APACHE BERYL I LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Timothy Richard Custer as a director on 2025-07-15

View Document

24/07/2524 July 2025 NewTermination of appointment of Jon William Sauer as a director on 2025-07-01

View Document

13/05/2513 May 2025 Termination of appointment of Jeffrey Yates as a director on 2025-04-30

View Document

12/05/2512 May 2025 Appointment of Gregory Austin Mcdaniel as a director on 2025-03-20

View Document

12/05/2512 May 2025 Appointment of Stuart John Taylor as a director on 2025-03-20

View Document

12/05/2512 May 2025 Appointment of Stephen George Duncalf as a director on 2025-03-20

View Document

17/01/2517 January 2025 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Appointment of Robert Patrick Raypole as a director on 2024-04-02

View Document

18/04/2418 April 2024 Termination of appointment of Breezi Marie Elsie Province as a director on 2024-04-02

View Document

18/04/2418 April 2024 Termination of appointment of Susan Greig as a director on 2024-04-02

View Document

29/11/2329 November 2023 Appointment of Mrs Breezi Marie Elsie Province as a director on 2023-11-02

View Document

29/11/2329 November 2023 Appointment of Mr Jeffrey Yates as a director on 2023-11-02

View Document

28/11/2328 November 2023 Termination of appointment of Ross Michael Littlewood as a director on 2023-10-13

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Details changed for an overseas company - PO Box 1111, Paget-Brown Trust Company Ltd, Boundary Hall Cricket Square, George Town, Grand Cayman, Cayman Islands

View Document

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

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Termination of appointment of Kenneth Hoyt Neupert as a director on 2021-10-27

View Document

21/07/2121 July 2021 Appointment of Mr Ross Michael Littlewood as a director on 2021-05-17

View Document

24/06/2124 June 2021 Termination of appointment of Ryan John James Chelte as a director on 2021-05-17

View Document

08/05/158 May 2015 BR000651 ADDRESS CHANGE 20/01/14
ALBA GATE STONEYWOOD ROAD, DYCE, ABERDEEN, ABERDEEN, AB21 7DZ

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY EICHLER

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED THOMAS EDWARD VOYTOVICH

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 CORPORATE SECRETARY APPOINTED THE SECRETARY LTD

View Document

13/01/1213 January 2012 ALTN CONSTITUTIONAL DOC 21/12/2011

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA DUCHARME

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MATTHEW WAYNE DUNDREA

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELZER

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CORSON

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHUESSLER

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BIDDLE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED JAMES LYNN HOUSE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED RODNEY JOHN EICHLER

View Document

12/01/1212 January 2012 CHANGE OF ADDRESS 31/12/11
MAPLES CORPORATE SERVICES LIMITED, PO BOX 309, UGLAND HOUSE, GRAND CAYMAN, KY11104, CAYMAN ISLANDS

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED ROGER BARTON PLANK

View Document

09/01/129 January 2012 BR000651 ADDRESS CHANGE 31/12/11
GRAMPIAN HOUSE, UNION ROW, ABERDEEN, AB1 1SA

View Document

09/01/129 January 2012 CHANGE OF NAME 09/01/12
MOBIL NORTH SEA LIMITED

View Document

09/01/129 January 2012 BR000651 NAME CHANGE 31/12/11 MOBIL NORTH SEA LIMITED

View Document

09/01/129 January 2012 BR001327 ADDRESS CHANGE 31/12/11
EXXONMOBIL HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, KT22 8UX

View Document

09/01/129 January 2012 BR001327 NAME CHANGE 31/12/11 MOBIL NORTH SEA LIMITED

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR KEVIN THOMAS BIDDLE

View Document

20/10/1120 October 2011 BR000651 NAME CHANGE 21/09/11 MOBIL NORTH SEA LLC

View Document

20/10/1120 October 2011 NOTIFICATION OF CHANGE OF REGISTRY DETAILS

View Document

20/10/1120 October 2011 BR001327 NAME CHANGE 21/09/11 MOBIL NORTH SEA LLC

View Document

19/10/1119 October 2011 NOTIFICATION OF OVERSEAS COMPANY CLOSURE DUE TO REGISTRATION IN MULTIPLE JURISDICTIONS

View Document

17/10/1117 October 2011 CERTIFICATE OF TRANSFER

View Document

17/10/1117 October 2011 ALTN CONSTITUTIONAL DOC 26/09/2011

View Document

17/10/1117 October 2011 CHANGE OF ADDRESS 26/09/11
2711 CENTREVILLE ROAD, SUITE 400 WILMINGTON, DELAWARE 19808, USA, UNITED STATES

View Document

17/10/1117 October 2011 CHANGE IN GOV LAW 26/09/2011
GENERAL CORP.LAW OF THE STATE OF

View Document

17/10/1117 October 2011 CHANGE IN LEGAL FORM 21/09/11
CHANGE TO DELAWARE CORPORATION

View Document

17/10/1117 October 2011 CERTIFICATE OF REGISTRATION BY WAY OF CONTINUANCE

View Document

17/10/1117 October 2011 MULTIPLE REGISTRATIONS - CONFIRMATION OF THE COMPANY IN RESPECT OF WHICH IT INTENDS TO MAKE FURTHER FILINGS.

View Document

30/09/1130 September 2011 ALTN CONSTITUTIONAL DOC 26/09/2011

View Document

30/09/1130 September 2011 CHANGE OF NAME 29/09/11
MOBIL NORTH SEA LLC

View Document

30/09/1130 September 2011 IC CHANGE 21/09/11

View Document

30/09/1130 September 2011 CHANGE IN LEGAL FORM 21/09/11
DELAWARE LIMITED LIABILITY COMPANY

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BELLIS

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED LINDA DORCHEUS DUCHARME

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUERRANT

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD CRAM

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE PUSSUCK

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR WALTER MACDONALD

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GENOVA

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CRIDLEY

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY WASZKOWSKI

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBLIN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR FERN CYR

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN MATHIESON

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANSEL CONDRAY

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT OLSEN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR BYRON SIMS

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES LAUSE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN SPANCAKE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL DUFFIN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR GOEFFREY LUCIE-SMITH

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WISEMAN

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEE TILLMAN

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR THOMAS WILLIAM SCHUESSLER

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/0913 August 2009 DIRECTOR'S PARTICULARS RICHARD GUERRANT

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 Oversea company change of directors or secretary or of their particulars.

View Document

24/06/0924 June 2009 DIRECTOR RESIGNED ROBERT FRANKLIN

View Document

24/06/0924 June 2009 Director Appointed BRAD CORSON

View Document

15/10/0815 October 2008 Oversea company change of directors or secretary or of their particulars.

View Document

15/10/0815 October 2008 SECRETARY RESIGNED JOHN BOYDELL

View Document

15/10/0815 October 2008 Secretary Appointed ANDREW CLARKE

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ROBERT STUART FRANKLIN

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 Appointment Terminated, Director Robert Courtney Olsen Logged Form

View Document

02/10/072 October 2007 BR000651 NAME CHANGE 03/09/07
MOBIL NORTH SEA LIMITED

View Document

13/09/0713 September 2007 BR001327 NAME CHANGE 03/09/07 MOBIL NORTH SEA LIMITED

View Document

09/09/079 September 2007 CHANGE OF NAME 03/09/07 MOBIL NO

View Document

09/09/079 September 2007 CHANGE IN LEGAL FORM 03/09/07 PR

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIR APPOINTED 01/04/07 GUERRANT RICHARD FAMBRO COBHAM SURREY

View Document

25/07/0725 July 2007 DIR RESIGNED 01/04/07 LUXBACHER ROBERTA ANN

View Document

13/07/0713 July 2007 DIR RESIGNED 06/04/07 PEPPER KATHRYN PYATT

View Document

13/07/0713 July 2007 DIR APPOINTED 06/04/07 TILLMAN LEE MARK ROGALAND NORWAY

View Document

08/09/068 September 2006 CHANGE OF ADDRESS 01/01/06 1013

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 DIR CHANGE IN PARTIC 20/03/06 BELLIS RUSSELL GRANT Service address

View Document

29/03/0629 March 2006 DIR CHANGE IN PARTIC 20/03/06 OLSEN ROBERT COURTNEY Service address

View Document

29/03/0629 March 2006 DIR CHANGE IN PARTIC 20/03/06 SELZER JONATHAN Service address

View Document

29/03/0629 March 2006 DIR CHANGE IN PARTIC 20/03/06 LUXBACHER ROBERTA ANN Service address

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 DIR APPOINTED 27/07/05 PEPPER KATHRYN PYATT STAVANGER NORWAY

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0519 January 2005 DIR APPOINTED 01/09/03 SELZER JONATHAN ST EDMUNDS TERRACE LONDON

View Document

07/07/047 July 2004 DIR APPOINTED 01/06/04 OLSEN ROBERT COURTNEY LONDON SW7 4LL

View Document

07/07/047 July 2004 DIR RESIGNED 31/05/04 SWIGER ANDREW PORTER

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 DIR APPOINTED 09/11/01 GIBLIN MICHAEL SCOTT LONDON UK

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 DIR APPOINTED 17/04/02 LUXBACHER ROBERTA ANN LONDON NW3

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 BR001327 ADDRESS CHANGE 01/05/01 EXXONMOBIL HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

17/08/0117 August 2001 DIR RESIGNED 31/01/01 STEPHEN BEASLEY LINNARD PENROSE

View Document

17/08/0117 August 2001 DIR RESIGNED 31/01/01 RICHARD CARL VIERBUCHEN

View Document

17/08/0117 August 2001 DIR APPOINTED 01/02/01 STEVEN C SPANCAKE SURREY UK

View Document

14/06/0114 June 2001 DIR APPOINTED 01/02/01 RUSSELL GRANT LONDON UK

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/11/0027 November 2000 BR001327 ADDRESS CHANGE 24/11/00 MOBIL COURT 3 CLEMENTS INN LONDON WC2A 2EB

View Document

07/08/007 August 2000 DIR RESIGNED 03/03/00 COLIN BENNETT

View Document

04/05/004 May 2000 DIR APPOINTED 14/01/00 STEPHEN BEASLEY LINNARD PENROSE LONDON UK

View Document

04/05/004 May 2000 DIR RESIGNED 14/01/00 GERALD WORTHING

View Document

03/05/003 May 2000 DIR RESIGNED 14/01/00 JAMES MASSEY

View Document

03/05/003 May 2000 DIR APPOINTED 14/01/00 AMNSEL CONDRAY LONDON UK

View Document

03/05/003 May 2000 DIR APPOINTED 14/01/00 JOHN VINCENT GENOVA LONDON UK

View Document

03/05/003 May 2000 DIR RESIGNED 14/01/00 EUEN MCCOY

View Document

03/05/003 May 2000 DIR APPOINTED 14/01/00 ANSEL LYNN CONDRAY LONDON UK

View Document

10/03/0010 March 2000 DIR APPOINTED 14/01/00 RICHARD CARL VIERBUCKEN SURREY UK

View Document

10/03/0010 March 2000 DIR RESIGNED 14/01/00 JOHN COUSINS

View Document

13/01/0013 January 2000 RESIGNATION OF AUDITORS

View Document

04/01/004 January 2000 SEC RESIGNED 07/12/99 RUSSELL JOHN WILKINSON

View Document

04/01/004 January 2000 SEC APPOINTED 07/12/99 JOHN NICHOLAS BOYDELL 4 HESTER TERRACE CHILTERN ROAD RICHMOND SURREY TW9 4JT

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 DIR RESIGNED 31/12/98 OLIVER TOBY WELLS

View Document

18/03/9918 March 1999 DIR RESIGNED 31/12/98 ROBERT STUART FRANKLIN

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 DIR RESIGNED 31/07/98 CURTIS WILLIAM BRAND

View Document

10/09/9810 September 1998 DIR APPOINTED 31/07/98 ELLEN IRENE MCCOY 17 BERKLEY STREET LONDON

View Document

27/07/9827 July 1998 BR001327 PR APPOINTED 01/07/98 JOHN COUSINS INGRAM HOUSE 13 INGRAM AVE LONDON NW11 6TG

View Document

27/07/9827 July 1998 BR001327 PA APPOINTED 01/07/98 MANDY JACQUELINE SWIFT MOBIL SERVICES COMPANY LIMITED MOBIL COURT 3 CLEMENTS INN LONDON WC2A 2EB

View Document

27/07/9827 July 1998 BR001327 PA TERMINATED 30/06/98 GRAHAM GORDON

View Document

27/07/9827 July 1998 BR001327 PR TERMINATED 30/06/98 LANCE JOHNSON

View Document

03/03/983 March 1998 DIR APPOINTED 01/02/98 FERN JUNE CYR ABERDEEN SCOTLAND

View Document

03/03/983 March 1998 DIR APPOINTED 01/02/98 GERALD ANTHONY WORTHINGTON 2 GARDEN ROAD LONDON NW8 9PS

View Document

03/03/983 March 1998 DIR APPOINTED 01/02/98 COULDER DAVID SABATHIER ABERDEEN SCOTLAND

View Document

03/03/983 March 1998 DIR RESIGNED 31/01/98 COLIN DADID BULL

View Document

10/12/9710 December 1997 DIR RESIGNED 01/12/97 GRAHAM ELLIS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/11/977 November 1997 DIR RESIGNED 31/10/97 RAYMOND CHARLES

View Document

17/10/9717 October 1997 CHANGE OF ADDRESS 18/11/95 32 LO

View Document

18/09/9718 September 1997 DIR CHANGE IN PARTIC 05/09/97 COLIN CHRISTOPHER BENNETT

View Document

02/09/972 September 1997 DIR RESIGNED 22/08/97 ALLAN SPENCE MATHIESON

View Document

02/09/972 September 1997 DIR APPOINTED 22/08/97 COLIN CHRISTOPHER BENNET 23 FERRYHILL PLACE ABERDEEN

View Document

27/06/9727 June 1997 DIR APPOINTED 29/05/97 OLIVER TOBY WELLS 78 GALLEY HILL ROAD CHURCH CROOKHAM HAMOS GU13 ORU

View Document

27/06/9727 June 1997 DIR APPOINTED 29/05/97 JOHN EASON FORREST 34 HAMILTON PLACE ABERDEEN AB15 4BH

View Document

23/04/9723 April 1997 DIR APPOINTED 01/04/97 ROBERT STUART FRANKLIN PIPERS CROFT CLANDON ROAD SURREY GU4 7UW

View Document

23/04/9723 April 1997 DIR RESIGNED 31/03/97 JOHN KEITH SHANLEY

View Document

01/10/961 October 1996 DIR RESIGNED 09/09/96 ANDREW PORTER SWIGER

View Document

01/10/961 October 1996 DIR APPOINTED 09/09/96 MR NEIL WILLIAM DUFFIN THE COACHING HOUSE UPPER BRANDMYRES BANCHORY DEVENICK ABERDEEN SCOTLAND AB12 5XQ

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 DIR APPOINTED 01/09/96 JOHN COUSINS INGRAM HOUSE 13 INGRAM AVENUE LONDON

View Document

17/09/9617 September 1996 DIR RESIGNED 31/08/96 LANCE ERIC JOHNSON

View Document

17/09/9617 September 1996 DIR APPOINTED 01/09/96 HAROLD RICHARD CRAMER 1A LANSDOWNE WALK LONDON

View Document

05/09/965 September 1996 SEC RESIGNED 19/08/96 CHRISTOPHER JAMES RUMSEY

View Document

05/09/965 September 1996 BR001327 PA TERMINATED 19/08/96 CHRISTOPHER JAMES RUMSEY

View Document

05/09/965 September 1996 SEC APPOINTED 19/08/96 GRAHAM JAMES LOW GORDON 9 ALBANY TOWERS 6 ST CATHERINE'S TERRACE HOVE EAST SUSSEX BN3 2RQ

View Document

05/09/965 September 1996 BR001327 PA APPOINTED 19/08/96 GRAHAM JAMES LOW GORDON 9 ALBANY TOWERS 6 ST CATHERINE'S TERRACE HOVE EAST SUSSEX BN3 2RQ

View Document

10/05/9610 May 1996 DIR CHANGE IN PARTIC 01/05/96 GRAHAM HENRY GEORGE ELLIS 3 THE OLD RECTORY MILTON KEYNES VILLAGE BUCKS MK10 3AF

View Document

09/04/969 April 1996 DIR APPOINTED 18/03/96 ALLAN SPENCE MATHIESON 169 FOREST AVENUE ABERDEEN SCOTLAND AB1 6UU

View Document

22/03/9622 March 1996 DIR APPOINTED 01/03/96 GRAHAM HENRY GEORGE ELLIS 27,HILLCREST GARDENS HINCHLEY WOOD ESHER, SURREY KT10 OBU

View Document

22/03/9622 March 1996 DIR RESIGNED 01/03/96 JOHN MARTIN BANFIELD

View Document

22/03/9622 March 1996 DIR RESIGNED 29/02/96 KEITH KNOWLES

View Document

22/03/9622 March 1996 DIR RESIGNED 01/03/96 JOHN MARTIN BANFIELD

View Document

22/03/9622 March 1996 DIR APPOINTED 29/02/96 CURTIS WILLIAM BRAND FLAT 1,1,CHEVAL PLACE LONDON SW7 1BW

View Document

22/03/9622 March 1996 DIR APPOINTED 01/03/96 GRAHAM HENRY GEORGE ELLIS 27,HILLCREST GARDENS, HINCHLEY WOOD ESHER SURREY KT10 OBU

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/12/9423 December 1994 DIR APPOINTED 01/12/94 JOHN KEITH SHANLEY 2 MIENA WAY ASHSTEAD SURREY KT21 2HU

View Document

29/11/9429 November 1994 DIR APPOINTED 01/11/94 RAYMOND GROVER CHARLES 18, MONTPELIER MEWS, OFF MONTPELIER STREET, LONDON SW7

View Document

02/09/942 September 1994 DIR RESIGNED 31/07/94 JOHN JOSEPH O'CONNOR

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 DIR CHANGE IN PARTIC 01/04/94 KEITH KNOWLES FARMSIDE 12 WOODFIELD AVENUE NORTHWOOD MIDDLESEX HA6 3EA

View Document

13/05/9413 May 1994 DIR APPOINTED 14/03/94 ANDREW PORTER SWIGER 16 CROMAR GARDENS KINGSWELLS ABERDEEN

View Document

28/04/9428 April 1994 BR001327 PR PARTIC 31/03/94 LANCE ERIC JOHNSON 57 ELSWORTHY ROAD ST JOHN'S WOOD LONDON NW3 3BS

View Document

28/04/9428 April 1994 DIR CHANGE IN PARTIC 31/03/94 LANCE ERIC JOHNSON 57 ELSWORTHY ROAD ST JOHN'S WOOD LONDON NW3 3BS

View Document

16/03/9416 March 1994 DIR RESIGNED 01/03/94 JOHN PAUL CHAPLIN

View Document

21/01/9421 January 1994 DIR APPOINTED 01/11/93 LANCE ERIC JOHNSON 18 MONTPELIER MEWS OFF MONTPELIER STREET LONDON SW7

View Document

21/01/9421 January 1994 BR001327 PR TERMINATED 31/10/93 ROBERT WAYNE WHITE

View Document

13/01/9413 January 1994 DIR RESIGNED 31/12/93 GEOFFREY CARDINAL

View Document

13/01/9413 January 1994 DIR APPOINTED 01/01/94 JOHN MARTIN BANFIELD GARDEN CORNER OLD LONDON ROAD MICKLEHAM, DORKING SURREY RH5 6DL

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/09/935 September 1993 INITIAL BRANCH REGISTRATION

View Document

05/09/935 September 1993 BR001327 PA APPOINTED CHRISTOPHER JAMES RUMSEY MOBIL COURT 3 CLEMENTS INN LONDON WC2A 2EB

View Document

05/09/935 September 1993 BR001327 PR APPOINTED ROBERT WAYNE WHITE FLAT 3 44 LOWNDES SQUARE LONDON SW1

View Document

05/09/935 September 1993 BR001327 REGISTERED

View Document

09/08/939 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 BR000651 PA APPOINTED
CHRISTOPHER JAMES RUMSEY
MOBIL COURT
3 CLEMENTS INN
LONDON
WC2A 2EB

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9122 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/917 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/917 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/917 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/917 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/917 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: G OFFICE CHANGED 11/04/90 LESLIE EDWARD WINGROVE MOBIL COURT 3 CLEMENTS INN LONDON WC2A 2EB

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/12/6612 December 1966 PLACE OF BUSINESS REGISTRATION

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