Bengeo Street
Hertford
Hertfordshire
SG14 3ES
Secretary Name | Mr David Faragher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Plomer Green Lane, Downley High Wycombe Buckinghamshire HP13 5XN |
Director Name | Jacques Lafond |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 December 2016) |
Role | Business Manager |
Correspondence Address | 18 Rue De L`Assomption Paris 75016 Foreign |
Director Name | Mr Frank Douglas Edwards |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 May 1996) |
Role | Commercial Director |
Correspondence Address | 37 Iverna Gardens London W8 6TW |
Secretary Name | Malcolm Francis Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | The Cottage In The Park Ashtead Park Ashtead Surrey KT21 1LE |
Director Name | Pierre Rene Bauquis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 1995) |
Role | Oil Company Director |
Correspondence Address | 27 Rue Chanez 75016 Paris Foreign |
Director Name | Pierre Boutelant |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 10 October 1994) |
Role | Oil Company Executive |
Correspondence Address | Ne Rue Du Parc De Noailles St Germain Ue Laye 78100 Foreign |
Director Name | Sir Thomas Philip Jones |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 1998) |
Role | Oil Company Chairman |
Correspondence Address | 16 Heralds Place London SE11 4NP |
Director Name | Claude Robert Brice |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1995) |
Role | Oil Company Executive |
Correspondence Address | 14 Holland Park Road London W14 8LZ |
Director Name | Alan Phillip De Boos-Smith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 1992(1 year after company formation) |
Appointment Duration | 6 years (resigned 23 September 1998) |
Role | Oil Company Executive |
Correspondence Address | Flat 2 38 Sheffield Terrace London W8 7NA |
Director Name | Michel Victor Leon Marie Benezit |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 June 1993) |
Role | Vice President Gas Electricity |
Correspondence Address | 32 Boulevard Victor Hugo Neuilly Sur Seine France 92200 Foreign |
Director Name | Charles Mattenet |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 1994(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 September 1998) |
Role | Oil Company Executive |
Correspondence Address | 29 Rue Alexis Fourcault Versailles 78000 France Foreign |
Director Name | Lucien Lallier |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 1994(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 January 1999) |
Role | Ol Company Executive |
Correspondence Address | Argyle House 2 School Road Cults Aberdeen AB1 9LR Scotland |
Director Name | Mark Edward Petterson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 October 1996) |
Role | Gas Company Executive |
Correspondence Address | 32 Church Road London SW13 9HN |
Director Name | Pierre Barbalat |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 1997) |
Role | Oil Company Director |
Correspondence Address | 21 Rue Des Ormeaux 78340 Les Clayes Sous Bois France |
Director Name | Patrice De Vivies |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2001) |
Role | Oil Company Executive |
Correspondence Address | 7 Rue Alexandre Lange Versailles France 78000 Foreign |
Director Name | Ian Alexander Howat |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 7 Bis Rue J Dulud 92200 Nevilly France |
Director Name | Charles Gary Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2000) |
Role | Oil Company Executive |
Correspondence Address | Little Ethorpe 76 Packhorse Road Gerrards Cross SL9 8HY |
Director Name | Charles Edward Henderson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2001) |
Role | Oil Company Executiv |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sydney House Woodstock Road London W4 1DP |
Director Name | Mr Bernard Vitry |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1999(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 20 March 2000) |
Role | Oil/Gas Company Executive |
Correspondence Address | Argyle House 2 School Road Cults Aberdeen AB15 9LR Scotland |
Director Name | Jean-Michel Marie Gires |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1999(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 20 March 2000) |
Role | Oil/Gas Company Executive |
Correspondence Address | 111 Boulevard De La Republque Vaucresson 92420 France |
Director Name | Denis Giorno |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2001) |
Role | Oil/Gas Company Executive |
Correspondence Address | 14 Allee Sisley Port Marly 78560 |
Director Name | Arnaud Chaperon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1999(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 March 2000) |
Role | Oil/Gas Company Executive |
Correspondence Address | 10 Chemin Des Galicourts La Selle Saint Cloud 7817 France |
Director Name | Bernard Claude Christophe Polge De Combret |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 19 Route De Troinex 1234 Vessy Switzerland Foreign |
Director Name | Yves Louis Charles Justin Darricarrere |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2001) |
Role | Oil/Gas Company Executive |
Correspondence Address | 5 Rue Du General Welvert 78150 Le Chesnay France |
Director Name | Mr Michel Jean Marcel Contie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2001) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 5 Rue Du Colonel Combes Paris 75007 |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2001 |
---|---|
Net Worth | £35,000,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2016 | Final Gazette dissolved following liquidation (1 page) |
19 September 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
19 September 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (6 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (6 pages) |
19 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (5 pages) |
19 January 2016 | Liquidators statement of receipts and payments to 17 December 2015 (5 pages) |
19 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (5 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (5 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (5 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 17 June 2015 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 17 December 2014 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
15 August 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 17 June 2014 (5 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (5 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 17 June 2013 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 17 December 2012 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
2 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (5 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
6 September 2011 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
5 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
5 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
5 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 17 June 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
16 January 2009 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
16 January 2009 | Liquidators statement of receipts and payments to 17 December 2008 (5 pages) |
16 January 2009 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 17 June 2008 (5 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 17 June 2008 (5 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 17 June 2008 (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 33 cavendish square london W1G 0PW (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 33 cavendish square london W1G 0PW (1 page) |
2 January 2003 | Appointment of a voluntary liquidator (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Declaration of solvency (3 pages) |
2 January 2003 | Declaration of solvency (3 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Appointment of a voluntary liquidator (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 September 2001 | Return made up to 30/08/01; full list of members
|
26 September 2001 | Return made up to 30/08/01; full list of members
|
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
29 September 2000 | Return made up to 30/08/00; full list of members
|
29 September 2000 | Return made up to 30/08/00; full list of members
|
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
28 September 1999 | Return made up to 30/08/99; no change of members
|
28 September 1999 | Return made up to 30/08/99; no change of members
|
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
11 September 1998 | Return made up to 30/08/98; full list of members (8 pages) |
11 September 1998 | Return made up to 30/08/98; full list of members (8 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
13 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 January 1998 | £ nc 100/36000000 22/12/97 (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Ad 22/12/97--------- £ si 35000000@1=35000000 £ ic 2/35000002 (2 pages) |
5 January 1998 | Ad 22/12/97--------- £ si 35000000@1=35000000 £ ic 2/35000002 (2 pages) |
5 January 1998 | £ nc 100/36000000 22/12/97 (1 page) |
3 September 1997 | Return made up to 30/08/97; no change of members (6 pages) |
3 September 1997 | Return made up to 30/08/97; no change of members (6 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
24 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
24 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
23 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
23 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 September 1995 | Return made up to 30/08/95; full list of members (10 pages) |
14 September 1995 | Return made up to 30/08/95; full list of members (10 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: total house 4 lancer square london W8 4EW (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: total house 4 lancer square london W8 4EW (1 page) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
20 December 1991 | Memorandum and Articles of Association (14 pages) |
20 December 1991 | Memorandum and Articles of Association (14 pages) |