Kolsas
1352
Director Name | Mr Gottfred Langseth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 March 2004(10 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 2 Skoyenstubben Oslo 0375 |
Director Name | Mr Rune Olav Pedersen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 September 2017(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Christian Huseby |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Norweigan |
Status | Resigned |
Appointed | 13 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | Setra Vei 14 B Oslo N 0768 |
Director Name | Arnfin Haavik |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | Whickham 21 Abbots Drive Virginia Water Surrey GU25 4SE |
Secretary Name | Hugh Simon Nevile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 21 Cromwell Grove London W6 7RQ |
Director Name | Knut Haavardsen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 8 years (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Kirkevn 7e 1322 Hovik Norway |
Director Name | Laurence Anthony Quinn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Denmarke Upper St Shere Guildford Surrey GU5 9JE |
Director Name | Mr Anthony Ross Mackewn |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cross Ardingly Road Lindfield West Sussex RH16 2QX |
Director Name | Jon Chrisopher Boswell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1996(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 8400 Crescent Wood Lane Spring Texas Usa 77379 |
Director Name | Michael Scott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Tamusvn 115 N-1300 Sandvika Norway Foreign |
Director Name | Knut Oversjoen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 February 2003(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | Halden Terrasse 23 Snaroya 1367 Norway |
Director Name | Svein Rennemo |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 February 2003(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2008) |
Role | CEO |
Correspondence Address | Birgitte Hammersvei 8b 1167 Oslo Norway |
Secretary Name | Mr Simon David Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Woollards Road, Ash Vale Aldershot Hampshire GU12 5DS |
Secretary Name | Mr Michael Alan Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(14 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farnham Close Crawley West Sussex RH11 9RA |
Director Name | Jon Erik Reinhardsen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2008(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2017) |
Role | President And CEO |
Country of Residence | Norway |
Correspondence Address | Professor Dahlsgt, 24j Oslo 0260 Norway |
Secretary Name | Miss Maria Candida Ferreira Pinto |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 August 2008(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 2013) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 423 The Heart Walton-On-Thames Surrey KT12 1GE |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 01932 376000 |
---|---|
Telephone region | Weybridge |
Registered Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,279,000 |
Gross Profit | £2,487,000 |
Net Worth | £105,731,000 |
Current Liabilities | £1,264,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
19 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2013 | Delivered on: 2 October 2013 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2013 | Delivered on: 2 October 2013 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 May 2010 | Delivered on: 9 June 2010 Persons entitled: Ubs Ag,Stamford Branch as Collateral Agent and Trustee for Itself and Each of the Beneficiaries Classification: Supplemental charge over shares Secured details: All monies due or to become due from the borrowers and the other loan parties and the norwegian borrower and all monies due or to become due to any lender,any affiliate of a lender,the administrative agents or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all related rights. See the mortgage charge document for full details. Outstanding |
21 May 2010 | Delivered on: 9 June 2010 Persons entitled: Ubs Ag,Stamford Branch as Collateral Agent and Trustee for Itself and Each of the Beneficiaries Classification: Supplemental charge over shares Secured details: All monies due or to become due from the borrowers and the other loan parties and the norwegian borrower and all monies due or to become due to any lender,any affiliate of a lender,the administrative agents or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all related rights. See the mortgage charge document for full details. Outstanding |
29 July 2008 | Delivered on: 12 August 2008 Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent) Classification: Charge over shares Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares; all related rights see image for full details. Outstanding |
29 June 2007 | Delivered on: 12 July 2007 Persons entitled: Ubs Ag,Stamford Branch (The "Collateral Agent") Classification: Charge over shares Secured details: All monies due or to become due from the borrowers and the other loan parties and the norwegian borrower and all monies due or to become due to any lender,any affiliate of a lender,the administrative agents or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all related rights. See the mortgage charge document for full details. Outstanding |
9 June 2023 | Delivered on: 9 June 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
9 June 2023 | Delivered on: 9 June 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 February 2020 | Delivered on: 18 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 February 2020 | Delivered on: 18 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2005 | Delivered on: 29 December 2005 Satisfied on: 4 July 2007 Persons entitled: Ubs Ag, Stamford Branch Classification: Charge over shares Secured details: All monies due or to become due from the borrowers and the other loan parties and all monies due or to become due to any lender, any affiliate of a lender, the administrative agents or the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and all related rights accruing to all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
10 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
5 July 2023 | Appointment of Ms. Merethe Bryn as a director on 30 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Christin Steen Nilsen as a director on 30 June 2023 (1 page) |
9 June 2023 | Registration of charge 028745390018, created on 9 June 2023 (25 pages) |
9 June 2023 | Registration of charge 028745390019, created on 9 June 2023 (23 pages) |
12 January 2023 | Full accounts made up to 31 December 2021 (31 pages) |
26 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (32 pages) |
23 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
18 February 2021 | Full accounts made up to 31 December 2019 (31 pages) |
17 December 2020 | Satisfaction of charge 5 in full (4 pages) |
7 December 2020 | Satisfaction of charge 028745390013 in full (1 page) |
2 December 2020 | Satisfaction of charge 3 in full (1 page) |
2 December 2020 | Satisfaction of charge 028745390010 in full (1 page) |
2 December 2020 | Satisfaction of charge 028745390007 in full (1 page) |
2 December 2020 | Satisfaction of charge 028745390008 in full (1 page) |
2 December 2020 | Satisfaction of charge 028745390011 in full (1 page) |
21 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
18 February 2020 | Registration of charge 028745390016, created on 18 February 2020 (25 pages) |
18 February 2020 | Registration of charge 028745390017, created on 18 February 2020 (23 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
27 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
27 August 2019 | Change of details for Petroleum Geo-Services Asa as a person with significant control on 8 May 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
2 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
8 September 2017 | Termination of appointment of Jon Erik Reinhardsen as a director on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Mr Rune Olav Pedersen as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Rune Olav Pedersen as a director on 1 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Jon Erik Reinhardsen as a director on 31 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (32 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (32 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (27 pages) |
31 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 November 2014 | Section 519 (2 pages) |
27 November 2014 | Section 519 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
26 March 2014 | Registration of charge 028745390010 (44 pages) |
26 March 2014 | Registration of charge 028745390015 (45 pages) |
26 March 2014 | Registration of charge 028745390012 (44 pages) |
26 March 2014 | Registration of charge 028745390014 (42 pages) |
26 March 2014 | Registration of charge 028745390009 (34 pages) |
26 March 2014 | Registration of charge 028745390011 (44 pages) |
26 March 2014 | Registration of charge 028745390013 (42 pages) |
26 March 2014 | Registration of charge 028745390012 (44 pages) |
26 March 2014 | Registration of charge 028745390009 (34 pages) |
26 March 2014 | Registration of charge 028745390015 (45 pages) |
26 March 2014 | Registration of charge 028745390011 (44 pages) |
26 March 2014 | Registration of charge 028745390008 (34 pages) |
26 March 2014 | Registration of charge 028745390008 (34 pages) |
26 March 2014 | Registration of charge 028745390010 (44 pages) |
26 March 2014 | Registration of charge 028745390013 (42 pages) |
26 March 2014 | Registration of charge 028745390014 (42 pages) |
2 October 2013 | Registration of charge 028745390006 (38 pages) |
2 October 2013 | Registration of charge 028745390007 (40 pages) |
2 October 2013 | Registration of charge 028745390006 (38 pages) |
2 October 2013 | Registration of charge 028745390007 (40 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
13 September 2013 | Termination of appointment of Maria Pinto as a secretary (1 page) |
13 September 2013 | Termination of appointment of Maria Pinto as a secretary (1 page) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
27 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
22 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
22 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
18 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of register of members (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
26 August 2008 | Secretary appointed miss maria candida ferreira pinto (1 page) |
26 August 2008 | Secretary appointed miss maria candida ferreira pinto (1 page) |
22 August 2008 | Appointment terminated secretary michael caines (1 page) |
22 August 2008 | Appointment terminated secretary michael caines (1 page) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
16 April 2008 | Director appointed jon erik reinhardsen (2 pages) |
16 April 2008 | Director appointed jon erik reinhardsen (2 pages) |
2 April 2008 | Appointment terminated director svein rennemo (1 page) |
2 April 2008 | Appointment terminated director svein rennemo (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
14 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (13 pages) |
12 July 2007 | Particulars of mortgage/charge (13 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
8 December 2006 | Certificate of reduction of issued capital (1 page) |
8 December 2006 | Certificate of reduction of issued capital (1 page) |
8 December 2006 | Resolutions
|
7 December 2006 | Reduction of iss capital and minute (oc) £ ic 222731726/ 1000 (4 pages) |
7 December 2006 | Reduction of iss capital and minute (oc) £ ic 222731726/ 1000 (4 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page) |
20 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
13 June 2006 | Memorandum and Articles of Association (19 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Memorandum and Articles of Association (19 pages) |
13 June 2006 | Resolutions
|
29 December 2005 | Particulars of mortgage/charge (12 pages) |
29 December 2005 | Particulars of mortgage/charge (12 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page) |
1 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page) |
1 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
27 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
14 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
17 January 2005 | Nc inc already adjusted 29/12/04 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Ad 31/12/04--------- £ si 9300000@1=9300000 £ ic 212076360/221376360 (2 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Nc inc already adjusted 29/12/04 (1 page) |
17 January 2005 | Ad 31/12/04--------- £ si 9300000@1=9300000 £ ic 212076360/221376360 (2 pages) |
10 December 2004 | Full accounts made up to 31 December 2002 (18 pages) |
10 December 2004 | Full accounts made up to 31 December 2002 (18 pages) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 August 2004 | Auditor's resignation (1 page) |
26 August 2004 | Auditor's resignation (1 page) |
26 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2001 (15 pages) |
7 July 2004 | Full accounts made up to 31 December 2001 (15 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
16 August 2003 | Return made up to 20/07/03; full list of members
|
16 August 2003 | Return made up to 20/07/03; full list of members
|
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
14 January 2003 | Ad 28/02/01--------- £ si 1255366@1 (2 pages) |
14 January 2003 | Ad 28/02/01--------- £ si 1255366@1 (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Auditor's resignation (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Auditor's resignation (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 September 2002 | Full accounts made up to 31 December 2000 (10 pages) |
12 September 2002 | Full accounts made up to 31 December 2000 (10 pages) |
14 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 August 2001 | Ad 28/12/00--------- £ si 205166360@1 (2 pages) |
30 August 2001 | £ nc 20000000/250000000 28/12/00 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Ad 28/12/00--------- £ si 205166360@1 (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | £ nc 20000000/250000000 28/12/00 (1 page) |
22 August 2001 | Return made up to 20/07/01; full list of members
|
22 August 2001 | Return made up to 20/07/01; full list of members
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
19 February 2001 | Full accounts made up to 31 December 1999 (87 pages) |
19 February 2001 | Full accounts made up to 31 December 1999 (87 pages) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
30 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
30 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 October 1999 | Full group accounts made up to 31 December 1997 (15 pages) |
11 October 1999 | Full group accounts made up to 31 December 1997 (15 pages) |
20 August 1999 | Return made up to 20/07/99; full list of members (8 pages) |
20 August 1999 | Return made up to 20/07/99; full list of members (8 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
8 April 1999 | Statement of affairs (3 pages) |
8 April 1999 | Statement of affairs (3 pages) |
7 April 1999 | Ad 17/03/99--------- £ si 7000000@1=7000000 £ ic 10000/7010000 (2 pages) |
7 April 1999 | Ad 17/03/99--------- £ si 7000000@1=7000000 £ ic 10000/7010000 (2 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
24 March 1999 | £ nc 10000/20000000 17/03/99 (1 page) |
24 March 1999 | £ nc 10000/20000000 17/03/99 (1 page) |
8 October 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
8 October 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
22 July 1998 | Return made up to 20/07/98; full list of members
|
22 July 1998 | Return made up to 20/07/98; full list of members
|
22 December 1997 | Full group accounts made up to 31 December 1995 (16 pages) |
22 December 1997 | Full group accounts made up to 31 December 1995 (16 pages) |
12 August 1997 | Return made up to 20/07/97; no change of members
|
12 August 1997 | Return made up to 20/07/97; no change of members
|
16 August 1996 | Full group accounts made up to 31 December 1994 (16 pages) |
16 August 1996 | Full group accounts made up to 31 December 1994 (16 pages) |
31 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | Director resigned (2 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members
|
27 July 1995 | Return made up to 20/07/95; full list of members
|
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
14 February 1994 | Memorandum and Articles of Association (20 pages) |
14 February 1994 | Memorandum and Articles of Association (20 pages) |
31 January 1994 | Resolutions
|
31 January 1994 | Memorandum and Articles of Association (21 pages) |
31 January 1994 | Memorandum and Articles of Association (21 pages) |
31 January 1994 | Resolutions
|
31 January 1994 | Director resigned;new director appointed (6 pages) |
24 January 1994 | Company name changed 784TH shelf trading company limi ted\certificate issued on 25/01/94 (2 pages) |
24 January 1994 | Company name changed 784TH shelf trading company limi ted\certificate issued on 25/01/94 (2 pages) |
23 November 1993 | Incorporation (25 pages) |
23 November 1993 | Incorporation (25 pages) |