Katy
Texas
77494
United States
Secretary Name | Kimberly Wolford |
---|---|
Nationality | American |
Status | Current |
Appointed | 02 July 2010(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 11021 Robin Hood Ct Houston Texas 77043 |
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Current |
Appointed | 24 December 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Algis Vincent Vieraitis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 September 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vice President - Operations |
Country of Residence | England |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Mahesh Swaminathan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 September 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Svp Subsea & Floating Facilities |
Country of Residence | Malaysia |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Shiby Kochulonappan Karippai |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 September 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vice President Finance |
Country of Residence | Malaysia |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Ms Sara Farshneshani |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Director Legal |
Country of Residence | England |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Ashok Joshi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 February 2023(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Vp Legal |
Country of Residence | Netherlands |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | James Etheridge Franklin |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1994(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 1996) |
Role | Executive |
Correspondence Address | Flat 1 1-3 Prince Of Wales Terrace London W8 5PG |
Secretary Name | Lawrence Purtell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 13 Rosedown Court New Orleans Louisiana 70131 |
Secretary Name | Barbara Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Midway Main Street Wombleton Yorkshire YO6 5RW |
Secretary Name | Jamie Lee Hingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 755 Crystal Street New Orleans Louisiana 70124 |
Secretary Name | John Edward Manion Iii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 101 Alberu Drive Slidell Louisiana 70460 |
Director Name | Mr John McNab Clinton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 1997) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Treave Coulsdon Lane Coulsdon Surrey CR5 3QJ |
Secretary Name | John Sangchu Tsai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 6477 Louis Xiv Street New Orleans Louisiana 70124 |
Secretary Name | Paul Anthony O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 20 Parkfield Road South Didsbury Manchester M20 6DH |
Director Name | Frederick Elette Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2002) |
Role | Business Executive |
Correspondence Address | 200 Westlake Park Blvd Houston Texas 77079 United States |
Secretary Name | Rudolph David Hargis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2003) |
Role | Business Executive |
Correspondence Address | 19607 Golden Flame Ct Houston Texas 77094 United States |
Secretary Name | Bruce William Schoolfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 December 2003(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1411 Pambrooke Lane Houston 77094 Texas United States |
Secretary Name | Benjamin H Bash |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 May 2007(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2010) |
Role | Business Executive |
Correspondence Address | 14710 Carolcrest Houston Texas 77079 United States |
Secretary Name | Rockne Locke Moseley |
---|---|
Status | Resigned |
Appointed | 01 November 2013(20 years after company formation) |
Appointment Duration | 1 year (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | Jebel Ali Free Trade Zone P.O. Box 16961 Dubai United Arab Emirates |
Director Name | Tony Duncan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | United Kingdom And U |
Status | Resigned |
Appointed | 27 January 2014(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1st Floor 1 Ashley Avenue Epsom Surrey KT18 5AB |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maclay Murray & Spens Llp One London Wall London EC2Y 5AB |
Secretary Name | Gary George Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Maclay Murray & Spens Llp One London Wall London EC2Y 5AB |
Director Name | Hector Gonzalez |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2015(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 2016) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 757 N Eldridge Parkway Suite 100 Houston Texas 77079 United States |
Secretary Name | Mr Ashok Joshi |
---|---|
Status | Resigned |
Appointed | 05 November 2018(25 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 September 2022) |
Role | Company Director |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Travis Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2019(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Jason Kitts |
---|---|
Status | Resigned |
Appointed | 16 July 2020(26 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(27 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 December 2021) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Michael Travis Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2021(28 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 June 1994) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2020) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | subseauk.com |
---|---|
Telephone | 0845 5053535 |
Telephone region | Unknown |
Registered Address | Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10m at £1 | Mcdermott International Trading Co Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,034,000 |
Gross Profit | £537,000 |
Net Worth | -£22,091,000 |
Cash | £331,000 |
Current Liabilities | £33,109,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
---|---|
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 31 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 21 July 2017 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 12 July 2017 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 26 May 2016 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
26 October 2015 | Delivered on: 28 October 2015 Persons entitled: Wells Fargo Bank, National Association as Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
13 October 2015 | Delivered on: 21 October 2015 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 5 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
18 June 2014 | Delivered on: 21 June 2014 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
17 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
---|---|
13 November 2017 | Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
13 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 July 2017 | Registration of charge 028690470006, created on 30 June 2017 (139 pages) |
12 July 2017 | Registration of charge 028690470005, created on 30 June 2017 (37 pages) |
19 June 2017 | Appointment of Mr Shiby Karippai as a director on 5 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of Tyrone Patrick Lawrence as a director on 5 May 2017 (1 page) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 July 2016 | Termination of appointment of Bruce William Schoolfield as a secretary on 30 June 2016 (1 page) |
27 May 2016 | Termination of appointment of Gary George Gray as a secretary on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Gary George Gray as a director on 20 May 2016 (1 page) |
26 May 2016 | Registration of charge 028690470004, created on 12 May 2016 (37 pages) |
15 February 2016 | Termination of appointment of Hector Gonzalez as a director on 8 January 2016 (1 page) |
15 February 2016 | Appointment of Tyrone Patrick Lawrence as a director on 8 January 2016 (2 pages) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 October 2015 | Registration of charge 028690470003, created on 26 October 2015 (34 pages) |
21 October 2015 | Registration of charge 028690470002, created on 13 October 2015 (37 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 April 2015 | Termination of appointment of Tyrone Patrick Lawrence as a director on 30 March 2015 (2 pages) |
24 April 2015 | Appointment of Hector Gonzalez as a director on 30 March 2015 (3 pages) |
24 April 2015 | Termination of appointment of Tony Duncan as a director on 30 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Jeff James Hightower as a director on 30 March 2015 (2 pages) |
24 April 2015 | Appointment of Scott Munro as a director on 30 March 2015 (3 pages) |
11 January 2015 | Appointment of Gary George Gray as a secretary on 26 November 2014 (3 pages) |
18 December 2014 | Appointment of Gary George Gray as a director on 26 November 2014 (3 pages) |
15 December 2014 | Termination of appointment of Rockne Locke Moseley as a director on 26 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Rockne Locke Moseley as a secretary on 26 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Tyrone Patrick Lawrence on 4 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Tyrone Patrick Lawrence on 4 November 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 July 2014 | Appointment of Tyrone Patrick Lawrence as a director on 6 May 2014 (3 pages) |
30 July 2014 | Appointment of Tyrone Patrick Lawrence as a director on 6 May 2014 (3 pages) |
11 July 2014 | Termination of appointment of Nicholas Huggins as a director (2 pages) |
21 June 2014 | Registration of charge 028690470001 (36 pages) |
20 March 2014 | Appointment of Tony Duncan as a director (3 pages) |
20 March 2014 | Termination of appointment of Stewart Mitchell as a director (2 pages) |
19 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (21 pages) |
19 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (21 pages) |
19 March 2014 | Second filing of TM01 previously delivered to Companies House
|
23 January 2014 | Termination of appointment of Steven Roll as a director
|
22 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Resolutions
|
22 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
12 December 2013 | Termination of appointment of Bruce Schoolfield as a director (1 page) |
12 December 2013 | Appointment of Stewart Andrew Alan Mitchell as a director (2 pages) |
12 December 2013 | Appointment of Nicholas John Huggins as a director (2 pages) |
12 December 2013 | Appointment of Rockne Locke Moseley as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Steven Roll as a director (1 page) |
12 December 2013 | Appointment of Rockne Locke Moseley as a director (2 pages) |
12 December 2013 | Appointment of Jeff James Hightower as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 March 2013 | Section 519 (1 page) |
30 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 December 2011 | Appointment of Steven Walter Roll as a director (3 pages) |
19 December 2011 | Termination of appointment of Daniel Houser as a director (2 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
29 November 2011 | Director's details changed for Daniel Major Houser on 18 February 2011 (2 pages) |
29 November 2011 | Director's details changed for Daniel Major Houser on 18 February 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (15 pages) |
6 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 August 2010 | Termination of appointment of Benjamin Bash as a secretary (2 pages) |
20 August 2010 | Appointment of Kimberly Wolford as a secretary (3 pages) |
25 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Bruce William Schoolfield on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Bruce William Schoolfield on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
7 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 January 2009 | Appointment terminated director fred oehrlein (1 page) |
30 December 2008 | Director appointed daniel major houser (2 pages) |
10 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from, apton house, 5-6 empire way, wembley, middlesex, HA9 0XA (1 page) |
11 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
19 November 2007 | Return made up to 04/11/07; no change of members
|
28 July 2007 | New secretary appointed (2 pages) |
7 June 2007 | Full accounts made up to 31 December 2005 (14 pages) |
8 December 2006 | Return made up to 04/11/06; full list of members (8 pages) |
8 December 2005 | Return made up to 04/11/05; full list of members (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 June 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 04/11/04; full list of members (8 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 July 2004 | New director appointed (1 page) |
7 February 2004 | Secretary resigned;director resigned (1 page) |
7 February 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | New secretary appointed;new director appointed (1 page) |
13 November 2003 | Return made up to 04/11/03; full list of members (8 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 August 2003 | Auditor's resignation (2 pages) |
11 November 2002 | Return made up to 04/11/02; full list of members (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (1 page) |
14 July 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 04/11/01; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: mcdermott house, empire way, wembley, middlesex HA9 0NN (1 page) |
8 May 2001 | Return made up to 04/11/00; full list of members (7 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 July 2000 | Full accounts made up to 31 March 1999 (15 pages) |
11 April 2000 | Return made up to 04/11/99; full list of members
|
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
22 January 1999 | Return made up to 04/11/98; no change of members (6 pages) |
3 September 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
10 November 1997 | Return made up to 04/11/97; no change of members (6 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 1 albermarle street, london, W1 (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
6 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 04/11/96; full list of members
|
11 October 1996 | New secretary appointed (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | New secretary appointed (1 page) |
28 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Ad 12/02/96--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | £ nc 100/10000000 12/02/96 (1 page) |
12 March 1996 | Resolutions
|
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 November 1995 | New director appointed (2 pages) |
6 November 1995 | Return made up to 04/11/95; no change of members (6 pages) |
27 April 1995 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 November 1994 | Return made up to 04/11/94; full list of members
|
28 June 1994 | New secretary appointed (2 pages) |
4 March 1994 | Director resigned;new director appointed (2 pages) |
31 January 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 January 1994 | Resolutions
|
17 January 1994 | Company name changed inlaw fifty-three LIMITED\certificate issued on 17/01/94 (2 pages) |
4 November 1993 | Incorporation (27 pages) |