London
SW1W 0NR
Director Name | Mrs Rachel Abigail Rickard |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(15 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Harbour Energy Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Alan Booth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Graham Dore |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Michael Lynch |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree Cottage, 21 Benhams Lane Fawley Henley-On-Thames Oxfordshire RG9 6JG |
Director Name | Christine Mary Kathleen Wheeler |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Eugene Gregory Whyms |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Eugene Gregory Whyms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr James Anthony Clark |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Neil Hawkings |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Stephen Charles Huddle |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Andrew Geoffrey Lodge |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2015) |
Role | Oil Industry Executive |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Simon Charles Lockett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Heather Diane Kawan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(5 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Robert Andrew Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 2015) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Rachel Abigail Rickard |
---|---|
Status | Resigned |
Appointed | 31 January 2014(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Richard Andrew Rose |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 April 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mrs Rachel Abigail Rickard |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Andrew George Gibb |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Julie Alison Vickers |
---|---|
Status | Resigned |
Appointed | 18 January 2017(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Mr Daniel Alexander Rose |
---|---|
Status | Resigned |
Appointed | 01 November 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Anthony Richard Charles Durrant |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2020) |
Role | Oil Industry Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Dean Geoffrey Griffin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2021) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Website | encoreoil.co.uk |
---|
Registered Address | 23 Lower Belgrave Street London SW1W 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.000k at £0.1 | Premier Oil (Encore Exploration Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
10 September 2019 | Delivered on: 11 September 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
18 December 2020 | Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020 (1 page) |
---|---|
14 August 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
15 July 2020 | Confirmation statement made on 8 July 2020 with updates (3 pages) |
26 June 2020 | Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 September 2019 | Resolutions
|
20 September 2019 | Statement of company's objects (2 pages) |
11 September 2019 | Registration of charge 056818050001, created on 10 September 2019 (53 pages) |
12 August 2019 | Appointment of Mr Dean Geoffrey Griffin as a director on 9 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr Robert Andrew Allan as a director on 9 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr Anthony Richard Charles Durrant as a director on 9 August 2019 (2 pages) |
18 July 2019 | Change of details for Premier Oil (Encore Exploration Uk) Limited as a person with significant control on 4 July 2019 (2 pages) |
12 July 2019 | Change of details for a person with significant control (2 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
8 July 2019 | Resolutions
|
2 November 2018 | Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 January 2017 | Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Andrew George Gibb as a director on 18 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Rachel Abigail Rickard as a director on 18 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page) |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page) |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 February 2016 | Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages) |
19 February 2016 | Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 (1 page) |
19 February 2016 | Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 (2 pages) |
19 February 2016 | Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 (1 page) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 June 2015 | Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Andrew Geoffrey Lodge as a director on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew Geoffrey Lodge as a director on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Neil Hawkings as a director on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Anthony Richard Charles Durrant as a director on 29 May 2015 (1 page) |
1 June 2015 | Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Robert Andrew Allan as a director on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Robert Andrew Allan as a director on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Neil Hawkings as a director on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Anthony Richard Charles Durrant as a director on 29 May 2015 (1 page) |
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2014 | Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 (2 pages) |
18 August 2014 | Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 (1 page) |
6 February 2014 | Termination of appointment of Heather Kawan as a secretary (1 page) |
6 February 2014 | Appointment of Rachel Abigail Benjamin as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Heather Kawan as a secretary (1 page) |
6 February 2014 | Appointment of Rachel Abigail Benjamin as a secretary (2 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
26 June 2013 | Auditor's resignation (1 page) |
26 June 2013 | Auditor's resignation (1 page) |
19 June 2013 | Auditor's resignation (2 pages) |
19 June 2013 | Auditor's resignation (2 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Appointment of Mr Robert Andrew Allan as a director (2 pages) |
22 October 2012 | Appointment of Mr Robert Andrew Allan as a director (2 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Appointment of Mr Neil Hawkings as a director (3 pages) |
25 January 2012 | Appointment of Mr Neil Hawkings as a director (3 pages) |
25 January 2012 | Appointment of Mr Simon Charles Lockett as a director (3 pages) |
25 January 2012 | Appointment of Mr Anthony Richard Charles Durrant as a director (3 pages) |
25 January 2012 | Appointment of Mr Andrew Geoffrey Lodge as a director (3 pages) |
25 January 2012 | Appointment of Mr Andrew Geoffrey Lodge as a director (3 pages) |
25 January 2012 | Appointment of Mr Simon Charles Lockett as a director (3 pages) |
25 January 2012 | Appointment of Mr Anthony Richard Charles Durrant as a director (3 pages) |
19 January 2012 | Appointment of Heather Diane Kawan as a secretary (3 pages) |
19 January 2012 | Appointment of Mr Stephen Charles Huddle as a director (3 pages) |
19 January 2012 | Appointment of Heather Diane Kawan as a secretary (3 pages) |
19 January 2012 | Appointment of Mr Stephen Charles Huddle as a director (3 pages) |
18 January 2012 | Termination of appointment of Eugene Whyms as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Eugene Whyms as a director (2 pages) |
18 January 2012 | Registered office address changed from Watson House 54 Baker Street London W1U 7BU United Kingdom on 18 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of James Clark as a director (2 pages) |
18 January 2012 | Termination of appointment of Christine Wheeler as a director (2 pages) |
18 January 2012 | Termination of appointment of Alan Booth as a director (2 pages) |
18 January 2012 | Termination of appointment of Eugene Whyms as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Graham Dore as a director (2 pages) |
18 January 2012 | Termination of appointment of Christine Wheeler as a director (2 pages) |
18 January 2012 | Termination of appointment of Eugene Whyms as a director (2 pages) |
18 January 2012 | Registered office address changed from Watson House 54 Baker Street London W1U 7BU United Kingdom on 18 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of Graham Dore as a director (2 pages) |
18 January 2012 | Termination of appointment of Alan Booth as a director (2 pages) |
18 January 2012 | Termination of appointment of James Clark as a director (2 pages) |
19 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
19 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
26 May 2011 | Director's details changed for Christine Mary Kathleen Wheeler on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Alan Booth on 26 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Eugene Gregory Whyms on 26 May 2011 (1 page) |
26 May 2011 | Director's details changed for Mr Alan Booth on 26 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Eugene Gregory Whyms on 26 May 2011 (1 page) |
26 May 2011 | Director's details changed for Christine Mary Kathleen Wheeler on 26 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Graham Dore on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Graham Dore on 13 May 2011 (2 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
12 October 2010 | Director's details changed for James Anthony Clark on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 5Th Floor 62-64 Baker Street London W1U 7DF on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Eugene Gregory Whyms on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Eugene Gregory Whyms on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for James Anthony Clark on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 5Th Floor 62-64 Baker Street London W1U 7DF on 12 October 2010 (1 page) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Termination of appointment of Michael Lynch as a director (1 page) |
20 January 2010 | Termination of appointment of Michael Lynch as a director (1 page) |
5 November 2009 | Director's details changed for Eugene Gregory Whyms on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Eugene Gregory Whyms on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Eugene Gregory Whyms on 1 October 2009 (3 pages) |
3 November 2009 | Appointment of James Anthony Clark as a director (3 pages) |
3 November 2009 | Appointment of James Anthony Clark as a director (3 pages) |
1 October 2009 | Full accounts made up to 30 June 2009 (12 pages) |
1 October 2009 | Full accounts made up to 30 June 2009 (12 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (7 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (7 pages) |
1 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
1 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
18 June 2008 | Director and secretary's change of particulars / eugene whyms / 16/06/2008 (1 page) |
18 June 2008 | Director and secretary's change of particulars / eugene whyms / 16/06/2008 (1 page) |
28 April 2008 | Director's change of particulars / michael lynch / 22/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / michael lynch / 22/04/2008 (1 page) |
23 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (8 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (8 pages) |
1 March 2007 | Return made up to 20/01/07; full list of members (10 pages) |
1 March 2007 | Return made up to 20/01/07; full list of members (10 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
5 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
5 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: suite 9 46 manchester street london W1U 7LS (1 page) |
10 March 2006 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: suite 9 46 manchester street london W1U 7LS (1 page) |
10 March 2006 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
20 January 2006 | Incorporation (21 pages) |
20 January 2006 | Incorporation (21 pages) |