Company NameEnquest Heather Limited
Company StatusActive
Company Number02748866
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 7 months ago)
Previous NameLundin Heather Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Neill Michael Hamilton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(25 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Ian David Wood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Secretary NameKathryn Anna Christ
StatusCurrent
Appointed01 November 2023(31 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Steven David Bowyer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(31 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Director NameMiss Jill Dominique Freeman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 month after company formation)
Appointment Duration2 weeks (resigned 04 November 1992)
RoleTrainee Solicitor
Correspondence Address5 Dome Hill
Caterham
Surrey
CR3 6EE
Secretary NameTimothy Sean James Regan
NationalityBritish
StatusResigned
Appointed21 October 1992(1 month after company formation)
Appointment Duration2 weeks (resigned 04 November 1992)
RoleSolicitor
Correspondence Address15h John Spencer Square
London
N1 2LZ
Director NameMr Laurence Frederick Fry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 1993)
RoleLegal Adviser
Correspondence Address21 Kevins Drive
Yateley
Camberley
Surrey
GU17 7TL
Secretary NameMr Richard Francis Long
NationalityBritish
StatusResigned
Appointed04 November 1992(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 1993)
RoleCertified Accountant
Correspondence AddressBurwood 49 Upper Park Road
Camberley
Surrey
GU15 2EF
Director NameMr Brian Holden
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 24 July 1995)
RolePersonnel Manager
Correspondence Address48 Baillieswells Drive
Bieldside
Aberdeen
AB1 9AX
Scotland
Director NameMr Brian Fraser
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence AddressMeadowlands Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NamePhilip Alexander Campbell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1997)
RolePersonnel Manager
Correspondence AddressCraigearn
Daviot
Inverurie
Aberdeenshire
AB51 0JJ
Scotland
Director NameFarouk Al-Kasim
Date of BirthJuly 1934 (Born 89 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 1997(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 February 2004)
RoleManaging Director
Correspondence AddressNedre Tastasjoem 26
Stavanger
4007
Foreign
Director NameJames Frank Allcock
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2001)
RoleConsultant & Company Director
Correspondence AddressThe Croft 8 Bois Avenue
Chesham Bois
Amersham
Buckinghamshire
HP6 5NS
Director NameMr Kenneth Joseph Hodcroft
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 1997)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Whinhill Gate
Aberdeen
AB11 7WG
Scotland
Director NameAnders Farestveit
Date of BirthMay 1938 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2000)
RoleManaging Director
Correspondence AddressKollaveien 15
Nesoya
1397
Norway
Director NameJan Magnar Drange
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed29 October 1998(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2000)
RoleLawyer
Correspondence AddressAslokkveien 20a
Slependen
1341
Norway
Director NameHelge Eide
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed29 October 1998(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2004)
RoleVice President
Correspondence AddressMidtunhaugen 144
Nesttun
Bergen 5050
Foreign
Secretary NameMr Brian Fraser
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowlands Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary NameMr Brian Fraser
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowlands Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameCharles Ashley Heppenstall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2010)
RoleCompany Director
Correspondence AddressChemin Du Molan 15
1223 Cologny
Switzerland
Director NameMr John Edward Galvin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincetter Farm
Whitbourne
Worcester
WR6 5SJ
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Glebe Lane
Aboyne
Aberdeenshire
AB34 5JA
Scotland
Director NameMr Thomas Nigel Dawson Hares
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Amjad Adnan Bseisu
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish,Bahraini
StatusResigned
Appointed06 April 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMr Paul Waters
StatusResigned
Appointed28 April 2010(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2013)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr David Owen Heslop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameMr Edward Gordon Hensley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2013(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2014)
RoleFinance Manager
Country of ResidenceNorway
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Melanie Travis
StatusResigned
Appointed18 October 2013(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Nadira Hussein
StatusResigned
Appointed13 November 2014(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2016)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Melanie Susan Travis
StatusResigned
Appointed20 January 2016(23 years, 4 months after company formation)
Appointment Duration2 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Kathryn Anna Christ
StatusResigned
Appointed24 March 2016(23 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameDr Rebecca Louise Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(24 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Director NameDr Glenn Andrew Corr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunard House 5th Floor
15 Regent Street
London
SW1Y 4LR
Secretary NameMr Dawood Ahmed
StatusResigned
Appointed02 September 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressCharles House, 2nd Floor 5-11 Regent Street
London
SW1Y 4LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 June 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteenquest.com
Email address[email protected]
Telephone020 79254900
Telephone regionLondon

Location

Registered AddressCharles House, 2nd Floor
5-11 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.7m at £1Enquest Britain LTD
100.00%
Ordinary

Financials

Year2014
Turnover£609,530,600
Gross Profit£209,611,144
Net Worth£559,172,773
Cash£74,919,126
Current Liabilities£363,957,219

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 Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

6 April 2010Delivered on: 10 April 2010
Persons entitled: Bnp Paribas

Classification: Pledge over account bank receivables
Secured details: All monies due or to become due from the obligors to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge over its account bank receivables being all present and future receivables of any pledgor. See image for full details.
Outstanding
28 February 2023Delivered on: 16 March 2023
Persons entitled: Liberty Mutual Insurance Europe SE (As Security Agent)

Classification: A registered charge
Outstanding
28 February 2023Delivered on: 7 March 2023
Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent)

Classification: A registered charge
Outstanding
28 February 2023Delivered on: 6 March 2023
Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent)

Classification: A registered charge
Outstanding
28 February 2023Delivered on: 6 March 2023
Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent)

Classification: A registered charge
Outstanding
2 November 2021Delivered on: 2 November 2021
Persons entitled: Liberty Mutual Insurance Europe SE as Surety Bond Security Agent

Classification: A registered charge
Particulars: Na.
Outstanding
29 October 2021Delivered on: 29 October 2021
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
4 August 2021Delivered on: 13 August 2021
Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent)

Classification: A registered charge
Outstanding
4 August 2021Delivered on: 5 August 2021
Persons entitled: Liberty Mutual Insurance Europe SE

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 August 2021Delivered on: 5 August 2021
Persons entitled: Liberty Mutual Insurance Europe SE

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 July 2021Delivered on: 23 July 2021
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 July 2021Delivered on: 23 July 2021
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 July 2021Delivered on: 23 July 2021
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
6 November 2020Delivered on: 6 November 2020
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 8 July 2020
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
18 November 2019Delivered on: 20 November 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 December 2018Delivered on: 4 December 2018
Persons entitled: B P Exploration Company Limited as Security Trustee

Classification: A registered charge
Outstanding
1 December 2018Delivered on: 4 December 2018
Persons entitled: B P Exploration Company Limited as Security Trustee

Classification: A registered charge
Outstanding
29 November 2016Delivered on: 8 December 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Transocean Drilling U.K. Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 5 November 2013
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 March 2012Delivered on: 15 March 2012
Persons entitled: Bnp Partibas

Classification: Security assignment
Secured details: All monies due or to become due by each assignor or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever.
Particulars: The assigned rights see image for full details.
Outstanding
6 March 2012Delivered on: 15 March 2012
Persons entitled: Bnp Paribas

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever.
Particulars: First fixed charge over all the company's rights to and title and interest from time to time in all shares see image for full details.
Outstanding
6 March 2012Delivered on: 15 March 2012
Persons entitled: Bnp Paribas

Classification: Floating charge
Secured details: All monies due or to become due from the company or any obligor to any finance party under or pursuant to any finance documents or in any other manner whatsoever.
Particulars: First floating charge over property assets rights and revenues see image for full details.
Outstanding
2 November 1999Delivered on: 16 November 1999
Persons entitled: Bg Great Britain Limited

Classification: Trust deed between the company, the law debenture trust corporation PLC (the "trustee") and bg great britain limited (the "security holder")
Secured details: The payment and discharge of the company's liabilities under the agreement (as defined).
Particulars: The trust fund established relating to the decommissioning of the heather field and all the entitlements to interest dividends distributions and other rights and benefits. See the mortgage charge document for full details.
Outstanding
26 October 2007Delivered on: 9 November 2007
Satisfied on: 7 April 2010
Persons entitled: Bnp Paribas

Classification: Bank accounts pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking right of pledge over the accounts and all claims thereto meaning the accounts 0227996801 and 0227996909. see the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 19 March 2007
Satisfied on: 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the accounts, all its present and future right, title and interest in or to the accounts and all amounts (including interest) standing to the credit of each account.
Fully Satisfied
13 February 2004Delivered on: 18 February 2004
Satisfied on: 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the accounts, all its present and future right title and interest in or to the account and all amounts standing to the credit of each account. See the mortgage charge document for full details.
Fully Satisfied
5 September 2003Delivered on: 18 September 2003
Satisfied on: 25 February 2004
Persons entitled: Australia and New Zealand Banking Group Limited,as Agent and Trustee for Itself and Each of the Other Finance Parties

Classification: Debenture
Secured details: All monies obligations and liabilities due or to become due from the company (the "chargor") to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest into the licence interests,the project facilities and the tangible moveable property (all terms as defined) and all the relevant contracts pursuant to the debenture; all contracts,agreements and other rights,all project accounts,account proceeds,monetary claims and all intellectual property with all related rights thereon; first floating charge over all rights to title and interest,property,assets and revenues whatsoever; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
27 August 2003Delivered on: 13 September 2003
Satisfied on: 1 March 2004
Persons entitled: Australia and New Zealand Banking Group Limited as Agent and Trustee for Itself and Each of the Other Finance Parties and Its Successors, Assignees and Transferees (Security Trustee)

Classification: Assignation in security intimated on 9 september 2003 and
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The licences; relevant contracts; all contracts,agreements and other rights entered into after the date of this assignation which renew, replace or supplement any of the relevant contracts; which are the same or relate to any of the relevant contracts , which relate to any of the assets and are material to the interests of the finance parties; all authorised investments; all monetary claims; the project insurances and insurance proceeds; and all intellectual property, authorisations and environmental authorisations required for carrying out any project together with all related rights.
Fully Satisfied
17 August 2002Delivered on: 4 September 2002
Satisfied on: 20 December 2002
Persons entitled: Globalsantafe Drilling U.K. Limited

Classification: Escrow memorandum
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money standing to the credit of the account number 00706348 sort code 80-73-30 paul & williamsons client account with the bank of scotland.
Fully Satisfied
25 August 2000Delivered on: 7 September 2000
Satisfied on: 8 April 2002
Persons entitled: Christiania Bank Og Kreditkasse Asa

Classification: Debenture
Secured details: All or any monies and liabilities which shall be from time to time be due owing or incurred in whatsoever manner by the principal to the chargee whether actually or contingently and whether incurred solely severally or jointly and whether as principal or surety and all other sums due or to become due from time to time from the principal to the chargee under tranche a of the loan agreement.
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.
Fully Satisfied
21 December 2010Delivered on: 24 December 2010
Satisfied on: 1 May 2012
Persons entitled: Bnp Paribas

Classification: Charge over accounts
Secured details: All monies due or to become due from the company and any obligor to the chargee and a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts numbered 0612892 and 46950USD01 and the deposits, see image for full details.
Fully Satisfied

Filing History

16 February 2021Termination of appointment of Paul Euan Massie as a director on 16 February 2021 (1 page)
16 February 2021Appointment of Mr Andrew Forbes Steele as a director on 16 February 2021 (2 pages)
6 November 2020Registration of charge 027488660023, created on 6 November 2020 (19 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
16 July 2020Full accounts made up to 31 December 2019 (61 pages)
8 July 2020Registration of charge 027488660022, created on 3 July 2020 (19 pages)
1 April 2020Termination of appointment of Glenn Andrew Corr as a director on 31 March 2020 (1 page)
20 November 2019Registration of charge 027488660021, created on 18 November 2019 (19 pages)
7 October 2019Full accounts made up to 31 December 2018 (60 pages)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 May 2019Appointment of Mr Martin James Mentiply as a director on 29 May 2019 (2 pages)
22 May 2019Satisfaction of charge 027488660017 in full (4 pages)
4 December 2018Registration of charge 027488660019, created on 1 December 2018 (35 pages)
4 December 2018Registration of charge 027488660020, created on 1 December 2018 (21 pages)
7 October 2018Full accounts made up to 31 December 2017 (43 pages)
3 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Rebecca Brown as a director on 15 March 2018 (1 page)
21 March 2018Appointment of Mr Neill Michael Hamilton as a director on 20 March 2018 (2 pages)
21 November 2017Appointment of Mr Glenn Andrew Corr as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Glenn Andrew Corr as a director on 21 November 2017 (2 pages)
21 November 2017Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (46 pages)
27 September 2017Full accounts made up to 31 December 2016 (46 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 March 2017Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page)
22 March 2017Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page)
22 March 2017Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages)
8 December 2016Registration of charge 027488660018, created on 29 November 2016 (14 pages)
8 December 2016Registration of charge 027488660018, created on 29 November 2016 (14 pages)
5 October 2016Registration of charge 027488660017, created on 28 September 2016 (19 pages)
5 October 2016Registration of charge 027488660017, created on 28 September 2016 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (40 pages)
3 October 2016Full accounts made up to 31 December 2015 (40 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
7 April 2016Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page)
7 April 2016Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages)
7 April 2016Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages)
7 April 2016Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page)
20 January 2016Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page)
20 January 2016Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (30 pages)
9 October 2015Full accounts made up to 31 December 2014 (30 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 9,705,000
(5 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 9,705,000
(5 pages)
17 November 2014Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page)
17 November 2014Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages)
17 November 2014Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages)
17 November 2014Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages)
17 November 2014Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages)
17 November 2014Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page)
17 November 2014Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page)
17 November 2014Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page)
17 November 2014Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9,705,000
(5 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9,705,000
(5 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages)
17 April 2014Appointment of Mr Neil James Mcculloch as a director (2 pages)
17 April 2014Appointment of Mr Neil James Mcculloch as a director (2 pages)
16 April 2014Termination of appointment of David Heslop as a director (1 page)
16 April 2014Termination of appointment of David Heslop as a director (1 page)
6 March 2014Amended full accounts made up to 31 December 2012 (28 pages)
6 March 2014Amended full accounts made up to 31 December 2012 (28 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 November 2013Registration of charge 027488660015 (22 pages)
5 November 2013Registration of charge 027488660014 (36 pages)
5 November 2013Registration of charge 027488660014 (36 pages)
5 November 2013Registration of charge 027488660016 (25 pages)
5 November 2013Registration of charge 027488660015 (22 pages)
5 November 2013Registration of charge 027488660016 (25 pages)
18 October 2013Termination of appointment of Paul Waters as a secretary (1 page)
18 October 2013Termination of appointment of Paul Waters as a secretary (1 page)
18 October 2013Appointment of Mrs Melanie Travis as a secretary (1 page)
18 October 2013Appointment of Mrs Melanie Travis as a secretary (1 page)
9 October 2013Full accounts made up to 31 December 2012 (27 pages)
9 October 2013Full accounts made up to 31 December 2012 (27 pages)
27 September 2013Appointment of Mr Edward Gordon Hensley as a director (2 pages)
27 September 2013Appointment of Mr Edward Gordon Hensley as a director (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 9,705,000
(4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 9,705,000
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 9,705,000
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 9,705,000
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 9,705,000
(4 pages)
26 October 2012Appointment of Mr Stefan John Ricketts as a director (2 pages)
26 October 2012Appointment of Mr Stefan John Ricketts as a director (2 pages)
26 October 2012Termination of appointment of Amjad Bseisu as a director (1 page)
26 October 2012Termination of appointment of Jonathan Swinney as a director (1 page)
26 October 2012Appointment of Mr Andrew Graham Mcintosh as a director (2 pages)
26 October 2012Termination of appointment of Thomas Hares as a director (1 page)
26 October 2012Termination of appointment of Thomas Hares as a director (1 page)
26 October 2012Termination of appointment of Jonathan Swinney as a director (1 page)
26 October 2012Appointment of Mr Andrew Graham Mcintosh as a director (2 pages)
26 October 2012Termination of appointment of Amjad Bseisu as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
23 July 2012Registered office address changed from C/O Enquest Plc 4-12 Regent Street London SW1Y 4PE United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from C/O Enquest Plc 4-12 Regent Street London SW1Y 4PE United Kingdom on 23 July 2012 (1 page)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 April 2012Duplicate mortgage certificatecharge no:13 (12 pages)
3 April 2012Duplicate mortgage certificatecharge no:13 (12 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
28 July 2011Full accounts made up to 31 December 2010 (21 pages)
28 July 2011Full accounts made up to 31 December 2010 (21 pages)
22 June 2011Appointment of Mr David Owen Heslop as a director (2 pages)
22 June 2011Appointment of Mr David Owen Heslop as a director (2 pages)
3 June 2011Termination of appointment of Paul Lindop as a director (1 page)
3 June 2011Termination of appointment of Paul Lindop as a director (1 page)
24 December 2010Particulars of a mortgage or charge / charge no: 10 (13 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 10 (13 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
10 May 2010Appointment of Mr Thomas Nigel Dawson Hares as a director (2 pages)
10 May 2010Appointment of Mr Thomas Nigel Dawson Hares as a director (2 pages)
10 May 2010Appointment of Mr Amjad Adnan Bseisu as a director (2 pages)
10 May 2010Appointment of Mr Amjad Adnan Bseisu as a director (2 pages)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
6 May 2010Company name changed lundin heather LIMITED\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
6 May 2010Termination of appointment of Brian Fraser as a secretary (1 page)
6 May 2010Termination of appointment of Brian Fraser as a secretary (1 page)
6 May 2010Company name changed lundin heather LIMITED\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
5 May 2010Appointment of Mr Paul Waters as a secretary (1 page)
5 May 2010Appointment of Mr Paul Waters as a secretary (1 page)
4 May 2010Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 4 May 2010 (1 page)
4 May 2010Full accounts made up to 31 December 2009 (21 pages)
4 May 2010Appointment of Mr Jonathan Anthony Robert Swinney as a director (2 pages)
4 May 2010Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 4 May 2010 (1 page)
4 May 2010Appointment of Mr Jonathan Anthony Robert Swinney as a director (2 pages)
4 May 2010Full accounts made up to 31 December 2009 (21 pages)
27 April 2010Termination of appointment of Charles Heppenstall as a director (1 page)
27 April 2010Termination of appointment of Alexandre Schneiter as a director (1 page)
27 April 2010Termination of appointment of Charles Heppenstall as a director (1 page)
27 April 2010Termination of appointment of Alexandre Schneiter as a director (1 page)
19 April 2010Resolutions
  • RES13 ‐ Directors conflict of interest 06/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 April 2010Resolutions
  • RES13 ‐ Directors conflict of interest 06/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 9 (12 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 9 (12 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (20 pages)
30 April 2009Full accounts made up to 31 December 2008 (20 pages)
9 March 2009Director appointed paul hastings lindop (2 pages)
9 March 2009Director appointed paul hastings lindop (2 pages)
16 January 2009Appointment terminated director alan curran (1 page)
16 January 2009Appointment terminated director alan curran (1 page)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
8 May 2008Full accounts made up to 31 December 2007 (23 pages)
8 May 2008Full accounts made up to 31 December 2007 (23 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Particulars of mortgage/charge (5 pages)
9 November 2007Particulars of mortgage/charge (5 pages)
5 October 2007Return made up to 21/09/07; no change of members (7 pages)
5 October 2007Return made up to 21/09/07; no change of members (7 pages)
19 March 2007Particulars of mortgage/charge (4 pages)
19 March 2007Particulars of mortgage/charge (4 pages)
8 March 2007Full accounts made up to 31 December 2006 (24 pages)
8 March 2007Full accounts made up to 31 December 2006 (24 pages)
3 October 2006Return made up to 21/09/06; full list of members (7 pages)
3 October 2006Return made up to 21/09/06; full list of members (7 pages)
29 June 2006Full accounts made up to 31 December 2005 (25 pages)
29 June 2006Full accounts made up to 31 December 2005 (25 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
19 October 2005Return made up to 21/09/05; full list of members (7 pages)
19 October 2005Return made up to 21/09/05; full list of members (7 pages)
12 May 2005Full accounts made up to 31 December 2004 (24 pages)
12 May 2005Full accounts made up to 31 December 2004 (24 pages)
25 April 2005Auditor's resignation (1 page)
25 April 2005Auditor's resignation (1 page)
18 March 2005Full accounts made up to 31 December 2003 (24 pages)
18 March 2005Full accounts made up to 31 December 2003 (24 pages)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
12 March 2004Registered office changed on 12/03/04 from: c/o ashurst broadwalk house 5 appold street london EC2A 2HA (1 page)
12 March 2004Registered office changed on 12/03/04 from: c/o ashurst broadwalk house 5 appold street london EC2A 2HA (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (12 pages)
1 March 2004Declaration of satisfaction of mortgage/charge (12 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Director resigned (1 page)
27 February 2004Memorandum and Articles of Association (13 pages)
27 February 2004£ nc 1000/12001000 13/02/04 (1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2004Declaration of assistance for shares acquisition (8 pages)
27 February 2004Ad 13/02/04--------- £ si 9700000@1=9700000 £ ic 1000/9701000 (2 pages)
27 February 2004Registered office changed on 27/02/04 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2004Ad 13/02/04--------- £ si 9700000@1=9700000 £ ic 1000/9701000 (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004£ nc 1000/12001000 13/02/04 (1 page)
27 February 2004Memorandum and Articles of Association (13 pages)
27 February 2004Director resigned (1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2004Company name changed dno heather LIMITED\certificate issued on 20/02/04 (3 pages)
20 February 2004Company name changed dno heather LIMITED\certificate issued on 20/02/04 (3 pages)
18 February 2004Particulars of mortgage/charge (16 pages)
18 February 2004Particulars of mortgage/charge (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (24 pages)
27 October 2003Full accounts made up to 31 December 2002 (24 pages)
10 October 2003Return made up to 21/09/03; full list of members (8 pages)
10 October 2003Return made up to 21/09/03; full list of members (8 pages)
18 September 2003Particulars of mortgage/charge (26 pages)
18 September 2003Particulars of mortgage/charge (26 pages)
13 September 2003Particulars of mortgage/charge (14 pages)
13 September 2003Particulars of mortgage/charge (14 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2003Resolutions
  • RES13 ‐ Company info 21/08/03
(2 pages)
12 September 2003Memorandum and Articles of Association (3 pages)
12 September 2003Resolutions
  • RES13 ‐ Company info 21/08/03
(2 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2003Memorandum and Articles of Association (3 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 November 2002Declaration of mortgage charge released/ceased (1 page)
18 November 2002Declaration of mortgage charge released/ceased (1 page)
8 October 2002Return made up to 21/09/02; full list of members (8 pages)
8 October 2002Return made up to 21/09/02; full list of members (8 pages)
4 September 2002Particulars of mortgage/charge (7 pages)
4 September 2002Particulars of mortgage/charge (7 pages)
8 August 2002Full accounts made up to 31 December 2001 (19 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Full accounts made up to 31 December 2001 (19 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
8 April 2002Declaration of satisfaction of mortgage/charge (6 pages)
8 April 2002Declaration of satisfaction of mortgage/charge (6 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: c/0 baker botts 45 ludgate hill london EC4M 7JU (1 page)
28 October 2001Registered office changed on 28/10/01 from: c/0 baker botts 45 ludgate hill london EC4M 7JU (1 page)
26 September 2001Return made up to 21/09/01; full list of members (7 pages)
26 September 2001Return made up to 21/09/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (18 pages)
23 August 2001Full accounts made up to 31 December 2000 (18 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
9 October 2000Return made up to 21/09/00; full list of members (8 pages)
9 October 2000Return made up to 21/09/00; full list of members (8 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
7 September 2000Particulars of mortgage/charge (7 pages)
7 September 2000Particulars of mortgage/charge (7 pages)
20 July 2000Full accounts made up to 31 December 1999 (18 pages)
20 July 2000Full accounts made up to 31 December 1999 (18 pages)
13 January 2000Registered office changed on 13/01/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
13 January 2000Registered office changed on 13/01/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
16 November 1999Particulars of mortgage/charge (4 pages)
16 November 1999Particulars of mortgage/charge (4 pages)
21 October 1999Return made up to 21/09/99; full list of members (9 pages)
21 October 1999Return made up to 21/09/99; full list of members (9 pages)
17 September 1999Full accounts made up to 31 December 1998 (18 pages)
17 September 1999Full accounts made up to 31 December 1998 (18 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
20 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
20 November 1998Auditor's resignation (1 page)
20 November 1998Auditor's resignation (1 page)
21 October 1998Return made up to 21/09/98; no change of members (7 pages)
21 October 1998Return made up to 21/09/98; no change of members (7 pages)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Full accounts made up to 31 December 1997 (21 pages)
30 April 1998Full accounts made up to 31 December 1997 (21 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Return made up to 21/09/97; full list of members (8 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Return made up to 21/09/97; full list of members (8 pages)
17 October 1997Director's particulars changed (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: saxon house downside sunbury on thames middlesex TW16 6RX (1 page)
7 July 1997Registered office changed on 07/07/97 from: saxon house downside sunbury on thames middlesex TW16 6RX (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
2 July 1997Company name changed unocal britain LIMITED\certificate issued on 02/07/97 (2 pages)
2 July 1997Company name changed unocal britain LIMITED\certificate issued on 02/07/97 (2 pages)
25 February 1997Full accounts made up to 31 December 1996 (22 pages)
25 February 1997Full accounts made up to 31 December 1996 (22 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
14 October 1996Return made up to 21/09/96; full list of members (8 pages)
14 October 1996Return made up to 21/09/96; full list of members (8 pages)
10 June 1996Full group accounts made up to 31 December 1995 (23 pages)
10 June 1996Full group accounts made up to 31 December 1995 (23 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
11 October 1995Return made up to 21/09/95; no change of members (8 pages)
11 October 1995Return made up to 21/09/95; no change of members (8 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
31 May 1995Full group accounts made up to 31 December 1994 (21 pages)
31 May 1995Full group accounts made up to 31 December 1994 (21 pages)
16 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 December 1992Company name changed yearnrare LIMITED\certificate issued on 09/12/92 (3 pages)
9 December 1992Company name changed yearnrare LIMITED\certificate issued on 09/12/92 (3 pages)
21 September 1992Incorporation (9 pages)
21 September 1992Incorporation (9 pages)