Oslo
0375
Director Name | Mrs Gayle Charmaine Nelson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Financial Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Loseley Videw 8, Woodmancourt Godalming Surrey GU7 2BT |
Director Name | Mr Steven Pitman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Michael Charles Curnow Turff |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Alan Bignell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Risk Manager |
Country of Residence | Norway |
Correspondence Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Gareth Rhys Jones |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Hugh Simon Nevile |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 21 Cromwell Grove London W6 7RQ |
Director Name | Mr Jeremy Alistair St John Rhodes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 1995) |
Role | Petroleum Reservoir Engineer |
Correspondence Address | 23 The Ridings Latimer Chesham Buckinghamshire HP5 1UF |
Director Name | Laurence Anthony Quinn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | Denmarke Upper St Shere Guildford Surrey GU5 9JE |
Director Name | Mr Simon William McDonald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Dene Riverwoods Drive Marlow Buckinghamshire SL7 1QU |
Director Name | Knut Haavardsen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | Kirkevn 7e 1322 Hovik Norway |
Secretary Name | Hugh Simon Nevile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 21 Cromwell Grove London W6 7RQ |
Director Name | Peter Michael George |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 4 Bourne Close Bourne End Buckinghamshire SL8 5NG |
Director Name | Piers Owen Alistair Cunningham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 2 Roden Cottages Wallingford Road Compton Newbury Berkshire RG20 6PS |
Director Name | Mark Austin Stevens |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Monks Rest Coopers Croft Herstmonceux Hailsham East Sussex BN27 1QL |
Director Name | Bernard Edward Wayne |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2004) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 54 Dowlans Road Greater Bookham Surrey KT23 4LE |
Director Name | Mr Christopher Nigel Pitman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 2003) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Redlac House Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NT |
Director Name | Alexander Martinus Holst |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2006) |
Role | Legal Counsel |
Correspondence Address | Blommen Holmveien 27 Blommenholm 1365 Norway |
Director Name | Terje Bjolseth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2004(9 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2005) |
Role | Human Resource Manager |
Correspondence Address | Borgenveien 152 Borgen N 1388 Norway |
Director Name | Mr Simon David Wagner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Woollards Road, Ash Vale Aldershot Hampshire GU12 5DS |
Director Name | Mr Michael Alan Caines |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farnham Close Crawley West Sussex RH11 9RA |
Director Name | Mr David Alexander Nicholson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 January 2016) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage West Street Hambledon Hampshire PO7 4SN |
Secretary Name | Mr Simon David Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Woollards Road, Ash Vale Aldershot Hampshire GU12 5DS |
Director Name | Mr Sverre Strandenes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 March 2006(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Nyveien 19b Oslo Stabekk 1369 Norway |
Secretary Name | Mr Michael Alan Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(13 years, 1 month 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 |
Secretary Name | Miss Maria Candida Ferreira Pinto |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 August 2008(13 years, 9 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 | Carl Robert Blackstock |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2010) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | 6 Westfield Cottages Medmenham Marlow Buckinghamshire SL7 2HQ |
Director Name | Mr Bernard Marsh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 February 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 92 Merley Ways Wimborne Dorset BH21 1QR |
Director Name | David Ian Humphries |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The White House, 7 Ennismore Avenue Guildford Surrey GU1 1SP |
Director Name | Mrs Pauline Leasley Fail |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meadowbank Road Lightwater Surrey GU18 5SX |
Director Name | Mr Michael Charles Curnow Turff |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(19 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Laura Louise Haswell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2017) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | pgs.com |
---|
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 |
2 at £1 | Petroleum Geo-services (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
22 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
26 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
28 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Mr Gareth Rhys Jones as a director on 12 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Laura Louise Haswell as a director on 31 December 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mr Michael Charles Curnow Turff as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Alan Bignell as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Sverre Strandenes as a director on 14 July 2016 (1 page) |
21 January 2016 | Appointment of Ms Laura Louise Haswell as a director on 8 January 2016 (2 pages) |
21 January 2016 | Appointment of Ms Laura Louise Haswell as a director on 8 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of David Alexander Nicholson as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of David Alexander Nicholson as a director on 8 January 2016 (1 page) |
21 January 2016 | Appointment of Ms Laura Louise Haswell as a director on 8 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of David Alexander Nicholson as a director on 8 January 2016 (1 page) |
31 July 2015 | Termination of appointment of Michael Charles Curnow Turff as a director on 31 July 2015 (1 page) |
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 | Termination of appointment of Michael Charles Curnow Turff as a director on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
31 October 2014 | Termination of appointment of Pauline Leasley Fail as a director on 30 September 2014 (1 page) |
31 October 2014 | Appointment of Mr Steven Pitman as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Steven Pitman as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Michael Charles Curnow Turff as a director on 1 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Pauline Leasley Fail as a director on 30 September 2014 (1 page) |
31 October 2014 | Appointment of Mr Steven Pitman as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Michael Charles Curnow Turff as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Michael Charles Curnow Turff as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Bernard Marsh as a director on 4 February 2014 (1 page) |
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 | Termination of appointment of Bernard Marsh as a director on 4 February 2014 (1 page) |
15 August 2014 | Termination of appointment of Bernard Marsh as a director on 4 February 2014 (1 page) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 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) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
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
|
6 May 2013 | Appointment of Mrs Gayle Charmaine Nelson as a director (2 pages) |
6 May 2013 | Appointment of Mrs Gayle Charmaine Nelson as a director (2 pages) |
3 May 2013 | Termination of appointment of David Humphries as a director (1 page) |
3 May 2013 | Termination of appointment of David Humphries as a director (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
22 July 2012 | Director's details changed for Mr. Sverre Strandenes on 21 July 2012 (2 pages) |
22 July 2012 | Director's details changed for Mr. Sverre Strandenes on 21 July 2012 (2 pages) |
22 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
22 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Appointment of Mrs Pauline Leasley Fail as a director (2 pages) |
10 January 2011 | Appointment of Mrs Pauline Leasley Fail as a director (2 pages) |
18 August 2010 | Director's details changed for Bernard Marsh on 20 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Sverre Strandenes on 20 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Director's details changed for David Alexander Nicholson on 20 July 2010 (2 pages) |
18 August 2010 | Director's details changed for David Alexander Nicholson on 20 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Bernard Marsh on 20 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Director's details changed for Sverre Strandenes on 20 July 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
26 March 2010 | Termination of appointment of Carl Blackstock as a director (1 page) |
26 March 2010 | Termination of appointment of Carl Blackstock as a director (1 page) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
6 August 2009 | Location of register of members (1 page) |
5 June 2009 | Director appointed carl robert blackstock (2 pages) |
5 June 2009 | Director appointed carl robert blackstock (2 pages) |
26 May 2009 | Director appointed david ian humphries (2 pages) |
26 May 2009 | Director appointed david ian humphries (2 pages) |
26 May 2009 | Appointment terminate, director simon david wagner logged form (1 page) |
26 May 2009 | Appointment terminate, director simon david wagner logged form (1 page) |
26 May 2009 | Director appointed bernard marsh (2 pages) |
26 May 2009 | Director appointed bernard marsh (2 pages) |
6 March 2009 | Appointment terminated director simon wagner (1 page) |
6 March 2009 | Appointment terminated director simon wagner (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 August 2008 | Appointment terminated secretary michael caines (1 page) |
22 August 2008 | Secretary appointed miss maria candida ferreira pinto (1 page) |
22 August 2008 | Secretary appointed miss maria candida ferreira pinto (1 page) |
22 August 2008 | Appointment terminated director michael caines (1 page) |
22 August 2008 | Appointment terminated secretary michael caines (1 page) |
22 August 2008 | Appointment terminated director michael caines (1 page) |
6 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 August 2007 | Return made up to 20/07/07; no change of members (8 pages) |
19 August 2007 | Return made up to 20/07/07; no change of members (8 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Secretary's particulars changed;director'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) |
20 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Location of debenture register (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 | Location of debenture register (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
24 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (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 (3 pages) |
1 August 2005 | Location of debenture register (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 register of members (1 page) |
1 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Location of register of members (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (8 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
16 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
14 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
14 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 December 2000 (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) |
9 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
20 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
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
|
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
14 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 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
|
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
17 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 November 1996 | Return made up to 08/11/96; no change of members (6 pages) |
13 November 1996 | Return made up to 08/11/96; no change of members (6 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 November 1995 | Return made up to 08/11/95; full list of members
|
28 November 1995 | Return made up to 08/11/95; full list of members
|
21 June 1995 | Accounting reference date notified as 31/12 (1 page) |
21 June 1995 | Accounting reference date notified as 31/12 (1 page) |
28 February 1995 | Resolutions
|
28 February 1995 | Resolutions
|
24 February 1995 | Company name changed 829TH shelf trading company limi ted\certificate issued on 27/02/95 (2 pages) |
24 February 1995 | Company name changed 829TH shelf trading company limi ted\certificate issued on 27/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
8 November 1994 | Incorporation (32 pages) |
8 November 1994 | Incorporation (32 pages) |