Company NamePennwell International Limited
DirectorsMark Wilmoth and Lisa Hannant
Company StatusActive
Company Number02779246
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Previous NameDeep Offshore Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Wilmoth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 2004(11 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCfo Sr Vp
Country of ResidenceUnited States
Correspondence Address11621 50. Hudson Court
Tulsa
Oklahoma 74137
United States
Director NameMs Lisa Hannant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(25 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMr Steven Underwood
StatusCurrent
Appointed20 December 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMax Bouckalter
Date of BirthApril 1921 (Born 103 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 20 March 1996)
RoleCompany Director
Correspondence Address18 Boulevard Emile Ahgier
75116 Paris
France
Director NameJean Courjault
Date of BirthJune 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 20 March 1996)
RoleCompany Director
Correspondence Address21 Bis Rue Sainte-Sophie
78000 Versailles
France
Director NameJohn Ross Schirra
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence Address3050 Post Oge Boulevard 200
Houston
Texas
77056
Director NameMarc Auburtin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1996(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address7 Les Ciggognes
Domaine St Francois D`Assise
La Celle Saint Cloud
78170
Director NameVictor Vachier
Date of BirthOctober 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1996(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address82 Avenue Mozart
Paris
75016
Director NameJayne Ann Gilsinger
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1996(3 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 06 April 2020)
RoleVp Planning
Country of ResidenceUnited States
Correspondence Address1549 East 22nd Street
Tulsa
Oklahoma
74114
Director NameDavid Ian Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 1998)
RoleCompany Director
Correspondence Address311 Teal Lane
Sugarland
Texas
77478
Director NameVincent John Maney
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2002)
RoleFinancial
Correspondence Address7524 E 52 Pl
Tulsa Oklahoma 74145
Usa
Foreign
Secretary NameJayne Ann Gilsinger
NationalityAmerican
StatusResigned
Appointed30 November 2001(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2008)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1549 East 22nd Street
Tulsa
Oklahoma
74114
Director NameThomas Stone
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2003)
RoleExecutive
Correspondence Address7924 South Braden Avenue
Tulsa
Oklahoma 74136
United States
Director NameMr Robert Fredrick Biolchini
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2003(10 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 September 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1744 East 29th Street
Tulsa
Oklahoma 74114
United States
Director NameMr Brian Kelly Conway
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2015(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed29 March 2018(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMrs Amy Hollins
StatusResigned
Appointed01 October 2021(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Telephone01992 656600
Telephone regionLea Valley

Location

Registered AddressBedford House
Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£8,393,734
Gross Profit£2,703,871
Net Worth-£4,080,789
Cash£72,350
Current Liabilities£5,233,394

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

1 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
24 January 2023Audit exemption subsidiary accounts made up to 31 January 2022 (15 pages)
24 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (116 pages)
24 January 2023Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages)
24 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page)
23 December 2022Termination of appointment of Amy Hollins as a secretary on 20 December 2022 (1 page)
23 December 2022Appointment of Mr Steven Underwood as a secretary on 20 December 2022 (2 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
18 November 2021Appointment of Mrs Amy Hollins as a secretary on 1 October 2021 (2 pages)
16 November 2021Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
16 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (104 pages)
16 November 2021Audit exemption subsidiary accounts made up to 31 January 2021 (15 pages)
10 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page)
10 November 2021Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
30 October 2021Termination of appointment of Monica Pahwa as a secretary on 29 July 2021 (2 pages)
16 June 2021Termination of appointment of Jayne Ann Gilsinger as a director on 6 April 2020 (1 page)
28 May 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages)
5 March 2021Audit exemption subsidiary accounts made up to 31 January 2020 (18 pages)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
8 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (15 pages)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
2 September 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
8 April 2019Current accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
25 February 2019Second filing of Confirmation Statement dated 14/01/2019 (9 pages)
21 February 2019Group of companies' accounts made up to 31 March 2018 (21 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 25/02/2019.
(4 pages)
24 July 2018Termination of appointment of Brian Kelly Conway as a director on 14 June 2018 (1 page)
24 May 2018Appointment of Ms Lisa Hannant as a director on 29 March 2018 (2 pages)
22 May 2018Registered office address changed from Pennwell Publishing Uk Ltd the Water Tower, Gunpowder Mill, Powdermill Lane Waltham Abbey Essex EN9 1BN to Bedford House Fulham High Street London SW6 3JW on 22 May 2018 (1 page)
22 May 2018Appointment of Ms Monica Pahwa as a secretary on 29 March 2018 (2 pages)
6 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 4,912,699
(3 pages)
26 January 2018Change of details for Mr Mark Wilmouth as a person with significant control on 8 November 2017 (2 pages)
26 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
24 January 2018Notification of Mark Wilmouth as a person with significant control on 8 November 2017 (2 pages)
24 January 2018Cessation of Robert Biolchini as a person with significant control on 8 November 2017 (1 page)
23 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
23 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
13 September 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2,812,699
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2,812,699
(3 pages)
1 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
22 April 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
22 April 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
1 February 2016Appointment of Mr Brian Kelly Conway as a director on 22 September 2015 (2 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000,999
(6 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000,999
(6 pages)
1 February 2016Appointment of Mr Brian Kelly Conway as a director on 22 September 2015 (2 pages)
29 January 2016Termination of appointment of Robert Fredrick Biolchini as a director on 22 September 2015 (1 page)
29 January 2016Termination of appointment of Robert Fredrick Biolchini as a director on 22 September 2015 (1 page)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000,999
(6 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000,999
(6 pages)
8 January 2015Full accounts made up to 31 March 2014 (15 pages)
8 January 2015Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,000,999
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,000,999
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,000,999
(4 pages)
26 February 2014Auditor's resignation (1 page)
26 February 2014Auditor's resignation (1 page)
25 February 2014Full accounts made up to 31 March 2013 (20 pages)
25 February 2014Full accounts made up to 31 March 2013 (20 pages)
14 February 2014Director's details changed for Jayne Ann Gilsinger on 1 January 2014 (2 pages)
14 February 2014Director's details changed for Mark Wilmoth on 1 January 2014 (2 pages)
14 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 999
(6 pages)
14 February 2014Director's details changed for Mark Wilmoth on 1 January 2014 (2 pages)
14 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 999
(6 pages)
14 February 2014Director's details changed for Jayne Ann Gilsinger on 1 January 2014 (2 pages)
14 February 2014Director's details changed for Jayne Ann Gilsinger on 1 January 2014 (2 pages)
14 February 2014Director's details changed for Mark Wilmoth on 1 January 2014 (2 pages)
5 February 2013Full accounts made up to 31 March 2012 (15 pages)
5 February 2013Full accounts made up to 31 March 2012 (15 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
3 May 2012Full accounts made up to 31 March 2011 (16 pages)
3 May 2012Full accounts made up to 31 March 2011 (16 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
13 January 2012Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
13 January 2012Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
2 September 2011Full accounts made up to 30 September 2010 (15 pages)
2 September 2011Full accounts made up to 30 September 2010 (15 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
24 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
24 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
21 September 2010Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SR on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SR on 21 September 2010 (1 page)
11 May 2010Company name changed deep offshore technology LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
11 May 2010Company name changed deep offshore technology LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
11 May 2010Change of name notice (2 pages)
11 May 2010Change of name notice (2 pages)
4 May 2010Full accounts made up to 31 March 2009 (13 pages)
4 May 2010Full accounts made up to 31 March 2009 (13 pages)
28 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
22 April 2009Full accounts made up to 31 March 2008 (14 pages)
22 April 2009Full accounts made up to 31 March 2008 (14 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 November 2008Director's change of particulars / jayne gilsinger / 03/11/2008 (1 page)
14 November 2008Director's change of particulars / jayne gilsinger / 03/11/2008 (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
24 October 2008Appointment terminated secretary jayne gilsinger (1 page)
24 October 2008Appointment terminated secretary jayne gilsinger (1 page)
4 March 2008Full accounts made up to 31 March 2007 (12 pages)
4 March 2008Full accounts made up to 31 March 2007 (12 pages)
12 February 2008Return made up to 13/01/08; full list of members (6 pages)
12 February 2008Return made up to 13/01/08; full list of members (6 pages)
2 February 2008Full accounts made up to 31 March 2006 (9 pages)
2 February 2008Full accounts made up to 31 March 2006 (9 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Return made up to 13/01/07; full list of members (6 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 13/01/07; full list of members (6 pages)
1 August 2007Full accounts made up to 31 March 2005 (9 pages)
1 August 2007Full accounts made up to 31 March 2005 (9 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(7 pages)
11 August 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(7 pages)
9 May 2006Full accounts made up to 31 March 2004 (9 pages)
9 May 2006Full accounts made up to 31 March 2004 (9 pages)
15 March 2006Registered office changed on 15/03/06 from: deloitte & touche abbots house, abbey street reading berkshire RG1 3BD (1 page)
15 March 2006Registered office changed on 15/03/06 from: deloitte & touche abbots house, abbey street reading berkshire RG1 3BD (1 page)
17 February 2005Return made up to 13/01/05; full list of members (7 pages)
17 February 2005Return made up to 13/01/05; full list of members (7 pages)
14 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
14 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 September 2004Full accounts made up to 31 March 2003 (9 pages)
10 September 2004Full accounts made up to 31 March 2003 (9 pages)
9 July 2004Full accounts made up to 31 March 2002 (9 pages)
9 July 2004Full accounts made up to 31 March 2002 (9 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
12 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
18 February 2003Return made up to 13/01/03; full list of members (7 pages)
18 February 2003Return made up to 13/01/03; full list of members (7 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
24 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 November 2002Registered office changed on 29/11/02 from: c/o deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page)
29 November 2002Registered office changed on 29/11/02 from: c/o deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page)
3 July 2002Full accounts made up to 31 March 2001 (10 pages)
3 July 2002Full accounts made up to 31 March 2001 (10 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
20 March 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
20 March 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
24 January 2002Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
24 January 2002Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
3 December 2001Full accounts made up to 31 March 2000 (12 pages)
3 December 2001Full accounts made up to 31 March 2000 (12 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
31 July 2000Full accounts made up to 31 March 1999 (12 pages)
31 July 2000Full accounts made up to 31 March 1999 (12 pages)
26 January 2000Return made up to 13/01/00; full list of members (7 pages)
26 January 2000Return made up to 13/01/00; full list of members (7 pages)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Return made up to 13/01/99; full list of members (6 pages)
29 January 1999Return made up to 13/01/99; full list of members (6 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
12 February 1998Full accounts made up to 31 March 1997 (11 pages)
12 February 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Return made up to 13/01/98; full list of members (7 pages)
15 January 1998Return made up to 13/01/98; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
15 January 1997Return made up to 13/01/97; full list of members (7 pages)
15 January 1997Return made up to 13/01/97; full list of members (7 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
24 July 1996Ad 10/07/96--------- £ si 996@1=996 £ ic 3/999 (2 pages)
24 July 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 July 1996Ad 10/07/96--------- £ si 996@1=996 £ ic 3/999 (2 pages)
24 July 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 May 1996New director appointed (1 page)
13 May 1996New director appointed (1 page)
13 May 1996New director appointed (1 page)
13 May 1996New director appointed (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1996Return made up to 13/01/96; no change of members (6 pages)
19 January 1996Return made up to 13/01/96; no change of members (6 pages)
17 January 1995Return made up to 13/01/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 April 1994Ad 31/03/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 February 1994Return made up to 13/01/94; full list of members (7 pages)
1 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1993Incorporation (14 pages)
13 January 1993Incorporation (14 pages)