Company NameManchester Airport Storage And Hydrant Company Limited
Company StatusActive
Company Number02731538
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Anthony Conway
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Andrew Robson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(26 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGatwick Airport Storage And Hydrant Company Ltd Pe
London Gatwick Airport
West Sussex
RH6 0JE
Director NameMr Mark James Workman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleRegional Operations Manager
Country of ResidenceEngland
Correspondence AddressKuwait Petroleum International Aviation Company Du
Dukes Street
Woking
Surrey
GU21 5BH
Director NameMr Michael Jason Christopoulos
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleJoint Venture Commercial And Operations Advisor
Country of ResidenceEngland
Correspondence AddressAir Bp Limited, Building D Chertsey Road
Sunbury-On-Thames
TW16 7BP
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed10 May 2016(23 years, 10 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMichael James Daman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(2 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 1993)
RoleOil Company Executive
Correspondence AddressSheeplands House
Wargrave Road
Wargrave
Berkshire
RG10 8DJ
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed04 August 1992(2 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 1993)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameMr Philippe De Renzy-Martin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1995)
RoleCompany Executive
Correspondence Address26 Acfold Road
Fulham
London
SW6 2AL
Director NameMr Kenneth Richard Massey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 1996)
RoleCompany Executive
Correspondence AddressTweseldown Bennett Way
West Clandon
Guildford
Surrey
GU4 7TN
Director NameMr Richard Alan Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(11 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Stanbury Park Spencers Wood
Reading
Berkshire
RG7 1BN
Director NamePaul Frederick Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(11 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1998)
RoleCompany Executive
Correspondence AddressDovedale
Wallis Wood
Dorking
Surrey
RH5 5RD
Secretary NameMr Gary Cyril Davies
NationalityBritish
StatusResigned
Appointed24 June 1993(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 1994)
RoleCompany Executive
Correspondence Address5 Saddlewood
Park Road
Camberley
Surrey
GU15 2TG
Secretary NamePeta Lesley Finch
NationalityBritish
StatusResigned
Appointed25 July 1994(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressOakdene 57 The Avenue
Beckenham
Kent
BR3 2EE
Director NameHoward James Harris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2003)
RoleCompany Executive
Correspondence AddressThe Widerness Barn
Church Lane
Aylesbury
Buckinghamshire
HP18 0EP
Director NameMr Richard Wyndham Houghton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address22 Brackendale Grove
Harpenden
Hertfordshire
AL5 3EJ
Director NameMichael John Kirk
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(5 years after company formation)
Appointment Duration12 years, 7 months (resigned 10 February 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWayford Wilmslow Park
Wilmslow
Cheshire
SK9 2BH
Director NameJohn Hardy Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address5 Norgrove Park
Gerrards Cross
Buckinghamshire
SL9 8QT
Director NamePeter Frank Jordan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2002)
RoleSupply And Logistics Mgr
Correspondence Address5 Braybrooke Gardens
Wargrave
Berkshire
RG10 8DW
Secretary NameDenise Anne Mottershead
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address26 Scholars Walk
Guildford
Surrey
GU2 5TR
Director NameJohn McMillan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 The Hollies
Shefford
Bedfordshire
SG17 5BX
Director NameMr Paul Jerzy Dubenski
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 April 2009)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address13 Highfield Road
Berkhamsted
Hertfordshire
HP4 2DA
Director NameMichael Constable
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2009)
RoleOil Company Executive
Correspondence Address8 Overton Close
Middlewich
Cheshire
CW10 0PZ
Director NameDr Ian Courtenay Harrison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressMill House
Cambridge Road, Fulbourn
Cambridge
Cambridgeshire
CB21 5EG
Secretary NameMr John Nicholas Boydell
NationalityBritish
StatusResigned
Appointed24 April 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2008)
RoleCompany Director
Correspondence Address47 Well House Road
Beech
Hampshire
GU34 4AQ
Secretary NameAndrew Terence Clarke
NationalityBritish
StatusResigned
Appointed23 July 2008(16 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Amir Saadeddin Ibrahim
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2012)
RoleOil Co Exec
Country of ResidenceUnited Kingdom
Correspondence Address98a Goldhurst Terrace
London
NW6 3HS
Director NameMr Jonathan Marc Daniels
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr John Peter Buxton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMrs Fiona Harness
StatusResigned
Appointed01 December 2011(19 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 2016)
RoleCompany Director
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Talal Adnan Bou-Sheetan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityKuwaiti
StatusResigned
Appointed03 September 2015(23 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 April 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMrs Mary Marshall Henderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr David Allan Chipperfield
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 September 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Philip Matthew James Hill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2020)
RoleJv Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAir Bp Chertsey Road
Sunbury-On-Thames
TW16 7LN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25 at £1Bp International LTD
25.00%
Ordinary
25 at £1Esso Petroleum Co. LTD
25.00%
Ordinary
25 at £1Kuwait Petroleum International Aviation Company (Uk) LTD
25.00%
Ordinary
25 at £1Shell Uk LTD
25.00%
Ordinary

Financials

Year2014
Turnover£7,413,000
Gross Profit£4,844,000
Net Worth£4,463,000
Cash£3,011,000
Current Liabilities£996,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

13 January 2000Delivered on: 21 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 August 1995Delivered on: 14 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including stocks of petroleum products from time to time. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
5 September 2017Appointment of Mr Guy Timothy Sawyer as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of David Allan Chipperfield as a director on 1 September 2017 (1 page)
10 May 2017Termination of appointment of Andrew Charles Francis Taylor as a director on 1 May 2017 (1 page)
10 May 2017Appointment of Mr Philip Matthew James Hill as a director on 1 May 2017 (2 pages)
9 January 2017Auditor's resignation (1 page)
9 January 2017Auditor's resignation (3 pages)
28 November 2016Satisfaction of charge 2 in full (2 pages)
28 November 2016Satisfaction of charge 1 in full (1 page)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 October 2016Appointment of Mr David Allan Chipperfield as a director on 1 September 2016 (2 pages)
30 September 2016Termination of appointment of Darran Bradley Stokes as a director on 1 September 2016 (1 page)
10 August 2016Full accounts made up to 31 December 2015 (26 pages)
2 August 2016Appointment of Mr John Francis Mulhall as a director on 1 August 2016 (2 pages)
2 August 2016Termination of appointment of John Mcmillan as a director on 1 August 2016 (1 page)
18 May 2016Appointment of Broadway Secretaries Limited as a secretary on 10 May 2016 (2 pages)
18 May 2016Termination of appointment of Fiona Harness as a secretary on 10 May 2016 (1 page)
18 May 2016Registered office address changed from Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX to C/O Bircham Dyson Bell 50 Broadway London SW1H 0BL on 18 May 2016 (1 page)
3 May 2016Appointment of Mrs Mary Marshall Henderson as a director on 25 April 2016 (2 pages)
3 May 2016Termination of appointment of Talal Adnan Bou-Sheetan as a director on 25 April 2016 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
24 September 2015Termination of appointment of Riccardo Squitieri as a director on 3 September 2015 (1 page)
24 September 2015Appointment of Mr Talal Adnan Bou-Sheetan as a director on 3 September 2015 (2 pages)
24 September 2015Appointment of Mr Talal Adnan Bou-Sheetan as a director on 3 September 2015 (2 pages)
24 September 2015Termination of appointment of Riccardo Squitieri as a director on 3 September 2015 (1 page)
11 September 2015Full accounts made up to 31 December 2014 (22 pages)
30 July 2015Termination of appointment of Sam Oliver Naish as a director on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Sam Oliver Naish as a director on 1 July 2015 (1 page)
30 July 2015Appointment of Mr Riccardo Squitieri as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Mr Riccardo Squitieri as a director on 1 July 2015 (2 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
19 May 2014Termination of appointment of Andrew Clarke as a secretary (1 page)
7 March 2014Termination of appointment of John Buxton as a director (1 page)
6 February 2014Termination of appointment of Riccardo Squitieri as a director (1 page)
6 February 2014Appointment of Mr Sam Oliver Naish as a director (2 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
22 October 2013Appointment of Mr Andrew Charles Francis Taylor as a director (2 pages)
22 October 2013Termination of appointment of Paul Westerman as a director (1 page)
22 July 2013Full accounts made up to 31 December 2012 (21 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
8 October 2012Appointment of Mr Riccardo Squitieri as a director (2 pages)
10 August 2012Termination of appointment of Duncan Storey as a director (1 page)
30 July 2012Full accounts made up to 31 December 2011 (21 pages)
15 May 2012Termination of appointment of Jonathan Daniels as a director (1 page)
15 May 2012Appointment of Mr Darran Bradley Stokes as a director (2 pages)
16 April 2012Appointment of Mr Paul Westerman as a director (2 pages)
16 April 2012Termination of appointment of Amir Ibrahim as a director (1 page)
29 December 2011Termination of appointment of Peta Finch as a secretary (1 page)
29 December 2011Appointment of Mrs Fiona Harness as a secretary (1 page)
29 December 2011Secretary's details changed for Andrew Terence Clarke on 1 December 2011 (1 page)
29 December 2011Secretary's details changed for Andrew Terence Clarke on 1 December 2011 (1 page)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
10 August 2011Appointment of Mr Duncan Alastair Storey as a director (2 pages)
9 August 2011Full accounts made up to 31 December 2010 (22 pages)
8 August 2011Termination of appointment of Richard Crowe as a director (1 page)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
11 November 2010Termination of appointment of David Pullinger as a director (1 page)
23 July 2010Full accounts made up to 31 December 2009 (17 pages)
14 April 2010Termination of appointment of Toby Simmons as a director (1 page)
14 April 2010Appointment of Mr John Peter Buxton as a director (2 pages)
15 February 2010Termination of appointment of Michael Kirk as a director (1 page)
15 February 2010Appointment of Mr Jonathan Marc Daniels as a director (2 pages)
18 November 2009Director's details changed for Richard Alan Crowe on 12 November 2009 (2 pages)
18 November 2009Director's details changed for Toby Daniel Ainslie Simmons on 12 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Amir Ibrahim on 12 November 2009 (2 pages)
18 November 2009Director's details changed for John Mcmillan on 12 November 2009 (2 pages)
18 November 2009Director's details changed for Michael John Kirk on 12 November 2009 (2 pages)
18 November 2009Director's details changed for David William Pullinger on 12 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
28 July 2009Full accounts made up to 31 December 2008 (17 pages)
30 June 2009Appointment terminated director michael constable (1 page)
28 April 2009Appointment terminated director paul dubenski (1 page)
28 April 2009Director appointed amir ibrahim (1 page)
18 November 2008Appointment terminated director ian harrison (1 page)
3 November 2008Return made up to 31/10/08; full list of members (6 pages)
18 August 2008Secretary appointed andrew terence clarke (2 pages)
15 August 2008Appointment terminated secretary john boydell (1 page)
7 August 2008Full accounts made up to 31 December 2007 (18 pages)
16 November 2007Return made up to 31/10/07; full list of members
  • 363(287) ‐ Registered office changed on 16/11/07
(10 pages)
15 August 2007Full accounts made up to 31 December 2006 (17 pages)
15 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
8 January 2007New director appointed (2 pages)
6 December 2006Return made up to 31/10/06; full list of members (11 pages)
26 October 2006Full accounts made up to 31 December 2005 (15 pages)
5 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 October 2005Full accounts made up to 31 December 2004 (13 pages)
6 May 2005New director appointed (3 pages)
14 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 December 2003Return made up to 31/10/03; full list of members (12 pages)
21 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
13 November 2002Return made up to 31/10/02; full list of members (12 pages)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 August 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
5 December 2001Return made up to 31/10/01; full list of members (10 pages)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 2000New director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page)
21 January 2000Particulars of mortgage/charge (7 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
4 August 1999Secretary's particulars changed (1 page)
17 February 1999Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1999New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 September 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 96 victoria street london SW1E 5JW (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
26 October 1997Return made up to 31/10/97; full list of members (9 pages)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (1 page)
29 October 1996Return made up to 31/10/96; full list of members (8 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
20 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 November 1995Director resigned;new director appointed (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
14 September 1995Particulars of mortgage/charge (6 pages)
31 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/07/95
(2 pages)
31 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/07/95
(1 page)
29 August 1995Return made up to 20/07/95; full list of members (8 pages)
13 July 1994Return made up to 20/07/94; change of members (7 pages)
11 May 1994Full accounts made up to 31 December 1993 (10 pages)
23 July 1993Return made up to 20/07/93; full list of members (9 pages)
8 July 1993Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(24 pages)
8 July 1993Registered office changed on 08/07/93 from: 3 savoy place london WC2R odx (1 page)
8 July 1993Ad 24/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1993Company name changed\certificate issued on 08/06/93 (2 pages)
30 March 1993Accounting reference date notified as 31/12 (1 page)
1 September 1992Registered office changed on 01/09/92 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
19 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 August 1992Nc inc already adjusted 04/08/92 (1 page)
19 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1992Memorandum and Articles of Association (5 pages)
15 July 1992Incorporation (13 pages)