Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 May 2012) |
Role | Head Of Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 May 2012) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Director Name | Mr Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Lodge 89 Victoria Street St. Albans Hertfordshire AL1 3XX |
Director Name | Mr Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Bury Bury Green Little Hadham Hertfordshire SG11 2HE |
Secretary Name | Mr Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Lodge 89 Victoria Street St. Albans Hertfordshire AL1 3XX |
Secretary Name | David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Director Name | David Clifford |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | Rosedale Dene House Road Seaham County Durham SR7 7BQ |
Director Name | David Murphy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 March 1997) |
Role | Accountant |
Correspondence Address | 22 Vermuyden Way Fen Drayton Cambridge Cambridgeshire CB4 5TA |
Director Name | Mr Rodney Howard Birtwistle |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewbank Rectory Road Church Oakley Basingstoke Hampshire RG23 7ED |
Secretary Name | David Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 March 1997) |
Role | Accountant |
Correspondence Address | 22 Vermuyden Way Fen Drayton Cambridge Cambridgeshire CB4 5TA |
Director Name | Mr Barry John Skipper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campbell Cottage Beech Road Wroxham Norfolk NR12 8TW |
Director Name | Mr Roger Hardman Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Thurleigh Road London SW12 8UD |
Director Name | Dr John Alexander Roberts |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Whiteoak 16 Fairbourne Cobham Surrey KT11 2BT |
Director Name | Richard Mark Hookway |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1999) |
Role | General Manager Commercial Fue |
Correspondence Address | 89 Rosebery Road Muswell Hill London N10 2LD |
Director Name | Joseph Kerr |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | The Old Dovecote Longworth Abingdon Oxfordshire OX13 5EB |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 11 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Director Name | Sunil Kumar Kakar |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2002) |
Role | Manager Bp Gas |
Correspondence Address | 24 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Jennifer Pauline Nagel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2000) |
Role | Manager |
Correspondence Address | 10 Gayton Road London NW3 1TX |
Director Name | Raymond Lance Taylor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2002) |
Role | Uk Ci Direct Manager |
Correspondence Address | 23 Clarendon Gardens Maida Vale London W9 1AZ |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Mr Ramsay MacDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2004) |
Role | Special Projects Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Dundas Home Farm South Queensferry Edinburgh EH30 9SS Scotland |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2006) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 22 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Graham Charles Sims |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(11 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 2005) |
Role | General Manager Retail |
Correspondence Address | 39 Carnoustie Drive Biddenham Bedfordshire MK40 4FG |
Director Name | Sean Allen Daley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2006) |
Role | Oil Company Executive |
Correspondence Address | 13 Hurle Crescent Bristol Avon BS8 2SX |
Director Name | Mr Peter James Mather |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(12 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Stephen Kevin Fabes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2009) |
Role | Oil Company Executive |
Correspondence Address | Frilford Lodge Sheepstead Road Marcham Oxfordshire OX13 6QG |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(14 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Mr Martin Howard Welsh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
16.5m at £0.1 | Bp Oil Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 August 2011 | Declaration of solvency (4 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Declaration of solvency (4 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Resolutions
|
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2011 | Solvency Statement dated 30/06/11 (1 page) |
8 July 2011 | Statement of capital on 8 July 2011
|
8 July 2011 | Solvency statement dated 30/06/11 (1 page) |
8 July 2011 | Resolutions
|
8 July 2011 | Statement of capital on 8 July 2011
|
8 July 2011 | Statement by Directors (1 page) |
8 July 2011 | Resolutions
|
8 July 2011 | Statement of capital on 8 July 2011
|
8 July 2011 | Statement by directors (1 page) |
30 June 2011 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
30 June 2011 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
30 June 2011 | Termination of appointment of Peter Mather as a director (1 page) |
30 June 2011 | Termination of appointment of Martin Welsh as a director (1 page) |
30 June 2011 | Termination of appointment of Martin Welsh as a director (1 page) |
30 June 2011 | Appointment of Robert Carl Fearnley as a director (2 pages) |
30 June 2011 | Appointment of Robert Carl Fearnley as a director (2 pages) |
30 June 2011 | Termination of appointment of Peter Mather as a director (1 page) |
29 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
29 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Mr Martin Howard Welsh on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Martin Howard Welsh on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Martin Howard Welsh on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Peter James Mather on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Peter James Mather on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter James Mather on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
27 April 2009 | Director appointed martin howard welsh (1 page) |
27 April 2009 | Director appointed martin howard welsh (1 page) |
24 April 2009 | Appointment Terminated Director stephen fabes (1 page) |
24 April 2009 | Appointment terminated director stephen fabes (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment Terminated Secretary andrea thomas (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
13 February 2009 | Accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
17 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
11 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
11 August 2008 | Appointment Terminated Secretary janet elvidge (1 page) |
24 April 2008 | Accounts made up to 31 December 2007 (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 September 2007 | Accounts made up to 31 December 2006 (4 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Memorandum and Articles of Association (11 pages) |
19 September 2007 | Memorandum and Articles of Association (11 pages) |
19 September 2007 | Resolutions
|
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
4 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Return made up to 01/11/05; full list of members (5 pages) |
13 December 2005 | Return made up to 01/11/05; full list of members (5 pages) |
14 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 01/11/04; full list of members (5 pages) |
7 December 2004 | Return made up to 01/11/04; full list of members (5 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 August 2004 | Accounts made up to 31 December 2003 (11 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
28 November 2003 | Return made up to 01/11/03; full list of members (5 pages) |
28 November 2003 | Return made up to 01/11/03; full list of members (5 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
31 January 2003 | Accounts made up to 31 December 2001 (12 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
29 November 2002 | Return made up to 01/11/02; full list of members (5 pages) |
29 November 2002 | Return made up to 01/11/02; full list of members (5 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 04/11/01; full list of members (5 pages) |
7 January 2002 | Return made up to 04/11/01; full list of members (5 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 April 2001 | Director's particulars changed (1 page) |
14 April 2001 | Director's particulars changed (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
3 January 2001 | Accounts made up to 31 December 1999 (13 pages) |
23 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
24 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
14 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
2 February 1999 | Accounts made up to 31 December 1997 (16 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
4 January 1999 | Return made up to 04/11/98; full list of members (7 pages) |
4 January 1999 | Return made up to 04/11/98; full list of members (7 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director's particulars changed (1 page) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 October 1998 | Full group accounts made up to 21 March 1997 (23 pages) |
21 October 1998 | Full group accounts made up to 21 March 1997 (23 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
2 June 1998 | Accounting reference date shortened from 21/03/98 to 31/12/97 (1 page) |
2 June 1998 | Accounting reference date shortened from 21/03/98 to 31/12/97 (1 page) |
3 December 1997 | Return made up to 04/11/97; full list of members (6 pages) |
3 December 1997 | Return made up to 04/11/97; full list of members (6 pages) |
25 November 1997 | Accounting reference date shortened from 31/12/97 to 21/03/97 (1 page) |
25 November 1997 | Accounting reference date shortened from 31/12/97 to 21/03/97 (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
27 July 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
27 July 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
4 May 1997 | Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Secretary resigned;director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: charringtons house the causeway bishops stortford hertfordshire CM23 2ER (1 page) |
30 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: charringtons house the causeway bishops stortford hertfordshire CM23 2ER (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned;director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
21 February 1997 | Ad 17/06/94--------- £ si [email protected] (4 pages) |
21 February 1997 | Ad 17/06/94--------- £ si [email protected] (4 pages) |
23 December 1996 | Return made up to 04/11/96; full list of members (8 pages) |
23 December 1996 | Return made up to 04/11/96; full list of members
|
30 September 1996 | Memorandum and Articles of Association (96 pages) |
30 September 1996 | Memorandum and Articles of Association (96 pages) |
25 September 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
25 September 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (3 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
24 November 1995 | Return made up to 04/11/95; full list of members (26 pages) |
24 November 1995 | Return made up to 04/11/95; full list of members (15 pages) |
26 July 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
26 July 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (1 page) |
15 March 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
15 March 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
8 December 1994 | Ad 17/08/94--------- £ si [email protected]=2200 £ ic 1645499/1647699 (2 pages) |
8 December 1994 | Ad 17/08/94--------- £ si [email protected]=2200 £ ic 1645499/1647699 (2 pages) |
19 April 1994 | Particulars of mortgage/charge (39 pages) |
19 April 1994 | Particulars of mortgage/charge (39 pages) |
13 April 1994 | Ad 30/03/94--------- £ si [email protected]=1628000 £ ic 17499/1645499 (3 pages) |
13 April 1994 | Resolutions
|
13 April 1994 | Resolutions
|
13 April 1994 | Ad 30/03/94--------- £ si [email protected]=1628000 £ ic 17499/1645499 (3 pages) |
12 April 1994 | Resolutions
|
12 April 1994 | Ad 11/03/94-12/03/94 £ si [email protected]=17483 £ ic 16/17499 (3 pages) |
12 April 1994 | Resolutions
|
12 April 1994 | Ad 11/03/94-12/03/94 £ si [email protected]=17483 £ ic 16/17499 (3 pages) |
16 March 1994 | S-div 22/02/94 (1 page) |
16 March 1994 | S-div 22/02/94 (1 page) |
16 March 1994 | Resolutions
|
16 March 1994 | Ad 22/02/94--------- £ si [email protected]=14 £ ic 2/16 (2 pages) |
16 March 1994 | Ad 22/02/94--------- £ si [email protected]=14 £ ic 2/16 (2 pages) |
16 March 1994 | Resolutions
|
4 November 1993 | Incorporation (21 pages) |
4 November 1993 | Incorporation (21 pages) |