London
SW1W 0NR
Director Name | Mr Alexander Lorentzen Krane |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 April 2021(28 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Harbour Energy Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Dr Eike Benke |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 January 2008) |
Role | Chair Md's Brd E.O |
Correspondence Address | Kantorie 89 D-45134 Essen Foreign |
Director Name | Dr Klaus Arntz |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Head Of Treasury |
Correspondence Address | 19 Fuchsgaude Mhelheimiruha D4330 Germany |
Director Name | Dr Uwe Neumann |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2003) |
Role | Managing Director |
Correspondence Address | Brandenberg 81 Muelheim D-45478 Germany |
Director Name | Bernd Hohmann |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 March 2006) |
Role | Senior Vice President |
Correspondence Address | 73 Oppspring Mulheim D-45470 Germany |
Director Name | Michael Riechel |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2000(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 March 2006) |
Role | Head Of Northern Region |
Correspondence Address | Hirschstrasse 8 D-46535 Dinslaken Germany |
Director Name | Stephen Daniel Giles |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 March 2006) |
Role | Managing Director |
Correspondence Address | Baynards Manor House Baynards Rudgwick West Sussex RH12 3AD |
Secretary Name | Richard John Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 14 Willowmead Close Ealing London W5 1PT |
Director Name | Prof Dr Peter Reichetseder |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 October 2003(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Jeffrey Saunders MacDonald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 18114 Langsbury Drive Houston Texas 77084 United States |
Director Name | Nicolo Prien |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 2006(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2009) |
Role | Head Of Group Controlling |
Correspondence Address | Oberkasseler Strasse 64 Duesseldorf 40545 Germany |
Director Name | Judith Buss |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2008(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2012) |
Role | Chief Financial Officer |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Martin Cole |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2009) |
Role | Managing Director |
Correspondence Address | 15 Cuddington Park Close Banstead Surrey SM7 1RF |
Director Name | Mr Michael Felix Lerch |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 2009(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Jone Hess |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 September 2010(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2014) |
Role | General Manager Operations |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | JÖRn Carsten Haupt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 September 2010(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2013) |
Role | General Manager Finance & Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Gregor Ernst Hollmann |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 September 2010(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2013) |
Role | General Manager Exploration & Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Melanie Jayne Booth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2016) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Simon Devenport |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2016) |
Role | General Manager, Finance Uk & Algeria |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Mr David Karl Bate |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2016) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Mr Robert Andrew Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Anthony Richard Charles Durrant |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Richard Andrew Rose |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Mrs Rachel Abigail Rickard |
---|---|
Status | Resigned |
Appointed | 29 April 2016(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street Lower Belgrave Street London SW1W 0NR |
Director Name | Mrs Julie Elizabeth Forsyth |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(24 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Andrew George Gibb |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(24 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Dean Geoffrey Griffin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(24 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 2021) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Julie Alison Vickers |
---|---|
Status | Resigned |
Appointed | 18 January 2017(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Mr Daniel Alexander Rose |
---|---|
Status | Resigned |
Appointed | 01 November 2018(26 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Philip Andrew Kirk |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(28 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 August 2001) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.eon.com |
---|
Registered Address | 23 Lower Belgrave Street London SW1W 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
21.1k at £10k | E On Exploration & Production Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £204,090,000 |
Gross Profit | -£30,819,000 |
Net Worth | £113,185,000 |
Current Liabilities | £37,314,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Dnb Bank Asa, London Branch as Security Trustee Classification: A registered charge Particulars: 2.2 land. (A) the chargor charges:. (I) by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; this includes the real property (if any) specified in schedule 1 (real property); and. (Ii) (to the extent that they are not the subject of a mortgage under paragraph (a)(i) above) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it (other than in respect of an excluded asset).. (B) a reference in this clause 2 (creation of security) to a mortgage or charge of any freehold or leasehold property includes:. (I) all buildings, fixtures, fittings and fixed plant and machinery on that property; and. (Ii) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.. For more details please refer to the charging instrument. Outstanding |
---|---|
23 March 2020 | Delivered on: 26 March 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 December 2017 | Delivered on: 20 December 2017 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 2 August 2017 Persons entitled: Glas Trust Corporation Limited, as Security Agent Classification: A registered charge Outstanding |
2 May 2013 | Delivered on: 15 May 2013 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Dnb Bank Asa, London Branch as Security Trustee Classification: A registered charge Outstanding |
16 April 2012 | Delivered on: 4 May 2012 Satisfied on: 1 August 2015 Persons entitled: Voyageur Llc Classification: Step-in assignment Secured details: All monies due or to become due from the sponsor or any other security party to the bridge loan beneficiaries (or any of them), all monies due or to become due from the sponsor, the borrower and/or the bareboat charterer to teekay corporation and all monies due or to become due from an assignor to a teekay beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The material assigned property and the operational assigned property.. See image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 6 December 2010 Satisfied on: 23 September 2015 Persons entitled: Norsk Tillitsmann Asa Classification: A nok step-in general assignment Secured details: All monies due or to become due from the company to the global security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights, title, interest and benefit in and to the rights to receive monies and make claims for damages, and any termination rights relating to the fpso sevan voyageur see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 30 November 2010 Satisfied on: 23 September 2015 Persons entitled: Ing Bank N.V. Classification: A step-in general assignment Secured details: All monies due or to become due from the company to the global security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights, title, interest and benefit in and to the rights to receive monies and make claims for damages, and any termination rights relating to the fpso sevan voyageur see image for full details. Fully Satisfied |
28 December 1994 | Delivered on: 30 December 1994 Satisfied on: 30 October 2015 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of three foreign exchange transactions dated 1 july 1994. Particulars: By way of first fixed charge all ruhrgas right title and interest present and future in and to (a) a nominal amount of $4,718,000 of the 1997 bonds and, upon maturity of the 1997 bonds, the sum of $4,718,000;. see the mortgage charge document for full details. Fully Satisfied |
3 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
27 July 2023 | Part of the property or undertaking has been released from charge 027610320009 (2 pages) |
26 July 2023 | Part of the property or undertaking has been released from charge 027610320010 (2 pages) |
18 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
22 May 2023 | Director's details changed for Mr Howard Ralph Landes on 1 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mr Alexander Lorentzen Krane on 1 September 2022 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
10 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Harbour Energy Secretaries Limited as a secretary on 31 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of Daniel Alexander Rose as a secretary on 31 May 2022 (1 page) |
1 March 2022 | Termination of appointment of Philip Andrew Kirk as a director on 28 February 2022 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
3 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 July 2021 | Termination of appointment of Dean Geoffrey Griffin as a director on 21 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Paul David Williams as a director on 2 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Gareth Peter Webster as a director on 2 July 2021 (1 page) |
30 June 2021 | Registration of charge 027610320009, created on 25 June 2021 (44 pages) |
30 June 2021 | Registration of charge 027610320010, created on 25 June 2021 (20 pages) |
16 April 2021 | Termination of appointment of Andrew George Gibb as a director on 15 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Alexander Lorentzen Krane as a director on 15 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Richard Andrew Rose as a director on 15 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Howard Ralph Landes as a director on 15 April 2021 (2 pages) |
1 April 2021 | Satisfaction of charge 027610320008 in full (1 page) |
1 April 2021 | Appointment of Mr Philip Andrew Kirk as a director on 31 March 2021 (2 pages) |
1 April 2021 | Satisfaction of charge 027610320007 in full (1 page) |
1 April 2021 | Satisfaction of charge 027610320006 in full (1 page) |
18 December 2020 | Termination of appointment of Anthony Richard Charles Durrant as a director on 13 December 2020 (1 page) |
14 August 2020 | Full accounts made up to 31 December 2019 (38 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page) |
26 March 2020 | Registration of charge 027610320008, created on 23 March 2020 (18 pages) |
14 February 2020 | Director's details changed for Mr Gareth Peter Webster on 14 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Gareth Peter Webster as a director on 14 February 2020
|
14 February 2020 | Termination of appointment of Julie Elizabeth Forsyth as a director on 14 February 2020 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
2 November 2018 | Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page) |
2 November 2018 | Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Stuart Royston Wheaton as a director on 1 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Paul David Williams as a director on 1 July 2018 (2 pages) |
16 April 2018 | Satisfaction of charge 027610320005 in full (1 page) |
20 December 2017 | Registration of charge 027610320007, created on 12 December 2017 (18 pages) |
2 August 2017 | Registration of charge 027610320006, created on 28 July 2017 (82 pages) |
2 August 2017 | Statement of company's objects (2 pages) |
2 August 2017 | Statement of company's objects (2 pages) |
2 August 2017 | Registration of charge 027610320006, created on 28 July 2017 (82 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 January 2017 | Director's details changed for Mr Andrew Gibb on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Andrew Gibb on 24 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page) |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Stuart Royston Wheaton on 24 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Dean Geoffrey Griffin on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Dean Geoffrey Griffin on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages) |
6 December 2016 | Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Dean Geoffrey Griffin as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Andrew Gibb as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Julie Elizabeth Forsyth as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Stuart Royston Wheaton as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Andrew Gibb as a director on 25 November 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
3 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
29 April 2016 | Appointment of Mr Anthony Richard Charles Durrant as a director on 27 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Richard Andrew Rose as a director on 27 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Anthony Richard Charles Durrant as a director on 27 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Richard Andrew Rose as a director on 27 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Michael Felix Lerch as a director on 27 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Robert Andrew Allan as a director on 27 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Robert Andrew Allan as a director on 27 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Michael Felix Lerch as a director on 27 April 2016 (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 February 2016 | Solvency Statement dated 19/02/16 (1 page) |
24 February 2016 | Statement by Directors (1 page) |
24 February 2016 | Statement of capital on 24 February 2016
|
24 February 2016 | Resolutions
|
24 February 2016 | Statement by Directors (1 page) |
24 February 2016 | Resolutions
|
24 February 2016 | Statement of capital on 24 February 2016
|
24 February 2016 | Solvency Statement dated 19/02/16 (1 page) |
8 February 2016 | Termination of appointment of David Bate as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Alison Jane Sim as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of David Bate as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Simon Devenport as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Melanie Jayne Booth as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Melanie Jayne Booth as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Simon Devenport as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Alison Jane Sim as a director on 4 February 2016 (1 page) |
30 October 2015 | Satisfaction of charge 1 in full (4 pages) |
30 October 2015 | Satisfaction of charge 1 in full (4 pages) |
23 September 2015 | Satisfaction of charge 2 in full (4 pages) |
23 September 2015 | Satisfaction of charge 3 in full (4 pages) |
23 September 2015 | Satisfaction of charge 2 in full (4 pages) |
23 September 2015 | Satisfaction of charge 3 in full (4 pages) |
1 August 2015 | Satisfaction of charge 4 in full (4 pages) |
1 August 2015 | Satisfaction of charge 4 in full (4 pages) |
8 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
8 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 July 2014 | Termination of appointment of Jone Hess as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Jone Hess as a director on 31 July 2014 (1 page) |
17 March 2014 | Full accounts made up to 31 December 2013 (39 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (39 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 October 2013 | Appointment of David Bate as a director (2 pages) |
4 October 2013 | Appointment of David Bate as a director (2 pages) |
5 September 2013 | Termination of appointment of Gregor Ernst Hollmann as a director (1 page) |
5 September 2013 | Termination of appointment of Gregor Ernst Hollmann as a director (1 page) |
26 July 2013 | Appointment of Simon Devenport as a director (2 pages) |
26 July 2013 | Appointment of Simon Devenport as a director (2 pages) |
15 May 2013 | Registration of charge 027610320005 (42 pages) |
15 May 2013 | Registration of charge 027610320005 (42 pages) |
20 March 2013 | Memorandum and Articles of Association (5 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Memorandum and Articles of Association (5 pages) |
20 March 2013 | Resolutions
|
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (29 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (29 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Termination of appointment of Jörn Haupt as a director (1 page) |
15 March 2013 | Termination of appointment of Jörn Haupt as a director (1 page) |
25 September 2012 | Appointment of Alison Jane Sim as a director (2 pages) |
25 September 2012 | Appointment of Melanie Jayne Booth as a director (2 pages) |
25 September 2012 | Appointment of Alison Jane Sim as a director (2 pages) |
25 September 2012 | Appointment of Melanie Jayne Booth as a director (2 pages) |
20 September 2012 | Termination of appointment of Frank Sivertsen as a director (1 page) |
20 September 2012 | Termination of appointment of Frank Sivertsen as a director (1 page) |
20 September 2012 | Termination of appointment of Peter Reichetseder as a director (1 page) |
20 September 2012 | Termination of appointment of Judith Buss as a director (1 page) |
20 September 2012 | Termination of appointment of Peter Reichetseder as a director (1 page) |
20 September 2012 | Termination of appointment of Judith Buss as a director (1 page) |
14 May 2012 | Duplicate mortgage certificatecharge no:4 (25 pages) |
14 May 2012 | Duplicate mortgage certificatecharge no:4 (25 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (28 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (28 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Company name changed E.on ruhrgas uk e&p LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Company name changed E.on ruhrgas uk e&p LIMITED\certificate issued on 28/02/12
|
9 January 2012 | Termination of appointment of Heinz Rothermund as a director (1 page) |
9 January 2012 | Termination of appointment of Heinz Rothermund as a director (1 page) |
16 December 2011 | Statement by directors (4 pages) |
16 December 2011 | Statement of capital on 16 December 2011
|
16 December 2011 | Resolutions
|
16 December 2011 | Statement by directors (4 pages) |
16 December 2011 | Solvency statement dated 01/12/11 (4 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Statement of capital on 16 December 2011
|
16 December 2011 | Solvency statement dated 01/12/11 (4 pages) |
29 September 2011 | Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ United Kingdom on 29 September 2011 (1 page) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (127 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (127 pages) |
13 January 2011 | Memorandum and Articles of Association (5 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Memorandum and Articles of Association (5 pages) |
6 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 September 2010 | Appointment of Jörn Carsten Haupt as a director (2 pages) |
21 September 2010 | Appointment of Gregor Ernst Hollmann as a director (2 pages) |
21 September 2010 | Appointment of Jone Hess as a director (2 pages) |
21 September 2010 | Appointment of Jone Hess as a director (2 pages) |
21 September 2010 | Appointment of Jörn Carsten Haupt as a director (2 pages) |
21 September 2010 | Appointment of Gregor Ernst Hollmann as a director (2 pages) |
5 July 2010 | Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Prof Dr Peter Reichetseder on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Buss on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank Allan Sivertsen on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Heinz Charles Rothermund on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Felix Lerch on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Heinz Charles Rothermund on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank Allan Sivertsen on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank Allan Sivertsen on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Heinz Charles Rothermund on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Buss on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Felix Lerch on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Buss on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Felix Lerch on 1 July 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (26 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (26 pages) |
10 December 2009 | Certificate of fact (1 page) |
10 December 2009 | Certificate of fact (1 page) |
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Company name changed E.on ruhrgas uk exploration and production LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Company name changed E.on ruhrgas uk exploration and production LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Change of name notice (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 July 2009 | Appointment terminated director nicolo prien (1 page) |
3 July 2009 | Appointment terminated director nicolo prien (1 page) |
22 June 2009 | Appointment terminated director martin cole (1 page) |
22 June 2009 | Appointment terminated director martin cole (1 page) |
22 June 2009 | Director appointed michael felix lerch (1 page) |
22 June 2009 | Director appointed michael felix lerch (1 page) |
15 April 2009 | Return made up to 01/03/09; no change of members (6 pages) |
15 April 2009 | Return made up to 01/03/09; no change of members (6 pages) |
31 December 2008 | Appointment terminated secretary richard ashmore (1 page) |
31 December 2008 | Appointment terminated secretary richard ashmore (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
16 April 2008 | Return made up to 01/03/08; no change of members (9 pages) |
16 April 2008 | Return made up to 01/03/08; no change of members (9 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
20 April 2007 | Return made up to 01/03/07; full list of members; amend (8 pages) |
20 April 2007 | Return made up to 01/03/07; full list of members; amend (8 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
26 October 2006 | Nc inc already adjusted 28/09/06 (2 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Ad 28/09/06--------- £ si 39600@10000=396000000 £ ic 60000000/456000000 (2 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Ad 28/09/06--------- £ si 39600@10000=396000000 £ ic 60000000/456000000 (2 pages) |
26 October 2006 | Nc inc already adjusted 28/09/06 (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: new zealand house 8TH floor 80 haymarket london SW1Y 4TE (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: new zealand house 8TH floor 80 haymarket london SW1Y 4TE (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
8 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
25 November 2004 | Return made up to 02/11/04; full list of members
|
25 November 2004 | Return made up to 02/11/04; full list of members
|
1 July 2004 | Company name changed ruhrgas uk exploration and produ ction LIMITED\certificate issued on 01/07/04 (2 pages) |
1 July 2004 | Company name changed ruhrgas uk exploration and produ ction LIMITED\certificate issued on 01/07/04 (2 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (23 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (23 pages) |
19 November 2003 | Return made up to 02/11/03; full list of members
|
19 November 2003 | Return made up to 02/11/03; full list of members
|
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
11 November 2002 | Return made up to 02/11/02; full list of members (9 pages) |
11 November 2002 | Return made up to 02/11/02; full list of members (9 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
17 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 November 2001 | Return made up to 02/11/01; full list of members
|
6 November 2001 | Return made up to 02/11/01; full list of members
|
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
24 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: one silk street london EC2Y 8HQ (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: one silk street london EC2Y 8HQ (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
10 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 February 1999 | £ nc 50000000/60000000 27/01/99 (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Ad 04/02/99--------- £ si 1000@10000=10000000 £ ic 50000000/60000000 (2 pages) |
22 February 1999 | Ad 04/02/99--------- £ si 1000@10000=10000000 £ ic 50000000/60000000 (2 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | £ nc 50000000/60000000 27/01/99 (1 page) |
14 December 1998 | Resolutions
|
14 December 1998 | £ nc 45500000/50000000 11/11/98 (1 page) |
14 December 1998 | Ad 20/11/98--------- £ si 450@10000=4500000 £ ic 45500000/50000000 (2 pages) |
14 December 1998 | Ad 20/11/98--------- £ si 450@10000=4500000 £ ic 45500000/50000000 (2 pages) |
14 December 1998 | £ nc 45500000/50000000 11/11/98 (1 page) |
25 November 1998 | Return made up to 02/11/98; full list of members (8 pages) |
25 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Return made up to 02/11/98; full list of members (8 pages) |
25 November 1998 | Director's particulars changed (1 page) |
14 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 November 1997 | Return made up to 02/11/97; full list of members (8 pages) |
18 November 1997 | Return made up to 02/11/97; full list of members (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 October 1997 | Secretary's particulars changed (1 page) |
24 October 1997 | Secretary's particulars changed (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
25 November 1996 | Return made up to 02/11/96; full list of members (8 pages) |
25 November 1996 | Return made up to 02/11/96; full list of members (8 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 November 1995 | Return made up to 02/11/95; full list of members (18 pages) |
15 November 1995 | Return made up to 02/11/95; full list of members (18 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
28 February 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 February 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 February 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
30 December 1994 | Particulars of mortgage/charge (7 pages) |
30 December 1994 | Particulars of mortgage/charge (7 pages) |
23 December 1994 | Memorandum and Articles of Association (7 pages) |
23 December 1994 | Memorandum and Articles of Association (7 pages) |
15 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
15 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
15 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
17 December 1992 | Company name changed hackremco (no.790) LIMITED\certificate issued on 17/12/92 (2 pages) |
17 December 1992 | Company name changed hackremco (no.790) LIMITED\certificate issued on 17/12/92 (2 pages) |
2 November 1992 | Incorporation (20 pages) |
2 November 1992 | Incorporation (20 pages) |