Company NameKhmer Shell Limited
Company StatusDissolved
Company Number02805236
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Dissolution Date28 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(26 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 28 December 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed26 November 1997(4 years, 8 months after company formation)
Appointment Duration25 years, 1 month (closed 28 December 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed14 January 2004(10 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 28 December 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ian Stewart Crawford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleOil Company Executive
Correspondence Address88 Madrid Road
Barnes
London
SW13 9PG
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameNicholas Antony Norman Stuart Robertson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 1996)
RoleOil Compnay Executive
Correspondence Address607 East Block
Forum Magnum Square
London
SE1 7GN
Director NameMr Duncan John Macfarlane
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 1996)
RoleOil Company Executive
Correspondence AddressDunnideer
London Road
Ascot
Berkshire
SL5 7EG
Director NameMr John Barnard Drake
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 1 day after company formation)
Appointment Duration7 months (resigned 08 November 1993)
RoleOil Company Executive
Correspondence AddressChart South Ridge
Weybridge
Surrey
KT13 0NF
Director NameStuart Bruce James
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 1993(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1995)
RoleOil Company Executive
Correspondence Address31 Water Lane
Cobham
Surrey
KT11 2PA
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleSecretary
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameMr Colin George Harvey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 05 September 1995)
RoleOil Company Executive
Correspondence AddressThe Oaks Little Julians Hill
Sevenoaks
Kent
TN13 1QB
Director NameDr John Andrew Hamilton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 1997)
RoleOil Company Executive
Correspondence Address24 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameHaw Kuang Lim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed06 September 1995(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 January 1996)
RoleOil Company Executive
Correspondence Address4 Walpole Park
Caenshill Road
Weybridge
Surrey
KT13 0SB
Director NameKarl Michael O'Callaghan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed16 January 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 1999)
RoleOil Company Executive
Correspondence Address39 Ossulton Way
London
N2 0JY
Director NameMoira Isabel Bowie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressTobermory 57 Fairmile Lane
Cobham
Surrey
KT11 2DH
Director NameMr Leif Staale Soefting
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 1996(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 13 September 1996)
RoleOil Company Executive
Correspondence Address6 Squires Court 80 Arthur Road
London
SW19 7DJ
Director NameChong Meng Tan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed13 September 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2001)
RoleOil Company Executive
Correspondence Address25 Hume Avenue
06-01 Hume Park 2
598730
Director NameSimon Peter Henry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 1998)
RoleOil Company Executive
Correspondence Address7 The Old Gardens
Chipstead
Sevenoaks
Kent
TN13 2RJ
Director NameGeorge Louis Lezaun
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed21 July 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1999)
RoleOil Company Executive
Correspondence Address28 Petersham House
Harrington Road
London
Sw7
Director NameMatthew Blyth Haney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed14 May 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 2001)
RoleOil Company Executive
Correspondence Address8 Manor Walk
Weybridge Park
Weybridge
Surrey
KT13 8SD
Director NameMartinus Jacobus Ten Brink
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNetherlands
StatusResigned
Appointed16 March 1999(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 17 August 1999)
RoleOil Company Executive
Correspondence Address5 Fairlawn Park
Horsell
Woking
Surrey
GU21 4HT
Director NameNeville Boyce
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 2003)
RoleOil Company Executive
Correspondence AddressRostellan Cottage
Epsom Road
Ewell
Surrey
KT17 1JT
Director NameRoy Dennis Waight
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2002)
RoleOil Company Executive
Correspondence Address11 Brizay Park
Singapore
Foreign
Director NameIan Robertson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(9 years after company formation)
Appointment Duration6 months (resigned 01 October 2002)
RoleOil Company Executive
Correspondence Address27 Piasau Camp
Piasau
Sarawak
98000 Miri
Malaysia
Director NameKulwadee Phonghanyudh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityThai
StatusResigned
Appointed14 August 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2004)
RoleOil Company Executive
Correspondence Address1293-5 Soi Wachirathamsatit 57
101-1 Road Prakanong
Bangkok 10260
Foreign
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(18 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.2m at £1Shell Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26
Gross Profit£26
Net Worth£2,129,822
Current Liabilities£76

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 December 2022Final Gazette dissolved following liquidation (1 page)
28 September 2022Return of final meeting in a members' voluntary winding up (9 pages)
15 December 2021Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA (2 pages)
6 October 2021Registered office address changed from Shell Centre London SE1 7NA to 30 Finsbury Square London EC2A 1AG on 6 October 2021 (2 pages)
6 October 2021Declaration of solvency (7 pages)
6 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-23
(1 page)
6 October 2021Appointment of a voluntary liquidator (3 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
4 August 2020Full accounts made up to 31 December 2019 (20 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors may authorise matters in which a director has conflict of interest 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Statement of company's objects (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
19 August 2019Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages)
19 August 2019Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page)
27 June 2019Full accounts made up to 31 December 2018 (20 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
14 August 2018Full accounts made up to 31 December 2017 (20 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 11,156,799
(4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 11,156,799
(4 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 11,156,799
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 11,156,799
(4 pages)
10 April 2014Full accounts made up to 31 December 2013 (13 pages)
10 April 2014Full accounts made up to 31 December 2013 (13 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 11,156,799
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 11,156,799
(4 pages)
12 June 2013Full accounts made up to 31 December 2012 (14 pages)
12 June 2013Full accounts made up to 31 December 2012 (14 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 May 2012Full accounts made up to 31 December 2011 (12 pages)
10 May 2012Full accounts made up to 31 December 2011 (12 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
13 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
1 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
1 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 July 2009Full accounts made up to 31 December 2008 (12 pages)
3 July 2009Full accounts made up to 31 December 2008 (12 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
4 September 2008Full accounts made up to 31 December 2007 (11 pages)
4 September 2008Full accounts made up to 31 December 2007 (11 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 November 2007Full accounts made up to 31 December 2006 (12 pages)
16 November 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 July 2005Full accounts made up to 31 December 2004 (10 pages)
13 July 2005Full accounts made up to 31 December 2004 (10 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 December 2002 (13 pages)
5 February 2004Full accounts made up to 31 December 2002 (13 pages)
29 January 2004Resolutions
  • RES13 ‐ Re dirs 14/01/04
(1 page)
29 January 2004Resolutions
  • RES13 ‐ Re dirs 14/01/04
(1 page)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
30 January 2003Full accounts made up to 31 December 2001 (12 pages)
30 January 2003Full accounts made up to 31 December 2001 (12 pages)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002£ nc 10508100/13000000 04/11/02 (1 page)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002Ad 08/11/02--------- £ si 1263799@1=1263799 £ ic 9893000/11156799 (2 pages)
29 November 2002Ad 08/11/02--------- £ si 1263799@1=1263799 £ ic 9893000/11156799 (2 pages)
29 November 2002£ nc 10508100/13000000 04/11/02 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
4 January 2000Nc inc already adjusted 30/12/99 (1 page)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Nc inc already adjusted 30/12/99 (1 page)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1999Full accounts made up to 31 December 1998 (12 pages)
22 December 1999Full accounts made up to 31 December 1998 (12 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
3 September 1998Full accounts made up to 31 December 1997 (12 pages)
3 September 1998Full accounts made up to 31 December 1997 (12 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
3 September 1997Full accounts made up to 31 December 1996 (12 pages)
3 September 1997Full accounts made up to 31 December 1996 (12 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
30 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
17 February 1996Director's particulars changed (2 pages)
17 February 1996Director's particulars changed (2 pages)
13 February 1996Director resigned;new director appointed (3 pages)
13 February 1996Director resigned;new director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned;new director appointed (3 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
11 December 1995£ nc 6693000/9893000 06/12/95 (1 page)
11 December 1995Ad 06/12/95--------- £ si 3200000@1=3200000 £ ic 6673001/9873001 (4 pages)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1995£ nc 6693000/9893000 06/12/95 (1 page)
11 December 1995Ad 06/12/95--------- £ si 3200000@1=3200000 £ ic 6673001/9873001 (4 pages)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1995Director resigned;new director appointed (2 pages)
2 October 1995Director resigned;new director appointed (2 pages)
21 August 1995Full accounts made up to 31 December 1994 (13 pages)
21 August 1995Full accounts made up to 31 December 1994 (13 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
10 May 1995Ad 02/05/95--------- £ si 1110000@1=1110000 £ ic 5563001/6673001 (2 pages)
10 May 1995Ad 02/05/95--------- £ si 1110000@1=1110000 £ ic 5563001/6673001 (2 pages)
10 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 May 1995£ nc 5583000/6693000 02/05/95 (1 page)
10 May 1995£ nc 5583000/6693000 02/05/95 (1 page)
10 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 April 1995Return made up to 31/03/95; full list of members (16 pages)
5 April 1995Return made up to 31/03/95; full list of members (16 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
14 September 1994Accounts made up to 31 December 1993 (12 pages)
14 September 1994Accounts made up to 31 December 1993 (12 pages)