Company NameCRI Catalyst Company Europe Limited
Company StatusActive
Company Number02992142
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Peter John Stewart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMr Nicholas Flinn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(24 years, 4 months after company formation)
Appointment Duration5 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameDr Alexandra Teodora Anghel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(27 years after company formation)
Appointment Duration2 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMr Peter George Lawne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleAccountant
Correspondence Address36 Culverden Down
Tunbridge Wells
Kent
TN4 9SE
Director NameRobert Stephen Pritt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleSolicitor
Correspondence AddressPantiles
154 Lower Green Road
Esher
Surrey
KT10 8HA
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameRichard Frank Schimbor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1994(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 07 August 2000)
RolePresident
Correspondence Address2325 Shakespeare
Houston
Tx77030
Director NameBrian Walter Stopp
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 1997)
RoleBusiness Manager
Correspondence Address16 Partridge Way
Merrow Park
Guildford
Surrey
GU4 7DW
Secretary NameStephen James Paul
NationalityAmerican
StatusResigned
Appointed16 November 1994(1 day after company formation)
Appointment Duration13 years, 9 months (resigned 19 August 2008)
RoleSecretary
Correspondence Address5200 Evergreen St
Bellaire
Houston
Texas
Tx77401
Director NameMr Peter George Lawne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(2 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 1995)
RoleAccountant
Correspondence Address36 Culverden Down
Tunbridge Wells
Kent
TN4 9SE
Director NameRobin Stephen Nelson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 07 August 2000)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Hornbeam Road
Chandlers Ford
Eastleigh
Hampshire
SO53 4PA
Director NameShane Lindsay Elliott
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 October 2000)
RoleOil Company Executive
Correspondence Address28 Oxford Road
Farnborough
Hampshire
GU14 6QT
Director NamePhilip Kowalski
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1997(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2002)
RoleOil Compamny Executive
Correspondence Address76 North Greenville Circle
The Woodlands
Texas
Tx 77382
United States
Director NameMr Ian Carruthers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2007)
RoleChemical Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, Home Farm
Ridge Lane, Rotherwick
Hook
Hampshire
RG27 9AX
Director NameDr James Clement McAteer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2002)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressNa Hunt Lodge
Petersfield Road
Ropley
Hampshire
SO24 0EG
Director NameMr Brian Walter Stopp
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Soames Lane
Ropley
Alresford
Hampshire
SO24 0ER
Director NameMr Machiel Van Der Schoot
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2003(8 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2010)
RoleVp Manuf. Crii
Country of ResidenceNetherlands
Correspondence Address1650 Parkway
The Solent Business Park
Whiteley Fareham
Hampshire
PO15 7AH
Director NameMr Robin Stephen Nelson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(12 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1650 Parkway
The Solent Business Park
Whiteley Fareham
Hampshire
PO15 7AH
Secretary NameMr Stephen Thomas Longhorn
NationalityBritish
StatusResigned
Appointed19 August 2008(13 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 November 2008)
RoleCompany Director
Correspondence Address41 Telford Gardens
Hedge End
Southampton
Hampshire
SO30 2TQ
Secretary NameMr Sankaran Renganathan
NationalityIndian
StatusResigned
Appointed24 November 2008(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1650 Parkway
The Solent Business Park
Whiteley Fareham
Hampshire
PO15 7AH
Director NameMr Jonathan Peter Simcock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2012)
RoleVice President Manufacturing
Country of ResidenceEngland
Correspondence Address1650 Parkway
The Solent Business Park
Whiteley Fareham
Hampshire
PO15 7AH
Director NameMr Jonathan Richard Forbes-Lane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMr Stuart Ralph Adams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 August 2013(18 years, 9 months after company formation)
Appointment Duration8 years (resigned 06 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NameMr Stuart Ralph Adams
StatusResigned
Appointed20 August 2013(18 years, 9 months after company formation)
Appointment Duration8 years (resigned 06 September 2021)
RoleCompany Director
Correspondence AddressShell Centre York Road
London
SE1 7NA

Location

Registered AddressShell Centre
York Road
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18.4m at £1Cri Sales & Services Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

2 September 2020Memorandum and Articles of Association (30 pages)
2 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business - conflicts of interest 18/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2020Statement of company's objects (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (23 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (20 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Jonathan Richard Forbes-Lane as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Nicholas Flinn as a director on 1 April 2019 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (19 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (18 pages)
17 June 2016Full accounts made up to 31 December 2015 (18 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 18,378,909
(4 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 18,378,909
(4 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 18,378,909
(4 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 18,378,909
(4 pages)
30 September 2014Registered office address changed from 1650 Parkway the Solent Business Park Whiteley Fareham Hampshire PO15 7AH to C/O Stuart Adams Shell Centre York Road London SE1 7NA on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 1650 Parkway the Solent Business Park Whiteley Fareham Hampshire PO15 7AH to C/O Stuart Adams Shell Centre York Road London SE1 7NA on 30 September 2014 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (11 pages)
13 August 2014Full accounts made up to 31 December 2013 (11 pages)
23 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 18,378,909
(4 pages)
23 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 18,378,909
(4 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages)
30 April 2014Statement of capital following an allotment of shares on 1 October 2010
  • GBP 12,880,710
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 1 October 2010
  • GBP 12,880,710
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 1 October 2010
  • GBP 12,880,710
(3 pages)
10 October 2013Termination of appointment of Sankaran Renganathan as a secretary (1 page)
10 October 2013Appointment of Mr. Stuart Ralph Adams as a secretary (1 page)
10 October 2013Appointment of Mr. Stuart Ralph Adams as a secretary (1 page)
10 October 2013Appointment of Mr. Stuart Ralph Adams as a director (2 pages)
10 October 2013Appointment of Mr. Stuart Ralph Adams as a director (2 pages)
10 October 2013Termination of appointment of Sankaran Renganathan as a secretary (1 page)
10 October 2013Appointment of Mr. Peter John Stewart as a director (2 pages)
10 October 2013Appointment of Mr. Peter John Stewart as a director (2 pages)
15 May 2013Termination of appointment of Robin Nelson as a director (1 page)
15 May 2013Termination of appointment of Robin Nelson as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH May 2014
(5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH May 2014
(5 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 June 2012Appointment of Mr Jonathan Richard Forbes-Lane as a director (2 pages)
26 June 2012Appointment of Mr Jonathan Richard Forbes-Lane as a director (2 pages)
1 May 2012Termination of appointment of Jonathan Simcock as a director (1 page)
1 May 2012Termination of appointment of Jonathan Simcock as a director (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH May 2014
(4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH May 2014
(4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH May 2014
(4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH May 2014
(4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 July 2010Appointment of Mr Jonathan Peter Simcock as a director (2 pages)
29 July 2010Appointment of Mr Jonathan Peter Simcock as a director (2 pages)
28 July 2010Termination of appointment of Machiel Van Der Schoot as a director (1 page)
28 July 2010Termination of appointment of Machiel Van Der Schoot as a director (1 page)
8 April 2010Director's details changed for Machiel Van Der Schoot on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Robin Stephen Nelson on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Robin Stephen Nelson on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Sankaran Renganathan on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Mr Sankaran Renganathan on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Mr Sankaran Renganathan on 8 April 2010 (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Machiel Van Der Schoot on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Machiel Van Der Schoot on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Robin Stephen Nelson on 8 April 2010 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 December 2008Appointment terminated secretary stephen longhorn (1 page)
22 December 2008Appointment terminated secretary stephen longhorn (1 page)
22 December 2008Secretary appointed mr sankaran renganathan (1 page)
22 December 2008Secretary appointed mr sankaran renganathan (1 page)
11 September 2008Secretary appointed mr stephen thomas longhorn (1 page)
11 September 2008Appointment terminated secretary stephen paul (1 page)
11 September 2008Appointment terminated secretary stephen paul (1 page)
11 September 2008Secretary appointed mr stephen thomas longhorn (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
8 May 2008Return made up to 31/03/08; full list of members (3 pages)
8 May 2008Return made up to 31/03/08; full list of members (3 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 May 2007Return made up to 31/03/07; full list of members (7 pages)
14 May 2007Return made up to 31/03/07; full list of members (7 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
28 December 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
28 December 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 June 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
10 June 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
5 October 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
5 October 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
25 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
25 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 July 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
11 July 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: block d 6TH floor, dukes court duke street, woking, surrey GU21 5BH (1 page)
17 May 2002Registered office changed on 17/05/02 from: block d 6TH floor, dukes court duke street, woking, surrey GU21 5BH (1 page)
17 May 2002Director resigned (1 page)
22 April 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
22 April 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
2 May 2001Director resigned (1 page)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Director resigned (1 page)
15 November 2000Full group accounts made up to 31 December 1999 (31 pages)
15 November 2000Full group accounts made up to 31 December 1999 (31 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
3 November 1998Full group accounts made up to 31 December 1997 (21 pages)
3 November 1998Full group accounts made up to 31 December 1997 (21 pages)
21 April 1998Return made up to 31/03/98; full list of members (7 pages)
21 April 1998Return made up to 31/03/98; full list of members (7 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
3 September 1997Full group accounts made up to 31 December 1996 (19 pages)
3 September 1997Full group accounts made up to 31 December 1996 (19 pages)
23 May 1997Return made up to 31/03/97; full list of members (7 pages)
23 May 1997Location of register of members (1 page)
23 May 1997Return made up to 31/03/97; full list of members (7 pages)
23 May 1997Location of register of members (1 page)
13 September 1996Full group accounts made up to 31 December 1995 (20 pages)
13 September 1996Full group accounts made up to 31 December 1995 (20 pages)
30 April 1996Return made up to 31/03/96; full list of members (10 pages)
30 April 1996Return made up to 31/03/96; full list of members (10 pages)
4 February 1996Registered office changed on 04/02/96 from: shell centre, london, SE1 7NA (1 page)
4 February 1996Registered office changed on 04/02/96 from: shell centre, london, SE1 7NA (1 page)
18 December 1995Return made up to 15/11/95; full list of members (16 pages)
18 December 1995Return made up to 15/11/95; full list of members (16 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
19 May 1995Ad 15/03/95--------- £ si 750501@1=750501 £ ic 12130209/12880710 (4 pages)
19 May 1995Ad 15/03/95--------- £ si 750501@1=750501 £ ic 12130209/12880710 (4 pages)
15 November 1994Incorporation (32 pages)
15 November 1994Incorporation (32 pages)