House 52 H
Tripoli
Foreign
Secretary Name | Francesca Dal Bello |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 29 June 2006(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 December 2010) |
Role | Company Director |
Correspondence Address | 203 B Garratt Lane London SW18 4DS |
Director Name | Marco Talamonti |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 July 2007(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Dr Franco Polo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 27 September 2007(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Martin Keith Scott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1993) |
Role | Managing Director Lasmo International |
Correspondence Address | Wessex House 7 Church Street Great Bedwyn Marlborough Wiltshire SN8 3PE |
Director Name | Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Finance Director |
Correspondence Address | Langhurst 5 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Brian Thomas Lee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 November 1992) |
Role | Geologist |
Correspondence Address | Kingsleave 15 Woodside Road Sevenoaks Kent TN13 3HF |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Mr John Anthony Hogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1999) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Heaverham Road Kemsing Sevenoaks Kent TN15 6NE |
Director Name | Thomas George King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 1997) |
Role | Director Exploration & Product |
Correspondence Address | 4 St Jamess Terrace Mews St Johns Wood London NW8 7LJ |
Director Name | Joel Dean Dykstra |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 February 1994) |
Role | Internatl/Business Coordinator |
Correspondence Address | Latobha Linden Way Ripley Surrey GU23 6LN |
Director Name | Richard Louis Smernoff |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 1996) |
Role | Certified Public Accountant |
Correspondence Address | 3 Trevor Square Knightsbridge London SW7 1DT |
Director Name | Mr Keith Ebbels |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1996) |
Role | International Business Co Ordi |
Country of Residence | England |
Correspondence Address | 12 Pennington Place Southborough Tunbridge Wells Kent TN4 0AQ |
Director Name | Ian Douglas Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | No 6/199 Sussex Gardens London W2 2RJ |
Director Name | Clifford Hopwood |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Lowswood Close Northwood Middlesex HA6 2XE |
Director Name | Clifford Hopwood |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Lowswood Close Northwood Middlesex HA6 2XE |
Director Name | Michael James Buck |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2001) |
Role | Oil Executive |
Correspondence Address | 51 Macready House 75 Cranford Street London W1H 1HS |
Director Name | Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 38 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Dr Christopher Alan Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 1999) |
Role | Oil Executive |
Correspondence Address | Old Byways House Gravel Path Berkhamstead Hertfordshire HP4 2PS |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Director Name | David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 2002) |
Role | Group General Manager Operatio |
Correspondence Address | Castle Mead Chalk Lane, Hyde Heath Amersham Buckinghamshire HP6 5SA |
Director Name | Alan Reid Marshall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(10 years after company formation) |
Appointment Duration | 2 months (resigned 18 April 2000) |
Role | Oil Executive |
Correspondence Address | Hofzichtlaan 8 The Hague 2594 Cb The Netherlands |
Director Name | Cornelis Albertus Voorbij |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2000(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2004) |
Role | Finance & Administration Manag |
Correspondence Address | Eikenlaan 121 S Gravenzande 2691 Eb The Netherlands |
Director Name | David Lee Marshall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2001) |
Role | Oil Executive |
Correspondence Address | Bloemcamplaan 30 2244 Ed Wassenaar Netherlands |
Secretary Name | Caroline Ann Drake |
---|---|
Status | Resigned |
Appointed | 03 July 2000(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 11 Woodfield Close Ashtead Surrey KT21 2RT |
Director Name | Alan O'Brien |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(11 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 19 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(11 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Giuseppe Tannoia |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2005) |
Role | Oil Executive |
Correspondence Address | Via Ingrao 8a-27100 Pavia Italy |
Director Name | Innocenzo Titone |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2005) |
Role | Oil Executive |
Correspondence Address | Via Angelo Moro 8-20097 San Donato Milanese Italy |
Director Name | Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Secretary Name | Linda Gillian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 11 Thellusson Way Rickmansworth Hertfordshire WD3 8RB |
Director Name | Mr Roberto Casula |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 October 2005(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Vittoria 7 Spino D'Adda Cremona Italy |
Registered Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | Application to strike the company off the register (3 pages) |
10 August 2010 | Application to strike the company off the register (3 pages) |
28 July 2010 | Director's details changed for Franco Polo on 14 July 2010 (3 pages) |
28 July 2010 | Director's details changed for Franco Polo on 14 July 2010 (3 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
19 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 May 2008 | Accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
30 June 2006 | Accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 April 2005 | Accounts made up to 31 December 2004 (4 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 April 2004 | Accounts made up to 31 December 2003 (4 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 June 2003 | Accounts made up to 31 December 2002 (4 pages) |
28 March 2003 | Auditor's resignation (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Accounts made up to 31 December 2001 (4 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed (3 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed (3 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 22/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (8 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
26 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
22 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
22 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
27 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (7 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (7 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (4 pages) |
2 October 1990 | Company name changed lasmo (maghreb) LIMITED\certificate issued on 03/10/90 (2 pages) |
2 October 1990 | Company name changed lasmo (maghreb) LIMITED\certificate issued on 03/10/90 (2 pages) |
17 July 1990 | Company name changed lasmo shelf no.6 LIMITED\certificate issued on 18/07/90 (2 pages) |
17 July 1990 | Company name changed lasmo shelf no.6 LIMITED\certificate issued on 18/07/90 (2 pages) |
5 February 1990 | Incorporation (12 pages) |
5 February 1990 | Incorporation (12 pages) |