London
W1S 1HQ
Director Name | Mr Franck Roland Michel Dy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Secretary Name | Mr Jonathan Day |
---|---|
Status | Current |
Appointed | 15 June 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Emmanuel Marie Patrick Colombel |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 September 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Eric JÉRemie Du Plessis D'ArgentrÉ |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 September 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Fabien Jean-Charles Musitelli |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 April 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Jonathan Derek White |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Geoscientist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Patrick Clive Spink |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Farm Church End Rushden SG9 0SH |
Director Name | Charles Andrew Stuart |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 43 Mandrake Road London SW17 7PZ |
Secretary Name | Mrs Averil Eager |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Avenue Hillingdon Uxbridge Middlesex UB10 9AH |
Director Name | Denis Clerc-Renaud |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2008) |
Role | Company Director |
Correspondence Address | 19 Rue Desbordes Valmore Oaris 75116 France |
Director Name | John Thomas Conlin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 September 2007) |
Role | Lawyer |
Correspondence Address | 34 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Mrs Averil Eager |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Avenue Hillingdon Uxbridge Middlesex UB10 9AH |
Director Name | Laurent Combe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Duke Of York Square London SW3 4LY |
Director Name | Mr Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Eric Jean-Marie Faillenet |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Director Name | Mr Michael Richardson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr John Sewell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(8 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 21 January 2013) |
Role | Sns Operations Manager |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Peter MacDonald |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2013) |
Role | Uk Qshe Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Eric D'Argentre |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2014) |
Role | Perenco Uk General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Terence Leslie Crook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Francois Jean Louis Raux |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2015) |
Role | Uk Operations Manager |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Keith Anthony Tucker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 August 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Jan Rusin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2017) |
Role | Qshe Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Brian James |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Secretary Name | Mrs Elisabeth Sarah Sullivan |
---|---|
Status | Resigned |
Appointed | 02 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Kim Kallmeyer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Laurent Combe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2017(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Richardson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2019) |
Role | Corporate Qhse Manager |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Arnaud Loic Marie Le Blanc |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2017(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.perenco.com |
---|---|
Telephone | 020 73689000 |
Telephone region | London |
Registered Address | 8 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,051,227,000 |
Gross Profit | £435,626,000 |
Net Worth | £224,467,000 |
Cash | £13,774,000 |
Current Liabilities | £353,831,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
28 November 2008 | Delivered on: 3 December 2008 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share charge and all the security granted including the liabilities under any letter of credit see image for full details. Fully Satisfied |
---|---|
28 November 2008 | Delivered on: 3 December 2008 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The debenture and all security granted including but not limited to, the increases in the facility amounts; see image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 26 March 2008 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The debenture and all security granted thereby including the increases in the facility amounts; see image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 26 March 2008 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas, Societe Generale and Calyon Classification: Deed of reiteration governed by french law Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amendments made to the credit agreement including the facility amount from £350,000,000 to £425,000,000; see image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 26 March 2008 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas, Societe Generale and Calyon Classification: Pledge over bank accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledge over bank accounts; see image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 26 March 2008 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all rights title and interest in any and each of the shares with all related security rights and property rights thereon and all bonus dividend,etc. See image for full details. Fully Satisfied |
30 July 2007 | Delivered on: 8 August 2007 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas (Replacing Societe Generale as Security Trustee) Classification: A deed of confirmation Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The debenture and all security granted thereunder is and remains in full force and effect notwithstanding the entry into the deed of confirmation and the amendments to the credit agreement pursuant to the amendment and restatement agreement. See the mortgage charge document for full details. Fully Satisfied |
30 July 2007 | Delivered on: 8 August 2007 Satisfied on: 26 January 2013 Persons entitled: The Beneficiaries Being Societe Generale and Bnp Paribas Classification: Charge over accounts Secured details: All monies due or to become due from the company as obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balances of (1) the bank account no 30004.05658.0000763669R.04 and (ii) the bank account no 30003 03420 07820125712 code rib 49. see the mortgage charge document for full details. Fully Satisfied |
1 December 2009 | Delivered on: 11 December 2009 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas, Societe Generale and Calyon Classification: A deed of reiteration executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge over the balance of the decommissioning accounts see image for full details. Fully Satisfied |
1 December 2009 | Delivered on: 11 December 2009 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas, Societe Generale and Calyon Classification: A deed of reiteration in respect of a pledge over bank accounts agreement dated 14 march 2008 and Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge over the balance of the borrower quasi-collateral account, the balance of one of the decommissioning accounts see image for full details. Fully Satisfied |
1 December 2009 | Delivered on: 8 December 2009 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share charge and all the security granted including the liabilities under any letter of credit see image for full details. Fully Satisfied |
1 December 2009 | Delivered on: 8 December 2009 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share charge and all the security granted including the liabilities under any letter of credit see image for full details. Fully Satisfied |
28 November 2008 | Delivered on: 12 December 2008 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas, Societe Generale and Calyon Classification: A deed of reiteration Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The increase of the facility amount for facility b from £350,000,000.00 to £425,000,000.00 and the amendments made to the credit agreement see image for full details. Fully Satisfied |
28 November 2008 | Delivered on: 12 December 2008 Satisfied on: 26 January 2013 Persons entitled: Bnp Paribas, Societe Generale and Calyon Classification: A deed of reiteration Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The increase of the facility amount for facility b from £350,000,000.00 to £425,000,000.00 and other amendments made to the credit agreement see image for full details. Fully Satisfied |
12 September 2003 | Delivered on: 26 September 2003 Satisfied on: 26 January 2013 Persons entitled: Societe Generale as Agent and Trustee for Itself and Each of the Other Finance Parties (The"Security Trustee") Classification: Debenture and account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest in: all the relevant contracts; all contracts; agreements or other rights; the charged account and all account proceeds; the project insurances and insurance proceeds. A floating charge over the whole property, assets, rights and revenues, whatsoever and wheresoever, present and future. See the mortgage charge document for full details. Fully Satisfied |
17 September 2013 | Delivered on: 1 October 2013 Persons entitled: Bnp Paribas Sa as Security Trustee for the Finance Parties as Defined in the Credit Agreement Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 September 2013 | Delivered on: 23 September 2013 Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 September 2013 | Delivered on: 23 September 2013 Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 September 2013 | Delivered on: 23 September 2013 Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 September 2013 | Delivered on: 23 September 2013 Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2012 | Delivered on: 6 December 2012 Persons entitled: Bnp Paribas S.A. Classification: Supplemental security agreement Secured details: All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all of its rights in respect of any amount standing to the credit of the bank accounts see image for full details. Outstanding |
5 May 2010 | Delivered on: 14 May 2010 Persons entitled: Bnp Paribas Sa Classification: Bank account pledge agreement Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account in favour of the beneficiaries see image for full details. Outstanding |
5 May 2010 | Delivered on: 14 May 2010 Persons entitled: Bnp Paribas Sa Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, interest in the shares including all related rights see image for full details. Outstanding |
5 May 2010 | Delivered on: 14 May 2010 Persons entitled: Bnp Paribas Sa Classification: Relevant obligor security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the: insurances, the hedging agreements and the intercompany loans see image for full details. Outstanding |
31 March 2023 | Appointment of Mr Christophe Eugene Edmond Claude Blanc as a director on 31 March 2023 (2 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
20 September 2022 | Group of companies' accounts made up to 31 December 2021 (53 pages) |
11 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
20 August 2021 | Group of companies' accounts made up to 31 December 2020 (53 pages) |
8 July 2021 | Termination of appointment of Laurent Combe as a director on 1 July 2021 (1 page) |
8 July 2021 | Appointment of Mr Jonathan Derek White as a director on 1 July 2021 (2 pages) |
12 April 2021 | Appointment of Mr Fabien Jean-Charles Musitelli as a director on 12 April 2021 (2 pages) |
12 April 2021 | Termination of appointment of Arnaud Loic Marie Le Blanc as a director on 12 April 2021 (1 page) |
3 February 2021 | Confirmation statement made on 30 January 2021 with updates (3 pages) |
12 August 2020 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
31 January 2020 | Termination of appointment of Brian James as a director on 31 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
24 September 2019 | Appointment of Mr Eric Jéremie Du Plessis D'argentré as a director on 10 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Michael Richardson as a director on 10 September 2019 (1 page) |
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
25 July 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
13 June 2018 | Termination of appointment of Nicholas James Fallows as a director on 8 June 2018 (1 page) |
29 March 2018 | Satisfaction of charge 046530660022 in full (4 pages) |
29 March 2018 | Satisfaction of charge 19 in full (14 pages) |
29 March 2018 | Satisfaction of charge 046530660021 in full (4 pages) |
29 March 2018 | Satisfaction of charge 046530660023 in full (4 pages) |
29 March 2018 | Satisfaction of charge 16 in full (15 pages) |
29 March 2018 | Satisfaction of charge 17 in full (17 pages) |
29 March 2018 | Satisfaction of charge 18 in full (13 pages) |
22 March 2018 | Satisfaction of charge 046530660020 in full (1 page) |
22 March 2018 | Satisfaction of charge 046530660024 in full (1 page) |
2 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Kim Kallmeyer as a director on 18 January 2018 (1 page) |
27 September 2017 | Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 27 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Arnaud Loic Marie Le Blanc as a director on 11 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Arnaud Loic Marie Le Blanc as a director on 11 September 2017 (2 pages) |
23 August 2017 | Appointment of Mr Michael Richardson as a director on 18 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Michael Richardson as a director on 18 August 2017 (2 pages) |
19 July 2017 | Cessation of Perenco Petroleum Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Perenco Petroleum Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
15 June 2017 | Termination of appointment of Elisabeth Sarah Sullivan as a secretary on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Mr Jonathan Day as a secretary on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Jonathan Day as a secretary on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Elisabeth Sarah Sullivan as a secretary on 15 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 8 8 Hanover Square London W1S 1HQ England to 8 Hanover Square London W1S 1HQ on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 8 8 Hanover Square London W1S 1HQ England to 8 Hanover Square London W1S 1HQ on 1 June 2017 (1 page) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
20 April 2017 | Appointment of Mr Laurent Combe as a director on 18 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Laurent Combe as a director on 18 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Jan Rusin as a director on 29 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Jan Rusin as a director on 29 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
21 July 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
21 July 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 March 2015 | Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015 (2 pages) |
19 March 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
19 March 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 January 2015 | Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page) |
22 August 2014 | Appointment of Mr Kim Kallmeyer as a director on 18 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Keith Anthony Tucker as a director on 18 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Kim Kallmeyer as a director on 18 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Terence Leslie Crook as a director on 18 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Richardson as a director on 18 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Keith Anthony Tucker as a director on 18 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Terence Leslie Crook as a director on 18 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Richardson as a director on 18 August 2014 (1 page) |
4 June 2014 | Appointment of Mrs Elisabeth Sarah Sullivan as a secretary (2 pages) |
4 June 2014 | Appointment of Mrs Elisabeth Sarah Sullivan as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Averil Eager as a secretary (1 page) |
4 June 2014 | Termination of appointment of Averil Eager as a secretary (1 page) |
19 May 2014 | Appointment of Mr Brian James as a director (2 pages) |
19 May 2014 | Appointment of Mr Brian James as a director (2 pages) |
19 May 2014 | Termination of appointment of Eric D'argentre as a director (1 page) |
19 May 2014 | Termination of appointment of Eric D'argentre as a director (1 page) |
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
15 November 2013 | Appointment of Mr Keith Anthony Tucker as a director (2 pages) |
15 November 2013 | Appointment of Mr Keith Anthony Tucker as a director (2 pages) |
13 November 2013 | Appointment of Mr Jan Rusin as a director (2 pages) |
13 November 2013 | Appointment of Mr Jan Rusin as a director (2 pages) |
16 October 2013 | Appointment of Mr Francois Jean Louis Raux as a director (2 pages) |
16 October 2013 | Appointment of Mr Francois Jean Louis Raux as a director (2 pages) |
11 October 2013 | Termination of appointment of Peter Macdonald as a director (1 page) |
11 October 2013 | Termination of appointment of Peter Macdonald as a director (1 page) |
1 October 2013 | Registration of charge 046530660024 (16 pages) |
1 October 2013 | Registration of charge 046530660024 (16 pages) |
23 September 2013 | Registration of charge 046530660020
|
23 September 2013 | Registration of charge 046530660022
|
23 September 2013 | Registration of charge 046530660023 (30 pages) |
23 September 2013 | Registration of charge 046530660022
|
23 September 2013 | Registration of charge 046530660021
|
23 September 2013 | Registration of charge 046530660023 (30 pages) |
23 September 2013 | Registration of charge 046530660021
|
23 September 2013 | Registration of charge 046530660020
|
21 June 2013 | Termination of appointment of John Sewell as a director (1 page) |
21 June 2013 | Termination of appointment of John Sewell as a director (1 page) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (74 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (74 pages) |
4 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
1 February 2013 | Appointment of Mr Terence Leslie Crook as a director (2 pages) |
1 February 2013 | Appointment of Mr Terence Leslie Crook as a director (2 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 19 (14 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 19 (14 pages) |
6 September 2012 | Appointment of Mr Eric D'argentre as a director (2 pages) |
6 September 2012 | Appointment of Mr Eric D'argentre as a director (2 pages) |
4 September 2012 | Termination of appointment of Eric Faillenet as a director (1 page) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
4 September 2012 | Termination of appointment of Eric Faillenet as a director (1 page) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Appointment of Mr John Sewell as a director (2 pages) |
26 January 2012 | Appointment of Mr Michael Richardson as a director (2 pages) |
26 January 2012 | Appointment of Mr John Sewell as a director (2 pages) |
26 January 2012 | Appointment of Mr Michael Richardson as a director (2 pages) |
26 January 2012 | Appointment of Mr Peter Macdonald as a director (2 pages) |
26 January 2012 | Appointment of Mr Peter Macdonald as a director (2 pages) |
25 January 2012 | Appointment of Mr John Sewell as a director (2 pages) |
25 January 2012 | Appointment of Mr John Sewell as a director (2 pages) |
24 January 2012 | Termination of appointment of Averil Eager as a director (1 page) |
24 January 2012 | Termination of appointment of Averil Eager as a director (1 page) |
24 March 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
24 March 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
28 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Appointment of Mr Nicholas James Fallows as a director (2 pages) |
14 July 2010 | Appointment of Mr Eric Jean-Marie Faillenet as a director (2 pages) |
14 July 2010 | Appointment of Mr Nicholas James Fallows as a director (2 pages) |
14 July 2010 | Appointment of Mr Eric Jean-Marie Faillenet as a director (2 pages) |
2 July 2010 | Termination of appointment of Laurent Combe as a director (1 page) |
2 July 2010 | Termination of appointment of Laurent Combe as a director (1 page) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
14 May 2010 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 18 (14 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 18 (14 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
26 March 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
26 March 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
9 March 2010 | Appointment of Mr Jonathan Brian Parr as a director (2 pages) |
9 March 2010 | Termination of appointment of Patrick Spink as a director (1 page) |
9 March 2010 | Appointment of Mr Jonathan Brian Parr as a director (2 pages) |
9 March 2010 | Termination of appointment of Patrick Spink as a director (1 page) |
2 March 2010 | Director's details changed for Laurent Combe on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Laurent Combe on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Laurent Combe on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
24 March 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
24 March 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
29 April 2008 | Return made up to 30/01/08; full list of members (7 pages) |
29 April 2008 | Return made up to 30/01/08; full list of members (7 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
8 August 2007 | Particulars of mortgage/charge (5 pages) |
8 August 2007 | Particulars of mortgage/charge (5 pages) |
8 August 2007 | Particulars of mortgage/charge (5 pages) |
8 August 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (30 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (30 pages) |
6 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
13 February 2007 | Memorandum and Articles of Association (12 pages) |
13 February 2007 | Memorandum and Articles of Association (12 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (28 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (28 pages) |
13 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
13 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (27 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (27 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page) |
21 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
10 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
10 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
21 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
21 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 October 2003 | Resolutions
|
2 October 2003 | Nc inc already adjusted 12/09/03 (1 page) |
2 October 2003 | Nc inc already adjusted 12/09/03 (1 page) |
2 October 2003 | Resolutions
|
26 September 2003 | Particulars of mortgage/charge (11 pages) |
26 September 2003 | Particulars of mortgage/charge (11 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 100 sydney street london SW3 6NJ (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 100 sydney street london SW3 6NJ (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 100 sydney street london SW3 6NJ (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 100 sydney street london SW3 6NJ (1 page) |
18 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Incorporation (17 pages) |