41615692 (2 pages) |
28 March 2000 | Return made up to 08/09/99; full list of members (10 pages) |
12 August 1999 | Full group accounts made up to 31 May 1999 (22 pages) |
20 July 1999 | New director appointed (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
2 November 1998 | Full group accounts made up to 31 May 1998 (20 pages) |
28 September 1998 | Return made up to 08/09/98; full list of members
|
12 February 1998 | Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6AQ (1 page) |
25 November 1997 | Director resigned (1 page) |
21 November 1997 | Full accounts made up to 31 May 1997 (10 pages) |
8 October 1997 | Return made up to 08/09/97; full list of members (10 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | £ nc 8561259/60000000 17/09/97 (1 page) |
6 October 1997 | Resolutions
|
6 October 1997 | Ad 17/09/97--------- £ si 3700000@1=3700000 £ ic 8561259/12261259 (2 pages) |
11 July 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
10 November 1996 | Full accounts made up to 31 May 1996 (11 pages) |
20 September 1996 | New director appointed (3 pages) |
11 September 1996 | New director appointed (3 pages) |
10 September 1996 | Return made up to 08/09/96; full list of members (7 pages) |
5 July 1996 | Director's particulars changed (1 page) |
6 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
22 September 1995 | New director appointed (2 pages) |
20 September 1995 | Return made up to 08/09/95; change of members
|
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
26 July 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
26 October 1993 | Full accounts made up to 31 May 1993 (12 pages) |
5 January 1993 | Ad 18/12/92--------- £ si 15000@1=15000 £ ic 8546259/8561259 (2 pages) |
5 January 1993 | Resolutions
|
5 January 1993 | £ nc 8546259/8561259 18/12/92 (1 page) |
23 September 1992 | Return made up to 08/09/92; no change of members
|
9 November 1989 | Full group accounts made up to 31 May 1989 (13 pages) |
3 September 1986 | Certificate of Incorporation (1 page) |