CHRYSAOR NORTH SEA LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

20/12/2420 December 2024 Satisfaction of charge 009588800006 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 009588800005 in full

View Document

16/12/2416 December 2024 Appointment of Russell Scott as a director on 2024-12-12

View Document

16/12/2416 December 2024 Appointment of Scott Barr as a director on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Alexander Lorentzen Krane as a director on 2024-12-12

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR England to 151 Buckingham Palace Road London SW1W 9SZ on 2024-08-16

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

04/11/224 November 2022 Change of details for Chrysaor E&P Limited as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to 23 Lower Belgrave Street London SW1W 0NR on 2022-11-01

View Document

18/10/2218 October 2022 Termination of appointment of Howard Ralph Landes as a secretary on 2022-10-10

View Document

18/10/2218 October 2022 Appointment of Harbour Energy Secretaries Limited as a secretary on 2022-10-10

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Philip Andrew Kirk as a director on 2022-02-28

View Document

02/11/212 November 2021 Termination of appointment of Andrew Jon Osborne as a director on 2021-10-26

View Document

22/10/2122 October 2021 Appointment of Mr Howard Ralph Landes as a director on 2021-10-20

View Document

22/10/2122 October 2021 Appointment of Mr Alexander Lorentzen Krane as a director on 2021-10-20

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 ADOPT ARTICLES 06/12/2017

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009588800005

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR PHILIP ANDREW KIRK

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, SECRETARY SHELL CORPORATE SECRETARY LIMITED

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNE EIDE

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR FRITS KLAP

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN BUNNIK

View Document

02/11/172 November 2017 CESSATION OF BG INTERNATIONAL LIMITED AS A PSC

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSAOR E&P LIMITED

View Document

02/11/172 November 2017 COMPANY NAME CHANGED BG INTERNATIONAL (CNS) LIMITED CERTIFICATE ISSUED ON 02/11/17

View Document

02/11/172 November 2017 SECRETARY APPOINTED MR HOWARD RALPH LANDES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM SHELL CENTRE LONDON SE1 7NA UNITED KINGDOM

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ANDREW JON OSBORNE

View Document

07/10/177 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/177 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 91200000

View Document

29/09/1729 September 2017 SOLVENCY STATEMENT DATED 26/09/17

View Document

29/09/1729 September 2017 STATEMENT BY DIRECTORS

View Document

29/09/1729 September 2017 REDUCE ISSUED CAPITAL 26/09/2017

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED JOHANNES SIMON MARIA VAN BUNNIK

View Document

29/01/1729 January 2017 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROLYNDA SPROUSE

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED FRITS MICHIEL ALEXANDER KLAP

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MARIANNE WOLD EIDE

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KEMSHELL

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ERNST DEN HARTIGH

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROLYNDA ANN SPROUSE / 09/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL KEMSHELL / 09/06/2016

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN-DAVIS

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA LOUISE DUNN

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED ROLYNDA ANN SPROUSE

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED DAVID MICHAEL KEMSHELL

View Document

06/10/156 October 2015 SECRETARY APPOINTED CAYLEY LOUISE ENNETT

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL SIMEON HADFIELD / 08/07/2015

View Document

03/06/153 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ANDREW MARTIN-DAVIS

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS SAMUEL

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED ERNST DEN HARTIGH

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINGWOOD

View Document

08/10/148 October 2014 DIRECTOR APPOINTED JOHN PAUL SIMEON HADFIELD

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASPDEN

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROL INMAN

View Document

31/07/1331 July 2013 SECRETARY APPOINTED CHLOE SILVANA BARRY

View Document

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER TUCKER

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MARCUS ANDREW SAMUEL

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED CHRISTOPHER JONATHAN ASPDEN

View Document

08/06/128 June 2012 ADOPT ARTICLES 13/04/2012

View Document

30/04/1230 April 2012 TERMINATE DIR APPOINTMENT

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH

View Document

26/04/1226 April 2012 ADOPT ARTICLES 13/04/2012

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHYTE

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED JONATHAN MARK COLLINGWOOD

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'SHEA

View Document

08/11/108 November 2010 DIRECTOR APPOINTED JOHN DAVID HUGHES

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 SECRETARY APPOINTED REBECCA LOUISE DUNN

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WHYTE / 24/08/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED STEPHEN JAMES WHYTE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEWIS AFFLECK

View Document

25/02/1025 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR ROGER MORRIS TUCKER

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN-DAVIS

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL O'SHEA

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CARNE

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN-DAVIS / 19/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS GRANT AFFLECK / 17/11/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 DIRECTOR APPOINTED LEWIS GRANT AFFLECK

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COX

View Document

14/03/0814 March 2008 GBP NC 1151000000/2151000000 18/12/07

View Document

14/03/0814 March 2008 GBP NC 151000000/1151000000 18/12/2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 £ NC 1000000/151000000 17

View Document

25/05/0625 May 2006 NC INC ALREADY ADJUSTED 17/05/06

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 100 THAMES VALLEY PARK DRIVE READING RG6 1PT

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 S366A DISP HOLDING AGM 07/11/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 COMPANY NAME CHANGED HYDROCARBONS GREAT BRITAIN LIMIT ED CERTIFICATE ISSUED ON 04/01/01

View Document

27/12/0027 December 2000 £ NC 100/1000000 19/12/00

View Document

27/12/0027 December 2000 NC INC ALREADY ADJUSTED 19/12/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: RIVERMILL HOUSE 152 GROSVENOR ROAD LONDON SW1V 3JL

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 S252 DISP LAYING ACC 19/01/96

View Document

28/01/9628 January 1996 ADOPT MEM AND ARTS 19/01/96

View Document

28/01/9628 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9628 January 1996 S366A DISP HOLDING AGM 19/01/96

View Document

28/01/9628 January 1996 S386 DISP APP AUDS 19/01/96

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

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

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/07/926 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 RETURN MADE UP TO 01/02/92; CHANGE OF MEMBERS

View Document

06/11/916 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 SECRETARY RESIGNED

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/05/8713 May 1987 NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/07/6924 July 1969 CERTIFICATE OF INCORPORATION

View Document

24/07/6924 July 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information