London
EC1A 7BL
Director Name | Mr Andrew Robson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gatwick Airport Storage And Hydrant Company Ltd Pe London Gatwick Airport West Sussex RH6 0JE |
Director Name | Mr Mark James Workman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Regional Operations Manager |
Country of Residence | England |
Correspondence Address | Kuwait Petroleum International Aviation Company Du Dukes Street Woking Surrey GU21 5BH |
Director Name | Mr Michael Jason Christopoulos |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Joint Venture Commercial And Operations Advisor |
Country of Residence | England |
Correspondence Address | Air Bp Limited, Building D Chertsey Road Sunbury-On-Thames TW16 7BP |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2016(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Michael James Daman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 June 1993) |
Role | Oil Company Executive |
Correspondence Address | Sheeplands House Wargrave Road Wargrave Berkshire RG10 8DJ |
Secretary Name | Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 10 Elgar Avenue Ealing London W5 3JU |
Director Name | Mr Philippe De Renzy-Martin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1995) |
Role | Company Executive |
Correspondence Address | 26 Acfold Road Fulham London SW6 2AL |
Director Name | Mr Kenneth Richard Massey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 1996) |
Role | Company Executive |
Correspondence Address | Tweseldown Bennett Way West Clandon Guildford Surrey GU4 7TN |
Director Name | Mr Richard Alan Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 July 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Stanbury Park Spencers Wood Reading Berkshire RG7 1BN |
Director Name | Paul Frederick Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1998) |
Role | Company Executive |
Correspondence Address | Dovedale Wallis Wood Dorking Surrey RH5 5RD |
Secretary Name | Mr Gary Cyril Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 1994) |
Role | Company Executive |
Correspondence Address | 5 Saddlewood Park Road Camberley Surrey GU15 2TG |
Secretary Name | Peta Lesley Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(2 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Oakdene 57 The Avenue Beckenham Kent BR3 2EE |
Director Name | Howard James Harris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2003) |
Role | Company Executive |
Correspondence Address | The Widerness Barn Church Lane Aylesbury Buckinghamshire HP18 0EP |
Director Name | Mr Richard Wyndham Houghton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 22 Brackendale Grove Harpenden Hertfordshire AL5 3EJ |
Director Name | Michael John Kirk |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(5 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 February 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wayford Wilmslow Park Wilmslow Cheshire SK9 2BH |
Director Name | John Hardy Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 5 Norgrove Park Gerrards Cross Buckinghamshire SL9 8QT |
Director Name | Peter Frank Jordan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2002) |
Role | Supply And Logistics Mgr |
Correspondence Address | 5 Braybrooke Gardens Wargrave Berkshire RG10 8DW |
Secretary Name | Denise Anne Mottershead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 26 Scholars Walk Guildford Surrey GU2 5TR |
Director Name | John McMillan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 August 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Hollies Shefford Bedfordshire SG17 5BX |
Director Name | Mr Paul Jerzy Dubenski |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 April 2009) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 13 Highfield Road Berkhamsted Hertfordshire HP4 2DA |
Director Name | Michael Constable |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2009) |
Role | Oil Company Executive |
Correspondence Address | 8 Overton Close Middlewich Cheshire CW10 0PZ |
Director Name | Dr Ian Courtenay Harrison |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2008) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Mill House Cambridge Road, Fulbourn Cambridge Cambridgeshire CB21 5EG |
Secretary Name | Mr John Nicholas Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 47 Well House Road Beech Hampshire GU34 4AQ |
Secretary Name | Andrew Terence Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(16 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr Amir Saadeddin Ibrahim |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2012) |
Role | Oil Co Exec |
Country of Residence | United Kingdom |
Correspondence Address | 98a Goldhurst Terrace London NW6 3HS |
Director Name | Mr Jonathan Marc Daniels |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mr John Peter Buxton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Secretary Name | Mrs Fiona Harness |
---|---|
Status | Resigned |
Appointed | 01 December 2011(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 May 2016) |
Role | Company Director |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Talal Adnan Bou-Sheetan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 03 September 2015(23 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 April 2016) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX |
Director Name | Mrs Mary Marshall Henderson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr David Allan Chipperfield |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(24 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 September 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Philip Matthew James Hill |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2020) |
Role | Jv Manager |
Country of Residence | United Kingdom |
Correspondence Address | Air Bp Chertsey Road Sunbury-On-Thames TW16 7LN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
25 at £1 | Bp International LTD 25.00% Ordinary |
---|---|
25 at £1 | Esso Petroleum Co. LTD 25.00% Ordinary |
25 at £1 | Kuwait Petroleum International Aviation Company (Uk) LTD 25.00% Ordinary |
25 at £1 | Shell Uk LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,413,000 |
Gross Profit | £4,844,000 |
Net Worth | £4,463,000 |
Cash | £3,011,000 |
Current Liabilities | £996,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
13 January 2000 | Delivered 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 1995 | Delivered 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 |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 September 2017 | Appointment of Mr Guy Timothy Sawyer as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of David Allan Chipperfield as a director on 1 September 2017 (1 page) |
10 May 2017 | Termination of appointment of Andrew Charles Francis Taylor as a director on 1 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Philip Matthew James Hill as a director on 1 May 2017 (2 pages) |
9 January 2017 | Auditor's resignation (1 page) |
9 January 2017 | Auditor's resignation (3 pages) |
28 November 2016 | Satisfaction of charge 2 in full (2 pages) |
28 November 2016 | Satisfaction of charge 1 in full (1 page) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 October 2016 | Appointment of Mr David Allan Chipperfield as a director on 1 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Darran Bradley Stokes as a director on 1 September 2016 (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 August 2016 | Appointment of Mr John Francis Mulhall as a director on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of John Mcmillan as a director on 1 August 2016 (1 page) |
18 May 2016 | Appointment of Broadway Secretaries Limited as a secretary on 10 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Fiona Harness as a secretary on 10 May 2016 (1 page) |
18 May 2016 | Registered 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 2016 | Appointment of Mrs Mary Marshall Henderson as a director on 25 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Talal Adnan Bou-Sheetan as a director on 25 April 2016 (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 September 2015 | Termination of appointment of Riccardo Squitieri as a director on 3 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Talal Adnan Bou-Sheetan as a director on 3 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Talal Adnan Bou-Sheetan as a director on 3 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Riccardo Squitieri as a director on 3 September 2015 (1 page) |
11 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 July 2015 | Termination of appointment of Sam Oliver Naish as a director on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Sam Oliver Naish as a director on 1 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Riccardo Squitieri as a director on 1 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Riccardo Squitieri as a director on 1 July 2015 (2 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 May 2014 | Termination of appointment of Andrew Clarke as a secretary (1 page) |
7 March 2014 | Termination of appointment of John Buxton as a director (1 page) |
6 February 2014 | Termination of appointment of Riccardo Squitieri as a director (1 page) |
6 February 2014 | Appointment of Mr Sam Oliver Naish as a director (2 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
22 October 2013 | Appointment of Mr Andrew Charles Francis Taylor as a director (2 pages) |
22 October 2013 | Termination of appointment of Paul Westerman as a director (1 page) |
22 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Appointment of Mr Riccardo Squitieri as a director (2 pages) |
10 August 2012 | Termination of appointment of Duncan Storey as a director (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 May 2012 | Termination of appointment of Jonathan Daniels as a director (1 page) |
15 May 2012 | Appointment of Mr Darran Bradley Stokes as a director (2 pages) |
16 April 2012 | Appointment of Mr Paul Westerman as a director (2 pages) |
16 April 2012 | Termination of appointment of Amir Ibrahim as a director (1 page) |
29 December 2011 | Termination of appointment of Peta Finch as a secretary (1 page) |
29 December 2011 | Appointment of Mrs Fiona Harness as a secretary (1 page) |
29 December 2011 | Secretary's details changed for Andrew Terence Clarke on 1 December 2011 (1 page) |
29 December 2011 | Secretary's details changed for Andrew Terence Clarke on 1 December 2011 (1 page) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Appointment of Mr Duncan Alastair Storey as a director (2 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 August 2011 | Termination of appointment of Richard Crowe as a director (1 page) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Termination of appointment of David Pullinger as a director (1 page) |
23 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 April 2010 | Termination of appointment of Toby Simmons as a director (1 page) |
14 April 2010 | Appointment of Mr John Peter Buxton as a director (2 pages) |
15 February 2010 | Termination of appointment of Michael Kirk as a director (1 page) |
15 February 2010 | Appointment of Mr Jonathan Marc Daniels as a director (2 pages) |
18 November 2009 | Director's details changed for Richard Alan Crowe on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Toby Daniel Ainslie Simmons on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Amir Ibrahim on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for John Mcmillan on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael John Kirk on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David William Pullinger on 12 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 June 2009 | Appointment terminated director michael constable (1 page) |
28 April 2009 | Appointment terminated director paul dubenski (1 page) |
28 April 2009 | Director appointed amir ibrahim (1 page) |
18 November 2008 | Appointment terminated director ian harrison (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
18 August 2008 | Secretary appointed andrew terence clarke (2 pages) |
15 August 2008 | Appointment terminated secretary john boydell (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members
|
15 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (11 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members
|
5 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 May 2005 | New director appointed (3 pages) |
14 December 2004 | Return made up to 31/10/04; full list of members
|
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 December 2003 | Return made up to 31/10/03; full list of members (12 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 31/10/02; full list of members (12 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 August 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
5 December 2001 | Return made up to 31/10/01; full list of members (10 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 October 2000 | New director appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page) |
21 January 2000 | Particulars of mortgage/charge (7 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary's particulars changed (1 page) |
17 February 1999 | Return made up to 31/10/98; no change of members
|
17 February 1999 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 96 victoria street london SW1E 5JW (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 October 1997 | Return made up to 31/10/97; full list of members (9 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (1 page) |
29 October 1996 | Return made up to 31/10/96; full list of members (8 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 November 1995 | Director resigned;new director appointed (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 September 1995 | Particulars of mortgage/charge (6 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
29 August 1995 | Return made up to 20/07/95; full list of members (8 pages) |
13 July 1994 | Return made up to 20/07/94; change of members (7 pages) |
11 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
23 July 1993 | Return made up to 20/07/93; full list of members (9 pages) |
8 July 1993 | Resolutions
|
8 July 1993 | Registered office changed on 08/07/93 from: 3 savoy place london WC2R odx (1 page) |
8 July 1993 | Ad 24/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1993 | Company name changed\certificate issued on 08/06/93 (2 pages) |
30 March 1993 | Accounting reference date notified as 31/12 (1 page) |
1 September 1992 | Registered office changed on 01/09/92 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
19 August 1992 | Resolutions
|
19 August 1992 | Nc inc already adjusted 04/08/92 (1 page) |
19 August 1992 | Resolutions
|
19 August 1992 | Memorandum and Articles of Association (5 pages) |
15 July 1992 | Incorporation (13 pages) |