Company NamePGS Pension Trustee Limited
Company StatusActive
Company Number02988036
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 4 months ago)
Previous Name829th Shelf Trading Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Gottfred Langseth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 March 2006(11 years, 4 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceNorway
Correspondence Address2 Skoyenstubben
Oslo
0375
Director NameMrs Gayle Charmaine Nelson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleFinancial Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLoseley Videw 8, Woodmancourt
Godalming
Surrey
GU7 2BT
Director NameMr Steven Pitman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Michael Charles Curnow Turff
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Alan Bignell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleRisk Manager
Country of ResidenceNorway
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Gareth Rhys Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameHugh Simon Nevile
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address21 Cromwell Grove
London
W6 7RQ
Director NameMr Jeremy Alistair St John Rhodes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 1995)
RolePetroleum Reservoir Engineer
Correspondence Address23 The Ridings
Latimer
Chesham
Buckinghamshire
HP5 1UF
Director NameLaurence Anthony Quinn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressDenmarke
Upper St Shere
Guildford
Surrey
GU5 9JE
Director NameMr Simon William McDonald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Riverwoods Drive
Marlow
Buckinghamshire
SL7 1QU
Director NameKnut Haavardsen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed23 January 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 11 September 2003)
RoleCompany Director
Correspondence AddressKirkevn 7e
1322 Hovik
Norway
Secretary NameHugh Simon Nevile
NationalityBritish
StatusResigned
Appointed23 January 1995(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address21 Cromwell Grove
London
W6 7RQ
Director NamePeter Michael George
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 1998)
RoleCompany Director
Correspondence Address4 Bourne Close
Bourne End
Buckinghamshire
SL8 5NG
Director NamePiers Owen Alistair Cunningham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address2 Roden Cottages
Wallingford Road Compton
Newbury
Berkshire
RG20 6PS
Director NameMark Austin Stevens
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressMonks Rest Coopers Croft
Herstmonceux
Hailsham
East Sussex
BN27 1QL
Director NameBernard Edward Wayne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2004)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address54 Dowlans Road
Greater Bookham
Surrey
KT23 4LE
Director NameMr Christopher Nigel Pitman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2003)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRedlac House Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NT
Director NameAlexander Martinus Holst
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2006)
RoleLegal Counsel
Correspondence AddressBlommen Holmveien 27
Blommenholm
1365
Norway
Director NameTerje Bjolseth
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2004(9 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 March 2005)
RoleHuman Resource Manager
Correspondence AddressBorgenveien 152
Borgen
N 1388
Norway
Director NameMr Simon David Wagner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Woollards Road, Ash Vale
Aldershot
Hampshire
GU12 5DS
Director NameMr Michael Alan Caines
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Farnham Close
Crawley
West Sussex
RH11 9RA
Director NameMr David Alexander Nicholson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(10 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 January 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
West Street
Hambledon
Hampshire
PO7 4SN
Secretary NameMr Simon David Wagner
NationalityBritish
StatusResigned
Appointed02 November 2005(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Woollards Road, Ash Vale
Aldershot
Hampshire
GU12 5DS
Director NameMr Sverre Strandenes
Date of BirthApril 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed27 March 2006(11 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNyveien 19b
Oslo
Stabekk 1369
Norway
Secretary NameMr Michael Alan Caines
NationalityBritish
StatusResigned
Appointed19 December 2007(13 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Farnham Close
Crawley
West Sussex
RH11 9RA
Secretary NameMiss Maria Candida Ferreira Pinto
NationalityPortuguese
StatusResigned
Appointed15 August 2008(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address423 The Heart
Walton-On-Thames
Surrey
KT12 1GE
Director NameCarl Robert Blackstock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 March 2010)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address6 Westfield Cottages
Medmenham
Marlow
Buckinghamshire
SL7 2HQ
Director NameMr Bernard Marsh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Merley Ways
Wimborne
Dorset
BH21 1QR
Director NameDavid Ian Humphries
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe White House, 7 Ennismore Avenue
Guildford
Surrey
GU1 1SP
Director NameMrs Pauline Leasley Fail
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadowbank Road
Lightwater
Surrey
GU18 5SX
Director NameMr Michael Charles Curnow Turff
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(19 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Laura Louise Haswell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2017)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitepgs.com

Location

Registered Address4 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Petroleum Geo-services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
26 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
23 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
28 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
13 April 2018Appointment of Mr Gareth Rhys Jones as a director on 12 April 2018 (2 pages)
13 April 2018Termination of appointment of Laura Louise Haswell as a director on 31 December 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 July 2016Appointment of Mr Michael Charles Curnow Turff as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr Alan Bignell as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Sverre Strandenes as a director on 14 July 2016 (1 page)
21 January 2016Appointment of Ms Laura Louise Haswell as a director on 8 January 2016 (2 pages)
21 January 2016Appointment of Ms Laura Louise Haswell as a director on 8 January 2016 (2 pages)
21 January 2016Termination of appointment of David Alexander Nicholson as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of David Alexander Nicholson as a director on 8 January 2016 (1 page)
21 January 2016Appointment of Ms Laura Louise Haswell as a director on 8 January 2016 (2 pages)
21 January 2016Termination of appointment of David Alexander Nicholson as a director on 8 January 2016 (1 page)
31 July 2015Termination of appointment of Michael Charles Curnow Turff as a director on 31 July 2015 (1 page)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(8 pages)
31 July 2015Termination of appointment of Michael Charles Curnow Turff as a director on 31 July 2015 (1 page)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(8 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
31 October 2014Termination of appointment of Pauline Leasley Fail as a director on 30 September 2014 (1 page)
31 October 2014Appointment of Mr Steven Pitman as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Steven Pitman as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Michael Charles Curnow Turff as a director on 1 October 2014 (2 pages)
31 October 2014Termination of appointment of Pauline Leasley Fail as a director on 30 September 2014 (1 page)
31 October 2014Appointment of Mr Steven Pitman as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Michael Charles Curnow Turff as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Michael Charles Curnow Turff as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Bernard Marsh as a director on 4 February 2014 (1 page)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(7 pages)
15 August 2014Termination of appointment of Bernard Marsh as a director on 4 February 2014 (1 page)
15 August 2014Termination of appointment of Bernard Marsh as a director on 4 February 2014 (1 page)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(7 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(9 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(9 pages)
6 May 2013Appointment of Mrs Gayle Charmaine Nelson as a director (2 pages)
6 May 2013Appointment of Mrs Gayle Charmaine Nelson as a director (2 pages)
3 May 2013Termination of appointment of David Humphries as a director (1 page)
3 May 2013Termination of appointment of David Humphries as a director (1 page)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
22 July 2012Director's details changed for Mr. Sverre Strandenes on 21 July 2012 (2 pages)
22 July 2012Director's details changed for Mr. Sverre Strandenes on 21 July 2012 (2 pages)
22 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
22 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
10 January 2011Appointment of Mrs Pauline Leasley Fail as a director (2 pages)
10 January 2011Appointment of Mrs Pauline Leasley Fail as a director (2 pages)
18 August 2010Director's details changed for Bernard Marsh on 20 July 2010 (2 pages)
18 August 2010Director's details changed for Sverre Strandenes on 20 July 2010 (2 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
18 August 2010Director's details changed for David Alexander Nicholson on 20 July 2010 (2 pages)
18 August 2010Director's details changed for David Alexander Nicholson on 20 July 2010 (2 pages)
18 August 2010Director's details changed for Bernard Marsh on 20 July 2010 (2 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
18 August 2010Director's details changed for Sverre Strandenes on 20 July 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
26 March 2010Termination of appointment of Carl Blackstock as a director (1 page)
26 March 2010Termination of appointment of Carl Blackstock as a director (1 page)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 August 2009Return made up to 20/07/09; full list of members (5 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Return made up to 20/07/09; full list of members (5 pages)
6 August 2009Location of register of members (1 page)
5 June 2009Director appointed carl robert blackstock (2 pages)
5 June 2009Director appointed carl robert blackstock (2 pages)
26 May 2009Director appointed david ian humphries (2 pages)
26 May 2009Director appointed david ian humphries (2 pages)
26 May 2009Appointment terminate, director simon david wagner logged form (1 page)
26 May 2009Appointment terminate, director simon david wagner logged form (1 page)
26 May 2009Director appointed bernard marsh (2 pages)
26 May 2009Director appointed bernard marsh (2 pages)
6 March 2009Appointment terminated director simon wagner (1 page)
6 March 2009Appointment terminated director simon wagner (1 page)
18 December 2008Registered office changed on 18/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
18 December 2008Registered office changed on 18/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 August 2008Appointment terminated secretary michael caines (1 page)
22 August 2008Secretary appointed miss maria candida ferreira pinto (1 page)
22 August 2008Secretary appointed miss maria candida ferreira pinto (1 page)
22 August 2008Appointment terminated director michael caines (1 page)
22 August 2008Appointment terminated secretary michael caines (1 page)
22 August 2008Appointment terminated director michael caines (1 page)
6 August 2008Return made up to 20/07/08; full list of members (5 pages)
6 August 2008Return made up to 20/07/08; full list of members (5 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 August 2007Return made up to 20/07/07; no change of members (8 pages)
19 August 2007Return made up to 20/07/07; no change of members (8 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 July 2006Location of register of members (1 page)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
20 July 2006Location of debenture register (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
1 August 2005Return made up to 20/07/05; full list of members (3 pages)
1 August 2005Location of debenture register (1 page)
1 August 2005Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Return made up to 20/07/05; full list of members (3 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Location of register of members (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 July 2004Return made up to 20/07/04; full list of members (8 pages)
26 July 2004Return made up to 20/07/04; full list of members (8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
16 August 2003Return made up to 20/07/03; full list of members (8 pages)
16 August 2003Return made up to 20/07/03; full list of members (8 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
14 August 2002Return made up to 20/07/02; full list of members (8 pages)
14 August 2002Return made up to 20/07/02; full list of members (8 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 August 2001Return made up to 20/07/01; full list of members (7 pages)
16 August 2001Return made up to 20/07/01; full list of members (7 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 August 2000Return made up to 20/07/00; full list of members (7 pages)
11 August 2000Return made up to 20/07/00; full list of members (7 pages)
9 August 2000Full accounts made up to 31 December 1999 (6 pages)
9 August 2000Full accounts made up to 31 December 1999 (6 pages)
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/00
(1 page)
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/00
(1 page)
5 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1999Return made up to 20/07/99; no change of members (4 pages)
20 August 1999Return made up to 20/07/99; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
10 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
22 July 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
22 July 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
14 May 1998Full accounts made up to 31 December 1997 (6 pages)
14 May 1998Full accounts made up to 31 December 1997 (6 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
12 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
17 March 1997Full accounts made up to 31 December 1996 (6 pages)
17 March 1997Full accounts made up to 31 December 1996 (6 pages)
13 November 1996Return made up to 08/11/96; no change of members (6 pages)
13 November 1996Return made up to 08/11/96; no change of members (6 pages)
6 September 1996Full accounts made up to 31 December 1995 (6 pages)
6 September 1996Full accounts made up to 31 December 1995 (6 pages)
28 November 1995Return made up to 08/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1995Return made up to 08/11/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1995Accounting reference date notified as 31/12 (1 page)
21 June 1995Accounting reference date notified as 31/12 (1 page)
28 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
28 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
24 February 1995Company name changed 829TH shelf trading company limi ted\certificate issued on 27/02/95 (2 pages)
24 February 1995Company name changed 829TH shelf trading company limi ted\certificate issued on 27/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
8 November 1994Incorporation (32 pages)
8 November 1994Incorporation (32 pages)