London
SW1W 8PZ
Secretary Name | Ms Francesca Dal Bello |
---|---|
Status | Closed |
Appointed | 08 May 2014(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Ms Nigar Ibrahimova |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Azerbaijani |
Status | Closed |
Appointed | 12 March 2015(19 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Luigi Piro |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 May 2016(20 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mrs Najma Sharif |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1998) |
Role | Cashier |
Correspondence Address | 56 Russell Avenue Wood Green London N22 6PR |
Director Name | Mohammed Akhtar Hossain Sharif |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1998) |
Role | Operations Manager |
Correspondence Address | 56 Russell Avenue Haringey London N22 6PR |
Secretary Name | Michael Combos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 October 1996) |
Role | Manager |
Correspondence Address | 7 Wicksteed House County Street Elephant & Castle London SE1 6RQ |
Secretary Name | Derek Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 January 2002) |
Role | Accountant |
Correspondence Address | 55 Collington Lane Bexhill On Sea East Sussex TN39 3RT |
Director Name | Mr Philip Graeme Rand |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cecil Road Sutton Surrey SM1 2DL |
Director Name | Finian Rory O'Sullivan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tangley House Southdown Road Shawford Hampshire SO21 2BY |
Director Name | Brian Anthony Lavers |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2003) |
Role | Oil Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mores Garden 60 Cheyne Walk London SW3 5BB |
Secretary Name | Mr Hywel Rhys Richard John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 84 Bluehouse Lane Oxted Surrey RH8 0AD |
Director Name | Mr Hywel Rhys Richard John |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Bluehouse Lane Oxted Surrey RH8 0AD |
Director Name | Mr Andrew Benedict Rose |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itchel House Itchel Lane Crondall Farnham Surrey GU10 5PT |
Director Name | Mr Atul Gupta |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Loveday Road London W13 9JT |
Director Name | Luigino Lusuriello |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 708 The View 20 Palace Street London SW1E 5BA |
Director Name | Luigi Piro |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | Via Strasburgo 5b San Donato Milanese Milan 20097 |
Director Name | Marco Talamonti |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Nicholas Mark Keenan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2008(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Kierran Cross 11 Strand London WC2N 5HR |
Director Name | Stefano Goberti |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | 2nd Floor Kierran Cross 11 Strand London WC2N 5HR |
Director Name | Mr Fabio Castiglioni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2009(14 years after company formation) |
Appointment Duration | 1 year (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Kierran Cross 11 Strand London WC2N 5HR |
Director Name | Luca Vignati |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 2010(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Leonardo Bonali |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 2010(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Dr Franco Polo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Mrs Mila Trezza |
---|---|
Status | Resigned |
Appointed | 15 November 2010(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Philip Duncan Hemmens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2016) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Stephen Howard Ratcliffe |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Oswaldo Chacon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 10 April 2012(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Simone Celestino |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 2012(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | Congo |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Claudia Carloni |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2014(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | burren.co.uk |
---|
Registered Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Burren Energy PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,935,403 |
Net Worth | £12,926,789 |
Cash | £5,349,027 |
Current Liabilities | £17,304,493 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 1996 | Delivered on: 4 November 1996 Satisfied on: 1 October 2003 Persons entitled: Karew Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 1ST november 1996. Particulars: The deposit of £6,500 together with all other monies pursuant to the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
2 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 March 2015 | Appointment of Ms Nigar Ibrahimova as a director on 12 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Nigar Ibrahimova as a director on 12 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Claudia Carloni as a director on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Claudia Carloni as a director on 12 March 2015 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
2 October 2014 | Director's details changed for Roberto Pasqua on 22 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Roberto Pasqua on 22 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
13 May 2014 | Termination of appointment of Mila Trezza as a secretary (1 page) |
13 May 2014 | Termination of appointment of Mila Trezza as a secretary (1 page) |
13 May 2014 | Termination of appointment of Simone Celestino as a director (1 page) |
13 May 2014 | Appointment of Claudia Carloni as a director (2 pages) |
13 May 2014 | Appointment of Ms Francesca Dal Bello as a secretary (2 pages) |
13 May 2014 | Appointment of Ms Francesca Dal Bello as a secretary (2 pages) |
13 May 2014 | Appointment of Claudia Carloni as a director (2 pages) |
13 May 2014 | Termination of appointment of Simone Celestino as a director (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
24 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Appointment of Mr Simone Celestino as a director (2 pages) |
28 August 2012 | Termination of appointment of Leonardo Bonali as a director (1 page) |
28 August 2012 | Termination of appointment of Leonardo Bonali as a director (1 page) |
28 August 2012 | Appointment of Roberto Pasqua as a director (2 pages) |
28 August 2012 | Termination of appointment of Stephen Ratcliffe as a director (1 page) |
28 August 2012 | Termination of appointment of Stephen Ratcliffe as a director (1 page) |
28 August 2012 | Appointment of Mr Simone Celestino as a director (2 pages) |
28 August 2012 | Appointment of Roberto Pasqua as a director (2 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
20 September 2011 | Appointment of Stephen Ratcliffe as a director (2 pages) |
20 September 2011 | Termination of appointment of Luca Vignati as a director (1 page) |
20 September 2011 | Termination of appointment of Luca Vignati as a director (1 page) |
20 September 2011 | Appointment of Stephen Ratcliffe as a director (2 pages) |
5 July 2011 | Statement of company's objects (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Statement of company's objects (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 February 2011 | Registered office address changed from 2Nd Floor Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 2Nd Floor Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Appointment of Mrs Mila Trezza as a secretary (1 page) |
23 November 2010 | Appointment of Mrs Mila Trezza as a secretary (1 page) |
18 November 2010 | Termination of appointment of Nicholas Keenan as a secretary (1 page) |
18 November 2010 | Termination of appointment of Nicholas Keenan as a secretary (1 page) |
19 July 2010 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
19 July 2010 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
19 July 2010 | Appointment of Franco Polo as a director (2 pages) |
19 July 2010 | Appointment of Franco Polo as a director (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 April 2010 | Termination of appointment of Stefano Goberti as a director (1 page) |
14 April 2010 | Termination of appointment of Stefano Goberti as a director (1 page) |
14 April 2010 | Appointment of Leonardo Bonali as a director (2 pages) |
14 April 2010 | Appointment of Leonardo Bonali as a director (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Stefano Goberti on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Stefano Goberti on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Stefano Goberti on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of Luca Vignati as a director (2 pages) |
6 January 2010 | Appointment of Luca Vignati as a director (2 pages) |
4 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
18 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
7 August 2009 | Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page) |
7 August 2009 | Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page) |
22 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
22 June 2009 | Director appointed fabio castiglioni (1 page) |
22 June 2009 | Director appointed fabio castiglioni (1 page) |
22 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Director appointed stefano goberti (1 page) |
25 February 2009 | Director appointed stefano goberti (1 page) |
25 February 2009 | Appointment terminated director luigi piro (1 page) |
25 February 2009 | Appointment terminated director luigi piro (1 page) |
17 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 March 2008 | Director appointed luigi piro (1 page) |
1 March 2008 | Director appointed marco talamonti (1 page) |
1 March 2008 | Director appointed marco talamonti (1 page) |
1 March 2008 | Director appointed luigi piro (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2001 | Full accounts made up to 31 December 1999 (13 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
24 July 2001 | Full accounts made up to 31 December 1999 (13 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
28 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
23 March 1998 | Company name changed transportation & trading agencie s LIMITED\certificate issued on 24/03/98 (2 pages) |
23 March 1998 | Company name changed transportation & trading agencie s LIMITED\certificate issued on 24/03/98 (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 June 1997 | Return made up to 24/05/97; no change of members
|
9 June 1997 | Return made up to 24/05/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 12-14 folgate street london E1 (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 12-14 folgate street london E1 (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Return made up to 24/05/96; full list of members (6 pages) |
20 October 1996 | Return made up to 24/05/96; full list of members (6 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: c charles & co 105 seven sisters road london N7 7QP (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: c charles & co 105 seven sisters road london N7 7QP (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page) |
24 May 1995 | Incorporation (20 pages) |
24 May 1995 | Incorporation (20 pages) |