Company NameStichting Chemical Distribution Institute
Company StatusActive
Company NumberFC018383
CategoryOther company type
Incorporation Date3 August 1994(29 years, 9 months ago)

Directors

Secretary NameCapt Howard Newby Snaith
NationalityBritish
StatusCurrent
Appointed19 October 2011(17 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressSt Martins House Business Centre Ockham Road South
East Horsley
Surrey
KT24 6RX
Director NameCapt Jan Ake Ragnar Antonsson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed12 July 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressShell International Shipping & Trading Co Ltd Po B
3000ch
Rotterdam
Netherlands
Director NameMr Erik Christian Bernardus Koerts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed07 February 2020(25 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressExxon Mobil Hermeslaan 2
Machelen
1831
Belgium
Director NameMr Michel Jozef Joannes Wintraecken
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed26 March 2020(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSabic Europaboulevard Nr 1
6135 Ld
Sittard
Sittard 6130pd
Netherlands
Director NameMr Alfred De Jong
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed06 November 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLyondellbasell 27e Delftseplein
Rotterdam
3013aa
Netherlands
Director NameMr Petrus Bernardus Johannes Maria Van Egerschot
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed21 December 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDow Innovatieweg 18
Nh Hoek
4542
Netherlands
Director NameMr David Vincent Bessant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 1996)
RoleDistribution Manager
Correspondence Address32 St Albans Road
Regate
Surrey
RH2 9LN
Director NameMr Per Draegebo
Date of BirthMay 1937 (Born 87 years ago)
NationalityNorwegain
StatusResigned
Appointed30 January 1995(6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 June 2000)
RoleDistribution Manager
Correspondence AddressC/O Norsk Hydro A.S.
PO Box 0240
Oslo 2
Norway
Director NamePaul Philip Evertse
Date of BirthApril 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 January 1995(6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleDistribution Manager
Correspondence AddressArboretumlaan 57
3080 Tervuren
Belgium
Secretary NameMr Ian Lance Walker
NationalityBritish
StatusResigned
Appointed30 January 1995(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressRussell House Kingston Avenue
East Horsley
Leatherhead
Surrey
KT24 6QT
Director NameMr Philip Reginald Browitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(10 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 03 December 2013)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge Belmangate
Guisborough
Cleveland
TS14 7BD
Director NameAlexander Mitchell McFedries
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(2 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 17 November 2009)
RoleLogistics Manager
Correspondence AddressWelleweg 42
Brielle
3232aw
Netherlands
Secretary NameMr David Vincent Bessant
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address32 St Albans Road
Regate
Surrey
RH2 9LN
Director NameFranciscus Jacobus Maria Otten
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed23 February 1999(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 August 2006)
RoleDistribution Manager
Correspondence AddressMartin Jansenlaan 4
6132 Da Sittard
The Netherlands
Director NameRene Van Laeken
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed15 February 2000(5 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 May 2013)
RoleDistribution Manager
Correspondence AddressOener 64
2630 Arrtselaar
Belgium
Secretary NameMartin Alan Whittle
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 October 2011)
RoleGeneral Manager
Correspondence AddressLawes Cottage
264 Spendmore Lane, Coppull
Chorley
Lancashire
PR7 5DE
Director NameDouglas Gallier
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
RoleManager Marine & Terminal Asse
Correspondence Address2191 North Ruby Court
Midland
Mi 48642
United States
Director NamePaul Gooch
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2005)
RoleLogistics Director
Correspondence AddressRossbergstrasse 22
Wollerau
Switzerland
Director NameRagnar Halvorsen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed19 June 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2003)
RoleManager Station Ship Vetting
Correspondence AddressTeksleasen 30
Sandefjord
3231
Norway
Director NameH.M. Harry Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2002(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2009)
RoleLogistics Manager
Correspondence Address1622 Wind Song Ct
Sugarland
Texas 77479
United States
Director NameEnys Michael Dan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2009)
RoleDirector Of Marine Assurance
Correspondence Address47 Bow Field
Hook
Hampshire
RG27 9SA
Director NameJose Gonzalez
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2009)
RoleGlobal Leader-International Trade Ops.
Correspondence Address1512 Foxwood Drive
Midland
Mi 48642
Director NameTimothy Michael May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2009(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2011)
RoleSc Operations Director
Correspondence AddressFriling Lei 118
Brasschaat
2930
Belgium
Director NameLorenzo Robert Cresci
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2012)
RoleGlobal Director, Supply Chain Ops
Correspondence Address22803 Deforest Ridge Lane
Katy
Texas Tx77494
United States
Director NameWilliam Robinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2009(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2012)
RoleGeneral Manager
Correspondence Address11 East Horizon Ridge Place
The Woodlands
Houston
Texas 77381
United States
Director NameMitch King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2011(17 years after company formation)
Appointment Duration7 years, 8 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2020 Dow Center A-164
Midland
Michigan Mi48674
United States
Director NameMr Martin Alan Whittle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(17 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Spendmore Lane
Coppull Chorley
Preston
Lancashire
PR7 5DE
Director NameRobert Clair Kiefer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2013(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Dow Chemical Centre 2301 N Brazosport Blvd
Apb 3209
Freeport
Texas Abp 3209
United States
Director NameHeleen Maria Rafael Hofkens
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed27 September 2013(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressExxonmobil Chemical H271 Hermeslaan 2
1831 Machelen
3000 Ch Rotterdam
Belgium
Director NameWouterus Bernardus Maria Vermijs
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(19 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressSabic Europe B.V. PO Box 5151
Sittard
613opd
Netherlands
Director NameMr Neil John Moon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(19 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameArmando Pirone
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed07 September 2017(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressExxon Mobil Chemical Hermeslaan 2
1831 Machelen
Belgium
Director NameWiebe Schipper
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed18 January 2018(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLyondellbasell Delftseplein 27e
3013 Aa Rotterdam
Rotterdam
Netherlands
Director NameMr Hubertus Henricus Angelina Maria Kessels
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed26 August 2018(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Europaboulevard
PO Box 5151
Sittard
6130pd
Netherlands
Director NameMr Peter Beverley Marshall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDow Logistics-Dow Europe Gmbh Bachtobel Strasse 3
Ch-8810 Horgen
Switzerland

Contact

Websitecdi.org.uk
Email address[email protected]
Telephone01483 281268
Telephone regionGuildford

Location

Registered AddressSt Martins House Business Centre
Ockham Road South
East Horsley
Surrey
KT24 6SN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Country of ResidenceNetherlands

Financials

Year2014
Turnover£914,322
Net Worth£606,766
Cash£477,017
Current Liabilities£67,930

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due13 February 2017 (overdue)

Filing History

16 February 2021Appointment of Mr Erik Christian Bernardus Koerts as a director on 7 February 2020 (7 pages)
17 October 2020Termination of appointment of Wiebe Schipper as a director on 26 August 2020 (2 pages)
21 September 2020Full accounts made up to 31 December 2019 (15 pages)
18 July 2020Termination of appointment of Hubertus Henricus Angelina Maria Kessels as a director on 2 June 2020 (2 pages)
8 November 2019Termination of appointment of Armando Pirone as a director on 31 October 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (16 pages)
4 June 2019Termination of appointment of Mitch King as a director on 2 May 2019 (2 pages)
10 May 2019Appointment of Mr Peter Beverley Marshall as a director on 26 March 2019 (7 pages)
2 November 2018Appointment of Mr Hubertus Henricus Angelina Maria Kessels as a director on 26 August 2018 (9 pages)
2 November 2018Termination of appointment of Douglas Gallier as a director on 1 May 2002 (2 pages)
2 November 2018Termination of appointment of H.M. Harry Brown as a director on 1 June 2009 (2 pages)
14 August 2018Full accounts made up to 31 December 2017 (16 pages)
2 July 2018Termination of appointment of Robert Clair Kiefer as a director on 25 April 2018 (2 pages)
9 April 2018Appointment of Wiebe Schipper as a director on 18 January 2018 (7 pages)
11 January 2018Termination of appointment of Wouterus Bernardus Maria Vermijs as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Wouterus Bernardus Maria Vermijs as a director on 31 December 2017 (2 pages)
29 December 2017Appointment of Armando Pirone as a director on 7 September 2017 (7 pages)
29 December 2017Appointment of Armando Pirone as a director on 7 September 2017 (7 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
2 June 2017Termination of appointment of Heleen Maria Rafael Hofkens as a director on 21 April 2017 (2 pages)
2 June 2017Termination of appointment of Heleen Maria Rafael Hofkens as a director on 21 April 2017 (2 pages)
23 August 2016Full accounts made up to 31 December 2015 (13 pages)
23 August 2016Full accounts made up to 31 December 2015 (13 pages)
17 September 2015Full accounts made up to 31 December 2014 (13 pages)
17 September 2015Full accounts made up to 31 December 2014 (13 pages)
17 December 2014Termination of appointment of Neil Moon as a director on 22 October 2014 (2 pages)
17 December 2014Termination of appointment of Neil Moon as a director on 22 October 2014 (2 pages)
18 July 2014Full accounts made up to 31 December 2013 (13 pages)
18 July 2014Full accounts made up to 31 December 2013 (13 pages)
22 April 2014Appointment of a director (3 pages)
22 April 2014Alteration of constitutional documents on 3 December 2013 (20 pages)
22 April 2014Termination of appointment of Lorenzo Cresci as a director (2 pages)
22 April 2014Termination of appointment of William Robinson as a director (2 pages)
22 April 2014Termination of appointment of Philip Browitt as a director (2 pages)
22 April 2014Appointment of a director (3 pages)
22 April 2014Termination of appointment of Rene Van Laeken as a director (2 pages)
22 April 2014Termination of appointment of Rene Van Laeken as a director (2 pages)
22 April 2014Appointment of a director (3 pages)
22 April 2014Termination of appointment of William Robinson as a director (2 pages)
22 April 2014Appointment of a director (3 pages)
22 April 2014Alteration of constitutional documents (20 pages)
22 April 2014Termination of appointment of Philip Browitt as a director (2 pages)
22 April 2014Appointment of a director (3 pages)
22 April 2014Appointment of a director (3 pages)
22 April 2014Alteration of constitutional documents on 3 December 2013 (20 pages)
22 April 2014Appointment of a director (3 pages)
22 April 2014Appointment of a director (3 pages)
22 April 2014Termination of appointment of Lorenzo Cresci as a director (2 pages)
22 April 2014Appointment of a director (3 pages)
22 April 2014Appointment of a director (3 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
28 October 2011Full accounts made up to 31 December 2010 (13 pages)
28 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 October 2011Appointment of a director (3 pages)
26 October 2011Appointment of a director (3 pages)
25 October 2011Appointment of Captain Howard Newby Snaith as a secretary (3 pages)
25 October 2011Termination of appointment of Martin Whittle as secretary (2 pages)
25 October 2011Appointment of Captain Howard Newby Snaith as a secretary (3 pages)
25 October 2011Termination of appointment of Martin Whittle as secretary (2 pages)
8 September 2011Appointment of a director (3 pages)
8 September 2011Appointment of a director (3 pages)
8 September 2011Termination of appointment of Timothy May as a director (2 pages)
8 September 2011Termination of appointment of Timothy May as a director (2 pages)
15 December 2010Full accounts made up to 31 December 2009 (11 pages)
15 December 2010Full accounts made up to 31 December 2009 (11 pages)
1 December 2009Termination of appointment of Alexander Mcfedries as a director (2 pages)
1 December 2009Termination of appointment of Alexander Mcfedries as a director (2 pages)
19 August 2009Appointment terminated director enys dan (4 pages)
19 August 2009Appointment terminated director enys dan (4 pages)
28 July 2009Director appointed william robinson (4 pages)
28 July 2009Director appointed william robinson (4 pages)
20 July 2009Full accounts made up to 31 December 2008 (12 pages)
20 July 2009Full accounts made up to 31 December 2008 (12 pages)
19 May 2009Director appointed lorenzo robert cresci (4 pages)
19 May 2009Director appointed lorenzo robert cresci (4 pages)
17 June 2008Full accounts made up to 31 December 2007 (11 pages)
17 June 2008Full accounts made up to 31 December 2007 (11 pages)
28 February 2008Director appointed jose gonzalez (4 pages)
28 February 2008Director appointed jose gonzalez (4 pages)
10 July 2007Full accounts made up to 31 December 2006 (11 pages)
10 July 2007Full accounts made up to 31 December 2006 (11 pages)
19 October 2006Dir resigned 23/08/06 otten franciscus jacobus maria (4 pages)
19 October 2006Dir resigned 23/08/06 otten franciscus jacobus maria (4 pages)
10 August 2006Full accounts made up to 31 December 2005 (8 pages)
10 August 2006Full accounts made up to 31 December 2005 (8 pages)
19 June 2006Dir appointed 12/05/06 dan enys michael hook hampshire (4 pages)
19 June 2006Dir appointed 12/05/06 dan enys michael hook hampshire (4 pages)
15 September 2005Dir resigned 01/09/05 gooch paul (4 pages)
15 September 2005Dir resigned 01/09/05 gooch paul (4 pages)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
14 September 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
14 September 2004Full accounts made up to 31 December 2003 (12 pages)
14 September 2004Full accounts made up to 31 December 2003 (12 pages)
14 September 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 December 2003Dir resigned 31/10/03 halvorsen ragnar (4 pages)
30 December 2003Dir resigned 31/10/03 halvorsen ragnar (4 pages)
2 September 2003Full accounts made up to 31 December 2002 (8 pages)
2 September 2003Full accounts made up to 31 December 2002 (8 pages)
17 December 2002Dir resigned 18/11/02 brookes randy (4 pages)
17 December 2002Dir appointed 18/11/02 brown h m harry texas usa (4 pages)
17 December 2002Dir resigned 18/11/02 brookes randy (4 pages)
17 December 2002Dir appointed 18/11/02 brown h m harry texas usa (4 pages)
13 September 2002Full accounts made up to 31 December 2001 (11 pages)
13 September 2002Full accounts made up to 31 December 2001 (11 pages)
12 September 2002Dir appointed 19/06/02 halvorsen ragnar teksleasen 30 norway (4 pages)
12 September 2002Dir appointed 19/06/02 halvorsen ragnar teksleasen 30 norway (4 pages)
3 April 2002Dir appointed 25/02/02 gooch paul rossbergstrasse 22 switzerland (12 pages)
3 April 2002Dir appointed 25/02/02 gooch paul rossbergstrasse 22 switzerland (12 pages)
17 September 2001Full accounts made up to 31 December 2000 (11 pages)
17 September 2001Full accounts made up to 31 December 2000 (11 pages)
3 August 2001Dir resigned 12/06/01 per draegeso (4 pages)
3 August 2001Dir resigned 12/06/01 per draegeso (4 pages)
25 July 2000Full accounts made up to 31 December 1999 (11 pages)
25 July 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000Sec resigned 30/06/00 david vincent bessant (4 pages)
17 July 2000Dir resigned 15/02/00 paul evertse (4 pages)
17 July 2000Sec resigned 30/06/00 david vincent bessant (4 pages)
17 July 2000Dir resigned 15/02/00 paul evertse (4 pages)
6 July 2000Dir resigned 23/02/99 paul gooch (4 pages)
6 July 2000Dir resigned 23/02/99 paul gooch (4 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 August 1998BR002806 address change 01/01/94 russell house kingston avenue east horsley surrey KT24 6QT (2 pages)
7 August 1998BR002806 address change 01/01/94, russell house, kingston avenue, east horsley, surrey KT24 6QT (2 pages)
1 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 July 1998Full accounts made up to 31 December 1997 (11 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
5 June 1997Sec resigned 31/05/97 ian walker (4 pages)
5 June 1997Sec appointed 01/06/97 mr david vincent bessant 32 st albans road reigate surrey RH2 9LN (4 pages)
5 June 1997Sec resigned 31/05/97 ian walker (4 pages)
5 June 1997Sec appointed 01/06/97 mr david vincent bessant 32 st albans road reigate surrey RH2 9LN (4 pages)
3 February 1997Change of address 31/01/97 refer (3 pages)
3 February 1997Change of address 31/01/97 refer (3 pages)
9 October 1996Dir appointed 11/09/96 alexander mitchell mcfedries welleweg 42 brielle netherlands 3232 aw (4 pages)
9 October 1996Dir appointed 11/09/96 alexander mitchell mcfedries welleweg 42 brielle netherlands 3232 aw (4 pages)
9 October 1996Dir resigned 11/09/96 david vincent bessant (4 pages)
9 October 1996Dir resigned 11/09/96 david vincent bessant (4 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 September 1995Dir resigned 15/06/95 robert bruens (4 pages)
19 September 1995Dir resigned 15/06/95 robert bruens (4 pages)
30 January 1995Initial branch registration (30 pages)
30 January 1995Initial branch registration (30 pages)