London
W1U 6JQ
Director Name | Mr Hugo Anthony Charles D'Apice |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Corporate Development Director |
Country of Residence | England |
Correspondence Address | 93-95 Gloucester Place London W1U 6JQ |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Director Name | Derek Raymond Musgrove |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 July 2013) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grange Road London W5 5BX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grange Road London W5 5BX |
Director Name | Mr Graham Luxton Heard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 January 2015) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Secretary Name | Mr Christopher John Foss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Gillian Clare Hunt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 29 May 2012) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Christopher John Foss |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | John Edwin Charles Meredith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2009) |
Role | Geophysicist |
Correspondence Address | 12a Strathearn Road London SW19 7LH |
Director Name | Brian Allan Hepp |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Maurice Le Gai Eaton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Keith Richard Bush |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Nicholas Talbot Morgan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE |
Secretary Name | Mr William James Anderson |
---|---|
Status | Resigned |
Appointed | 11 July 2018(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | 3.01 Chester House Brixton Road London SW9 6DE |
Website | www.northpet.com |
---|---|
Telephone | 020 77436080 |
Telephone region | London |
Registered Address | 93-95 Gloucester Place London W1U 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £97,974 |
Gross Profit | £76,202 |
Net Worth | -£877,575 |
Cash | £1,308,826 |
Current Liabilities | £6,498,911 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
29 May 2020 | Delivered on: 11 June 2020 Persons entitled: High Power Petroleum Llc Classification: A registered charge Outstanding |
---|
26 January 2021 | Satisfaction of charge 039706750001 in full (1 page) |
---|---|
11 June 2020 | Registration of charge 039706750001, created on 29 May 2020 (34 pages) |
19 May 2020 | Change of details for Cabot Energy Plc as a person with significant control on 16 January 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
29 April 2020 | Memorandum and Articles of Association (8 pages) |
29 April 2020 | Resolutions
|
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (81 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
23 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
23 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (71 pages) |
14 September 2018 | Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Hugo Anthony Charles D'apice on 10 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Petro Mychalkiw on 10 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE England to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2018 (1 page) |
11 September 2018 | Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages) |
1 August 2018 | Termination of appointment of Keith Richard Bush as a director on 1 August 2018 (1 page) |
1 August 2018 | Appointment of Mr Hugo Anthony Charles D'apice as a director on 11 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Nicholas Talbot Morgan as a director on 1 August 2018 (1 page) |
23 July 2018 | Termination of appointment of William James Anderson as a secretary on 11 July 2018 (1 page) |
19 July 2018 | Appointment of Mr William James Anderson as a secretary on 11 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Petro Mychalkiw as a director on 11 July 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 August 2017 | Change of details for Northern Petroleum Plc as a person with significant control on 27 June 2017 (2 pages) |
31 August 2017 | Change of details for Northern Petroleum Plc as a person with significant control on 27 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House, 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 13 April 2016 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 May 2015 | Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
13 January 2015 | Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page) |
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
7 October 2013 | Amended full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 July 2013 | Appointment of Mr Nicholas Talbot Morgan as a director (2 pages) |
29 July 2013 | Appointment of Mr Keith Richard Bush as a director (2 pages) |
29 July 2013 | Appointment of Mr Nicholas Talbot Morgan as a director (2 pages) |
29 July 2013 | Appointment of Mr Keith Richard Bush as a director (2 pages) |
26 July 2013 | Termination of appointment of Christopher Foss as a director (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a director (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a secretary (1 page) |
26 July 2013 | Termination of appointment of Christopher Foss as a secretary (1 page) |
26 July 2013 | Termination of appointment of Derek Musgrove as a director (1 page) |
26 July 2013 | Termination of appointment of Derek Musgrove as a director (1 page) |
20 June 2013 | Termination of appointment of Maurice Eaton as a director (1 page) |
20 June 2013 | Termination of appointment of Maurice Eaton as a director (1 page) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 June 2012 | Appointment of Mr Maurice Le Gai Eaton as a director (3 pages) |
6 June 2012 | Appointment of Mr Maurice Le Gai Eaton as a director (3 pages) |
6 June 2012 | Termination of appointment of Gillian Hunt as a director (2 pages) |
6 June 2012 | Termination of appointment of Gillian Hunt as a director (2 pages) |
28 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
19 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 May 2011 | Termination of appointment of Brian Hepp as a director (2 pages) |
16 May 2011 | Termination of appointment of Brian Hepp as a director (2 pages) |
12 April 2011 | Secretary's details changed for Christopher John Foss on 12 April 2011 (1 page) |
12 April 2011 | Director's details changed for Graham Luxton Heard on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Gillian Clare Hunt on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Gillian Clare Hunt on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Brian Allan Hepp on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for Derek Raymond Musgrove on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Secretary's details changed for Christopher John Foss on 12 April 2011 (1 page) |
12 April 2011 | Director's details changed for Christopher John Foss on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Christopher John Foss on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Derek Raymond Musgrove on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Graham Luxton Heard on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Brian Allan Hepp on 12 April 2011 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated director john meredith (1 page) |
4 March 2009 | Appointment terminated director john meredith (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
28 December 2008 | Auditor's resignation (1 page) |
28 December 2008 | Auditor's resignation (1 page) |
15 December 2008 | Auditor's resignation (1 page) |
15 December 2008 | Auditor's resignation (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 June 2008 | Return made up to 12/04/08; full list of members (5 pages) |
13 June 2008 | Return made up to 12/04/08; full list of members (5 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 1 cornhill london EC3V 3ND (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 1 cornhill london EC3V 3ND (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 May 2007 | Ad 23/04/07--------- £ si [email protected]=50000 £ ic 400000/450000 (2 pages) |
3 May 2007 | Ad 23/04/07--------- £ si [email protected]=50000 £ ic 400000/450000 (2 pages) |
13 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
18 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
6 February 2004 | Ad 30/12/03--------- £ si [email protected]= 399998 £ ic 2/400000 (2 pages) |
6 February 2004 | Ad 30/12/03--------- £ si [email protected]= 399998 £ ic 2/400000 (2 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Resolutions
|
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
26 May 2000 | Registered office changed on 26/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 22 great james street london WC1N 3ES (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 22 great james street london WC1N 3ES (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Incorporation (21 pages) |
12 April 2000 | Incorporation (21 pages) |