Cluster W
Dubai
United Arab Emirates
Director Name | Mr Yousef Elhemmali |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Libyan |
Status | Current |
Appointed | 08 September 2021(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Manager |
Country of Residence | Sudan |
Correspondence Address | Jumeirah Business Centre 5 Jumeirah Lake Towers Cluster W Dubai United Arab Emirates |
Director Name | Peter Ankers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(63 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Oil Company Executive |
Correspondence Address | 4 Roughlands Woking Surrey GU22 8PT |
Director Name | Dr Wulf Hinrich Bernotat |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 November 1992(63 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1995) |
Role | Oil Company Executive |
Correspondence Address | The Firs 10 Littleworth Lane Esher Surrey KT10 9PF |
Director Name | Alan Goldsmith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(63 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 January 1993) |
Role | Oil Company Executive |
Correspondence Address | Robin Hill 11 Guildown Avenue Guildford Surrey GU2 5HA |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(63 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Rodney Taunton Pearse |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 1993(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1994) |
Role | Oil Company Executiv |
Correspondence Address | Ottershaw Beverley Lane Kingston-On-Thames Surrey KT2 7EE |
Director Name | David Norman Green |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(64 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 1996) |
Role | Oil Company Executive |
Correspondence Address | 30 Kimbers Petersfield Hampshire GU32 2JL |
Director Name | Alan Detheridge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1996) |
Role | Oil Company Executive |
Correspondence Address | 1 Watling Knoll Radlett Hertfordshire WD7 7HW |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 15 Carnforth Road Streatham Vale London SW16 5AB |
Director Name | Willem Hendrik August Grasso |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 April 1995(65 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 March 1996) |
Role | Oil Company Executive |
Correspondence Address | 70 Onslow Road Burwood Park Walton On Thames Surrey KT12 5AY |
Director Name | Mr Bernard Henri Auguste Leyraud |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 1996(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2000) |
Role | Oil Company Executive |
Correspondence Address | 9 Putney Hill London SW15 6BA |
Director Name | Wendy Richards |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(66 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 July 1996) |
Role | Oil Company Executive |
Correspondence Address | 303 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr Howard Charles Gatiss |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1997) |
Role | Oil Co Exec |
Country of Residence | England |
Correspondence Address | 99 Free Trade Wharf 340 The Highway London E1 9ET |
Director Name | Ms Veronica Alison Carter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(66 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 16 July 1996) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Cottage Binton Lane Seale Farnham Surrey GU10 1LG |
Director Name | Ms Trudy Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1996(66 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1996) |
Role | Oil Company Executive |
Correspondence Address | 22 Southridge Place London SW20 8JQ |
Director Name | Frederik Hendrik Kool |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 23 August 1996(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2000) |
Role | Oil Company Executive |
Correspondence Address | 8a Victoria Road London W8 5RD |
Director Name | Rainer Reich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 September 1996(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 1998) |
Role | Oil Company Executive |
Correspondence Address | 7 Vineyard Hill Road London SW19 7JL |
Director Name | Sedick Kalam |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 1996(66 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 16 The Garth Cobham Surrey KT11 2DZ |
Director Name | Martinus Jacobus Ten Brink |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 29 September 1997(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1999) |
Role | Oil Company Executive |
Correspondence Address | 5 Fairlawn Park Horsell Woking Surrey GU21 4HT |
Director Name | Banji Emmanuel Ogungbemi |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 October 1997(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2000) |
Role | Oil Company Executive |
Correspondence Address | 64 Newsham Road Goldswoth Park Woking Surrey GU21 3LA |
Director Name | Donald Samuel Drysdale Anderson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 1999) |
Role | Oil Company Executive |
Correspondence Address | 39 Devonshire Road Cambridge CB1 2BH |
Director Name | Mr Jose Antonio Santolaya |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 January 1999(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2000) |
Role | Oil Company Executive |
Correspondence Address | 113 Roebuck House Palace Street London SW1 5BE |
Director Name | Reijer Schothorst |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 17 May 1999(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2000) |
Role | Oil Company Executive |
Correspondence Address | 3 Courthope Pembroke Road Woking Surrey GU22 7DS |
Director Name | Abdussalam Yunes Ahtiba |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 14 November 2008(79 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | Libya |
Correspondence Address | 411 Airport Road Ben Ghasir Place Tripoli Libya |
Director Name | Elnass Khalifa Ali Hassan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 17 October 2010(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2014) |
Role | Lch Employee |
Country of Residence | Libya |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5WS |
Director Name | Elhashmi Omar Said |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 17 October 2010(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2014) |
Role | General Manager |
Country of Residence | Tunisia |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5WS |
Director Name | Ibrahim Mohamed Hadi Baggar |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 17 October 2010(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2014) |
Role | Lch Employee |
Country of Residence | Libya |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5WS |
Director Name | Elmarimi Ali Ali Kashim |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 02 March 2012(82 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 January 2020) |
Role | Engineer |
Country of Residence | Libya |
Correspondence Address | Abdelwahid Quarter Near Albasatin Sanatorium Zawia City Libya |
Director Name | Mr Omar Elfarok Samin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 01 September 2017(87 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 2021) |
Role | Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | Jumeirah Lakes Towers Cluster W, Jbc 5 Dubai United Arab Emirates |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(68 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 November 2008) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(70 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 November 2008) |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2008(79 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2021) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4QA |
Director Name | Libya Oil Kenya Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(82 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2014) |
Correspondence Address | L.R.214/250 Muthaiga Road Muthaiga Nairobi Kenya |
Director Name | LOHL Corporate Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2014(84 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2017) |
Correspondence Address | Ss - 19195 Winterbotham Place Marlborough And Queen Streets Nassau Bahamas |
Website | libyaoilethiopia.com |
---|
Registered Address | 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1.2m at £10 | Libya Oil Holdings LTD 100.00% Ordinary |
---|---|
1 at £10 | Tamoil Africa Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £401,347,829 |
Gross Profit | £13,773,973 |
Net Worth | £4,320,624 |
Cash | £1,813,391 |
Current Liabilities | £51,385,911 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
9 January 1989 | Delivered on: 27 January 1989 Satisfied on: 25 November 2008 Persons entitled: Commercial Bank of Ethiopia Classification: Contract of open credit Secured details: Birr 5,000, 000. Particulars: Assets at shell ethiopia's assets installation. Tankers, pipelines and fittings, submarine lines, plant & machineries jetty, buildings & compound work. (See 395 M124C for details). Fully Satisfied |
---|
30 November 2017 | Termination of appointment of Lohl Corporate Director Ltd as a director on 1 September 2017 (1 page) |
---|---|
30 November 2017 | Appointment of Mr Omar Elfarok Samin as a director on 1 September 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 April 2016 | Secretary's details changed for Velocity Company Secretarial Services Limited on 28 October 2015 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 October 2015 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 23 October 2015 (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 March 2014 | Termination of appointment of Ibrahim Baggar as a director (1 page) |
31 March 2014 | Termination of appointment of Elhashmi Said as a director (1 page) |
31 March 2014 | Termination of appointment of Abdussalam Ahtiba as a director (1 page) |
31 March 2014 | Appointment of Lohl Corporate Director Ltd as a director (2 pages) |
31 March 2014 | Termination of appointment of Libya Oil Kenya Limited as a director (1 page) |
31 March 2014 | Termination of appointment of Elnass Hassan as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
26 March 2012 | Full accounts made up to 31 December 2010 (20 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Appointment of Libya Oil Kenya Limited as a director (3 pages) |
26 March 2012 | Appointment of Elmarimi Ali Ali Kashim as a director (3 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Resolutions
|
20 January 2011 | Appointment of Ibrahim Mohamed Hadi Baggar as a director (3 pages) |
20 January 2011 | Appointment of Elnass Khalifa Ali Hassan as a director (3 pages) |
20 January 2011 | Appointment of Elhashmi Omar Said as a director (3 pages) |
11 October 2010 | Resolutions
|
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Abdussalam Yunes Ahtiba on 28 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Velocity Company Secretarial Serivces Limited on 28 March 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
2 December 2008 | Appointment terminated secretary shell corporate secretary LIMITED (1 page) |
2 December 2008 | Secretary appointed velocity company secretarial serivces LIMITED (2 pages) |
2 December 2008 | Director appointed abdussalam yunes ahtiba (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from orchard court orchard lane bristol BS1 5WS (1 page) |
2 December 2008 | Appointment terminated director shell corporate director LIMITED (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from shell centre london SE1 7NA (1 page) |
22 November 2008 | Company name changed shell ethiopia LIMITED\certificate issued on 25/11/08 (2 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 August 2005 | Full accounts made up to 31 December 2003 (18 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
21 December 2004 | Ad 29/05/02--------- £ si 268907@10 (2 pages) |
21 December 2004 | Statement of affairs (4 pages) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (19 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 August 2002 | Full accounts made up to 31 December 2000 (16 pages) |
19 July 2002 | Nc inc already adjusted 29/05/02 (1 page) |
19 July 2002 | Resolutions
|
29 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 June 2001 | Full accounts made up to 31 December 1999 (16 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 August 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
19 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 September 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
20 May 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
8 April 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
22 November 1996 | New director appointed (1 page) |
22 November 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 September 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Director resigned (1 page) |
9 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
7 May 1996 | New director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (3 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
4 December 1995 | Return made up to 07/11/95; full list of members (14 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 July 1995 | £ nc 2104500/3189100 30/06/95 (1 page) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Particulars of contract relating to shares (4 pages) |
12 July 1995 | Ad 30/06/95--------- £ si 108460@10=1084600 £ ic 2104500/3189100 (4 pages) |
17 May 1995 | New director appointed (4 pages) |
27 October 1992 | Ad 15/03/88--------- £ si 145450@10 (2 pages) |
26 October 1992 | Nc inc already adjusted 07/11/90 20/08/86 (2 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
15 March 1989 | Full accounts made up to 31 December 1987 (11 pages) |
27 January 1989 | Particulars of mortgage/charge (4 pages) |
13 February 1988 | Full accounts made up to 31 December 1986 (9 pages) |
13 April 1978 | Articles of association (6 pages) |
13 April 1978 | Memorandum and Articles of Association (28 pages) |
1 April 1964 | Company name changed\certificate issued on 01/04/64 (3 pages) |
20 November 1929 | Certificate of incorporation (1 page) |