Company NameKeelwood Limited
Company StatusDissolved
Company Number04570491
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)
Dissolution Date29 October 2014 (9 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Secretary NameMs Gillian Lowson
StatusClosed
Appointed22 December 2009(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 29 October 2014)
RoleCompany Director
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Douglas Whyte
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2014)
RoleVp Legal
Country of ResidenceUnited Kingdom
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMr Aernout Van Der Gaag
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed01 March 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2014)
RoleVp Finance And Business Services
Country of ResidenceCanada
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
AB10 6BZ
Scotland
Director NameMary Jacqueline Sheppard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed21 January 2003(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2008)
RoleExecutive
Correspondence Address1316 Prospect Avenue Sw
Calgary
Alberta
T2t Ox5
Director NameAlexander Paul Blakeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressOld Montrose House
Montrose
Angus
DD10 9LN
Scotland
Director NameDavid Patrick Mithen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2009)
RoleManager
Correspondence AddressCarpe Diem House Daviot
Inverurie
Aberdeenshire
AB51 0HZ
Scotland
Director NameJames William Buckee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2007)
RoleExecutive
Correspondence Address240/40th Avenue Sw
Calgary
Alberta
T2s 0x3
Canada
Director NameMr Andrew Philip Dawson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Secretary NameJacqueline Forsyth Craw
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2009)
RoleCompany Director
Correspondence Address54 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AJ
Scotland
Director NameMr Nicholas Wilhelm Ainsley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(11 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 October 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House Contlaw Road
Milltimber
Aberdeen
AB13 0EL
Scotland
Director NameMr Nicholas Wilhelm Ainsley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(11 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 October 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House Contlaw Road
Milltimber
Aberdeen
AB13 0EL
Scotland
Director NameMs Jacquelynn Forsyth Craw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 2009)
RoleLegal Manager
Country of ResidenceScotland
Correspondence Address54 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Secretary NameLouise Anne Cowie
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2006)
RoleLegal Adviser
Correspondence Address33 Carnie Drive
Elrick
Aberdeenshire
AB32 6HZ
Scotland
Director NameNicholas John Robert Walker
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2009)
RoleCompany Director
Correspondence Address3 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Director NameMr Philip David Dolan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address127 Hampton Terrace Nw
Calgary
Alberta
T3a 5x4
Director NameMr David Owen Heslop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 2008)
RoleVice President - Gfa
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnhead
Blairs
Aberdeen
AB12 5YX
Scotland
Director NameMr Shaun Timothy Potter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 2008)
RoleVice President - Business Services
Country of ResidenceScotland
Correspondence Address14 Westhill Crescent
Westhill
Aberdeenshrie
AB32 6AA
Scotland
Director NameMr John Eason Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(6 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 January 2009)
RoleVice President - Fca
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr John Eason Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(6 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 January 2009)
RoleVice President - Fca
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMr Geoffrey Robert Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(6 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 06 January 2009)
RoleVice President - Wells
Country of ResidenceScotland
Correspondence AddressThe Fairways
Inchmarlo Road
Banchory
Kincardineshire
AB31 5RR
Scotland
Director NameMr Geoffrey Robert Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(6 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 06 January 2009)
RoleVice President - Wells
Country of ResidenceScotland
Correspondence AddressThe Fairways
Inchmarlo Road
Banchory
Kincardineshire
AB31 5RR
Scotland
Director NameMr Nicholas Wilhelm Ainsley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2010)
RoleVice President - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House Contlaw Road
Milltimber
Aberdeen
AB13 0EL
Scotland
Director NameMr Paul Anthony Ferneyhough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 2010)
RoleVp - Commercial, Planning & Marketing
Country of ResidenceScotland
Correspondence AddressTalisman House 163 Holburn Street
Aberdeen
Aberdeenshire
AB10 6BZ
Scotland
Director NameMr Michael Lindsay Manderson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Rodney Booher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2010(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £0.01Talisman Energy (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£529,885,000
Current Liabilities£384,517,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Liquidators' statement of receipts and payments to 24 June 2014 (3 pages)
29 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
29 July 2014Liquidators' statement of receipts and payments to 24 June 2014 (3 pages)
29 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
29 July 2014Liquidators statement of receipts and payments to 24 June 2014 (3 pages)
20 May 2014Termination of appointment of Geoffrey Holmes as a director (1 page)
20 May 2014Termination of appointment of Geoffrey Holmes as a director (1 page)
20 May 2014Termination of appointment of Philip Dolan as a director (1 page)
20 May 2014Termination of appointment of Philip Dolan as a director (1 page)
16 August 2013Liquidators statement of receipts and payments to 6 August 2013 (3 pages)
16 August 2013Liquidators statement of receipts and payments to 6 August 2013 (3 pages)
16 August 2013Liquidators' statement of receipts and payments to 6 August 2013 (3 pages)
16 August 2013Liquidators' statement of receipts and payments to 6 August 2013 (3 pages)
20 August 2012Declaration of solvency (4 pages)
20 August 2012Appointment of a voluntary liquidator (2 pages)
20 August 2012Appointment of a voluntary liquidator (2 pages)
20 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 August 2012Declaration of solvency (4 pages)
20 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 March 2012Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages)
29 March 2012Director's details changed for Mr Aernout Van Der Gaag on 28 February 2012 (2 pages)
26 March 2012Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages)
26 March 2012Director's details changed for Mr Philip David Dolan on 28 February 2012 (2 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP .05
(7 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP .05
(7 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
1 March 2011Termination of appointment of Rodney Booher as a director (1 page)
1 March 2011Appointment of Mr Douglas Whyte as a director (2 pages)
1 March 2011Appointment of Mr Aernout Van Der Gaag as a director (2 pages)
1 March 2011Appointment of Mr Douglas Whyte as a director (2 pages)
1 March 2011Termination of appointment of Rodney Booher as a director (1 page)
1 March 2011Termination of appointment of Michael Manderson as a director (1 page)
1 March 2011Termination of appointment of Michael Manderson as a director (1 page)
1 March 2011Appointment of Mr Aernout Van Der Gaag as a director (2 pages)
3 February 2011Appointment of Mr Geoffrey Robert Holmes as a director (2 pages)
3 February 2011Termination of appointment of John Forrest as a director (1 page)
3 February 2011Appointment of Mr Geoffrey Robert Holmes as a director (2 pages)
3 February 2011Termination of appointment of John Forrest as a director (1 page)
12 January 2011Full accounts made up to 31 December 2009 (17 pages)
12 January 2011Full accounts made up to 31 December 2009 (17 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
2 July 2010Appointment of Mr Michael Lindsay Manderson as a director (2 pages)
2 July 2010Appointment of Mr Michael Lindsay Manderson as a director (2 pages)
1 July 2010Appointment of Mr Rodney Booher as a director (2 pages)
1 July 2010Appointment of Mr Rodney Booher as a director (2 pages)
1 July 2010Termination of appointment of Nicholas Ainsley as a director (1 page)
1 July 2010Termination of appointment of Nicholas Ainsley as a director (1 page)
29 January 2010Termination of appointment of Paul Ferneyhough as a director (1 page)
29 January 2010Termination of appointment of Paul Ferneyhough as a director (1 page)
31 December 2009Director's details changed for Mr Paul Ferneyhough on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Paul Ferneyhough on 31 December 2009 (2 pages)
30 December 2009Appointment of Mr Paul Ferneyhough as a director (2 pages)
30 December 2009Appointment of Ms Gillian Lowson as a secretary (1 page)
30 December 2009Termination of appointment of Jacqueline Craw as a secretary (1 page)
30 December 2009Appointment of Mr Paul Ferneyhough as a director (2 pages)
30 December 2009Termination of appointment of Jacqueline Craw as a secretary (1 page)
30 December 2009Appointment of Ms Gillian Lowson as a secretary (1 page)
16 December 2009Termination of appointment of Jacquelynn Craw as a director (1 page)
16 December 2009Termination of appointment of Jacquelynn Craw as a director (1 page)
26 October 2009Director's details changed for Mr Nicholas Wilhelm Ainsley on 23 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Jacquelynn Forsyth Craw on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Mr John Eason Forrest on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Nicholas Wilhelm Ainsley on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Mr John Eason Forrest on 23 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Jacquelynn Forsyth Craw on 23 October 2009 (2 pages)
18 August 2009Director appointed mr john eason forrest (1 page)
18 August 2009Director appointed mr john eason forrest (1 page)
17 August 2009Appointment terminated director nicholas walker (1 page)
17 August 2009Appointment terminated director nicholas walker (1 page)
11 July 2009Full accounts made up to 31 December 2008 (11 pages)
11 July 2009Full accounts made up to 31 December 2008 (11 pages)
23 June 2009Min detail amend capital eff 23/06/09 (1 page)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2009Solvency statement dated 19/06/09 (2 pages)
23 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Share premium reduction 19/06/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 June 2009Solvency statement dated 19/06/09 (2 pages)
23 June 2009Nc dec already adjusted 19/06/09 (2 pages)
23 June 2009Min detail amend capital eff 23/06/09 (1 page)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2009Nc dec already adjusted 19/06/09 (2 pages)
23 June 2009Statement by directors (2 pages)
23 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Share premium reduction 19/06/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 June 2009Statement by directors (2 pages)
7 January 2009Appointment terminated director john forrest (1 page)
7 January 2009Director appointed mr nicholas wilhelm ainsley (1 page)
7 January 2009Director appointed mr nicholas wilhelm ainsley (1 page)
7 January 2009Appointment terminated director geoffrey holmes (1 page)
7 January 2009Appointment terminated director geoffrey holmes (1 page)
7 January 2009Appointment terminated director john forrest (1 page)
6 January 2009Appointment terminated director david mithen (1 page)
6 January 2009Appointment terminated director david mithen (1 page)
22 December 2008Director appointed mr john forrest (1 page)
22 December 2008Director appointed mr john forrest (1 page)
19 December 2008Director appointed mr geoffrey robert holmes (1 page)
19 December 2008Director appointed mr geoffrey robert holmes (1 page)
12 November 2008Return made up to 23/10/08; full list of members (5 pages)
12 November 2008Return made up to 23/10/08; full list of members (5 pages)
11 November 2008Appointment terminated director david heslop (1 page)
11 November 2008Appointment terminated director shaun potter (1 page)
11 November 2008Appointment terminated director shaun potter (1 page)
11 November 2008Appointment terminated director david heslop (1 page)
15 October 2008Director appointed mr david owen heslop (1 page)
15 October 2008Director appointed mr david owen heslop (1 page)
15 October 2008Director appointed mr shaun timothy potter (1 page)
15 October 2008Director appointed mr shaun timothy potter (1 page)
17 September 2008Appointment terminated director mary sheppard (1 page)
17 September 2008Appointment terminated director mary sheppard (1 page)
22 April 2008Full accounts made up to 31 December 2007 (11 pages)
22 April 2008Full accounts made up to 31 December 2007 (11 pages)
13 November 2007Return made up to 23/10/07; full list of members (3 pages)
13 November 2007Return made up to 23/10/07; full list of members (3 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (13 pages)
10 July 2007Full accounts made up to 31 December 2006 (13 pages)
15 November 2006Return made up to 23/10/06; full list of members (3 pages)
15 November 2006Return made up to 23/10/06; full list of members (3 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
6 January 2006Ad 07/12/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
6 January 2006Statement of affairs (21 pages)
6 January 2006Ad 28/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 January 2006Statement of affairs (13 pages)
6 January 2006Statement of affairs (13 pages)
6 January 2006Ad 28/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 January 2006Ad 28/11/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 January 2006Statement of affairs (21 pages)
6 January 2006Ad 28/11/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 January 2006Ad 07/12/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
10 November 2005Return made up to 23/10/05; full list of members (9 pages)
10 November 2005Return made up to 23/10/05; full list of members (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
24 November 2004Return made up to 23/10/04; full list of members (10 pages)
24 November 2004Return made up to 23/10/04; full list of members (10 pages)
3 September 2004Full accounts made up to 31 December 2003 (9 pages)
3 September 2004Full accounts made up to 31 December 2003 (9 pages)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
17 November 2003Return made up to 23/10/03; full list of members (8 pages)
17 November 2003Return made up to 23/10/03; full list of members (8 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 November 2003Director resigned (1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 November 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
12 February 2003New director appointed (3 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 20-22 bedford row london WC1R 4JS (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 February 2003Registered office changed on 12/02/03 from: 20-22 bedford row london WC1R 4JS (1 page)
27 January 2003Registered office changed on 27/01/03 from: 12 york place leeds LS1 2DS (1 page)
27 January 2003Registered office changed on 27/01/03 from: 12 york place leeds LS1 2DS (1 page)
23 October 2002Incorporation (18 pages)
23 October 2002Incorporation (18 pages)