London
SE1 7NA
Director Name | Mr Michael Harvey Pearman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Samuel Brandon Critchlow |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Energy Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Shell U.K. Limited Shell Centre London SE1 7NA |
Director Name | David Frederick Hatton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Director Of Taxation |
Correspondence Address | 33 Goldenacres Springfield Chelmsford Essex CM1 5YT |
Director Name | Mr John Patrick O'Driscoll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Charles Wilkie Stewart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Head Of Funding And Investment |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Mrs Carol Elizabeth Bolton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 December 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Paul Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 17 June 2011(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Pedro Zinner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Czech/Brazilian |
Status | Resigned |
Appointed | 21 May 2012(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen Robert Unger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 2016) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2016) |
Role | Head Of Business Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Steven Patrick Allen |
---|---|
Status | Resigned |
Appointed | 22 July 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Kathryn Sheena Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2021) |
Role | Funding And Investment Manager |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Michael Alan Jamieson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 February 2016) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen Wheeler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 February 2016) |
Role | Treasury Manager |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Ian Duncan Chisholm |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 May 2016) |
Role | Vice President Financial Markets |
Country of Residence | United Kingdom |
Correspondence Address | Shell U.K. Limited Shell Centre London SE1 7NA |
Director Name | Mrs Sara Joan Elizabeth Ostrowski |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 December 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Frances Hinden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 September 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9353222 |
Telephone region | Reading |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Bg Energy Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Bg Uk Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,169,000 |
Cash | £5,000 |
Current Liabilities | £278,848,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
---|---|
6 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Mr Samuel Brandon Critchlow as a director on 31 January 2020 (2 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
16 January 2017 | Termination of appointment of Sara Joan Elizabeth Ostrowski as a director on 23 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Sara Joan Elizabeth Ostrowski as a director on 23 December 2016 (1 page) |
13 January 2017 | Appointment of Mr Michael Harvey Pearman as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Michael Harvey Pearman as a director on 12 January 2017 (2 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mrs Sara Joan Elizabeth Ostrowski on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Ms Frances Hinden on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Ms Frances Hinden on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mrs Sara Joan Elizabeth Ostrowski on 9 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Ian Duncan Chisholm as a director on 13 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Ian Duncan Chisholm as a director on 13 May 2016 (1 page) |
17 March 2016 | Termination of appointment of Steven Patrick Allen as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 14 March 2016 (2 pages) |
17 March 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 14 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Steven Patrick Allen as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 14 March 2016 (1 page) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
15 February 2016 | Termination of appointment of Michael Alan Jamieson as a director on 15 February 2016 (1 page) |
15 February 2016 | Appointment of Frances Hinden as a director on 15 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Stephen Robert Unger as a director on 15 February 2016 (1 page) |
15 February 2016 | Appointment of Mrs Sara Joan Elizabeth Ostrowski as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Ian Duncan Chisholm as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Michael John Ashworth as a director on 15 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Stephen Wheeler as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Michael Alan Jamieson as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Graham Hall as a director on 15 February 2016 (1 page) |
15 February 2016 | Appointment of Frances Hinden as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Sara Joan Elizabeth Ostrowski as a director on 15 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Stephen Wheeler as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Graham Hall as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Stephen Robert Unger as a director on 15 February 2016 (1 page) |
15 February 2016 | Appointment of Mr Michael John Ashworth as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Ian Duncan Chisholm as a director on 15 February 2016 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 March 2015 | Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 March 2014 | Appointment of Kathryn Sheena Taylor as a director (2 pages) |
19 March 2014 | Appointment of Kathryn Sheena Taylor as a director (2 pages) |
18 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
18 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 February 2014 | Termination of appointment of Carol Bolton as a director (1 page) |
21 February 2014 | Termination of appointment of Carol Bolton as a director (1 page) |
2 August 2013 | Appointment of Steven Patrick Allen as a secretary (1 page) |
2 August 2013 | Appointment of Steven Patrick Allen as a secretary (1 page) |
1 August 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
1 August 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
30 April 2013 | Auditors resignations (1 page) |
30 April 2013 | Auditors resignations (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
11 April 2013 | Auditor's resignation (1 page) |
11 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 April 2013 | Sect 519 (1 page) |
11 April 2013 | Sect 519 (1 page) |
27 March 2013 | Appointment of Mr Graham Hall as a director (2 pages) |
27 March 2013 | Appointment of Mr Graham Hall as a director (2 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Appointment of Stephen Robert Unger as a director (2 pages) |
5 December 2012 | Appointment of Stephen Robert Unger as a director (2 pages) |
28 August 2012 | Termination of appointment of John Stewart as a director (1 page) |
28 August 2012 | Termination of appointment of John Stewart as a director (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
22 May 2012 | Appointment of Mr Pedro Zinner as a director (2 pages) |
22 May 2012 | Appointment of Mr Pedro Zinner as a director (2 pages) |
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 June 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
18 June 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Carol Elizabeth Bolton on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Carol Elizabeth Bolton on 27 October 2009 (2 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
14 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 April 2004 | Listing of particulars (56 pages) |
22 April 2004 | Listing of particulars (56 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Listing of particulars (55 pages) |
4 April 2003 | Listing of particulars (55 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
3 April 2002 | Listing of particulars (53 pages) |
3 April 2002 | Listing of particulars (53 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
3 July 2001 | Listing of particulars (61 pages) |
3 July 2001 | Listing of particulars (61 pages) |
5 June 2001 | Application to commence business (2 pages) |
5 June 2001 | Application to commence business (2 pages) |
5 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
5 June 2001 | Ad 01/06/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
5 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
5 June 2001 | Ad 01/06/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
5 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
5 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (4 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (2 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (4 pages) |
23 May 2001 | Incorporation (18 pages) |
23 May 2001 | Incorporation (18 pages) |