London
SW3 3TY
Secretary Name | Mrs Gemma McLucas |
---|---|
Status | Current |
Appointed | 05 November 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Erik Fantoft Magnesen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 18 June 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Mads Weng Gade |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 October 2020(29 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Douglas Stewart Scott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | Monaco |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mrs Vivien Murray Gibney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 June 1997) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Archings Geeston Ketton, Stamford Peterborough PE9 3RH |
Secretary Name | Lesley Elizabeth Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | 6 Barnsbury Square London N1 1JL |
Secretary Name | Mr Jonathan Joshua Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 June 1997) |
Role | Barrister |
Correspondence Address | 91 Turney Road Dulwich London SE21 7JB |
Director Name | Dr Andrew Richard Armour |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 2001) |
Role | Geophysicist |
Correspondence Address | Little Triton London Road Blewbury Oxfordshire OX11 9PD |
Director Name | Mr Peter Mark Hope |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1999) |
Role | Reservoir Engineer |
Country of Residence | Scotland |
Correspondence Address | Sunninghill Watson Street Banchory Kincardineshire AB31 5TR Scotland |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Secretary Name | Mrs Vivien Murray Gibney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Archings Geeston Ketton, Stamford Peterborough PE9 3RH |
Director Name | Colin David Friedlander |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 1999) |
Role | Petroleum Engineer |
Correspondence Address | Tanyard Tanners Lane Eynsham Witney Oxfordshire OX29 4HJ |
Secretary Name | Mark Jonathan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 38 Grange Close Church Road Nascot Wood Watford Hertfordshire WD17 4HQ |
Director Name | Paul Davison |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | Selwood Rickford Worplesdon Guildford Surrey GU3 3PJ |
Director Name | Roy Alexander Franklin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | Culmer Farm House Petworth Road,Wormley Godalming Surrey GU8 5SW |
Secretary Name | Sally Caroline Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Barn Church Lane Hallow Worcestershire WR2 6PF |
Director Name | Timothy Paul Bushell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2005) |
Role | General Manager |
Correspondence Address | Tar Jodd Bondesvei 40 Stavanger 4032 Norway |
Director Name | Ms Jacquelynn Forsyth Craw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 October 2006) |
Role | Legal Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Beaconsfield Place Aberdeen AB15 4AJ Scotland |
Director Name | James William Buckee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2007) |
Role | Executive |
Correspondence Address | 240/40th Avenue Sw Calgary Alberta T2s 0x3 Canada |
Secretary Name | Ms Jacquelynn Forsyth Craw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2008) |
Role | Legal Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Beaconsfield Place Aberdeen AB15 4AJ Scotland |
Director Name | Mr Philip David Dolan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2007(16 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 June 2008) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 127 Hampton Terrace Nw Calgary Alberta T3a 5x4 |
Secretary Name | Carsten Tolderlund |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 June 2008(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | Emilievej 11a Charlottenlund Dk 2920 Denmark |
Director Name | Erik Borg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 February 2011(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2011) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Citypoint 33rd Floor 1 Ropemaker Street London EC2Y 9UE |
Director Name | Mr SØRen Gath Hansen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 2014(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 March 2015) |
Role | Executive Vice President |
Country of Residence | Denmark |
Correspondence Address | Dong Energy Nesa AllÉ 1 Gentofte Dk 2820 |
Director Name | Mr Jan Terje Edvardsen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 June 2014(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2016) |
Role | Senior Vice President |
Country of Residence | Denmark |
Correspondence Address | Dong Energy Nesa AllÉ 1 Gentofte Dk 2820 |
Director Name | Mr David Bruce Cook |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2015(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2018) |
Role | Executive Vice President |
Country of Residence | Denmark |
Correspondence Address | Dong Energy, 1 Nesa Alle Gentofte Dk 2820 |
Director Name | Roger Bell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(26 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Gareth Jon Anderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(27 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 2019) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Ronald Daniel Coyle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2018(27 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Ms Tanja Jo Ebbe Dalgaard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 November 2018(27 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 2019) |
Role | Senior Director |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Sebastian Koks Andreassen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 June 2019(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2020) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Morten Rosenlov Jensen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 June 2019(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2021) |
Role | Operations Director |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Registered Address | Anchor House 15-19 Britten Street London SW3 3TY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Dong E&p A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,385,043 |
Gross Profit | -£8,375,734 |
Net Worth | £14,695,933 |
Current Liabilities | £4,986,285 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
5 October 2017 | Delivered on: 11 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London, E14 5HQ, as Security Agent (as Trustee for and on Behalf of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 June 2008 | Delivered on: 25 June 2008 Satisfied on: 25 November 2015 Persons entitled: Bnp Paribas (As Security Agent for the Benefit of the Beneficiaries) Classification: Bank account pledge agreement Secured details: All monies due or to become due from the pledgor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged receivable being the amounts standing to the credit of the bank account see image for full details. *The whole of the property or undertaking has been released from the charge and ceased to belong to the company*. Fully Satisfied |
18 June 2008 | Delivered on: 25 June 2008 Satisfied on: 25 November 2015 Persons entitled: Bnp Paribas (As Security Trustee for the Benefit of the Finance Parties) Classification: Assignment of contract rights Secured details: All monies due or to become due from the obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest (but not its obligations) in and to the security assets and all and any rights and/or claims see image for full details. *The whole of the property or undertaking has been released from the charge and ceased to belong to the company*. Fully Satisfied |
18 June 2008 | Delivered on: 25 June 2008 Satisfied on: 25 November 2015 Persons entitled: Bnp Paribas (As Trustee for the Benefit of the Finance Parties) Classification: Security assignment of agreements Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right, title and interest in and to the assigned contracts including all moneys any claims, awards and judgements see image for full details. *The whole of the property or undertaking has been released from the charge and ceased to belong to the company*. Fully Satisfied |
30 July 2004 | Delivered on: 10 August 2004 Satisfied on: 12 May 2006 Persons entitled: J.P. Morgan Europe Limited as Security Trustee for the Secured Creditors(The "Security Trustee") Classification: Floating charge Secured details: All monies due or to become due from any obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all of its rights to and title and interest from time to time in the whole of its property (including, for the avoidance of doubt, any insurance proceeds), assets, rights and revenues, whatsoever and wheresoever, present and future, including its uncalled share capital (if any). See the mortgage charge document for full details. Fully Satisfied |
25 March 2003 | Delivered on: 4 April 2003 Satisfied on: 5 August 2004 Persons entitled: J.P. Morgan Europe Limited Classification: Floating charge Secured details: All monies due or to become due from the chargor or any obligor to the agent and the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 August 2002 | Delivered on: 27 August 2002 Satisfied on: 5 August 2004 Persons entitled: J.P. Morgan Europe Limited Classification: Floating charge Secured details: All monies and discharge all obligations and liabilities due or to become due from any obligor to the chargee as agent and trustee for itself, the other finance parties and the overdraft bank (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of its property assets rights and revenues whatsoever and wheresoever both present and future including its uncalled share capital. See the mortgage charge document for full details. Fully Satisfied |
27 September 2001 | Delivered on: 5 October 2001 Satisfied on: 28 August 2002 Persons entitled: Chase Manhattan International Limited as Agent and Trustee for Itself Andfor the Other Finance Parties and the Overdraftbank (The "Agent") Classification: Floating charge Secured details: All monies, obligations and liabilities due or to become due, owing or incurred as at the date of the charge or thereafter by any obligor to the finance parties (or any of them) or to the overdraft bank under or pursuant to the finance documents (or any of them) or the overdraft (as the case may be) on any account whatsoever (all terms as defined). Particulars: By way of first floating charge all of its rights to and title and interest in the whole of its property (including, any insurance proceeds), assets, rights and revenues, whatsoever and wheresoever, present and future, including its uncalled share capital (if any) but excluding danish petroleum licence 6/95. Fully Satisfied |
5 October 2020 | Appointment of Mr Mads Weng Gade as a director on 2 October 2020 (2 pages) |
---|---|
2 October 2020 | Termination of appointment of Sebastian Koks Andreassen as a director on 2 October 2020 (1 page) |
17 August 2020 | Full accounts made up to 31 December 2019 (32 pages) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
19 November 2019 | Auditor's resignation (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 June 2019 | Appointment of Mr Sebastian Koks Andreassen as a director on 18 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Flemming Horn Nielsen as a director on 18 June 2019 (1 page) |
24 June 2019 | Appointment of Mr Erik Fantoft Magnesen as a director on 18 June 2019 (2 pages) |
24 June 2019 | Appointment of Mr Morten Rosenlov Jensen as a director on 18 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Gareth Jon Anderson as a director on 18 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Tanja Jo Ebbe Dalgaard as a director on 18 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Ronald Daniel Coyle as a director on 18 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
6 November 2018 | Appointment of Mr Gareth Jon Anderson as a director on 5 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Ronald Daniel Coyle as a director on 5 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of David Bruce Cook as a director on 5 November 2018 (1 page) |
6 November 2018 | Registered office address changed from 20 Fenchurch Street 24th Floor London EC3M 3BY England to Anchor House 15-19 Britten Street London SW3 3TY on 6 November 2018 (1 page) |
6 November 2018 | Appointment of Mrs Cordelia Alexis Pace as a secretary on 5 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Sebastian Koks Andreassen as a director on 5 November 2018 (1 page) |
6 November 2018 | Appointment of Ms Tanja Jo Ebbe Dalgaard as a director on 5 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Roger Bell as a director on 5 November 2018 (1 page) |
6 November 2018 | Appointment of Mrs Gemma Mclucas as a secretary on 5 November 2018 (2 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 July 2018 | Resolutions
|
8 June 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
21 November 2017 | Cessation of Dong Energy a/S as a person with significant control on 29 September 2017 (1 page) |
21 November 2017 | Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 29 September 2017 (2 pages) |
21 November 2017 | Cessation of Dong Energy a/S as a person with significant control on 29 September 2017 (1 page) |
21 November 2017 | Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 29 September 2017 (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Appointment of Roger Bell as a director on 29 September 2017 (3 pages) |
16 October 2017 | Termination of appointment of Michael Andrew Smith as a director on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Michael Andrew Smith as a director on 29 September 2017 (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Appointment of Roger Bell as a director on 29 September 2017 (3 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Change of name notice (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Change of name notice (2 pages) |
11 October 2017 | Registration of charge 026500060008, created on 5 October 2017 (41 pages) |
11 October 2017 | Registration of charge 026500060008, created on 5 October 2017 (41 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 March 2016 | Appointment of Mr. Michael Andrew Smith as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr. Michael Andrew Smith as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Jan Terje Edvardsen as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Jan Terje Edvardsen as a director on 1 March 2016 (1 page) |
8 February 2016 | Registered office address changed from C/O Vinson & Elkins Citypoint 33rd Floor 1 Ropemaker Street London EC2Y 9UE to 20 Fenchurch Street 24th Floor London EC3M 3BY on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from C/O Vinson & Elkins Citypoint 33rd Floor 1 Ropemaker Street London EC2Y 9UE to 20 Fenchurch Street 24th Floor London EC3M 3BY on 8 February 2016 (1 page) |
25 November 2015 | Satisfaction of charge 6 in full (2 pages) |
25 November 2015 | Satisfaction of charge 7 in full (1 page) |
25 November 2015 | Satisfaction of charge 5 in full (2 pages) |
25 November 2015 | Satisfaction of charge 7 in full (1 page) |
25 November 2015 | Satisfaction of charge 6 in full (2 pages) |
25 November 2015 | Satisfaction of charge 5 in full (2 pages) |
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 June 2015 | Director's details changed for Flemming Horn Nielsen on 1 May 2014 (2 pages) |
8 June 2015 | Director's details changed for Flemming Horn Nielsen on 1 May 2014 (2 pages) |
8 June 2015 | Director's details changed for Flemming Horn Nielsen on 1 May 2014 (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 March 2015 | Appointment of Mr David Bruce Cook as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr David Bruce Cook as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr David Bruce Cook as a director on 9 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Søren Gath Hansen as a director on 9 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Søren Gath Hansen as a director on 9 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Søren Gath Hansen as a director on 9 March 2015 (1 page) |
7 July 2014 | Appointment of Mr Sebastian Koks Andreassen as a director (2 pages) |
7 July 2014 | Appointment of Mr Jan Terje Edvardsen as a director (2 pages) |
7 July 2014 | Appointment of Mr Søren Gath Hansen as a director (2 pages) |
7 July 2014 | Appointment of Mr Jan Terje Edvardsen as a director (2 pages) |
7 July 2014 | Appointment of Mr Sebastian Koks Andreassen as a director (2 pages) |
7 July 2014 | Appointment of Mr Søren Gath Hansen as a director (2 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
4 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Auditor's resignation (2 pages) |
25 January 2013 | Auditor's resignation (2 pages) |
15 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 June 2012 | Director's details changed for Flemming Horn Nielsen on 21 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Flemming Horn Nielsen on 21 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
31 January 2012 | Termination of appointment of Erik Borg as a director (2 pages) |
31 January 2012 | Termination of appointment of Carsten Tolderlund as a secretary (2 pages) |
31 January 2012 | Termination of appointment of Erik Borg as a director (2 pages) |
31 January 2012 | Termination of appointment of Carsten Tolderlund as a secretary (2 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed siri (uk) LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed siri (uk) LIMITED\certificate issued on 17/01/12
|
6 January 2012 | Registered office address changed from 15 Appold Street London EC2A 2HB on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 15 Appold Street London EC2A 2HB on 6 January 2012 (2 pages) |
6 January 2012 | Appointment of Flemming Horn Nielsen as a director (3 pages) |
6 January 2012 | Appointment of Flemming Horn Nielsen as a director (3 pages) |
6 January 2012 | Registered office address changed from 15 Appold Street London EC2A 2HB on 6 January 2012 (2 pages) |
29 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (4 pages) |
29 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (5 pages) |
29 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (4 pages) |
29 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (4 pages) |
29 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (4 pages) |
29 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (5 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
28 October 2011 | Statement of capital on 28 October 2011
|
28 October 2011 | Statement of capital on 28 October 2011
|
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
28 October 2011 | Statement by directors (1 page) |
28 October 2011 | Solvency statement dated 28/10/11 (1 page) |
28 October 2011 | Statement by directors (1 page) |
28 October 2011 | Solvency statement dated 28/10/11 (1 page) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 March 2011 | Termination of appointment of Jan Nagell as a director (2 pages) |
23 March 2011 | Appointment of Erik Borg as a director (3 pages) |
23 March 2011 | Appointment of Erik Borg as a director (3 pages) |
23 March 2011 | Termination of appointment of Jan Nagell as a director (2 pages) |
16 August 2010 | Annual return made up to 21 May 2010 (14 pages) |
16 August 2010 | Annual return made up to 21 May 2010 (14 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
11 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 July 2008 | Auditor's resignation (1 page) |
4 July 2008 | Auditor's resignation (1 page) |
1 July 2008 | Secretary appointed carsten tolderlund (2 pages) |
1 July 2008 | Secretary appointed carsten tolderlund (2 pages) |
27 June 2008 | Duplicate mortgage certificatecharge no:5 (4 pages) |
27 June 2008 | Duplicate mortgage certificatecharge no:5 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
24 June 2008 | Memorandum and Articles of Association (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
24 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
24 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
24 June 2008 | Director appointed jan nagell (2 pages) |
24 June 2008 | Memorandum and Articles of Association (5 pages) |
24 June 2008 | Director appointed jan nagell (2 pages) |
23 June 2008 | Appointment terminated director peter hope (1 page) |
23 June 2008 | Appointment terminated director lionel myers (1 page) |
23 June 2008 | Appointment terminated director mary sheppard (1 page) |
23 June 2008 | Appointment terminated director peter hope (1 page) |
23 June 2008 | Appointment terminated director philip dolan (1 page) |
23 June 2008 | Appointment terminated secretary jacquelynn craw (1 page) |
23 June 2008 | Appointment terminated director patrick machray (1 page) |
23 June 2008 | Appointment terminated director patrick machray (1 page) |
23 June 2008 | Appointment terminated director mary sheppard (1 page) |
23 June 2008 | Appointment terminated secretary jacquelynn craw (1 page) |
23 June 2008 | Appointment terminated director philip dolan (1 page) |
23 June 2008 | Appointment terminated director lionel myers (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
19 June 2008 | Company name changed talisman oil denmark LIMITED\certificate issued on 19/06/08 (3 pages) |
19 June 2008 | Company name changed talisman oil denmark LIMITED\certificate issued on 19/06/08 (3 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
7 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
9 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: kinnard house 1 pall mall east london SW1Y 5PR (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: kinnard house 1 pall mall east london SW1Y 5PR (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed;new director appointed (3 pages) |
21 December 2005 | New director appointed (3 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned;director resigned (1 page) |
21 December 2005 | New secretary appointed;new director appointed (3 pages) |
21 December 2005 | New director appointed (3 pages) |
21 December 2005 | Director resigned (1 page) |
19 December 2005 | Company name changed paladin oil denmark LIMITED\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed paladin oil denmark LIMITED\certificate issued on 19/12/05 (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members
|
9 June 2005 | Return made up to 21/05/05; full list of members
|
10 August 2004 | Particulars of mortgage/charge (7 pages) |
10 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2004 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2004 | Resolutions
|
14 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Return made up to 21/05/04; full list of members
|
27 May 2004 | Return made up to 21/05/04; full list of members
|
19 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 June 2003 | Return made up to 21/05/03; full list of members
|
20 June 2003 | Return made up to 21/05/03; full list of members
|
23 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: princes house 38 jermyn street london SW1Y 6DN (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: princes house 38 jermyn street london SW1Y 6DN (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Particulars of mortgage/charge (8 pages) |
27 August 2002 | Particulars of mortgage/charge (8 pages) |
14 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
14 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
5 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
5 October 2001 | Particulars of mortgage/charge (8 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Particulars of mortgage/charge (8 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (2 pages) |
20 September 2001 | Auditor's resignation (1 page) |
20 September 2001 | Auditor's resignation (1 page) |
20 September 2001 | Auditor's resignation (1 page) |
20 September 2001 | Auditor's resignation (1 page) |
19 September 2001 | Auditor's resignation (1 page) |
19 September 2001 | Auditor's resignation (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Company name changed enterprise oil denmark LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: grand buildings trafalgar square london WC2N 5EJ. (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Company name changed enterprise oil denmark LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: grand buildings trafalgar square london WC2N 5EJ. (1 page) |
30 May 2001 | Return made up to 21/05/01; full list of members
|
30 May 2001 | Return made up to 21/05/01; full list of members
|
19 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Ad 08/12/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
14 December 1999 | Ad 08/12/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | £ nc 1000/2000 08/12/99 (2 pages) |
14 December 1999 | £ nc 1000/2000 08/12/99 (2 pages) |
14 December 1999 | Memorandum and Articles of Association (5 pages) |
14 December 1999 | Memorandum and Articles of Association (5 pages) |
2 November 1999 | Secretary's particulars changed (1 page) |
2 November 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
9 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
25 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
28 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
24 January 1997 | Company name changed revisemade LIMITED\certificate issued on 24/01/97 (2 pages) |
24 January 1997 | Company name changed revisemade LIMITED\certificate issued on 24/01/97 (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
4 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
3 July 1996 | Auditor's resignation (1 page) |
3 July 1996 | Auditor's resignation (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 July 1995 | Director's particulars changed (4 pages) |
12 July 1995 | Director's particulars changed (4 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
5 June 1995 | Secretary's particulars changed (4 pages) |
5 June 1995 | Secretary's particulars changed (4 pages) |
2 November 1992 | Registered office changed on 02/11/92 (7 pages) |
2 November 1992 | Registered office changed on 02/11/92 (7 pages) |
30 September 1991 | Incorporation (9 pages) |
30 September 1991 | Incorporation (9 pages) |