London
SW1Y 4LR
Director Name | Mr Ian David Wood |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Kathryn Anna Christ |
---|---|
Status | Current |
Appointed | 01 November 2023(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Steven David Bowyer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(31 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Director Name | Miss Jill Dominique Freeman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 month after company formation) |
Appointment Duration | 2 weeks (resigned 04 November 1992) |
Role | Trainee Solicitor |
Correspondence Address | 5 Dome Hill Caterham Surrey CR3 6EE |
Secretary Name | Timothy Sean James Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 month after company formation) |
Appointment Duration | 2 weeks (resigned 04 November 1992) |
Role | Solicitor |
Correspondence Address | 15h John Spencer Square London N1 2LZ |
Director Name | Mr Laurence Frederick Fry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 July 1993) |
Role | Legal Adviser |
Correspondence Address | 21 Kevins Drive Yateley Camberley Surrey GU17 7TL |
Secretary Name | Mr Richard Francis Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 July 1993) |
Role | Certified Accountant |
Correspondence Address | Burwood 49 Upper Park Road Camberley Surrey GU15 2EF |
Director Name | Mr Brian Holden |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 24 July 1995) |
Role | Personnel Manager |
Correspondence Address | 48 Baillieswells Drive Bieldside Aberdeen AB1 9AX Scotland |
Director Name | Mr Brian Fraser |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(9 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Meadowlands Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Director Name | Philip Alexander Campbell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1997) |
Role | Personnel Manager |
Correspondence Address | Craigearn Daviot Inverurie Aberdeenshire AB51 0JJ Scotland |
Director Name | Farouk Al-Kasim |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 1997(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 February 2004) |
Role | Managing Director |
Correspondence Address | Nedre Tastasjoem 26 Stavanger 4007 Foreign |
Director Name | James Frank Allcock |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2001) |
Role | Consultant & Company Director |
Correspondence Address | The Croft 8 Bois Avenue Chesham Bois Amersham Buckinghamshire HP6 5NS |
Director Name | Mr Kenneth Joseph Hodcroft |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 1997) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whinhill Gate Aberdeen AB11 7WG Scotland |
Director Name | Anders Farestveit |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2000) |
Role | Managing Director |
Correspondence Address | Kollaveien 15 Nesoya 1397 Norway |
Director Name | Jan Magnar Drange |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 October 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2000) |
Role | Lawyer |
Correspondence Address | Aslokkveien 20a Slependen 1341 Norway |
Director Name | Helge Eide |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 October 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2004) |
Role | Vice President |
Correspondence Address | Midtunhaugen 144 Nesttun Bergen 5050 Foreign |
Secretary Name | Mr Brian Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowlands Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Secretary Name | Mr Brian Fraser |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowlands Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Director Name | Charles Ashley Heppenstall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2010) |
Role | Company Director |
Correspondence Address | Chemin Du Molan 15 1223 Cologny Switzerland |
Director Name | Mr John Edward Galvin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lincetter Farm Whitbourne Worcester WR6 5SJ |
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Glebe Lane Aboyne Aberdeenshire AB34 5JA Scotland |
Director Name | Mr Thomas Nigel Dawson Hares |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Amjad Adnan Bseisu |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British,Bahraini |
Status | Resigned |
Appointed | 06 April 2010(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Paul Waters |
---|---|
Status | Resigned |
Appointed | 28 April 2010(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 2013) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Owen Heslop |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Mr Edward Gordon Hensley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2013(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2014) |
Role | Finance Manager |
Country of Residence | Norway |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mrs Melanie Travis |
---|---|
Status | Resigned |
Appointed | 18 October 2013(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Nadira Hussein |
---|---|
Status | Resigned |
Appointed | 13 November 2014(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mrs Melanie Susan Travis |
---|---|
Status | Resigned |
Appointed | 20 January 2016(23 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Kathryn Anna Christ |
---|---|
Status | Resigned |
Appointed | 24 March 2016(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Dr Rebecca Louise Brown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(24 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Director Name | Dr Glenn Andrew Corr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunard House 5th Floor 15 Regent Street London SW1Y 4LR |
Secretary Name | Mr Dawood Ahmed |
---|---|
Status | Resigned |
Appointed | 02 September 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | enquest.com |
---|---|
Email address | [email protected] |
Telephone | 020 79254900 |
Telephone region | London |
Registered Address | Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.7m at £1 | Enquest Britain LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £609,530,600 |
Gross Profit | £209,611,144 |
Net Worth | £559,172,773 |
Cash | £74,919,126 |
Current Liabilities | £363,957,219 |
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 | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
6 April 2010 | Delivered 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 2023 | Delivered on: 16 March 2023 Persons entitled: Liberty Mutual Insurance Europe SE (As Security Agent) Classification: A registered charge Outstanding |
28 February 2023 | Delivered on: 7 March 2023 Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent) Classification: A registered charge Outstanding |
28 February 2023 | Delivered on: 6 March 2023 Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent) Classification: A registered charge Outstanding |
28 February 2023 | Delivered on: 6 March 2023 Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent) Classification: A registered charge Outstanding |
2 November 2021 | Delivered 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 2021 | Delivered on: 29 October 2021 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
4 August 2021 | Delivered on: 13 August 2021 Persons entitled: Liberty Mutual Insurance Europe SE (As Surety Bond Security Agent) Classification: A registered charge Outstanding |
4 August 2021 | Delivered on: 5 August 2021 Persons entitled: Liberty Mutual Insurance Europe SE Classification: A registered charge Particulars: Not applicable. Outstanding |
4 August 2021 | Delivered on: 5 August 2021 Persons entitled: Liberty Mutual Insurance Europe SE Classification: A registered charge Particulars: Not applicable. Outstanding |
21 July 2021 | Delivered on: 23 July 2021 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 July 2021 | Delivered on: 23 July 2021 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
21 July 2021 | Delivered on: 23 July 2021 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Outstanding |
6 November 2020 | Delivered on: 6 November 2020 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
18 November 2019 | Delivered on: 20 November 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
1 December 2018 | Delivered on: 4 December 2018 Persons entitled: B P Exploration Company Limited as Security Trustee Classification: A registered charge Outstanding |
1 December 2018 | Delivered on: 4 December 2018 Persons entitled: B P Exploration Company Limited as Security Trustee Classification: A registered charge Outstanding |
29 November 2016 | Delivered on: 8 December 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Transocean Drilling U.K. Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 March 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2010 | Delivered 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 |
16 February 2021 | Termination of appointment of Paul Euan Massie as a director on 16 February 2021 (1 page) |
---|---|
16 February 2021 | Appointment of Mr Andrew Forbes Steele as a director on 16 February 2021 (2 pages) |
6 November 2020 | Registration of charge 027488660023, created on 6 November 2020 (19 pages) |
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (61 pages) |
8 July 2020 | Registration of charge 027488660022, created on 3 July 2020 (19 pages) |
1 April 2020 | Termination of appointment of Glenn Andrew Corr as a director on 31 March 2020 (1 page) |
20 November 2019 | Registration of charge 027488660021, created on 18 November 2019 (19 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (60 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 May 2019 | Appointment of Mr Martin James Mentiply as a director on 29 May 2019 (2 pages) |
22 May 2019 | Satisfaction of charge 027488660017 in full (4 pages) |
4 December 2018 | Registration of charge 027488660019, created on 1 December 2018 (35 pages) |
4 December 2018 | Registration of charge 027488660020, created on 1 December 2018 (21 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (43 pages) |
3 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Rebecca Brown as a director on 15 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Neill Michael Hamilton as a director on 20 March 2018 (2 pages) |
21 November 2017 | Appointment of Mr Glenn Andrew Corr as a director on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Glenn Andrew Corr as a director on 21 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Neil James Mcculloch as a director on 21 November 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (46 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (46 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 March 2017 | Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page) |
22 March 2017 | Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 (1 page) |
22 March 2017 | Appointment of Rebecca Brown as a director on 20 March 2017 (2 pages) |
8 December 2016 | Registration of charge 027488660018, created on 29 November 2016 (14 pages) |
8 December 2016 | Registration of charge 027488660018, created on 29 November 2016 (14 pages) |
5 October 2016 | Registration of charge 027488660017, created on 28 September 2016 (19 pages) |
5 October 2016 | Registration of charge 027488660017, created on 28 September 2016 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
7 April 2016 | Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page) |
7 April 2016 | Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages) |
7 April 2016 | Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 (1 page) |
20 January 2016 | Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 November 2014 | Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages) |
17 November 2014 | Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages) |
17 November 2014 | Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Paul Euan Massie as a director on 13 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Melanie Travis as a secretary on 13 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
25 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 (2 pages) |
17 April 2014 | Appointment of Mr Neil James Mcculloch as a director (2 pages) |
17 April 2014 | Appointment of Mr Neil James Mcculloch as a director (2 pages) |
16 April 2014 | Termination of appointment of David Heslop as a director (1 page) |
16 April 2014 | Termination of appointment of David Heslop as a director (1 page) |
6 March 2014 | Amended full accounts made up to 31 December 2012 (28 pages) |
6 March 2014 | Amended full accounts made up to 31 December 2012 (28 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
5 November 2013 | Registration of charge 027488660015 (22 pages) |
5 November 2013 | Registration of charge 027488660014 (36 pages) |
5 November 2013 | Registration of charge 027488660014 (36 pages) |
5 November 2013 | Registration of charge 027488660016 (25 pages) |
5 November 2013 | Registration of charge 027488660015 (22 pages) |
5 November 2013 | Registration of charge 027488660016 (25 pages) |
18 October 2013 | Termination of appointment of Paul Waters as a secretary (1 page) |
18 October 2013 | Termination of appointment of Paul Waters as a secretary (1 page) |
18 October 2013 | Appointment of Mrs Melanie Travis as a secretary (1 page) |
18 October 2013 | Appointment of Mrs Melanie Travis as a secretary (1 page) |
9 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
27 September 2013 | Appointment of Mr Edward Gordon Hensley as a director (2 pages) |
27 September 2013 | Appointment of Mr Edward Gordon Hensley as a director (2 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
7 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
26 October 2012 | Appointment of Mr Stefan John Ricketts as a director (2 pages) |
26 October 2012 | Appointment of Mr Stefan John Ricketts as a director (2 pages) |
26 October 2012 | Termination of appointment of Amjad Bseisu as a director (1 page) |
26 October 2012 | Termination of appointment of Jonathan Swinney as a director (1 page) |
26 October 2012 | Appointment of Mr Andrew Graham Mcintosh as a director (2 pages) |
26 October 2012 | Termination of appointment of Thomas Hares as a director (1 page) |
26 October 2012 | Termination of appointment of Thomas Hares as a director (1 page) |
26 October 2012 | Termination of appointment of Jonathan Swinney as a director (1 page) |
26 October 2012 | Appointment of Mr Andrew Graham Mcintosh as a director (2 pages) |
26 October 2012 | Termination of appointment of Amjad Bseisu as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Registered 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 2012 | Registered 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 April 2012 | Duplicate mortgage certificatecharge no:13 (12 pages) |
3 April 2012 | Duplicate mortgage certificatecharge no:13 (12 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 June 2011 | Appointment of Mr David Owen Heslop as a director (2 pages) |
22 June 2011 | Appointment of Mr David Owen Heslop as a director (2 pages) |
3 June 2011 | Termination of appointment of Paul Lindop as a director (1 page) |
3 June 2011 | Termination of appointment of Paul Lindop as a director (1 page) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Appointment of Mr Thomas Nigel Dawson Hares as a director (2 pages) |
10 May 2010 | Appointment of Mr Thomas Nigel Dawson Hares as a director (2 pages) |
10 May 2010 | Appointment of Mr Amjad Adnan Bseisu as a director (2 pages) |
10 May 2010 | Appointment of Mr Amjad Adnan Bseisu as a director (2 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
6 May 2010 | Company name changed lundin heather LIMITED\certificate issued on 06/05/10
|
6 May 2010 | Termination of appointment of Brian Fraser as a secretary (1 page) |
6 May 2010 | Termination of appointment of Brian Fraser as a secretary (1 page) |
6 May 2010 | Company name changed lundin heather LIMITED\certificate issued on 06/05/10
|
5 May 2010 | Appointment of Mr Paul Waters as a secretary (1 page) |
5 May 2010 | Appointment of Mr Paul Waters as a secretary (1 page) |
4 May 2010 | Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 4 May 2010 (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 May 2010 | Appointment of Mr Jonathan Anthony Robert Swinney as a director (2 pages) |
4 May 2010 | Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 4 May 2010 (1 page) |
4 May 2010 | Appointment of Mr Jonathan Anthony Robert Swinney as a director (2 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 April 2010 | Termination of appointment of Charles Heppenstall as a director (1 page) |
27 April 2010 | Termination of appointment of Alexandre Schneiter as a director (1 page) |
27 April 2010 | Termination of appointment of Charles Heppenstall as a director (1 page) |
27 April 2010 | Termination of appointment of Alexandre Schneiter as a director (1 page) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 March 2009 | Director appointed paul hastings lindop (2 pages) |
9 March 2009 | Director appointed paul hastings lindop (2 pages) |
16 January 2009 | Appointment terminated director alan curran (1 page) |
16 January 2009 | Appointment terminated director alan curran (1 page) |
6 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Particulars of mortgage/charge (5 pages) |
9 November 2007 | Particulars of mortgage/charge (5 pages) |
5 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
19 March 2007 | Particulars of mortgage/charge (4 pages) |
19 March 2007 | Particulars of mortgage/charge (4 pages) |
8 March 2007 | Full accounts made up to 31 December 2006 (24 pages) |
8 March 2007 | Full accounts made up to 31 December 2006 (24 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
19 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (24 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (24 pages) |
25 April 2005 | Auditor's resignation (1 page) |
25 April 2005 | Auditor's resignation (1 page) |
18 March 2005 | Full accounts made up to 31 December 2003 (24 pages) |
18 March 2005 | Full accounts made up to 31 December 2003 (24 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o ashurst broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o ashurst broadwalk house 5 appold street london EC2A 2HA (1 page) |
1 March 2004 | Declaration of satisfaction of mortgage/charge (12 pages) |
1 March 2004 | Declaration of satisfaction of mortgage/charge (12 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Memorandum and Articles of Association (13 pages) |
27 February 2004 | £ nc 1000/12001000 13/02/04 (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 February 2004 | Ad 13/02/04--------- £ si 9700000@1=9700000 £ ic 1000/9701000 (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Ad 13/02/04--------- £ si 9700000@1=9700000 £ ic 1000/9701000 (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | £ nc 1000/12001000 13/02/04 (1 page) |
27 February 2004 | Memorandum and Articles of Association (13 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 February 2004 | Company name changed dno heather LIMITED\certificate issued on 20/02/04 (3 pages) |
20 February 2004 | Company name changed dno heather LIMITED\certificate issued on 20/02/04 (3 pages) |
18 February 2004 | Particulars of mortgage/charge (16 pages) |
18 February 2004 | Particulars of mortgage/charge (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
10 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
10 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
18 September 2003 | Particulars of mortgage/charge (26 pages) |
18 September 2003 | Particulars of mortgage/charge (26 pages) |
13 September 2003 | Particulars of mortgage/charge (14 pages) |
13 September 2003 | Particulars of mortgage/charge (14 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Memorandum and Articles of Association (3 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Memorandum and Articles of Association (3 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
18 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
8 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
4 September 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2002 | Particulars of mortgage/charge (7 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
8 April 2002 | Declaration of satisfaction of mortgage/charge (6 pages) |
8 April 2002 | Declaration of satisfaction of mortgage/charge (6 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: c/0 baker botts 45 ludgate hill london EC4M 7JU (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: c/0 baker botts 45 ludgate hill london EC4M 7JU (1 page) |
26 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
9 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
9 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
7 September 2000 | Particulars of mortgage/charge (7 pages) |
7 September 2000 | Particulars of mortgage/charge (7 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 21 holborn viaduct london EC1A 2DY (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 21 holborn viaduct london EC1A 2DY (1 page) |
16 November 1999 | Particulars of mortgage/charge (4 pages) |
16 November 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Return made up to 21/09/99; full list of members (9 pages) |
21 October 1999 | Return made up to 21/09/99; full list of members (9 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
20 November 1998 | Auditor's resignation (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
21 October 1998 | Return made up to 21/09/98; no change of members (7 pages) |
21 October 1998 | Return made up to 21/09/98; no change of members (7 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
30 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
17 October 1997 | Director's particulars changed (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: saxon house downside sunbury on thames middlesex TW16 6RX (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: saxon house downside sunbury on thames middlesex TW16 6RX (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
2 July 1997 | Company name changed unocal britain LIMITED\certificate issued on 02/07/97 (2 pages) |
2 July 1997 | Company name changed unocal britain LIMITED\certificate issued on 02/07/97 (2 pages) |
25 February 1997 | Full accounts made up to 31 December 1996 (22 pages) |
25 February 1997 | Full accounts made up to 31 December 1996 (22 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
14 October 1996 | Return made up to 21/09/96; full list of members (8 pages) |
14 October 1996 | Return made up to 21/09/96; full list of members (8 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
11 October 1995 | Return made up to 21/09/95; no change of members (8 pages) |
11 October 1995 | Return made up to 21/09/95; no change of members (8 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
16 December 1992 | Resolutions
|
16 December 1992 | Resolutions
|
11 December 1992 | Resolutions
|
11 December 1992 | Resolutions
|
9 December 1992 | Company name changed yearnrare LIMITED\certificate issued on 09/12/92 (3 pages) |
9 December 1992 | Company name changed yearnrare LIMITED\certificate issued on 09/12/92 (3 pages) |
21 September 1992 | Incorporation (9 pages) |
21 September 1992 | Incorporation (9 pages) |