Company NamePetroleum Geology Conferences Limited
Company StatusDissolved
Company Number03836484
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 8 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameEurometre Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Secretary NameMiss Ava Dawn Longhurst
StatusClosed
Appointed01 October 2010(11 years after company formation)
Appointment Duration10 years, 7 months (closed 25 May 2021)
RoleCompany Director
Correspondence Address61 New Cavendish Street
London
W1G 7AR
Director NameMr Rajan Kumar Gupta
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 25 May 2021)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address28 Jeymer Drive
Greenford
Middlesex
UB6 8NS
Director NameMs Maria Iredale
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2016(16 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 25 May 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7th Floor, No 1 Croydon 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Alex James McPherson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurlington House Piccadilly
London
W1J 0BG
Director NameMr Graham Paul Goffey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurlington House Piccadilly
London
W1J 0BG
Director NameMs Beverley Ann Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2019(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Ride Woodlands Ride
Ascot
SL5 9HN
Director NameMs Louise Anne Kingham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2019(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 25 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 New Cavendish Street
London
W1G 7AR
Director NameDr Brian Maurice Abbott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameIan Clive Dixon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 March 2006)
RoleFinance Director
Correspondence Address25 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EL
Secretary NameIan Clive Dixon
NationalityBritish
StatusResigned
Appointed07 October 1999(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 March 2006)
RoleFinance Director
Correspondence Address25 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EL
Director NameMr Stephen Fraser Simson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2001)
RoleSales
Correspondence Address50 Hunting Gate
Hemel Hempstead
Hertfordshire
HP2 6NY
Director NameEdmund Francis Paul Nickless
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 01 November 2019)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressRingrose House 1 Main Street
Belton In Leicester
Oakham
Leicestershire
LE15 9LB
Director NameDr Iain Douglas Bartholomew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2002)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JG
Director NameDr Anthony George Dore
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2002)
RoleGeologist
Correspondence Address25 Woodville Road
London
W5 2SE
Director NameGail Williamson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2007)
RoleExecutive Director
Correspondence Address6 Laburnum Close
Wellingborough
Northamptonshire
NN8 3GP
Director NameMr Christopher David Bulley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2012)
RolePetroleum Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Acorns
Grove Road
Cranleigh
Surrey
GU6 7LH
Director NameProf Duncan George Murchison
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 June 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 27 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Director NameDavid Charles Codd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2005)
RoleExecutive
Correspondence AddressRose Cottage High Street
Limpsfield
Surrey
RH8 0DG
Director NameLawrence Charles Slade
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2007)
RoleExecutive Director
Correspondence Address153 Eagle Way
Peterborough
Cambridgeshire
PE7 8EL
Director NameLouise Anne Kingham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(6 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 April 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChapel Cottage
37 Church Street
Great Missenden
Buckinghamshire
HP16 0AZ
Secretary NameRoger Henry Edward Cooper
NationalityBritish
StatusResigned
Appointed15 March 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HS
Director NameDr Andrew James Fleet
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 July 2013)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressStour Brook House
Cookswell Shillingstone
Blandford
Dorset
DT11 0QZ
Director NameMary-Anne Piggott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 October 2007)
RoleExecutive Director
Correspondence AddressDecoy Lodge
Decoy Road
Potter Heigham
Norfolk
NR29 5LX
Director NameMr Jeremy Chessell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2012)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address79 Wodeland Avenue
Guildford
Surrey
GU2 4LA
Director NameDr John Henry Martin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2013)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo House
96 High Street, Northwold
Thetford
Norfolk
IP26 5NF
Director NameMr Guy Steven Elliott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2016)
RoleExecutive Director Of Pesgb
Country of ResidenceEngland
Correspondence Address9 Berkeley Street
5th Floor
London
W1J 8DW
Director NameMr John Anthony Austin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Ryder Street
London
SW1Y 6QB
Director NameDr Adam Law
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(13 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Routh Road
London
SW18 3SP
Director NameMrs Marta Aleksandra Kozlowska
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,Polish
StatusResigned
Appointed01 April 2014(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address61 New Cavendish Street
London
W1G 7AR
Director NameMr Colin John Percival
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parkmead Group Plc 4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMs Laura Addoloata Viscione
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2019)
RoleHead Of Events And Training
Country of ResidenceEngland
Correspondence Address61 New Cavendish Street
London
W1G 7AR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.energyinst.org
Email address[email protected]
Telephone020 74677100
Telephone regionLondon

Location

Registered Address61 New Cavendish Street
London
W1G 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,880
Cash£7,380
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
2 March 2021Application to strike the company off the register (2 pages)
17 February 2021Statement by Directors (1 page)
17 February 2021Solvency Statement dated 28/01/21 (1 page)
17 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2021Statement of capital on 17 February 2021
  • GBP 1
(4 pages)
2 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2019Appointment of Mrs Louise Anne Kingham as a director on 30 December 2019 (2 pages)
31 December 2019Termination of appointment of Laura Addoloata Viscione as a director on 30 December 2019 (1 page)
24 December 2019Appointment of Ms Beverley Ann Smith as a director on 19 December 2019 (2 pages)
24 December 2019Termination of appointment of Colin John Percival as a director on 19 December 2019 (1 page)
5 November 2019Termination of appointment of Adam Law as a director on 1 November 2019 (1 page)
5 November 2019Appointment of Mr Graham Paul Goffey as a director on 1 November 2019 (2 pages)
5 November 2019Termination of appointment of Edmund Francis Paul Nickless as a director on 1 November 2019 (1 page)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
5 November 2019Appointment of Mr Alex James Mcpherson as a director on 1 November 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 June 2017Appointment of Ms Laura Addoloata Viscione as a director on 16 June 2017 (2 pages)
27 June 2017Termination of appointment of Marta Aleksandra Kozlowska as a director on 26 June 2017 (1 page)
4 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Appointment of Mr Colin John Percival as a director on 5 April 2016 (2 pages)
23 May 2016Termination of appointment of John Anthony Austin as a director on 5 April 2016 (1 page)
23 May 2016Termination of appointment of John Anthony Austin as a director on 5 April 2016 (1 page)
23 May 2016Appointment of Ms Maria Iredale as a director on 30 March 2016 (2 pages)
23 May 2016Termination of appointment of Guy Steven Elliott as a director on 30 March 2016 (1 page)
23 May 2016Appointment of Mr Colin John Percival as a director on 5 April 2016 (2 pages)
23 May 2016Appointment of Ms Maria Iredale as a director on 30 March 2016 (2 pages)
23 May 2016Termination of appointment of Guy Steven Elliott as a director on 30 March 2016 (1 page)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,000
(9 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,000
(9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,000
(9 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,000
(9 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2014Termination of appointment of Louise Kingham as a director (1 page)
27 June 2014Termination of appointment of Louise Kingham as a director (1 page)
27 June 2014Appointment of Mrs Marta Aleksandra Kozlowska as a director (2 pages)
27 June 2014Appointment of Mrs Marta Aleksandra Kozlowska as a director (2 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000
(9 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000
(9 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Termination of appointment of Andrew Fleet as a director (1 page)
24 July 2013Termination of appointment of Andrew Fleet as a director (1 page)
24 July 2013Appointment of Dr Adam Law as a director (2 pages)
24 July 2013Appointment of Dr Adam Law as a director (2 pages)
17 July 2013Appointment of Mr Rajan Kumar Gupta as a director (2 pages)
17 July 2013Appointment of Mr Rajan Kumar Gupta as a director (2 pages)
11 March 2013Termination of appointment of John Martin as a director (1 page)
11 March 2013Termination of appointment of John Martin as a director (1 page)
7 January 2013Termination of appointment of Jeremy Chessell as a director (1 page)
7 January 2013Termination of appointment of Jeremy Chessell as a director (1 page)
7 January 2013Appointment of Mr Guy Steven Elliott as a director (2 pages)
7 January 2013Appointment of Mr John Anthony Austin as a director (2 pages)
7 January 2013Termination of appointment of Christopher Bulley as a director (1 page)
7 January 2013Termination of appointment of Christopher Bulley as a director (1 page)
7 January 2013Appointment of Mr John Anthony Austin as a director (2 pages)
7 January 2013Appointment of Mr Guy Steven Elliott as a director (2 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
15 November 2010Termination of appointment of Roger Cooper as a secretary (1 page)
15 November 2010Appointment of Miss Ava Dawn Longhurst as a secretary (1 page)
15 November 2010Termination of appointment of Roger Cooper as a secretary (1 page)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
15 November 2010Appointment of Miss Ava Dawn Longhurst as a secretary (1 page)
9 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 November 2009Director's details changed for Louise Anne Kingham on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher David Bulley on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for Louise Anne Kingham on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Professor Andrew James Fleet on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jeremy Chessell on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Edmund Francis Paul Nickless on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Louise Anne Kingham on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jeremy Chessell on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher David Bulley on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Doctor John Henry Martin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jeremy Chessell on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Professor Andrew James Fleet on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Edmund Francis Paul Nickless on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Professor Andrew James Fleet on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Doctor John Henry Martin on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for Doctor John Henry Martin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher David Bulley on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Edmund Francis Paul Nickless on 1 October 2009 (2 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 November 2008Return made up to 24/10/08; full list of members (5 pages)
4 November 2008Return made up to 24/10/08; full list of members (5 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Return made up to 24/10/07; full list of members (3 pages)
30 October 2007Return made up to 24/10/07; full list of members (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
31 October 2006Return made up to 24/10/06; full list of members (3 pages)
31 October 2006Return made up to 24/10/06; full list of members (3 pages)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 August 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
2 February 2006Accounting reference date shortened from 05/03/06 to 31/12/05 (1 page)
2 February 2006Accounting reference date shortened from 05/03/06 to 31/12/05 (1 page)
4 November 2005Return made up to 24/10/05; full list of members (3 pages)
4 November 2005Return made up to 24/10/05; full list of members (3 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
8 September 2005Total exemption full accounts made up to 5 March 2005 (7 pages)
8 September 2005Total exemption full accounts made up to 5 March 2005 (7 pages)
8 September 2005Total exemption full accounts made up to 5 March 2005 (7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
25 November 2004Return made up to 24/10/04; full list of members (8 pages)
25 November 2004Return made up to 24/10/04; full list of members (8 pages)
28 June 2004Total exemption full accounts made up to 5 March 2004 (7 pages)
28 June 2004Total exemption full accounts made up to 5 March 2004 (7 pages)
28 June 2004Total exemption full accounts made up to 5 March 2004 (7 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
23 January 2003Total exemption full accounts made up to 5 March 2002 (8 pages)
23 January 2003Total exemption full accounts made up to 5 March 2002 (8 pages)
23 January 2003Total exemption full accounts made up to 5 March 2002 (8 pages)
1 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
20 September 2001Return made up to 06/09/01; full list of members (8 pages)
20 September 2001Return made up to 06/09/01; full list of members (8 pages)
29 June 2001Full accounts made up to 5 March 2001 (8 pages)
29 June 2001Full accounts made up to 5 March 2001 (8 pages)
29 June 2001Full accounts made up to 5 March 2001 (8 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
17 October 2000Return made up to 06/09/00; full list of members (8 pages)
17 October 2000Return made up to 06/09/00; full list of members (8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
2 May 2000Ad 28/02/00-08/03/00 £ si 2998@1=2998 £ ic 2/3000 (2 pages)
2 May 2000Ad 28/02/00-08/03/00 £ si 2998@1=2998 £ ic 2/3000 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
21 April 2000Accounting reference date extended from 30/09/00 to 05/03/01 (1 page)
21 April 2000Accounting reference date extended from 30/09/00 to 05/03/01 (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
11 April 2000Registered office changed on 11/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
11 October 1999Memorandum and Articles of Association (8 pages)
11 October 1999Memorandum and Articles of Association (8 pages)
6 October 1999Company name changed eurometre LIMITED\certificate issued on 07/10/99 (2 pages)
6 October 1999Company name changed eurometre LIMITED\certificate issued on 07/10/99 (2 pages)
6 September 1999Incorporation (14 pages)
6 September 1999Incorporation (14 pages)