Company NameEastham Refinery Limited
Company StatusActive
Company Number02205902
CategoryPrivate Limited Company
Incorporation Date16 December 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameGreg Tonks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(27 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAnders Nilsson
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed16 November 2015(27 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleDirector Supply Chain
Country of ResidenceSweden
Correspondence AddressNynas Uk A North Road
Ellesmere Port
Wirral
CH65 1AB
Wales
Director NameJames Bell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Scott Austin Kirkness
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMartijn Van Hardeveld
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed09 December 2020(33 years after company formation)
Appointment Duration3 years, 4 months
RoleEconomics & Scheduling Manager
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Anna Keereweer
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2022(34 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 May 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NamePeter Francis Davenport
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 August 1992)
RoleCompany Director
Correspondence AddressMoongate
West End
Bassington
Derbyshire
DE4 3HL
Director NameBrownlow Gregor Duncan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressApplegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Director NameMr Colin George Harvey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 18 February 1993)
RoleOil Company Executive
Correspondence AddressThe Oaks Little Julians Hill
Sevenoaks
Kent
TN13 1QB
Director NameMr John Duncan Hastie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 May 1993)
RoleOil Company Executive
Correspondence Address23 The Green
Twickenham
Middlesex
TW2 5TU
Director NameMr Clive Russell Hopkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 23 September 1992)
RoleFinance Director
Correspondence Address18 Church Lane
Wimbledon
London
SW19 3PD
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameMr Martin Carlson
NationalitySwedish
StatusResigned
Appointed05 August 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1994)
RoleDivision Manager & Technical Director
Correspondence AddressVardkasstigen 28
Nynashamn
S149 41
Director NameMr Stephen William Hargreaves
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 1994)
RoleOil Company Executive
Correspondence AddressQuarry Cottage
Holt
Clwyd
LL13 9YT
Wales
Director NameFrancis James Leggatt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 1997)
RoleOil Company Executive
Correspondence AddressWell House Farm
Potters Lane, Hawkhurst
Cranbrook
Kent
TN18 5BB
Director NameMr Per Lennart Klintstam
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1998)
RoleVice President
Correspondence AddressTjadervagen 34
S-161 39 Bromma
Sweden
Director NameRussell Childs
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 February 2014)
RoleB Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount
Northop Country Park
Mold
Flintshire
CH7 6WD
Wales
Director NameMr Timothy Grenville Miles Green
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2001)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Station Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3JR
Director NameJohn Alan Hargis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1999)
RoleOil Company Executive
Correspondence AddressRoddis Croft 34 Chapel Street
Wellesbourne
Warwickshire
CV35 9QU
Director NameMr Hans Hammarstrom
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 May 2003)
RoleB Director
Correspondence AddressTelegrafeatan 35
Nynashhamn
Se-149-41
Sweden
Director NameRobert Arbuckle
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2000)
RoleCompany Director
Correspondence Address5 Panmurefield Terrace
Monifieth
Dundee
Angus
DD5 4QU
Scotland
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameRudolf Cornelis Goetzee
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNetherlands
StatusResigned
Appointed18 May 1999(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 June 2002)
RoleOil Company Executive
Correspondence AddressRijsdijk 43
3161 Hl Rhoon
Netherlands
Foreign
Director NameBengt Walter Moller
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed12 May 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2005)
RoleB Director
Correspondence AddressAvenue Du Derby 1 Bte 4
Be 1050 Brussels
Foreign
Director NameCraig Peter McGrath
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed26 January 2004(16 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2004)
RoleOil Company Executive
Correspondence AddressThe Magpie
33 Icklingham Road
Cobham
Surrey
KT11 2NH
Director NameRobert Arbuckle
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2007)
RoleCompany Director
Correspondence Address20 Hallams Drive
Nantwich
Cheshire
CW5 7RN
Director NameSimon Nicholas Day
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(19 years after company formation)
Appointment Duration8 years, 10 months (resigned 16 November 2015)
RoleCompany Director
Correspondence Address21 Bridge Drive
Christleton
Chester
Cheshire
CH3 6AW
Wales
Director NameFrederik Muller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed19 March 2007(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2009)
RoleOil Company Executive
Correspondence AddressMesa Verde 2
1448 Xz Purmerend
Netherlands
Director NameJeroen Pieter Johannes Dubois
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2007(19 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2015)
RoleOil Company Executive
Correspondence AddressPlaza On The River
18 Albert Embankment
London
SE1 7TJ
Director NameRolf Sven Goran Allgulander
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 2007(19 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressHerrgardsvagen 12 B
Se-135 53 Tyreso
Sweden
Director NameAdrian Gordon Bagnall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2013)
RoleOil Company Executive
Correspondence AddressLlwyn Onn Caerwys Hill
Caerwys
Nr Mold
CH7 5AD
Wales
Director NameJames Bell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Adrian Gordon Bagnall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2018)
RoleOil Company Executive
Country of ResidenceWales
Correspondence Address8 York Road
London
SE1 7NA
Director NameMr Robbert De Roos
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2018(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2020)
RoleGeneral Manager Manufacturing Support
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitenynas.com
Telephone0151 3272222
Telephone regionLiverpool

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5m at £1Nynas LTD
50.00%
Ordinary B
5m at £1Shell Uk LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£24,964,000
Gross Profit£5,597,000
Net Worth£14,861,000
Current Liabilities£14,257,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

25 September 2023Full accounts made up to 31 December 2022 (46 pages)
11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
22 December 2022Appointment of Mrs Ana Luisa Alvernhe as a director on 12 December 2022 (2 pages)
22 December 2022Termination of appointment of Greg Tonks as a director on 12 December 2022 (1 page)
29 November 2022Full accounts made up to 31 December 2021 (46 pages)
15 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
13 May 2022Termination of appointment of Rolf Sven Goran Allgulander as a director on 31 March 2022 (1 page)
13 May 2022Appointment of Ms Anna Keereweer as a director on 1 April 2022 (2 pages)
21 August 2021Full accounts made up to 31 December 2020 (48 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
28 April 2021Full accounts made up to 31 December 2019 (52 pages)
19 April 2021Appointment of Martijn Van Hardeveld as a director on 9 December 2020 (2 pages)
14 December 2020Termination of appointment of Robbert De Roos as a director on 8 December 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
14 October 2019Termination of appointment of Keith James Lloyd Sherlock as a director on 30 September 2019 (1 page)
14 October 2019Appointment of Mr Scott Austin Kirkness as a director on 30 September 2019 (2 pages)
9 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
24 June 2019Full accounts made up to 31 December 2018 (38 pages)
16 May 2019Appointment of James Bell as a director on 10 May 2019 (2 pages)
16 May 2019Termination of appointment of Joel Zara as a director on 10 May 2019 (1 page)
25 March 2019Memorandum and Articles of Association (9 pages)
25 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 16,000,000
(3 pages)
28 September 2018Appointment of Mr Robbert De Roos as a director on 11 September 2018 (2 pages)
27 September 2018Termination of appointment of Adrian Gordon Bagnall as a director on 11 September 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
20 April 2018Full accounts made up to 31 December 2017 (36 pages)
28 July 2017Full accounts made up to 31 December 2016 (32 pages)
28 July 2017Full accounts made up to 31 December 2016 (32 pages)
29 June 2017Notification of Nynas Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Nynas Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Notification of Shell U.K. Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Notification of Shell U.K. Limited as a person with significant control on 6 April 2016 (1 page)
17 January 2017Termination of appointment of Simon Nicholas Day as a director on 16 November 2015 (1 page)
17 January 2017Termination of appointment of Simon Nicholas Day as a director on 16 November 2015 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000,000
(11 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000,000
(11 pages)
31 May 2016Appointment of Mr Adrian Gordon Bagnall as a director on 18 May 2016 (2 pages)
31 May 2016Appointment of Mr Adrian Gordon Bagnall as a director on 18 May 2016 (2 pages)
27 May 2016Termination of appointment of David Bryan Topliffe as a director on 22 April 2016 (1 page)
27 May 2016Termination of appointment of James Bell as a director on 22 May 2016 (1 page)
27 May 2016Termination of appointment of James Bell as a director on 22 May 2016 (1 page)
27 May 2016Appointment of Joel Zara as a director on 18 May 2016 (2 pages)
27 May 2016Appointment of Joel Zara as a director on 18 May 2016 (2 pages)
27 May 2016Termination of appointment of David Bryan Topliffe as a director on 22 April 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (28 pages)
9 May 2016Full accounts made up to 31 December 2015 (28 pages)
5 April 2016Appointment of Anders Nilsson as a director on 16 November 2015 (2 pages)
5 April 2016Appointment of Anders Nilsson as a director on 16 November 2015 (2 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000,000
(10 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000,000
(10 pages)
21 April 2015Full accounts made up to 31 December 2014 (29 pages)
21 April 2015Full accounts made up to 31 December 2014 (29 pages)
4 March 2015Appointment of Greg Tonks as a director on 17 February 2015 (2 pages)
4 March 2015Appointment of Greg Tonks as a director on 17 February 2015 (2 pages)
3 March 2015Termination of appointment of Johannes Cornelis Van Der Werff as a director on 13 February 2015 (1 page)
3 March 2015Termination of appointment of Johannes Cornelis Van Der Werff as a director on 13 February 2015 (1 page)
20 January 2015Termination of appointment of Jeroen Pieter Johannes Dubois as a director on 1 January 2015 (1 page)
20 January 2015Appointment of James Bell as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Jeroen Pieter Johannes Dubois as a director on 1 January 2015 (1 page)
20 January 2015Appointment of James Bell as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Jeroen Pieter Johannes Dubois as a director on 1 January 2015 (1 page)
3 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Keith James Lloyd Sherlock
(5 pages)
3 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Keith James Lloyd Sherlock
(5 pages)
17 July 2014Full accounts made up to 31 December 2013 (30 pages)
17 July 2014Full accounts made up to 31 December 2013 (30 pages)
14 July 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for russell childs
  • ANNOTATION Clarification second filed TM01 for russell childs
(4 pages)
14 July 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for russell childs
  • ANNOTATION Clarification second filed TM01 for russell childs
(4 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000,000
(10 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000,000
(10 pages)
2 April 2014Appointment of Mr Keith James Lloyd Sherlock as a director on 31 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2014
(3 pages)
2 April 2014Appointment of Mr Keith James Lloyd Sherlock as a director on 31 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2014
(3 pages)
1 April 2014Termination of appointment of Russell Childs as a director on 21 February 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 14/07/2014
(2 pages)
1 April 2014Termination of appointment of Adrian Bagnall as a director (1 page)
1 April 2014Termination of appointment of Adrian Bagnall as a director (1 page)
1 April 2014Termination of appointment of Russell Childs as a director on 21 February 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 14/07/2014
(2 pages)
20 February 2014Appointment of David Bryan Topliffe as a director (2 pages)
20 February 2014Appointment of David Bryan Topliffe as a director (2 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (10 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (10 pages)
18 April 2013Full accounts made up to 31 December 2012 (30 pages)
18 April 2013Full accounts made up to 31 December 2012 (30 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (10 pages)
19 April 2012Full accounts made up to 31 December 2011 (28 pages)
19 April 2012Full accounts made up to 31 December 2011 (28 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
4 April 2011Full accounts made up to 31 December 2010 (32 pages)
4 April 2011Full accounts made up to 31 December 2010 (32 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
16 June 2010Full accounts made up to 31 December 2009 (31 pages)
16 June 2010Full accounts made up to 31 December 2009 (31 pages)
17 July 2009Return made up to 20/06/09; full list of members (5 pages)
17 July 2009Return made up to 20/06/09; full list of members (5 pages)
11 July 2009Director appointed adrian gordon bagnall (2 pages)
11 July 2009Director appointed adrian gordon bagnall (2 pages)
11 July 2009Appointment terminated director frederik muller (1 page)
11 July 2009Appointment terminated director frederik muller (1 page)
14 April 2009Appointment terminated director egbert veldman (1 page)
14 April 2009Director appointed johannes cornelis van der werff (2 pages)
14 April 2009Director appointed johannes cornelis van der werff (2 pages)
14 April 2009Appointment terminated director egbert veldman (1 page)
4 April 2009Full accounts made up to 31 December 2008 (28 pages)
4 April 2009Full accounts made up to 31 December 2008 (28 pages)
11 December 2008Section 519 (1 page)
11 December 2008Section 519 (1 page)
24 June 2008Return made up to 20/06/08; full list of members (5 pages)
24 June 2008Return made up to 20/06/08; full list of members (5 pages)
4 June 2008Full accounts made up to 31 December 2007 (25 pages)
4 June 2008Full accounts made up to 31 December 2007 (25 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
30 April 2007Full accounts made up to 31 December 2006 (28 pages)
30 April 2007Full accounts made up to 31 December 2006 (28 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
18 July 2006Return made up to 20/06/06; full list of members (3 pages)
18 July 2006Return made up to 20/06/06; full list of members (3 pages)
11 April 2006Full accounts made up to 31 December 2005 (35 pages)
11 April 2006Full accounts made up to 31 December 2005 (35 pages)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
10 August 2005Return made up to 20/06/05; no change of members (3 pages)
10 August 2005Return made up to 20/06/05; no change of members (3 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
4 March 2004Full accounts made up to 31 December 2003 (19 pages)
4 March 2004Full accounts made up to 31 December 2003 (19 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
3 March 2003Full accounts made up to 31 December 2002 (18 pages)
3 March 2003Full accounts made up to 31 December 2002 (18 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
1 October 2002Auditor's resignation (1 page)
1 October 2002Auditor's resignation (1 page)
4 July 2002Full accounts made up to 31 December 2001 (16 pages)
4 July 2002Full accounts made up to 31 December 2001 (16 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
6 July 2001Return made up to 20/06/01; full list of members (7 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Return made up to 20/06/01; full list of members (7 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (16 pages)
24 October 2000Full accounts made up to 31 December 1999 (16 pages)
22 June 2000Return made up to 20/06/00; full list of members (7 pages)
22 June 2000Return made up to 20/06/00; full list of members (7 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R odx (1 page)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R odx (1 page)
19 October 1999Full accounts made up to 31 December 1998 (16 pages)
19 October 1999Full accounts made up to 31 December 1998 (16 pages)
25 June 1999Return made up to 20/06/99; full list of members (7 pages)
25 June 1999Return made up to 20/06/99; full list of members (7 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (17 pages)
23 October 1997Full accounts made up to 31 December 1996 (17 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
26 June 1997Return made up to 20/06/97; full list of members (8 pages)
26 June 1997Return made up to 20/06/97; full list of members (8 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
13 October 1996Full accounts made up to 31 December 1995 (16 pages)
13 October 1996Full accounts made up to 31 December 1995 (16 pages)
28 June 1996Return made up to 20/06/96; full list of members (11 pages)
28 June 1996Return made up to 20/06/96; full list of members (11 pages)
18 February 1996Director's particulars changed (2 pages)
18 February 1996Director's particulars changed (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (15 pages)
16 October 1995Full accounts made up to 31 December 1994 (15 pages)
26 June 1995Return made up to 20/06/95; full list of members (8 pages)
31 January 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
17 October 1994Full accounts made up to 31 December 1993 (16 pages)
5 September 1994Director resigned;new director appointed (10 pages)
4 August 1994Director resigned;new director appointed (2 pages)
7 July 1994Return made up to 20/06/94; full list of members (8 pages)
25 June 1993Return made up to 20/06/93; full list of members (8 pages)
1 June 1993Director resigned;new director appointed (3 pages)
25 March 1993Full accounts made up to 31 December 1992 (14 pages)
24 February 1993Director resigned;new director appointed (5 pages)
5 October 1992Director resigned;new director appointed (3 pages)
7 September 1992New director appointed (8 pages)
7 September 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
7 September 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
2 September 1992New director appointed (2 pages)
22 June 1992Return made up to 20/06/92; full list of members (10 pages)
11 June 1992Full accounts made up to 31 December 1991 (12 pages)
17 September 1991Full accounts made up to 31 December 1990 (12 pages)
3 July 1991Return made up to 20/06/91; full list of members (10 pages)
1 May 1991Secretary resigned;new secretary appointed (2 pages)
11 July 1990Director resigned;new director appointed (1 page)
3 July 1990Full accounts made up to 31 December 1989 (11 pages)
3 July 1990Return made up to 20/06/90; full list of members (10 pages)
19 July 1989Director resigned;new director appointed (1 page)
14 June 1989Full accounts made up to 31 December 1988 (11 pages)
22 May 1989Return made up to 17/04/89; full list of members (9 pages)
14 March 1989Director resigned;new director appointed (3 pages)
5 August 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 March 1988Director resigned;new director appointed (2 pages)
3 March 1988Wd 29/01/88 ad 31/12/87--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
3 March 1988Wd 29/01/88 pd 31/12/87--------- £ si 2@1 (1 page)
5 February 1988New director appointed (4 pages)
1 February 1988New secretary appointed (3 pages)
16 December 1987Incorporation (22 pages)
16 December 1987Incorporation (22 pages)