Company NameMcDermott Holdings (U.K.) Limited
DirectorAshok Joshi
Company StatusActive
Company Number02576807
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)
Previous NameInlaw Seventeen Limited

Business Activity

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

Directors

Secretary NameRobert E Stumpf
NationalityAmerican
StatusCurrent
Appointed05 May 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address4611 Butler Springs Lane
Katy
Texas
77494
United States
Secretary NameMs Zeynep Kozanhan
StatusCurrent
Appointed24 December 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameAshok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed06 April 2021(30 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(4 weeks after company formation)
Appointment Duration1 month (resigned 28 March 1991)
RoleSolicitor
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameDavid Anthony Saint John Coupe
NationalityBritish
StatusResigned
Appointed21 February 1991(4 weeks after company formation)
Appointment Duration1 month (resigned 28 March 1991)
RoleSolicitor
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameMr Russell Joseph Robicheaux
NationalityBritish
StatusResigned
Appointed28 March 1991(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1993)
RoleAttorney
Correspondence Address140 Wembley Park Drive
Wembley
Middlesex
HA9 8JD
Secretary NameFrank Clinton Allen Junior
NationalityBritish
StatusResigned
Appointed21 May 1991(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address855 East Scenic Drive
Pass Christian
Mississippi 39571
Foreign
Director NameJohn Parsons Eckert
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration1 year (resigned 24 January 1993)
RoleBusiness Executive
Correspondence Address321 Rue St Ann
Metairie
Louisiana 70005
Foreign
Secretary NameFrank Clinton Allen
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration1 year (resigned 24 January 1993)
RoleCompany Director
Correspondence Address855 East Scenic Drive
Pass Christian
Mississippi
39571
United States
Director NameBrock Alan Hattox
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1994(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleSenior Vp & Chief Financial Of
Correspondence Address30 Lakewood Estates Drive
New Orleans
Louisiana
70131
Secretary NameJack Mitchell Arnold
NationalityAmerican
StatusResigned
Appointed21 February 1994(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleAttorney
Correspondence Address2709 Comet Street
New Orleans
Louisiana
70131
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 May 1994)
RoleCompany Director
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Secretary NameJohn Edward Manion Iii
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address101 Alberu Drive
Slidell
Louisiana
70460
Secretary NameJamie Lee Hingle
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1995)
RoleSecretary
Correspondence Address755 Crystal Street
New Orleans
Louisiana
70124
Secretary NameBarbara Matthews
NationalityBritish
StatusResigned
Appointed28 July 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1996)
RoleSecretary
Correspondence AddressMidway
Main Street
Wombleton
Yorkshire
YO6 5RW
Secretary NameJohn Sangchu Tsai
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years after company formation)
Appointment Duration6 years (resigned 31 January 2001)
RoleCompany Director
Correspondence Address6477 Louis Xiv Street
New Orleans
Louisiana
70124
Director NameMr John McNab Clinton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1997)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTreave Coulsdon Lane
Coulsdon
Surrey
CR5 3QJ
Secretary NamePaul Anthony O'Brien
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address20 Parkfield Road South
Didsbury
Manchester
M20 6DH
Director NameFrederick Elette Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2002)
RoleBusiness Executive
Correspondence Address200 Westlake Park Blvd
Houston
Texas 77079
United States
Director NameRudolph David Hargis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2003)
RoleBusiness Executive
Correspondence Address19607 Golden Flame Ct
Houston
Texas 77094
United States
Secretary NameRudolph David Hargis
NationalityAmerican
StatusResigned
Appointed01 August 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2003)
RoleBusiness Executive
Correspondence Address19607 Golden Flame Ct
Houston
Texas 77094
United States
Secretary NameBruce William Schoolfield
NationalityAmerican
StatusResigned
Appointed10 December 2003(12 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1411 Pambrooke Lane
Houston
77094 Texas
United States
Secretary NameRockne Locke Moseley
StatusResigned
Appointed01 November 2013(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 November 2014)
RoleCompany Director
Correspondence AddressJebel Ali Free Trade Zone P.O. Box 16961
Dubai
United Arab Emirates
Director NameScott Cummins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2014(23 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1st Floor Global House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameDavid Dickson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(23 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 March 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NamePerry Lawerance Elders
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2014(23 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 August 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Maclay Murray & Spens Llp One London Wall
London
EC2Y 5AB
Secretary NameGary George Gray
NationalityBritish
StatusResigned
Appointed26 November 2014(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressMaclay Murray & Spens Llp
One London Wall
London
EC2Y 5AB
Director NameMr John M Freeman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2017(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameJason Kitts
StatusResigned
Appointed16 July 2020(29 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Neil Paul Bowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2022)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameMaclay Murray & Spens (Corporation)
StatusResigned
Appointed05 May 1998(7 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 27 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2017(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2020)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressBuilding 3 566 Chiswick High Road, Chiswick Park, Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29m at £1J. Ray Mcdermott Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£345,000
Current Liabilities£21,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

30 June 2020Delivered on: 15 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 11 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 5 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 15 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 15 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 7 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 May 2018Delivered on: 31 May 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 13 January 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 16 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 21 July 2017
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding

Filing History

14 November 2017Termination of appointment of a secretary (1 page)
13 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
13 November 2017Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (1 page)
11 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
21 July 2017Registration of charge 025768070001, created on 30 June 2017 (139 pages)
15 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
15 July 2016Termination of appointment of Bruce William Schoolfield as a secretary on 30 June 2016 (1 page)
27 May 2016Termination of appointment of Gary George Gray as a secretary on 20 May 2016 (1 page)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 29,005,333
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Appointment of Scott Munro as a director on 30 March 2015 (3 pages)
24 April 2015Appointment of Stuart Andrew Spence as a director on 30 March 2015 (3 pages)
24 April 2015Termination of appointment of David Dickson as a director on 30 March 2015 (2 pages)
24 April 2015Termination of appointment of Tyrone Patrick Lawrence as a director on 30 March 2015 (2 pages)
18 February 2015Secretary's details changed for Maclay Murray & Spens on 18 February 2015 (1 page)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 29,005,333
(7 pages)
18 December 2014Appointment of Gary George Gray as a secretary on 26 November 2014 (3 pages)
15 December 2014Termination of appointment of Rockne Locke Moseley as a secretary on 26 November 2014 (2 pages)
15 December 2014Termination of appointment of Rockne Locke Moseley as a director on 6 May 2014 (1 page)
15 December 2014Termination of appointment of Rockne Locke Moseley as a director on 6 May 2014 (1 page)
24 November 2014Appointment of Tyrone Patrick Lawrence as a director on 19 September 2014 (3 pages)
24 November 2014Termination of appointment of Perry Lawerance Elders as a director on 23 August 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 July 2014Appointment of Liane King Hinrichs as a director on 6 May 2014 (3 pages)
24 July 2014Appointment of Liane King Hinrichs as a director on 6 May 2014 (3 pages)
14 July 2014Termination of appointment of Nicholas John Huggins as a director on 6 May 2014 (2 pages)
14 July 2014Appointment of David Dickson as a director on 6 May 2014 (3 pages)
14 July 2014Termination of appointment of Jeff James Hightower as a director on 6 May 2014 (2 pages)
14 July 2014Termination of appointment of Rockne Locke Moseley as a director on 6 May 2014 (2 pages)
14 July 2014Termination of appointment of Nicholas John Huggins as a director on 6 May 2014 (2 pages)
14 July 2014Appointment of David Dickson as a director on 6 May 2014 (3 pages)
14 July 2014Appointment of Perry Lawerance Elders as a director on 6 May 2014 (3 pages)
14 July 2014Termination of appointment of Rockne Locke Moseley as a director on 6 May 2014 (2 pages)
14 July 2014Termination of appointment of Scott Cummins as a director on 6 May 2014 (2 pages)
14 July 2014Termination of appointment of Scott Cummins as a director on 6 May 2014 (2 pages)
14 July 2014Termination of appointment of Jeff James Hightower as a director on 6 May 2014 (2 pages)
14 July 2014Appointment of Perry Lawerance Elders as a director on 6 May 2014 (3 pages)
21 May 2014Appointment of Scott Cummins as a director (3 pages)
28 April 2014Termination of appointment of Stewart Mitchell as a director (2 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 29,005,333
(8 pages)
2 January 2014Resolutions
  • RES13 ‐ Appointment of directors 14/11/2013
(1 page)
12 December 2013Appointment of Rockne Locke Moseley as a secretary (2 pages)
12 December 2013Termination of appointment of Bruce Schoolfield as a director (1 page)
12 December 2013Termination of appointment of Steven Roll as a director (1 page)
12 December 2013Appointment of Stewart Andrew Alan Mitchell as a director (2 pages)
12 December 2013Appointment of Nicholas John Huggins as a director (2 pages)
12 December 2013Appointment of Rockne Locke Moseley as a director (2 pages)
12 December 2013Appointment of Jeff James Hightower as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
12 March 2013Section 519 (1 page)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
19 December 2011Termination of appointment of Daniel Houser as a director (2 pages)
19 December 2011Appointment of Steven Walter Roll as a director (3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (15 pages)
22 February 2011Director's details changed for Daniel Major Houser on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Daniel Major Houser on 21 February 2011 (2 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (15 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Daniel Major Houser on 18 February 2010 (2 pages)
7 November 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
17 February 2009Return made up to 24/01/09; full list of members (4 pages)
29 January 2009Appointment terminated director fred oehrlein (1 page)
30 December 2008Director appointed daniel major houser (2 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
7 March 2008Registered office changed on 07/03/2008 from apton house 5-6 empire way wembley middlesex HA9 0XA (1 page)
19 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
27 April 2007Group of companies' accounts made up to 31 December 2005 (20 pages)
14 February 2007Return made up to 24/01/07; full list of members (8 pages)
3 February 2006Return made up to 24/01/06; full list of members (8 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
29 January 2005Return made up to 24/01/05; full list of members (8 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
7 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
16 January 2004New secretary appointed;new director appointed (1 page)
18 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
7 August 2003Auditor's resignation (2 pages)
3 February 2003Return made up to 24/01/03; full list of members (8 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
31 July 2002New director appointed (1 page)
14 July 2002Director resigned (1 page)
12 April 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: apton house 5-6 empire way wembley middlesex HA9 0NN (1 page)
10 May 2001New secretary appointed (2 pages)
2 May 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Return made up to 24/01/00; full list of members; amend (7 pages)
15 December 2000Full group accounts made up to 31 December 1999 (25 pages)
18 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 July 2000Full group accounts made up to 31 March 1999 (29 pages)
11 April 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Return made up to 24/01/99; no change of members (6 pages)
16 March 1999New secretary appointed (2 pages)
2 February 1999Full group accounts made up to 31 March 1998 (26 pages)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 1998Full group accounts made up to 31 March 1997 (27 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: albemarle house 1 albemarle street london wix 3HF (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
6 May 1997Full group accounts made up to 31 March 1996 (26 pages)
30 January 1997Return made up to 24/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1996New director appointed (2 pages)
2 April 1996Full group accounts made up to 31 March 1995 (25 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed (1 page)
28 March 1996Secretary resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
20 February 1996Return made up to 24/01/96; no change of members (6 pages)
19 April 1994Return made up to 24/01/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 1994Ad 06/01/94--------- £ si 29005331@1 (2 pages)
17 February 1994Ad 06/01/94--------- £ si 29005331@1=29005331 £ ic 2/29005333 (2 pages)
8 April 1993Return made up to 24/01/93; full list of members (8 pages)
9 April 1992Nc inc already adjusted 01/04/92 (1 page)
9 April 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 February 1992Return made up to 24/01/92; full list of members (10 pages)
9 April 1991Memorandum and Articles of Association (8 pages)
1 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1991Company name changed inlaw seventeen LIMITED\certificate issued on 28/02/91 (2 pages)
24 January 1991Incorporation (24 pages)