FINA PETROLEUM DEVELOPMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

04/10/244 October 2024 Appointment of Hugues Pierre-Andre Alamargot as a director on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Stephane Michel Jean Francois Decubber as a director on 2024-10-01

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Change of details for Totalenergies Upstream Uk Limited as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from 18th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF to 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 2023-07-27

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mr Nicolas Payer on 2023-03-26

View Document

17/01/2317 January 2023 Appointment of Mr Nicolas Payer as a director on 2023-01-09

View Document

17/01/2317 January 2023 Termination of appointment of Arnaud Le Foll as a director on 2023-01-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Director's details changed for Mr Arnaud Le Foll on 2020-07-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

22/12/2122 December 2021 Change of details for Total Upstream Uk Limited as a person with significant control on 2021-05-28

View Document

13/12/2113 December 2021 Appointment of Mrs Anne-Marie Fraser as a secretary on 2021-12-13

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 SECRETARY APPOINTED MR LEWIS PORTER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY BRYAN WILSON

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MS KAREN BIRGITTE DYRSKJOT BOESEN

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL L'EBRALY

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MR BRYAN WILSON

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY HENNING EIDE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JEAN-LUC GUIZIOU

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON BORRELL / 08/03/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELISABETH PROUST-VAN HEESWIJK

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL MARIE GABRIEL L'EBRALY / 09/10/2017

View Document

20/10/1720 October 2017 SECRETARY'S CHANGE OF PARTICULARS / HENNING EIDE / 09/10/2017

View Document

11/10/1711 October 2017 SECRETARY APPOINTED HENNING EIDE

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAIN POUTHAS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED EMMANUEL MARIE GABRIEL L'EBRALY

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW POWELL

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID POWELL / 09/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH FRANCOISE PROUST-VAN HEESWIJK / 09/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON BORRELL / 09/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN POUTHAS / 09/10/2017

View Document

27/09/1727 September 2017 ADOPT ARTICLES 01/09/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH FRANCOISE PROUST-VAN HEESWIJK / 16/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON BORRELL / 16/08/2017

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON BORRELL / 01/05/2015

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS ELISABETH FRANCOISE PROUST-VAN HEESWIJK

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUYS

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR MICHAEL SIMON BORRELL

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICE DE MARTIN DE VIVIES

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR ALAIN POUTHAS

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ROCHOUX

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MR ANDREW DAVID POWELL

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY SERGE GARCIA

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 STATEMENT BY DIRECTORS

View Document

17/02/1417 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 100000

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 REDUCE ISSUED CAPITAL 03/12/2013

View Document

16/12/1316 December 2013 SOLVENCY STATEMENT DATED 25/11/13

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN VILLEDEY

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR PHILIPPE JEAN-MARIE ROCHOUX

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND FESTOR

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR PHILIPPE MARIE FRANÇOIS RAYMOND GUYS

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR SERGE CHRISTIAN JOSE GARCIA

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY MARY BEGG-SAFFAR

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICE PHILIPPE DE MARTIN DE VIVIES / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FESTOR / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN VILLEDEY / 01/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY BEGG-SAFFAR / 01/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHEL CONTIE

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR PATRICE PHILIPPE DE MARTIN DE VIVIES

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR ISABELLE GASTINEAU

View Document

01/11/081 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL CONTIE / 27/10/2008

View Document

01/11/081 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FESTOR / 27/10/2008

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR JEAN FOURNIER

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED ALAIN VILLEDEY

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: FINA HOUSE ASHLEY AVENUE EPSOM SURREY,KT18 5AD

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 AUDITOR'S RESIGNATION

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 S366A DISP HOLDING AGM 30/12/98

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 AUDITOR'S RESIGNATION

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 AUDITOR'S RESIGNATION

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/90

View Document

09/01/919 January 1991 NC INC ALREADY ADJUSTED 17/12/90

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/09/90

View Document

17/09/9017 September 1990 £ NC 100100/80100100 07/09/90

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: PETROFINA HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/06/8913 June 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/8814 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/881 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: AUDREY HOUSE ELY PLACE LONDON EC1N 6SN

View Document

01/08/861 August 1986 COMPANY NAME CHANGED CHARTERHOUSE PETROLEUM DEVELOPME NT LIMITED CERTIFICATE ISSUED ON 01/08/86

View Document

12/07/8612 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/05/8620 May 1986 NEW DIRECTOR APPOINTED

View Document

12/11/6212 November 1962 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company