Company NameBp Alternative Energy Holdings Limited
Company StatusDissolved
Company Number02515099
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date6 July 2022 (1 year, 9 months ago)
Previous NamesSortpick Limited and Bp Solar Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Thomas Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(23 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 06 July 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(20 years after company formation)
Appointment Duration12 years (closed 06 July 2022)
Correspondence AddressCornwall Court 19 Cornwall Street
Birmingham
B3 2DT
Director NameBasil Richard Ryland Butler
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration6 years (resigned 08 July 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Holbeton
South Devon
PL8 1LH
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleSecretary
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameDr Christopher John Hedley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2000)
RoleMd & Chief Executive Officer
Correspondence AddressThe Walled Garden Old Nursery
Gardens, 124 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Director NameDr Byron Elmer Grote
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish And Us Citiz
StatusResigned
Appointed08 July 1998(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 1999)
RoleOil Company Executive
Correspondence Address1 St James's Square
London
SW1Y 4PD
Director NameStephen Frye Gates
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 January 2000)
RoleBusiness Executive
Correspondence Address27 South Eaton Place
London
SW1W 9EL
Director NameDr David Christopher Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2002)
RoleOil Company Executive
Correspondence AddressBlackstone House
Blackstone
Henfield
West Sussex
BN5 9TE
Director NameMr Graham Garfield Baxter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2003)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressPenn
Upper Guildown Road
Guildford
Surrey
GU2 4EZ
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Director NameMr Nicholas Charles Coleman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2003)
RoleEngineer
Correspondence Address34 Ritherdon Road
London
SW17 8QF
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed01 May 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameGraeme David Albert Brebner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2004)
RoleLawyer
Correspondence Address246 Seal Road
Sevenoaks
Kent
TN15 0AA
Director NameJohn William Downer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2005)
RoleTax Adviser
Correspondence Address6 Serpentine Place
St Clair
Port Of Spain
Trinidad And Tobago
Foreign
Director NameStuart Patrick Brannigan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years after company formation)
Appointment Duration5 months (resigned 01 December 2003)
RoleOil Company Executive
Correspondence AddressCalle Puerto De Morcera
10 Parcela 907 Urb
Cotos De Monterrey
28729 Venturada Madrid
Foreign
Director NameDr Richard Lovell Feil
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(13 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 December 2003)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Sidney Road
St Margarets
Middlesex
TW1 1JP
Director NameDavid Campbell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2006)
RoleCommercial Manager
Correspondence AddressUrbanizacion Levitt-Park 2, Vivienda
47, Paseo De Alcobendas, 14, La
Moraleja-28108 Alcobendas
Madrid
Foreign
Director NameDavid William John Grant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2007)
RoleLawyer
Correspondence Address16 Braemar Place
Aberdeen
AB10 6EP
Scotland
Director NameGeorge Leland Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address625 W. Hickory Street
Hinsdale
Il 60521
United States
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(15 years, 7 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Director NameMr Christopher Barton Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 March 2006(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleEnergy Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Strathmore Gardens
London
W8 4RZ
Director NameCraig William Coburn
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2006(15 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2016)
RoleAe Spu Controller
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameJanet Elvidge
Date of BirthApril 1969 (Born 55 years ago)
StatusResigned
Appointed03 November 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameKatrina Ann Landis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2007(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2010)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(18 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Jerry William McKinney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2012)
RoleSolar Company Executive
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Dominic Emery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2014)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Justin Charles Maclennan Adams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(20 years, 8 months after company formation)
Appointment Duration12 months (resigned 27 February 2012)
RoleHead Of Emerging Business & Ventures
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDavid Stanford Knapp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(21 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 2017)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roderick Guy Mason
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameLaura Waters Folse
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2017(27 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2019)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitebptargetneutral.com

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

83.9m at £1Bp International LTD
100.00%
Ordinary
1 at £1Kenilworth Oil Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,045,598
Current Liabilities£1,298,563

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 August 2017Full accounts made up to 31 December 2016 (16 pages)
27 June 2017Appointment of Eric Bern Stidman as a director on 21 June 2017 (2 pages)
27 June 2017Appointment of Laura Waters Folse as a director on 21 June 2017 (2 pages)
26 June 2017Termination of appointment of David Stanford Knapp as a director on 21 June 2017 (1 page)
26 June 2017Termination of appointment of Roderick Guy Mason as a director on 21 June 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 November 2016Termination of appointment of Craig William Coburn as a director on 1 November 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (19 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 85,440,904
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
3 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 85,440,904
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 85,440,904
(3 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 83,940,904
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 83,940,904
(5 pages)
18 August 2014Full accounts made up to 31 December 2013 (20 pages)
4 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 83,940,904
(3 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (5 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (5 pages)
19 February 2014Appointment of David Thomas Anderson as a director (2 pages)
19 February 2014Termination of appointment of Dominic Emery as a director (1 page)
4 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 64,940,904
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 64,940,904
(3 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 48,940,904
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 48,940,904
(3 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Craig William Coburn on 30 November 2012 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 41,940,904
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 41,940,904
(3 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Justin Adams as a director (1 page)
7 March 2012Appointment of Mr Roderick Guy Mason as a director (2 pages)
5 January 2012Termination of appointment of Jerry Mckinney as a director (1 page)
5 January 2012Appointment of David Stanford Knapp as a director (2 pages)
14 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
12 September 2011Full accounts made up to 31 December 2010 (17 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 (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
4 March 2011Appointment of Justin Charles Maclennan Adams as a director (2 pages)
28 February 2011Termination of appointment of John Morgan as a director (1 page)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
7 September 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2010Termination of appointment of Katrina Landis as a director (1 page)
10 August 2010Appointment of Dominic Emery as a director (2 pages)
10 August 2010Appointment of Mr John Stewart Morgan as a director (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 December 2009Appointment of Mr Jerry William Mckinney as a director (2 pages)
1 December 2009Director's details changed for Katrina Ann Landis on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Craig William Coburn on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Katrina Ann Landis on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Craig William Coburn on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Craig William Coburn on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Craig William Coburn on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
10 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 August 2008Memorandum and Articles of Association (19 pages)
6 August 2008Secretary appointed andrea margaret thomas (1 page)
5 August 2008Appointment terminated secretary janet elvidge (1 page)
16 June 2008Appointment terminated director george edwards (1 page)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 February 2008Appointment terminated director christopher hunt (1 page)
31 January 2008New director appointed (1 page)
16 October 2007Certificate of reduction of issued capital (1 page)
16 October 2007Reduction of iss capital and minute (oc) (3 pages)
16 October 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2007Director resigned (1 page)
23 September 2007Full accounts made up to 31 December 2006 (20 pages)
5 September 2007Ad 01/08/07--------- £ si 32344024@1=32344024 £ ic 54103925/86447949 (2 pages)
3 September 2007Director resigned (1 page)
9 August 2007Ad 17/07/07--------- £ si 10992761@1=10992761 £ ic 43111164/54103925 (2 pages)
3 July 2007Return made up to 01/06/07; full list of members (3 pages)
1 March 2007Ad 07/07/06--------- £ si 2711164@1=2711164 £ ic 40400000/43111164 (2 pages)
17 February 2007Director's particulars changed (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
15 November 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
26 June 2006Secretary's particulars changed (1 page)
20 June 2006Return made up to 01/06/06; full list of members (7 pages)
29 March 2006New director appointed (3 pages)
15 March 2006Ad 08/03/06--------- £ si 30000000@1=30000000 £ ic 10400000/40400000 (2 pages)
14 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
7 March 2006New director appointed (3 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
19 January 2006Memorandum and Articles of Association (18 pages)
1 December 2005Company name changed bp solar holdings LIMITED\certificate issued on 01/12/05 (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
6 October 2005New director appointed (2 pages)
15 August 2005Return made up to 01/06/05; full list of members; amend (6 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
21 March 2005Director's particulars changed (1 page)
9 November 2004Ad 26/10/04--------- £ si 400000@1=400000 £ ic 10000000/10400000 (2 pages)
9 November 2004Nc inc already adjusted 25/10/04 (1 page)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
22 June 2004Return made up to 01/06/04; full list of members (6 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
14 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
16 June 2003Return made up to 01/06/03; full list of members (5 pages)
5 June 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
11 December 2002Secretary's particulars changed (1 page)
28 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 June 2002Return made up to 01/06/02; full list of members (5 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 July 2001Return made up to 20/06/01; full list of members (5 pages)
19 December 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
11 July 2000Return made up to 20/06/00; full list of members (5 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (4 pages)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1999Return made up to 20/06/99; full list of members (6 pages)
15 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
15 January 1999Director's particulars changed (1 page)
17 November 1998Full accounts made up to 31 December 1997 (9 pages)
20 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 July 1998New director appointed (3 pages)
14 July 1998Director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
25 September 1997Director resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997Secretary resigned (1 page)
2 September 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997Return made up to 20/06/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
3 July 1996Return made up to 20/06/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 July 1995Return made up to 20/06/95; full list of members (12 pages)
20 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1991Company name changed sortpick LIMITED\certificate issued on 30/01/91 (2 pages)
21 December 1990Memorandum and Articles of Association (13 pages)
25 June 1990Incorporation (9 pages)