London
SE1 7NA
Director Name | Mr Nicholas Flinn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(24 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Dr Alexandra Teodora Anghel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(27 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Peter George Lawne |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Culverden Down Tunbridge Wells Kent TN4 9SE |
Director Name | Robert Stephen Pritt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Pantiles 154 Lower Green Road Esher Surrey KT10 8HA |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Carnforth Road Streatham Vale London SW16 5AB |
Director Name | Richard Frank Schimbor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1994(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 August 2000) |
Role | President |
Correspondence Address | 2325 Shakespeare Houston Tx77030 |
Director Name | Brian Walter Stopp |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 1997) |
Role | Business Manager |
Correspondence Address | 16 Partridge Way Merrow Park Guildford Surrey GU4 7DW |
Secretary Name | Stephen James Paul |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 November 1994(1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 August 2008) |
Role | Secretary |
Correspondence Address | 5200 Evergreen St Bellaire Houston Texas Tx77401 |
Director Name | Mr Peter George Lawne |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 1995) |
Role | Accountant |
Correspondence Address | 36 Culverden Down Tunbridge Wells Kent TN4 9SE |
Director Name | Robin Stephen Nelson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 August 2000) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hornbeam Road Chandlers Ford Eastleigh Hampshire SO53 4PA |
Director Name | Shane Lindsay Elliott |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 2000) |
Role | Oil Company Executive |
Correspondence Address | 28 Oxford Road Farnborough Hampshire GU14 6QT |
Director Name | Philip Kowalski |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2002) |
Role | Oil Compamny Executive |
Correspondence Address | 76 North Greenville Circle The Woodlands Texas Tx 77382 United States |
Director Name | Mr Ian Carruthers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 February 2007) |
Role | Chemical Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Stables, Home Farm Ridge Lane, Rotherwick Hook Hampshire RG27 9AX |
Director Name | Dr James Clement McAteer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2002) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Na Hunt Lodge Petersfield Road Ropley Hampshire SO24 0EG |
Director Name | Mr Brian Walter Stopp |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Poplars Soames Lane Ropley Alresford Hampshire SO24 0ER |
Director Name | Mr Machiel Van Der Schoot |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2003(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2010) |
Role | Vp Manuf. Crii |
Country of Residence | Netherlands |
Correspondence Address | 1650 Parkway The Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Director Name | Mr Robin Stephen Nelson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1650 Parkway The Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Secretary Name | Mr Stephen Thomas Longhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 41 Telford Gardens Hedge End Southampton Hampshire SO30 2TQ |
Secretary Name | Mr Sankaran Renganathan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 November 2008(14 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 August 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1650 Parkway The Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Director Name | Mr Jonathan Peter Simcock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2012) |
Role | Vice President Manufacturing |
Country of Residence | England |
Correspondence Address | 1650 Parkway The Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Director Name | Mr Jonathan Richard Forbes-Lane |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2019) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Stuart Ralph Adams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 August 2013(18 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 06 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Mr Stuart Ralph Adams |
---|---|
Status | Resigned |
Appointed | 20 August 2013(18 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 06 September 2021) |
Role | Company Director |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Registered Address | Shell Centre York Road London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
18.4m at £1 | Cri Sales & Services Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
2 September 2020 | Memorandum and Articles of Association (30 pages) |
---|---|
2 September 2020 | Resolutions
|
2 September 2020 | Statement of company's objects (2 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Jonathan Richard Forbes-Lane as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Nicholas Flinn as a director on 1 April 2019 (2 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 1 October 2010
|
30 April 2014 | Statement of capital following an allotment of shares on 1 October 2010
|
30 April 2014 | Statement of capital following an allotment of shares on 1 October 2010
|
10 October 2013 | Termination of appointment of Sankaran Renganathan as a secretary (1 page) |
10 October 2013 | Appointment of Mr. Stuart Ralph Adams as a secretary (1 page) |
10 October 2013 | Appointment of Mr. Stuart Ralph Adams as a secretary (1 page) |
10 October 2013 | Appointment of Mr. Stuart Ralph Adams as a director (2 pages) |
10 October 2013 | Appointment of Mr. Stuart Ralph Adams as a director (2 pages) |
10 October 2013 | Termination of appointment of Sankaran Renganathan as a secretary (1 page) |
10 October 2013 | Appointment of Mr. Peter John Stewart as a director (2 pages) |
10 October 2013 | Appointment of Mr. Peter John Stewart as a director (2 pages) |
15 May 2013 | Termination of appointment of Robin Nelson as a director (1 page) |
15 May 2013 | Termination of appointment of Robin Nelson as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 June 2012 | Appointment of Mr Jonathan Richard Forbes-Lane as a director (2 pages) |
26 June 2012 | Appointment of Mr Jonathan Richard Forbes-Lane as a director (2 pages) |
1 May 2012 | Termination of appointment of Jonathan Simcock as a director (1 page) |
1 May 2012 | Termination of appointment of Jonathan Simcock as a director (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 July 2010 | Appointment of Mr Jonathan Peter Simcock as a director (2 pages) |
29 July 2010 | Appointment of Mr Jonathan Peter Simcock as a director (2 pages) |
28 July 2010 | Termination of appointment of Machiel Van Der Schoot as a director (1 page) |
28 July 2010 | Termination of appointment of Machiel Van Der Schoot as a director (1 page) |
8 April 2010 | Director's details changed for Machiel Van Der Schoot on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Robin Stephen Nelson on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Robin Stephen Nelson on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr Sankaran Renganathan on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Sankaran Renganathan on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Mr Sankaran Renganathan on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Machiel Van Der Schoot on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Machiel Van Der Schoot on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Robin Stephen Nelson on 8 April 2010 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 December 2008 | Appointment terminated secretary stephen longhorn (1 page) |
22 December 2008 | Appointment terminated secretary stephen longhorn (1 page) |
22 December 2008 | Secretary appointed mr sankaran renganathan (1 page) |
22 December 2008 | Secretary appointed mr sankaran renganathan (1 page) |
11 September 2008 | Secretary appointed mr stephen thomas longhorn (1 page) |
11 September 2008 | Appointment terminated secretary stephen paul (1 page) |
11 September 2008 | Appointment terminated secretary stephen paul (1 page) |
11 September 2008 | Secretary appointed mr stephen thomas longhorn (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 December 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
28 December 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 June 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 October 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
5 October 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
25 June 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
25 June 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 July 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
11 July 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: block d 6TH floor, dukes court duke street, woking, surrey GU21 5BH (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: block d 6TH floor, dukes court duke street, woking, surrey GU21 5BH (1 page) |
17 May 2002 | Director resigned (1 page) |
22 April 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
22 April 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Director resigned (1 page) |
15 November 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
15 November 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 31/03/00; full list of members
|
2 May 2000 | Return made up to 31/03/00; full list of members
|
2 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
3 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
3 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
23 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
23 May 1997 | Location of register of members (1 page) |
23 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
23 May 1997 | Location of register of members (1 page) |
13 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
13 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (10 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (10 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: shell centre, london, SE1 7NA (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: shell centre, london, SE1 7NA (1 page) |
18 December 1995 | Return made up to 15/11/95; full list of members (16 pages) |
18 December 1995 | Return made up to 15/11/95; full list of members (16 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
19 May 1995 | Ad 15/03/95--------- £ si 750501@1=750501 £ ic 12130209/12880710 (4 pages) |
19 May 1995 | Ad 15/03/95--------- £ si 750501@1=750501 £ ic 12130209/12880710 (4 pages) |
15 November 1994 | Incorporation (32 pages) |
15 November 1994 | Incorporation (32 pages) |