Company NameFugro Airborne Surveys Limited
Company StatusDissolved
Company Number02881214
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 3 months ago)
Dissolution Date20 February 2019 (5 years, 1 month ago)
Previous NamesMinmar (241) Limited and World Geoscience (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Gordon John Duncan
StatusClosed
Appointed31 March 2014(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 20 February 2019)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Gordon John Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 20 February 2019)
RoleRegional Controller Uk & Ireland
Country of ResidenceScotland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Emma Louise Herlihy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 20 February 2019)
RoleRegional Tax Manager Europe
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameJames Patrick Cunneen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address22 Oleander Way
Kallaroo 6025
Western Australia
Foreign
Director NameMr Donald Francis Pridmore
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 1998)
RoleGeophysicist
Correspondence Address86 Dalkeith Road
Nedlands
6009 Western Australia
Australia
Director NameIsaac James Law
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 24 February 1999)
RoleChartered Accountant
Correspondence Address26 Glengariff Drive
Floreat Perth 6014
Western Australia
Foreign
Director NameMichael Whitmore Preuveneers
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2000)
RoleBusiness Consultant
Correspondence AddressEast Dean
6 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameCatherine Margret Norman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 1997(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2002)
RoleGeophysicist
Correspondence Address177 Peperharow Road
Godalming
Surrey
GU7 2PR
Director NameRaymond Keith Steedman
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed16 April 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address72 Watkins Road
Dalkeith
Wa 6009
Director NameDavid James Rich
Date of BirthMay 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed16 April 1998(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 February 1999)
RoleChartered Accountant
Correspondence Address7 Fife Court
Willeton
Wa6155
Director NameMr Andrew Joseph Goodman
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Willow Close
Mylor Bridge
Falmouth
Cornwall
TR11 5SG
Secretary NameCatherine Margret Norman
NationalityAustralian
StatusResigned
Appointed17 November 1998(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 1999)
RoleGeophysicist
Correspondence Address177 Peperharow Road
Godalming
Surrey
GU7 2PR
Secretary NameMichael Whitmore Preuveneers
NationalityBritish
StatusResigned
Appointed29 June 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressEast Dean
6 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameGert Jan Kramer
Date of BirthJune 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2000(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2005)
RolePresident Ceo
Correspondence AddressWoestduinlaan Ii
Doorn 3941 Xa
Netherlands
Director NamePeer Norgaard
Date of BirthAugust 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2001)
RolePresident
Correspondence AddressR R 5
Kemptville
Ontario
K0G 1JO
Director NameMichael Christopher Carson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2000(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
RoleVice President
Correspondence Address38 Hereford Place
Ottawa
Ontario
Kiy 355
Foreign
Director NamePhillip Blacker
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2001)
RoleChief Operating Officer
Correspondence AddressBerkenlaan 8
Wassenaar
2243 Hx
Netherlands
Secretary NameMr Douglas Boyd Simpson
NationalityBritish
StatusResigned
Appointed24 October 2000(6 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Jackman Close
Abingdon
Oxfordshire
OX14 3GA
Director NameMr Francis Eugene Toolan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stratfords Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8HT
Director NameMr Martin Adrian Frere
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(11 years after company formation)
Appointment Duration11 years, 11 months (resigned 16 December 2016)
RoleGeophysicist
Country of ResidenceSouth Africa
Correspondence Address5 Milner Rd
Daniel Brink Park
Randburg
Gauteng 2194
South Africa
Director NameMr Stephen James Thomson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2006(12 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMeerkoeteiland 14
2251 W V Voorschoten
Director NameMichael Roy Horsnell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitefugro.co.uk
Telephone01477 599622
Telephone regionHolmes Chapel

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Fugro Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,000
Current Liabilities£35,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

28 March 2000Delivered on: 7 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 October 1996Delivered on: 21 October 1996
Persons entitled: Snps (Nominees) Limited

Classification: Rent deposit deed
Secured details: The performance of the obligations of the company under a lease dated 16TH october 1996 and all monies payable by the company to the chargee in the event of any default by the company in performing such obligations.
Particulars: The sum of £750 and all interest from time to time earned (subject to the deduction of such tax as may be required by law).
Outstanding

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a members' voluntary winding up (12 pages)
24 August 2018Liquidators' statement of receipts and payments to 27 July 2018 (17 pages)
24 August 2017Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Declaration of solvency (5 pages)
15 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Satisfaction of charge 1 in full (1 page)
15 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Satisfaction of charge 1 in full (1 page)
22 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
22 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Stephen James Thomson as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Stephen James Thomson as a director on 19 May 2017 (1 page)
21 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
21 December 2016Termination of appointment of Martin Adrian Frere as a director on 16 December 2016 (1 page)
21 December 2016Termination of appointment of Martin Adrian Frere as a director on 16 December 2016 (1 page)
14 November 2016Full accounts made up to 30 June 2016 (16 pages)
14 November 2016Full accounts made up to 30 June 2016 (16 pages)
25 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
25 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 8
(5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 8
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
17 September 2015Appointment of Mr Gordon John Duncan as a director on 14 September 2015 (2 pages)
17 September 2015Appointment of Mr Gordon John Duncan as a director on 14 September 2015 (2 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8
(4 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8
(4 pages)
18 November 2014Full accounts made up to 31 December 2013 (15 pages)
18 November 2014Full accounts made up to 31 December 2013 (15 pages)
1 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
1 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
1 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
1 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8
(5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (17 pages)
13 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
14 December 2011Full accounts made up to 31 December 2010 (15 pages)
14 December 2011Full accounts made up to 31 December 2010 (15 pages)
25 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
29 November 2010Full accounts made up to 31 December 2009 (15 pages)
29 November 2010Full accounts made up to 31 December 2009 (15 pages)
21 December 2009Director's details changed for Martin Adrian Frere on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen James Thomson on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Martin Adrian Frere on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen James Thomson on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Full accounts made up to 31 December 2008 (14 pages)
16 December 2009Full accounts made up to 31 December 2008 (14 pages)
6 February 2009Return made up to 16/12/08; full list of members (3 pages)
6 February 2009Return made up to 16/12/08; full list of members (3 pages)
25 September 2008Full accounts made up to 31 December 2007 (14 pages)
25 September 2008Full accounts made up to 31 December 2007 (14 pages)
24 April 2008Appointment terminated director michael horsnell (1 page)
24 April 2008Appointment terminated director michael horsnell (1 page)
25 February 2008Return made up to 16/12/07; full list of members (4 pages)
25 February 2008Return made up to 16/12/07; full list of members (4 pages)
6 November 2007Full accounts made up to 31 December 2006 (14 pages)
6 November 2007Full accounts made up to 31 December 2006 (14 pages)
9 January 2007Return made up to 16/12/06; full list of members (2 pages)
9 January 2007Return made up to 16/12/06; full list of members (2 pages)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
5 September 2006Full accounts made up to 31 December 2005 (17 pages)
5 September 2006Full accounts made up to 31 December 2005 (17 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
1 August 2006New director appointed (3 pages)
1 August 2006New director appointed (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
11 January 2006Return made up to 16/12/05; full list of members (8 pages)
11 January 2006Return made up to 16/12/05; full list of members (8 pages)
21 September 2005Full accounts made up to 31 December 2004 (14 pages)
21 September 2005Full accounts made up to 31 December 2004 (14 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Return made up to 16/12/04; full list of members (7 pages)
15 March 2005Return made up to 16/12/04; full list of members (7 pages)
8 March 2005Registered office changed on 08/03/05 from: 18 frogmore road apsley hemel hempstead hertfordshire HP3 9RT (1 page)
8 March 2005Registered office changed on 08/03/05 from: 18 frogmore road apsley hemel hempstead hertfordshire HP3 9RT (1 page)
4 January 2005Full accounts made up to 31 December 2003 (15 pages)
4 January 2005Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Return made up to 16/12/03; full list of members (7 pages)
14 January 2004Return made up to 16/12/03; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
3 January 2003Return made up to 16/12/02; full list of members (7 pages)
3 January 2003Return made up to 16/12/02; full list of members (7 pages)
25 October 2002Registered office changed on 25/10/02 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page)
25 October 2002Director resigned (1 page)
26 April 2002Full accounts made up to 31 December 2001 (14 pages)
26 April 2002Full accounts made up to 31 December 2001 (14 pages)
28 January 2002Registered office changed on 28/01/02 from: 3 walnut tree park walnut tree close guildford surrey GU1 4TR (1 page)
28 January 2002Registered office changed on 28/01/02 from: 3 walnut tree park walnut tree close guildford surrey GU1 4TR (1 page)
24 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Full accounts made up to 31 December 2000 (18 pages)
11 September 2001Full accounts made up to 31 December 2000 (18 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
10 January 2001Auditor's resignation (1 page)
10 January 2001Auditor's resignation (1 page)
5 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
28 February 2000Memorandum and Articles of Association (14 pages)
28 February 2000Memorandum and Articles of Association (14 pages)
25 February 2000Company name changed world geoscience (uk) LIMITED\certificate issued on 28/02/00 (2 pages)
25 February 2000Company name changed world geoscience (uk) LIMITED\certificate issued on 28/02/00 (2 pages)
30 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 December 1999Full accounts made up to 30 June 1999 (15 pages)
30 December 1999Full accounts made up to 30 June 1999 (15 pages)
30 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 December 1999Return made up to 16/12/99; full list of members (7 pages)
30 December 1999Return made up to 16/12/99; full list of members (7 pages)
7 October 1999Full accounts made up to 30 June 1998 (15 pages)
7 October 1999Full accounts made up to 30 June 1998 (15 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 August 1999£ nc 100/500000 29/07/99 (1 page)
17 August 1999£ nc 100/500000 29/07/99 (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
31 January 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 January 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
24 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Full accounts made up to 30 June 1997 (11 pages)
13 October 1998Full accounts made up to 30 June 1997 (11 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
26 May 1998Return made up to 16/12/97; full list of members (7 pages)
26 May 1998Return made up to 16/12/97; full list of members (7 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
21 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
21 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
6 April 1997Full accounts made up to 30 June 1996 (11 pages)
6 April 1997Full accounts made up to 30 June 1996 (11 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
8 January 1997Return made up to 16/12/96; change of members (7 pages)
8 January 1997Return made up to 16/12/96; change of members (7 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
22 May 1996Full accounts made up to 30 June 1995 (11 pages)
22 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
19 February 1996Return made up to 16/12/95; no change of members (6 pages)
19 February 1996Return made up to 16/12/95; no change of members (6 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 August 1995Memorandum and Articles of Association (34 pages)
16 August 1995Memorandum and Articles of Association (34 pages)
10 January 1994Company name changed minmar (241) LIMITED\certificate issued on 10/01/94 (2 pages)
10 January 1994Company name changed minmar (241) LIMITED\certificate issued on 10/01/94 (2 pages)
16 December 1993Incorporation (27 pages)
16 December 1993Incorporation (27 pages)