London
W1S 1HQ
Director Name | Mr Jonathan Brian Parr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy Mark Sandford |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Secretary Name | Mrs Averil Eager |
---|---|
Status | Current |
Appointed | 08 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Alexis Heydenreich |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 June 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | General Manager |
Country of Residence | Vietnam |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Malcolm David Griffiths |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Orchard Hey Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH |
Director Name | Steven Michael Theede |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Business Executive |
Correspondence Address | Montpellier House Templewood Lane Stoke Poges Buckinghamshire SL2 4DA |
Director Name | Mr Roger Stephen Ramshaw |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Broomwood Ballater Road Aboyne Aberdeenshire AB34 5HY Scotland |
Director Name | Gregory James Goff |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Business Executive |
Correspondence Address | Wykehurst Camp Road Gerrards Cross Buckinghamshire SL9 7PB |
Director Name | Gisele Eriksen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Business Executive |
Correspondence Address | 1 Westerton Place Cults Aberdeen AB15 9NS Scotland |
Secretary Name | Sol Michael Philip Stokeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 The Meadows Milltimber Aberdeen AB13 0JT Scotland |
Secretary Name | Elaine June Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 18 Balmoral Place Aberdeen Aberdeenshire AB10 6HR Scotland |
Secretary Name | Edith Jeannie Stirrup |
---|---|
Status | Resigned |
Appointed | 13 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Secretary Name | David Grimshaw |
---|---|
Status | Resigned |
Appointed | 13 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Todd William Fredin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2010) |
Role | Business Executive |
Correspondence Address | Thornton 48 Ince Road Burwood Park Walton On Thames Surrey KT12 5BJ |
Director Name | Page Frank Maxson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2004) |
Role | General Manager |
Correspondence Address | 5 Northcote Hill Aberdeen AB15 7TW Scotland |
Director Name | James Deas McMorran |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2003) |
Role | Business Executive |
Correspondence Address | 5 Somers Crescent London W2 2PN |
Director Name | Arild Skjervoy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2005) |
Role | Exploration Manager |
Correspondence Address | 2 Macaulay Drive Craigiebuckler Aberdeen AB15 8FL Scotland |
Director Name | Andrew Roy Halliwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 March 2004) |
Role | Business Executive |
Correspondence Address | 14 Westfield Terrace Aberdeen Aberdeenshire AB25 2RU Scotland |
Director Name | Christopher Gautrey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 September 2009) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 4 Packwood Mews Humphris Street Warwick Warwickshire CV34 5NG |
Director Name | Mr Archibald Wood Kennedy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(11 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Garran Crawton Bay Stonehaven Aberdeenshire AB39 2TP Scotland |
Director Name | Andrew Roy Halliwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2010) |
Role | Business Executive |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Secretary Name | David Stewart Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 52 Hamilton Place Aberdeen Aberdeenshire AB15 4BH Scotland |
Secretary Name | Angela Sarah Helen Fletcher |
---|---|
Status | Resigned |
Appointed | 01 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Paul Cyril Warwick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2012) |
Role | President Europe & W. Africa |
Country of Residence | Scotland |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Robert Hendry Anderson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2012) |
Role | Manager Finance Uk |
Country of Residence | Scotland |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Andrew David Richard Hastings |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2012) |
Role | General Manager Partner Ops |
Country of Residence | Scotland |
Correspondence Address | Portman House Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Franck Poli |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2017) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Mr Gilles Marie Philippe D'Argouges |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2021) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | 2012 |
---|---|
Turnover | £240,725,245 |
Gross Profit | £187,343,028 |
Net Worth | £231,096,802 |
Cash | £9,140,428 |
Current Liabilities | £117,514,326 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 5 days from now) |
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: 20 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: 20 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 |
25 August 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
3 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
23 March 2023 | Statement by Directors (1 page) |
23 March 2023 | Statement of capital on 23 March 2023
|
23 March 2023 | Resolutions
|
23 March 2023 | Solvency Statement dated 17/03/23 (1 page) |
16 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
14 June 2021 | Termination of appointment of Gilles Marie Philippe D'argouges as a director on 11 June 2021 (1 page) |
14 June 2021 | Appointment of Mr Alexis Heydenreich as a director on 11 June 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
23 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
8 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
13 June 2018 | Termination of appointment of Nicholas James Fallows as a director on 8 June 2018 (1 page) |
15 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 047407910002 in full (4 pages) |
29 March 2018 | Satisfaction of charge 047407910003 in full (4 pages) |
29 March 2018 | Satisfaction of charge 047407910001 in full (4 pages) |
28 December 2017 | Second filing for the appointment of Gilles Marie Philippe D'argouges as a director (6 pages) |
28 December 2017 | Second filing for the appointment of Gilles Marie Philippe D'argouges as a director (6 pages) |
14 November 2017 | Termination of appointment of Franck Poli as a director on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Mr Gilles D'argouges as a director on 14 November 2017
|
14 November 2017 | Termination of appointment of Franck Poli as a director on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Mr Gilles D'argouges as a director on 14 November 2017
|
27 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 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 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
10 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 November 2013 | Memorandum and Articles of Association (15 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Memorandum and Articles of Association (15 pages) |
8 November 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
16 October 2013 | Full accounts made up to 31 December 2012 (31 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (31 pages) |
23 September 2013 | Registration of charge 047407910003
|
23 September 2013 | Registration of charge 047407910003
|
20 September 2013 | Registration of charge 047407910001 (48 pages) |
20 September 2013 | Registration of charge 047407910001 (48 pages) |
20 September 2013 | Registration of charge 047407910002 (19 pages) |
20 September 2013 | Registration of charge 047407910002 (19 pages) |
20 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
15 May 2013 | Statement of company's objects (2 pages) |
22 February 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Company name changed conocophillips (U.K.) cuu long LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Company name changed conocophillips (U.K.) cuu long LIMITED\certificate issued on 22/02/13
|
13 November 2012 | Auditor's resignation (1 page) |
13 November 2012 | Auditor's resignation (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
26 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 9 March 2012 (1 page) |
8 March 2012 | Termination of appointment of Robert Anderson as a director (1 page) |
8 March 2012 | Appointment of Mr Jonathan Parr as a director (2 pages) |
8 March 2012 | Termination of appointment of David Grimshaw as a secretary (1 page) |
8 March 2012 | Appointment of Mr Jonathan Parr as a director (2 pages) |
8 March 2012 | Termination of appointment of Paul Warwick as a director (1 page) |
8 March 2012 | Termination of appointment of Edith Stirrup as a secretary (1 page) |
8 March 2012 | Appointment of Mr Timothy Sandford as a director (2 pages) |
8 March 2012 | Appointment of Mr Nicholas James Fallows as a director (2 pages) |
8 March 2012 | Termination of appointment of Andrew Hastings as a director (1 page) |
8 March 2012 | Termination of appointment of Robert Anderson as a director (1 page) |
8 March 2012 | Appointment of Mr Franck Poli as a director (2 pages) |
8 March 2012 | Termination of appointment of Andrew Hastings as a director (1 page) |
8 March 2012 | Appointment of Mrs Averil Eager as a director (2 pages) |
8 March 2012 | Appointment of Mr Franck Poli as a director (2 pages) |
8 March 2012 | Termination of appointment of Angela Fletcher as a secretary (1 page) |
8 March 2012 | Termination of appointment of Angela Fletcher as a secretary (1 page) |
8 March 2012 | Termination of appointment of Edith Stirrup as a secretary (1 page) |
8 March 2012 | Appointment of Mrs Averil Eager as a director (2 pages) |
8 March 2012 | Appointment of Mrs Averil Eager as a secretary (1 page) |
8 March 2012 | Appointment of Mr Timothy Sandford as a director (2 pages) |
8 March 2012 | Appointment of Mrs Averil Eager as a secretary (1 page) |
8 March 2012 | Appointment of Mr Nicholas James Fallows as a director (2 pages) |
8 March 2012 | Termination of appointment of Paul Warwick as a director (1 page) |
8 March 2012 | Termination of appointment of David Grimshaw as a secretary (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Angela Sarah Helen Fletcher on 27 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for David Grimshaw on 26 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for David Grimshaw on 26 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Angela Sarah Helen Fletcher on 27 April 2010 (1 page) |
22 March 2010 | Secretary's details changed for Edith Jeannie Stirrup on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Edith Jeannie Stirrup on 22 March 2010 (1 page) |
5 March 2010 | Termination of appointment of Andrew Halliwell as a director (1 page) |
5 March 2010 | Termination of appointment of Andrew Halliwell as a director (1 page) |
1 February 2010 | Termination of appointment of Todd Fredin as a director (1 page) |
1 February 2010 | Termination of appointment of Todd Fredin as a director (1 page) |
13 January 2010 | Director's details changed for Robert Hendry Anderson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Andrew Roy Halliwell on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Cyril Warwick on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Andrew Roy Halliwell on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Robert Hendry Anderson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Cyril Warwick on 13 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew David Richard Hastings on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew David Richard Hastings on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew David Richard Hastings on 6 January 2010 (2 pages) |
4 November 2009 | Appointment of Andrew David Richard Hastings as a director (2 pages) |
4 November 2009 | Appointment of Andrew David Richard Hastings as a director (2 pages) |
16 September 2009 | Director appointed robert hendry anderson (2 pages) |
16 September 2009 | Director appointed robert hendry anderson (2 pages) |
15 September 2009 | Appointment terminated director christopher gautrey (1 page) |
15 September 2009 | Appointment terminated director christopher gautrey (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 May 2009 | Director's change of particulars / paul warwick / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / paul warwick / 18/05/2009 (1 page) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
15 April 2009 | Director appointed paul cyril warwick (3 pages) |
15 April 2009 | Director appointed paul cyril warwick (3 pages) |
14 April 2009 | Appointment terminated director archibald kennedy (1 page) |
14 April 2009 | Appointment terminated director archibald kennedy (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
14 April 2008 | Appointment terminated secretary david ogilvie (1 page) |
14 April 2008 | Secretary appointed angela sarah, helen fletcher (1 page) |
14 April 2008 | Appointment terminated secretary david ogilvie (1 page) |
14 April 2008 | Secretary appointed angela sarah, helen fletcher (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
27 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
16 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
16 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | New director appointed (4 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (4 pages) |
6 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
7 January 2005 | £ nc 100/100000000 23/12/04 (1 page) |
7 January 2005 | £ nc 100/100000000 23/12/04 (1 page) |
7 January 2005 | Ad 23/12/04--------- £ si 73327718@1=73327718 £ ic 2/73327720 (2 pages) |
7 January 2005 | Ad 23/12/04--------- £ si 73327718@1=73327718 £ ic 2/73327720 (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 22/04/04; full list of members (9 pages) |
8 May 2004 | New director appointed (1 page) |
8 May 2004 | New director appointed (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 22/04/04; full list of members (9 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | New director appointed (3 pages) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | New director appointed (3 pages) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | New director appointed (3 pages) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | New director appointed (3 pages) |
31 August 2003 | New director appointed (3 pages) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | Director resigned (1 page) |
30 August 2003 | New director appointed (3 pages) |
30 August 2003 | New director appointed (3 pages) |
27 May 2003 | Ad 22/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2003 | Ad 22/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
27 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (4 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (5 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (5 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (5 pages) |
8 May 2003 | New director appointed (5 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (4 pages) |
8 May 2003 | New secretary appointed (2 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
22 April 2003 | Incorporation (21 pages) |
22 April 2003 | Incorporation (21 pages) |