Company NameAnglo Coal Holdings Limited
Company StatusDissolved
Company Number03390173
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)
Previous NameShell Coal Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameElaine Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2016(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMs Othilie Flore Jeanne Christine De Rendinger
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed09 November 2016(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2020)
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMiss Ceri Howells
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2017(20 years after company formation)
Appointment Duration2 years, 6 months (closed 08 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameAnglo American Corporate Secretary Limited (Corporation)
StatusClosed
Appointed23 March 2016(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2020)
Correspondence Address20 Carlton House Terrace
London
England And Wales
SW1Y 5AN
Director NameMr Stephen Murley Garfield Hodge
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Highgate Close
London
N6 4SD
Secretary NameMr Gordon John West
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Director NameWalter Van De Vijver
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed20 June 1997(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleOil Company Executive
Correspondence AddressBeaumont Lodge East Road
St Georges Hill
Weybridge
Surrey
KT13 0LE
Director NameMaarten Albert Van Den Bergh
Date of BirthApril 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed20 June 1997(3 days after company formation)
Appointment Duration2 years (resigned 13 July 1999)
RoleOil Company Executive
Correspondence AddressThe Shell Centre
London
SE1 7NA
Director NameDr Karen Maria Alida De Segundo
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2000)
RoleOil Company Executive
Correspondence AddressTumblers Barn
Fairoak Lane
Oxshott
Surrey
KT22 0TY
Director NamePhilip Beverley Watts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 years after company formation)
Appointment Duration1 year (resigned 27 July 2000)
RoleOil Company Executive
Correspondence AddressSunnyridge
Hill Farm Lane
Binfield
Berkshire
RG42 5NR
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NamePeter Graeme Whitcutt
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 2000(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 03 September 2008)
RoleCompany Director
Correspondence Address12 Rose & Crown Yard
London
SW1Y 6RE
Director NameAnthony Edwin Redman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 05 November 2008)
RoleGroup Technical Director
Correspondence Address18 Cowley Street
Bryanston
Sandton
2196
South Africa
Director NameAnthony William Lea
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2005)
RoleFinance Director Aa Plc
Country of ResidenceUnited Kingdom
Correspondence Address22 The Crescent
Barnes
London
SW13 0NN
Director NameDr James Wilbert Campbell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2001)
RoleExecutive Director Aa Plc
Correspondence Address91 East Avenue
Athol
Sandton 2196
South Africa
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(9 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusResigned
Appointed04 January 2007(9 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Douglas Smailes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameIan David Cockerill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 October 2009)
RoleCeo Anglo Coal
Country of ResidenceSouth Africa
Correspondence Address3 Prunus Avenue
Morningside Gardens
Sandton
2057
South Africa
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN

Contact

Websiteangloamerican.com
Telephone020 79688888
Telephone regionLondon

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Anglo American PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Return of final meeting in a members' voluntary winding up (7 pages)
16 January 2019Declaration of solvency (5 pages)
16 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
(2 pages)
16 January 2019Appointment of a voluntary liquidator (3 pages)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
10 July 2017Appointment of Ceri Howells as a director on 3 July 2017 (2 pages)
10 July 2017Appointment of Ceri Howells as a director on 3 July 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 November 2016Termination of appointment of John Michael Mills as a director on 9 November 2016 (1 page)
11 November 2016Termination of appointment of John Michael Mills as a director on 9 November 2016 (1 page)
11 November 2016Termination of appointment of Douglas Smailes as a director on 9 November 2016 (1 page)
11 November 2016Termination of appointment of Douglas Smailes as a director on 9 November 2016 (1 page)
10 November 2016Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Elaine Klonarides as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Elaine Klonarides as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016 (2 pages)
21 August 2016Full accounts made up to 31 December 2015 (16 pages)
21 August 2016Full accounts made up to 31 December 2015 (16 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
29 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016 (2 pages)
29 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016 (2 pages)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
22 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
22 July 2013Statement of capital on 22 July 2013
  • GBP 2
(4 pages)
22 July 2013Solvency statement dated 18/12/12 (1 page)
22 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 19/12/2012
(1 page)
22 July 2013Solvency statement dated 18/12/12 (1 page)
22 July 2013Statement by directors (1 page)
22 July 2013Statement of capital on 22 July 2013
  • GBP 2
(4 pages)
22 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 19/12/2012
(1 page)
22 July 2013Statement by directors (1 page)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (17 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (17 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
(5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
(5 pages)
27 February 2013Statement of capital on 27 February 2013
  • GBP 2
(4 pages)
27 February 2013Statement of capital on 27 February 2013
  • GBP 2
(4 pages)
13 February 2013Solvency statement dated 18/12/12 (1 page)
13 February 2013Statement by directors (1 page)
13 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 19/12/2012
(1 page)
13 February 2013Statement by directors (1 page)
13 February 2013Solvency statement dated 18/12/12 (1 page)
13 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 19/12/2012
(1 page)
2 August 2012Full accounts made up to 31 December 2011 (13 pages)
2 August 2012Full accounts made up to 31 December 2011 (13 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
6 November 2009Termination of appointment of Ian Cockerill as a director (1 page)
6 November 2009Termination of appointment of Ian Cockerill as a director (1 page)
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
14 April 2009Return made up to 31/03/09; full list of members (7 pages)
14 April 2009Return made up to 31/03/09; full list of members (7 pages)
13 November 2008Director appointed ian david cockerill (3 pages)
13 November 2008Director appointed ian david cockerill (3 pages)
13 November 2008Appointment terminated director anthony redman (1 page)
13 November 2008Appointment terminated director anthony redman (1 page)
11 September 2008Director appointed douglas smailes (3 pages)
11 September 2008Director appointed douglas smailes (3 pages)
3 September 2008Appointment terminated director peter whitcutt (1 page)
3 September 2008Appointment terminated director peter whitcutt (1 page)
16 July 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Full accounts made up to 31 December 2007 (14 pages)
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008 (1 page)
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008 (1 page)
25 April 2008Return made up to 31/03/08; full list of members (8 pages)
25 April 2008Return made up to 31/03/08; full list of members (8 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 May 2007Return made up to 31/03/07; full list of members (7 pages)
3 May 2007Return made up to 31/03/07; full list of members (7 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
17 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
23 November 2006Us$ sr 300000@1 10/01/06 (2 pages)
23 November 2006Us$ sr 300000@1 10/01/06 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
22 April 2005Return made up to 31/03/05; full list of members (4 pages)
22 April 2005Return made up to 31/03/05; full list of members (4 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Return made up to 31/03/04; full list of members (3 pages)
26 April 2004Return made up to 31/03/04; full list of members (3 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
25 April 2003Return made up to 31/03/03; full list of members (3 pages)
25 April 2003Return made up to 31/03/03; full list of members (3 pages)
10 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 October 2002Full accounts made up to 31 December 2001 (12 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
15 April 2002Return made up to 31/03/02; full list of members (10 pages)
15 April 2002Return made up to 31/03/02; full list of members (10 pages)
31 December 2001Ad 19/12/01--------- us$ si 300000@1=300000 us$ ic 0/300000 (2 pages)
31 December 2001Memorandum and Articles of Association (29 pages)
31 December 2001Ad 19/12/01--------- us$ si 300000@1=300000 us$ ic 0/300000 (2 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2001Nc inc already adjusted 19/12/01 (1 page)
31 December 2001Nc inc already adjusted 19/12/01 (1 page)
31 December 2001Memorandum and Articles of Association (29 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
24 April 2001Return made up to 31/03/01; full list of members (8 pages)
24 April 2001Return made up to 31/03/01; full list of members (8 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: shell centre shell centre london SE1 7NA (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: shell centre shell centre london SE1 7NA (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000New director appointed (3 pages)
3 August 2000New director appointed (3 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000New director appointed (3 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
27 July 2000Company name changed shell coal holdings LIMITED\certificate issued on 27/07/00 (2 pages)
27 July 2000Company name changed shell coal holdings LIMITED\certificate issued on 27/07/00 (2 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
30 December 1999Full accounts made up to 31 December 1998 (13 pages)
30 December 1999Full accounts made up to 31 December 1998 (13 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 31/03/99; full list of members (6 pages)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 31/03/99; full list of members (6 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (2 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
25 March 1998Ad 20/02/98-23/03/98 £ si 302438531@1=302438531 £ ic 15000000/317438531 (2 pages)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Ad 20/02/98-23/03/98 £ si 302438531@1=302438531 £ ic 15000000/317438531 (2 pages)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Auditor's resignation (1 page)
25 March 1998Auditor's resignation (1 page)
6 January 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
6 January 1998£ nc 15000000/450000000 17/12/97 (1 page)
6 January 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
6 January 1998£ nc 15000000/450000000 17/12/97 (1 page)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
6 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
6 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
17 June 1997Incorporation (33 pages)
17 June 1997Incorporation (33 pages)