London
EC4R 9AD
Director Name | Mr Borja Del Riego De Guzman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 June 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Director Name | Ronald D Scoggins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1998(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 5817 Gallant Fox Lane Plano Tx 75075 Texas Usa Foreign |
Director Name | Edward Denvir Doherty Ii |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1998(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 3533 Milton Dallas Texas 75205 Foreign |
Secretary Name | Ronald D Scoggins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 September 1998(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 5817 Gallant Fox Lane Plano Tx 75075 Texas Usa Foreign |
Director Name | Fred T Johnson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1999(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2005) |
Role | Executive |
Correspondence Address | 1731 Manor Lane Plano Texas 75093 |
Director Name | Mrs Susan Sexton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Friar House 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Mr Richard James Kellaway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Somerley Startins Lane Cookham Maidenhead Berkshire SL6 9TS |
Director Name | Mr Paul Christopher Reynolds |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2002) |
Role | Director And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Monks Way West Kirby Wirral Merseyside L48 7ER |
Director Name | Mr David James McLoughlin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 04 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | East Warren Warren Road Woodley Reading Berkshire RG5 3AR |
Director Name | Michael Rose |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2004(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2005) |
Role | Executive |
Correspondence Address | 3797 Park Place Addison Tx 75001 United States |
Director Name | Curtis Vincent Anastasio |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2005(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3103 Old Elm Way San Antonio Texas 78230 United States |
Director Name | Mr Steven Allan Blank |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2005(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 340 Terrell Road San Antonio 78209 Texas U S |
Secretary Name | Mr Bradley Coleman Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 447 447 Sol Y Luna Ranch Rd Harper Texas 78631 U S |
Secretary Name | Mrs Susan Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Friar House 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Mrs Mary Frances Morgan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 10 Queen's Gate London SW7 5EL |
Director Name | Mr Bradley Coleman Barron |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2010(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2018) |
Role | Chief Executive Officer And President |
Country of Residence | United States |
Correspondence Address | Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY |
Secretary Name | Vice President Terence Keogh |
---|---|
Status | Resigned |
Appointed | 26 May 2011(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY |
Secretary Name | Senior Vice President Daniel Oliver |
---|---|
Status | Resigned |
Appointed | 26 May 2011(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY |
Director Name | Mr Thomas R. Shoaf |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2014(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY |
Secretary Name | Ms Amy Perry |
---|---|
Status | Resigned |
Appointed | 01 January 2014(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY |
Director Name | Mr Martyn Joseph Augustine Lyons |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Paul William Oseland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Peter Brian Channing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Secretary Name | Nicholas Charles Coldrey |
---|---|
Status | Resigned |
Appointed | 30 November 2018(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nustarenergy.com |
---|
Registered Address | 1st Floor 55 King William Street London EC4R 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Nustar Terminals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,010,000 |
Gross Profit | -£241,000 |
Net Worth | £3,113,000 |
Cash | £745,000 |
Current Liabilities | £13,178,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
9 March 2021 | Delivered on: 11 March 2021 Persons entitled: Bnp Paribas S.A. Classification: A registered charge Outstanding |
---|
18 December 2020 | Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page) |
---|---|
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
7 December 2018 | Change of details for Nustar Terminals Limited as a person with significant control on 4 December 2018 (2 pages) |
6 December 2018 | Cessation of Inter Terminals Uk Limited as a person with significant control on 1 December 2018 (1 page) |
6 December 2018 | Notification of Inter Terminals Uk Limited as a person with significant control on 1 December 2018 (1 page) |
5 December 2018 | Resolutions
|
4 December 2018 | Termination of appointment of Daniel Oliver as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Peter Brian Channing as a director on 30 November 2018 (2 pages) |
4 December 2018 | Registered 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 2018 | Termination of appointment of Thomas R. Shoaf as a director on 30 November 2018 (1 page) |
4 December 2018 | Appointment of Paul William Oseland as a director on 30 November 2018 (2 pages) |
4 December 2018 | Appointment of Nicholas Charles Coldrey as a secretary on 30 November 2018 (2 pages) |
4 December 2018 | Resolutions
|
4 December 2018 | Termination of appointment of Bradley Coleman Barron as a director on 30 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Martyn Joseph Augustine Lyons as a director on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Amy Perry as a secretary on 30 November 2018 (1 page) |
16 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
5 September 2018 | Cessation of Nustar Terminals Limited as a person with significant control on 4 June 2016 (1 page) |
4 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
4 September 2018 | Notification of Nustar Terminals Limited as a person with significant control on 4 June 2016 (2 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 June 2018 | Withdrawal of a person with significant control statement on 14 June 2018 (2 pages) |
14 June 2018 | Notification of Nustar Terminals Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
10 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
22 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 April 2014 | Appointment of Mr. David James Mcloughlin as a director (2 pages) |
15 April 2014 | Appointment of Mr. Thomas Shoaf as a director (2 pages) |
15 April 2014 | Appointment of Mr. Thomas Shoaf as a director (2 pages) |
15 April 2014 | Appointment of Mr. David James Mcloughlin as a director (2 pages) |
14 April 2014 | Appointment of Ms. Amy Perry as a secretary (2 pages) |
14 April 2014 | Appointment of Ms. Amy Perry as a secretary (2 pages) |
10 April 2014 | Director's details changed for Bradley Coleman Barron on 1 January 2014 (2 pages) |
10 April 2014 | Termination of appointment of Terence Keogh as a secretary (1 page) |
10 April 2014 | Termination of appointment of Steven Blank as a director (1 page) |
10 April 2014 | Director's details changed for Bradley Coleman Barron on 1 January 2014 (2 pages) |
10 April 2014 | Termination of appointment of Terence Keogh as a secretary (1 page) |
10 April 2014 | Termination of appointment of Curtis Anastasio as a director (1 page) |
10 April 2014 | Director's details changed for Bradley Coleman Barron on 1 January 2014 (2 pages) |
10 April 2014 | Termination of appointment of Steven Blank as a director (1 page) |
10 April 2014 | Termination of appointment of Bradley Barron as a secretary (1 page) |
10 April 2014 | Termination of appointment of Curtis Anastasio as a director (1 page) |
10 April 2014 | Termination of appointment of Bradley Barron as a secretary (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 September 2012 | Appointment of Vice President Terence Keogh as a secretary (1 page) |
19 September 2012 | Appointment of Senior Vice President Daniel Oliver as a secretary (1 page) |
19 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Appointment of Vice President Terence Keogh as a secretary (1 page) |
19 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Appointment of Senior Vice President Daniel Oliver as a secretary (1 page) |
11 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Secretary's details changed for Bradley Barron on 10 April 2010 (1 page) |
11 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Secretary's details changed for Bradley Barron on 10 April 2010 (1 page) |
31 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 March 2011 | Termination of appointment of Mary Morgan as a director (1 page) |
30 March 2011 | Termination of appointment of Mary Morgan as a director (1 page) |
15 October 2010 | Termination of appointment of Susan Sexton as a secretary (2 pages) |
15 October 2010 | Termination of appointment of David Mcloughlin as a director (2 pages) |
15 October 2010 | Termination of appointment of Susan Sexton as a director (2 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Termination of appointment of Susan Sexton as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Susan Sexton as a director (2 pages) |
15 October 2010 | Termination of appointment of David Mcloughlin as a director (2 pages) |
15 October 2010 | Appointment of Bradley Coleman Barron as a director (3 pages) |
15 October 2010 | Appointment of Bradley Coleman Barron as a director (3 pages) |
15 October 2010 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
9 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Curtis Anastasio on 20 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mary Frances Morgan on 1 April 2010 (3 pages) |
9 September 2010 | Director's details changed for Curtis Anastasio on 20 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Mary Frances Morgan on 1 April 2010 (3 pages) |
9 September 2010 | Director's details changed for Mary Frances Morgan on 1 April 2010 (3 pages) |
9 September 2010 | Director's details changed for Steven Blank on 20 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Steven Blank on 20 August 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from sierra house saint marys walk maidenhead berkshire SL6 1QZ (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from sierra house saint marys walk maidenhead berkshire SL6 1QZ (1 page) |
19 February 2009 | Director appointed mary frances morgan (2 pages) |
19 February 2009 | Director appointed mary frances morgan (2 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 April 2008 | Director's change of particulars / david mcloughlin / 30/04/2008 (2 pages) |
30 April 2008 | Appointment terminated director richard kellaway (1 page) |
30 April 2008 | Director's change of particulars / david mcloughlin / 30/04/2008 (2 pages) |
30 April 2008 | Appointment terminated director richard kellaway (1 page) |
28 February 2008 | Company name changed kaneb terminals (eastham) LIMITED\certificate issued on 28/02/08 (2 pages) |
28 February 2008 | Company name changed kaneb terminals (eastham) LIMITED\certificate issued on 28/02/08 (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Return made up to 21/08/05; full list of members
|
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Return made up to 21/08/05; full list of members
|
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
16 September 2004 | New director appointed (2 pages) |
17 August 2004 | Company name changed st eastham LTD\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed st eastham LTD\certificate issued on 17/08/04 (2 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 September 2003 | Return made up to 21/08/03; full list of members
|
17 September 2003 | Return made up to 21/08/03; full list of members
|
9 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
17 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
5 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
5 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 September 1999 | Return made up to 21/08/99; full list of members (8 pages) |
17 September 1999 | Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 1999 | Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 1999 | Return made up to 21/08/99; full list of members (8 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
18 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
18 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
12 October 1998 | Company name changed bytelocal LIMITED\certificate issued on 13/10/98 (3 pages) |
12 October 1998 | Company name changed bytelocal LIMITED\certificate issued on 13/10/98 (3 pages) |
21 August 1998 | Incorporation (13 pages) |
21 August 1998 | Incorporation (13 pages) |