Company NameExolum Eastham Ltd
DirectorsStephen David Land and Borja Del Riego De Guzman
Company StatusActive
Company Number03619979
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stephen David Land
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameMr Borja Del Riego De Guzman
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed30 June 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameRonald D Scoggins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1998(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address5817 Gallant Fox Lane
Plano Tx 75075 Texas
Usa
Foreign
Director NameEdward Denvir Doherty Ii
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1998(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address3533 Milton
Dallas Texas 75205
Foreign
Secretary NameRonald D Scoggins
NationalityAmerican
StatusResigned
Appointed23 September 1998(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address5817 Gallant Fox Lane
Plano Tx 75075 Texas
Usa
Foreign
Director NameFred T Johnson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1999(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2005)
RoleExecutive
Correspondence Address1731 Manor Lane
Plano
Texas
75093
Director NameMrs Susan Sexton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(5 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 04 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Richard James Kellaway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(5 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSomerley Startins Lane
Cookham
Maidenhead
Berkshire
SL6 9TS
Director NameMr Paul Christopher Reynolds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2002)
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Monks Way
West Kirby
Wirral
Merseyside
L48 7ER
Director NameMr David James McLoughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 04 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Warren Warren Road
Woodley
Reading
Berkshire
RG5 3AR
Director NameMichael Rose
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2004(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2005)
RoleExecutive
Correspondence Address3797 Park Place
Addison
Tx 75001
United States
Director NameCurtis Vincent Anastasio
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3103 Old Elm Way
San Antonio
Texas 78230
United States
Director NameMr Steven Allan Blank
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address340 Terrell Road
San Antonio
78209 Texas
U S
Secretary NameMr Bradley Coleman Barron
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address447 447 Sol Y Luna Ranch Rd
Harper
Texas 78631
U S
Secretary NameMrs Susan Sexton
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMrs Mary Frances Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 10 Queen's Gate
London
SW7 5EL
Director NameMr Bradley Coleman Barron
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2010(12 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2018)
RoleChief Executive Officer And President
Country of ResidenceUnited States
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Secretary NameVice President Terence Keogh
StatusResigned
Appointed26 May 2011(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Secretary NameSenior Vice President Daniel Oliver
StatusResigned
Appointed26 May 2011(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Director NameMr Thomas R. Shoaf
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Secretary NameMs Amy Perry
StatusResigned
Appointed01 January 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressChatsworth House 29 Broadway
Maidenhead
Berkshire
SL6 1LY
Director NameMr Martyn Joseph Augustine Lyons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Paul William Oseland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Peter Brian Channing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Secretary NameNicholas Charles Coldrey
StatusResigned
Appointed30 November 2018(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenustarenergy.com

Location

Registered Address1st Floor 55 King William Street
London
EC4R 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Nustar Terminals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,010,000
Gross Profit-£241,000
Net Worth£3,113,000
Cash£745,000
Current Liabilities£13,178,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

9 March 2021Delivered on: 11 March 2021
Persons entitled: Bnp Paribas S.A.

Classification: A registered charge
Outstanding

Filing History

18 December 2020Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 December 2018 (31 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
7 December 2018Change of details for Nustar Terminals Limited as a person with significant control on 4 December 2018 (2 pages)
6 December 2018Cessation of Inter Terminals Uk Limited as a person with significant control on 1 December 2018 (1 page)
6 December 2018Notification of Inter Terminals Uk Limited as a person with significant control on 1 December 2018 (1 page)
5 December 2018Resolutions
  • RES13 ‐ Any prior resolutions passed by directors approved 07/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 December 2018Termination of appointment of Daniel Oliver as a secretary on 30 November 2018 (1 page)
4 December 2018Appointment of Mr Peter Brian Channing as a director on 30 November 2018 (2 pages)
4 December 2018Registered office address changed from Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY to Priory House 60 Station Road Redhill Surrey RH1 1PE on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Thomas R. Shoaf as a director on 30 November 2018 (1 page)
4 December 2018Appointment of Paul William Oseland as a director on 30 November 2018 (2 pages)
4 December 2018Appointment of Nicholas Charles Coldrey as a secretary on 30 November 2018 (2 pages)
4 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
4 December 2018Termination of appointment of Bradley Coleman Barron as a director on 30 November 2018 (1 page)
4 December 2018Appointment of Mr Martyn Joseph Augustine Lyons as a director on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Amy Perry as a secretary on 30 November 2018 (1 page)
16 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 9,401,000
(3 pages)
5 September 2018Cessation of Nustar Terminals Limited as a person with significant control on 4 June 2016 (1 page)
4 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
4 September 2018Notification of Nustar Terminals Limited as a person with significant control on 4 June 2016 (2 pages)
22 August 2018Full accounts made up to 31 December 2017 (25 pages)
14 June 2018Withdrawal of a person with significant control statement on 14 June 2018 (2 pages)
14 June 2018Notification of Nustar Terminals Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 September 2016Full accounts made up to 31 December 2015 (23 pages)
6 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(5 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(5 pages)
10 September 2015Full accounts made up to 31 December 2014 (20 pages)
10 September 2015Full accounts made up to 31 December 2014 (20 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
22 August 2014Full accounts made up to 31 December 2013 (20 pages)
22 August 2014Full accounts made up to 31 December 2013 (20 pages)
15 April 2014Appointment of Mr. David James Mcloughlin as a director (2 pages)
15 April 2014Appointment of Mr. Thomas Shoaf as a director (2 pages)
15 April 2014Appointment of Mr. Thomas Shoaf as a director (2 pages)
15 April 2014Appointment of Mr. David James Mcloughlin as a director (2 pages)
14 April 2014Appointment of Ms. Amy Perry as a secretary (2 pages)
14 April 2014Appointment of Ms. Amy Perry as a secretary (2 pages)
10 April 2014Director's details changed for Bradley Coleman Barron on 1 January 2014 (2 pages)
10 April 2014Termination of appointment of Terence Keogh as a secretary (1 page)
10 April 2014Termination of appointment of Steven Blank as a director (1 page)
10 April 2014Director's details changed for Bradley Coleman Barron on 1 January 2014 (2 pages)
10 April 2014Termination of appointment of Terence Keogh as a secretary (1 page)
10 April 2014Termination of appointment of Curtis Anastasio as a director (1 page)
10 April 2014Director's details changed for Bradley Coleman Barron on 1 January 2014 (2 pages)
10 April 2014Termination of appointment of Steven Blank as a director (1 page)
10 April 2014Termination of appointment of Bradley Barron as a secretary (1 page)
10 April 2014Termination of appointment of Curtis Anastasio as a director (1 page)
10 April 2014Termination of appointment of Bradley Barron as a secretary (1 page)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
19 September 2012Appointment of Vice President Terence Keogh as a secretary (1 page)
19 September 2012Appointment of Senior Vice President Daniel Oliver as a secretary (1 page)
19 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
19 September 2012Appointment of Vice President Terence Keogh as a secretary (1 page)
19 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
19 September 2012Appointment of Senior Vice President Daniel Oliver as a secretary (1 page)
11 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
11 October 2011Secretary's details changed for Bradley Barron on 10 April 2010 (1 page)
11 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
11 October 2011Secretary's details changed for Bradley Barron on 10 April 2010 (1 page)
31 August 2011Full accounts made up to 31 December 2010 (19 pages)
31 August 2011Full accounts made up to 31 December 2010 (19 pages)
30 March 2011Termination of appointment of Mary Morgan as a director (1 page)
30 March 2011Termination of appointment of Mary Morgan as a director (1 page)
15 October 2010Termination of appointment of Susan Sexton as a secretary (2 pages)
15 October 2010Termination of appointment of David Mcloughlin as a director (2 pages)
15 October 2010Termination of appointment of Susan Sexton as a director (2 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt and res officers 04/10/2010
(23 pages)
15 October 2010Termination of appointment of Susan Sexton as a secretary (2 pages)
15 October 2010Termination of appointment of Susan Sexton as a director (2 pages)
15 October 2010Termination of appointment of David Mcloughlin as a director (2 pages)
15 October 2010Appointment of Bradley Coleman Barron as a director (3 pages)
15 October 2010Appointment of Bradley Coleman Barron as a director (3 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt and res officers 04/10/2010
(23 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Curtis Anastasio on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Mary Frances Morgan on 1 April 2010 (3 pages)
9 September 2010Director's details changed for Curtis Anastasio on 20 August 2010 (2 pages)
9 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Mary Frances Morgan on 1 April 2010 (3 pages)
9 September 2010Director's details changed for Mary Frances Morgan on 1 April 2010 (3 pages)
9 September 2010Director's details changed for Steven Blank on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Steven Blank on 20 August 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
7 September 2009Return made up to 21/08/09; full list of members (5 pages)
7 September 2009Return made up to 21/08/09; full list of members (5 pages)
9 April 2009Registered office changed on 09/04/2009 from sierra house saint marys walk maidenhead berkshire SL6 1QZ (1 page)
9 April 2009Registered office changed on 09/04/2009 from sierra house saint marys walk maidenhead berkshire SL6 1QZ (1 page)
19 February 2009Director appointed mary frances morgan (2 pages)
19 February 2009Director appointed mary frances morgan (2 pages)
28 August 2008Return made up to 21/08/08; full list of members (4 pages)
28 August 2008Return made up to 21/08/08; full list of members (4 pages)
12 August 2008Full accounts made up to 31 December 2007 (19 pages)
12 August 2008Full accounts made up to 31 December 2007 (19 pages)
30 April 2008Director's change of particulars / david mcloughlin / 30/04/2008 (2 pages)
30 April 2008Appointment terminated director richard kellaway (1 page)
30 April 2008Director's change of particulars / david mcloughlin / 30/04/2008 (2 pages)
30 April 2008Appointment terminated director richard kellaway (1 page)
28 February 2008Company name changed kaneb terminals (eastham) LIMITED\certificate issued on 28/02/08 (2 pages)
28 February 2008Company name changed kaneb terminals (eastham) LIMITED\certificate issued on 28/02/08 (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 21/08/07; full list of members (3 pages)
21 August 2007Return made up to 21/08/07; full list of members (3 pages)
21 August 2007Secretary's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
25 August 2006Return made up to 21/08/06; full list of members (3 pages)
25 August 2006Return made up to 21/08/06; full list of members (3 pages)
18 October 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
8 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Return made up to 21/08/04; full list of members (8 pages)
16 September 2004Return made up to 21/08/04; full list of members (8 pages)
16 September 2004New director appointed (2 pages)
17 August 2004Company name changed st eastham LTD\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed st eastham LTD\certificate issued on 17/08/04 (2 pages)
24 October 2003Full accounts made up to 31 December 2002 (15 pages)
24 October 2003Full accounts made up to 31 December 2002 (15 pages)
17 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
17 September 2002Return made up to 21/08/02; full list of members (9 pages)
17 September 2002Return made up to 21/08/02; full list of members (9 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
8 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 October 2001Full accounts made up to 31 December 2000 (15 pages)
28 August 2001Return made up to 21/08/01; full list of members (8 pages)
28 August 2001Return made up to 21/08/01; full list of members (8 pages)
5 September 2000Return made up to 21/08/00; full list of members (8 pages)
5 September 2000Return made up to 21/08/00; full list of members (8 pages)
22 June 2000Full accounts made up to 31 December 1999 (17 pages)
22 June 2000Full accounts made up to 31 December 1999 (17 pages)
17 September 1999Return made up to 21/08/99; full list of members (8 pages)
17 September 1999Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1999Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1999Return made up to 21/08/99; full list of members (8 pages)
23 July 1999Registered office changed on 23/07/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
23 July 1999Registered office changed on 23/07/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
18 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
12 October 1998Company name changed bytelocal LIMITED\certificate issued on 13/10/98 (3 pages)
12 October 1998Company name changed bytelocal LIMITED\certificate issued on 13/10/98 (3 pages)
21 August 1998Incorporation (13 pages)
21 August 1998Incorporation (13 pages)