Company NameCastrol (U.K.) Limited
DirectorsWilliam George Warren Harland and Robert David Mutchell
Company StatusActive
Company Number02226084
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William George Warren Harland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(25 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert David Mutchell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(22 years, 4 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Brian Wilfred Sly
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressChapel Corner
Studley Lane Studley
Calne
Wiltshire
SN11 9NH
Director NameMr Stuart Thewlas Jones
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1994)
RoleFinance Director
Correspondence AddressCresta Shaw Hill
Shaw
Newbury
Berkshire
RG13 2EL
Director NameMr Roland Philip Hugh Johnson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 1994)
RoleIndustrial Marketing Dir
Correspondence Address17 Sandown Avenue
Swindon
Wiltshire
SN3 1QB
Director NameMr Michael David Rayburn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1992)
RoleOperations Director
Correspondence Address12 Badgers Copse
Radley
Abingdon
Oxfordshire
OX14 3BQ
Director NameMr David Barton Hooper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address68 Fairlawn
Liden
Swindon
Wiltshire
SN3 6EU
Director NameMr Robert John Sibley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressButlers Court Station Road
South Cerney
Cirencester
Gloucestershire
GL7 5UB
Wales
Director NameMr Larry Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 July 1996)
RoleManaging Director
Correspondence AddressThe Close 26 High Street
Purton
Swindon
Wiltshire
SN5 9AE
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed16 December 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePaul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 May 1997)
RoleFinance Director
Correspondence Address11 Botany
Highworth
Swindon
Wiltshire
SN6 7BT
Director NameJohn Joseph Carey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 June 1995(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2001)
RoleCompany Director
Correspondence AddressHanbury House
Kings Lane Longcot
Faringdon
Oxfordshire
SN7 7TZ
Director NameGregory Alan Chick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 1999)
RoleOperator Director
Correspondence AddressThe Old Vicarage The Plain
Whiteshill
Stroud
Gloucestershire
GL6 6AA
Wales
Director NameMichael Johnson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 1999)
RoleArea Controller
Correspondence AddressSchool Hill House
School Hill, Brinkworth
Chippenham
Wiltshire
SN15 5AX
Director NameDr David Ian Gilmour
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 1999)
RoleSales And Marketing Director
Correspondence Address20 Hawtrey Road
Windsor
Berkshire
SL4 3AU
Director NameRob Griffin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressUnit 51 Isis Lakes
Spine Road South Cerney
Cirencester
Gloucestershire
GL7 5TL
Wales
Director NameVincent Ashley Oddie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 June 2002)
RoleMarketing Director
Correspondence Address37 Christchurch Road
Winchester
Hampshire
SO23 9SY
Director NameMichael John O'Sullivan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2000)
RoleFinancial Director
Correspondence Address3 Circus Place
Bath
Wiltshire
BA1 2PG
Director NameMalcolm Raymond Farnan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 2001)
RoleArea Marketing Director
Country of ResidenceEngland
Correspondence Address5 Quaker Row
Coates
Cirencester
Gloucestershire
GL7 6JX
Wales
Director NameDag Holmboe
Date of BirthApril 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 1999(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 2001)
RoleArea Director Atlantic Marine
Correspondence AddressThe Elms
Bletchingdon Road, Kirtlington
Kidlington
Oxfordshire
OX5 3HF
Director NameMr Andrew George Stephen Row
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Forrest Close
Shrivenham
Swindon
Wiltshire
SN6 8AP
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed12 April 2001(13 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed12 April 2001(13 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Charles Goosey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSouthwoods
School Lane
Upper Basildon
Berkshire
RG8 8LT
Director NameOlivier Marceau Roger Mace
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2004(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2006)
RoleLubricants Sales Director
Correspondence AddressHanbury House
Kings Lane
Longcot
Wiltshire
SN7 7TZ
Director NameDr Simon David Cupples
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2011)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameDavid William Jamieson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(22 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMark Charles Hodgson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2013)
RoleHead Of Sales Uk And Ireland (Automotive)
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NamePeter John Russell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(22 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas Paul Harley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(25 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Fiona Victoria Ryder
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(29 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 August 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitecastrol.com

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Castrol LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month from now)

Filing History

2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 July 2019Statement of company's objects (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
19 September 2018Appointment of Mr Robert David Mutchell as a director on 11 September 2018 (2 pages)
30 August 2018Termination of appointment of Fiona Victoria Ryder as a director on 1 August 2018 (1 page)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 February 2018Termination of appointment of Andrew George Stephen Row as a director on 1 February 2018 (1 page)
26 February 2018Appointment of Fiona Victoria Ryder as a director on 1 February 2018 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 November 2013Termination of appointment of Nicholas Harley as a director (1 page)
5 November 2013Appointment of William George Warren Harland as a director (2 pages)
5 November 2013Termination of appointment of Nicholas Harley as a director (1 page)
5 November 2013Appointment of William George Warren Harland as a director (2 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
26 April 2013Appointment of Nicholas Paul Harley as a director (2 pages)
26 April 2013Termination of appointment of Mark Hodgson as a director (1 page)
26 April 2013Appointment of Nicholas Paul Harley as a director (2 pages)
26 April 2013Termination of appointment of Mark Hodgson as a director (1 page)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Termination of appointment of Peter Russell as a director (1 page)
13 January 2012Appointment of Mr Andrew George Stephen Row as a director (2 pages)
13 January 2012Termination of appointment of Peter Russell as a director (1 page)
13 January 2012Appointment of Mr Andrew George Stephen Row as a director (2 pages)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 March 2011Termination of appointment of Simon Cupples as a director (1 page)
15 March 2011Termination of appointment of Simon Cupples as a director (1 page)
1 March 2011Appointment of Mark Charles Hodgson as a director (2 pages)
1 March 2011Appointment of Mark Charles Hodgson as a director (2 pages)
28 February 2011Termination of appointment of David Jamieson as a director (1 page)
28 February 2011Termination of appointment of David Jamieson as a director (1 page)
22 February 2011Appointment of Peter John Russell as a director (2 pages)
22 February 2011Appointment of Peter John Russell as a director (2 pages)
15 February 2011Termination of appointment of Mark Tucker as a director (1 page)
15 February 2011Termination of appointment of Mark Tucker as a director (1 page)
15 February 2011Appointment of David William Jamieson as a director (2 pages)
15 February 2011Appointment of David William Jamieson as a director (2 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mark John Tucker on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Simon David Cupples on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mark John Tucker on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Simon David Cupples on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Simon David Cupples on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mark John Tucker on 1 October 2009 (2 pages)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2007Memorandum and Articles of Association (11 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2007Memorandum and Articles of Association (11 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
11 June 2007Return made up to 01/06/07; full list of members (2 pages)
11 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
20 June 2006Return made up to 01/06/06; full list of members (5 pages)
20 June 2006Return made up to 01/06/06; full list of members (5 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 July 2005Return made up to 01/06/05; full list of members (5 pages)
8 July 2005Return made up to 01/06/05; full list of members (5 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004Location of register of members (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
21 June 2002Director resigned (1 page)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
21 June 2002Director resigned (1 page)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 July 2001Return made up to 22/06/01; full list of members (7 pages)
11 July 2001Return made up to 22/06/01; full list of members (7 pages)
10 May 2001Registered office changed on 10/05/01 from: burmah house pipers way swindon wiltshire SN3 1RE (1 page)
10 May 2001Registered office changed on 10/05/01 from: burmah house pipers way swindon wiltshire SN3 1RE (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
6 October 2000Full accounts made up to 31 December 1999 (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 August 2000Return made up to 22/06/00; full list of members (7 pages)
11 August 2000Return made up to 22/06/00; full list of members (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
26 July 1999Return made up to 22/06/99; full list of members (7 pages)
26 July 1999Return made up to 22/06/99; full list of members (7 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
16 September 1998Full accounts made up to 31 December 1997 (7 pages)
16 September 1998Full accounts made up to 31 December 1997 (7 pages)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
13 August 1998Return made up to 22/06/98; full list of members (8 pages)
13 August 1998Return made up to 22/06/98; full list of members (8 pages)
31 July 1998Director's particulars changed (1 page)
31 July 1998Director's particulars changed (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
4 September 1997Full accounts made up to 31 December 1996 (7 pages)
4 September 1997Full accounts made up to 31 December 1996 (7 pages)
10 July 1997Return made up to 22/06/97; full list of members (7 pages)
10 July 1997Return made up to 22/06/97; full list of members (7 pages)
8 July 1997Director's particulars changed (1 page)
8 July 1997Director's particulars changed (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
9 July 1996Return made up to 22/06/96; full list of members (8 pages)
9 July 1996Return made up to 22/06/96; full list of members (8 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
14 December 1995Director's particulars changed (6 pages)
14 December 1995Director's particulars changed (6 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (7 pages)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1994Full accounts made up to 31 December 1993 (7 pages)
10 August 1994Full accounts made up to 31 December 1993 (7 pages)
7 July 1994Return made up to 22/06/94; full list of members (6 pages)
7 July 1994Return made up to 22/06/94; full list of members (6 pages)
24 January 1994Return made up to 10/07/93; full list of members (7 pages)
24 January 1994Return made up to 10/07/93; full list of members (7 pages)
9 November 1993Full accounts made up to 31 December 1992 (6 pages)
9 November 1993Full accounts made up to 31 December 1992 (6 pages)
25 July 1993Return made up to 10/07/90; full list of members (7 pages)
25 July 1993Return made up to 10/07/90; full list of members (7 pages)
18 August 1992Full accounts made up to 31 December 1991 (6 pages)
18 August 1992Full accounts made up to 31 December 1991 (6 pages)
4 August 1992Return made up to 10/07/92; full list of members (8 pages)
4 August 1992Return made up to 10/07/92; full list of members (8 pages)
22 November 1991Full accounts made up to 31 December 1990 (5 pages)
22 November 1991Full accounts made up to 31 December 1990 (5 pages)
6 August 1991Return made up to 10/07/91; full list of members (7 pages)
6 August 1991Return made up to 10/07/91; full list of members (7 pages)
9 January 1991Return made up to 15/06/90; full list of members (6 pages)
9 January 1991Return made up to 15/06/90; full list of members (6 pages)
9 October 1990Registered office changed on 09/10/90 from: burmah house pipers way swindon wiltshire SN3 1RE (1 page)
9 October 1990Registered office changed on 09/10/90 from: burmah house pipers way swindon wiltshire SN3 1RE (1 page)
12 July 1990Full accounts made up to 31 December 1989 (5 pages)
12 July 1990Full accounts made up to 31 December 1989 (5 pages)
2 January 1990Return made up to 10/07/89; full list of members (6 pages)
2 January 1990Return made up to 10/07/89; full list of members (6 pages)
7 July 1989Full accounts made up to 31 December 1988 (5 pages)
7 July 1989Full accounts made up to 31 December 1988 (5 pages)
12 September 1988Accounting reference date shortened from 31/12 to 31/12 (1 page)
12 September 1988Accounting reference date shortened from 31/12 to 31/12 (1 page)
21 June 1988Registered office changed on 21/06/88 from: fourth floor 9 cheapside london EC2V 6AD (1 page)
21 June 1988Accounting reference date notified as 31/12 (1 page)
21 June 1988Accounting reference date notified as 31/12 (1 page)
21 June 1988Registered office changed on 21/06/88 from: fourth floor 9 cheapside london EC2V 6AD (1 page)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
3 May 1988Company name changed\certificate issued on 03/05/88 (3 pages)
3 May 1988Company name changed\certificate issued on 03/05/88 (3 pages)
1 March 1988Incorporation (18 pages)
1 March 1988Incorporation (18 pages)