Company NameHertfordshire Oil Storage Limited
Company StatusActive
Company Number00964902
CategoryPrivate Limited Company
Incorporation Date28 October 1969(54 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameShaun Alan Dewar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(41 years, 12 months after company formation)
Appointment Duration12 years, 6 months
RoleRegional Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Timothy Nigel Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRegional Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameJohn Regan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(53 years, 9 months after company formation)
Appointment Duration9 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameDaniel John Brain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(54 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Michael Derbyshire
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(54 years, 6 months after company formation)
Appointment Duration1 week, 3 days
RoleCorporate Sheq Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
Weybridge
KT13 0TJ
Director NameMr John Albert William Bond
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 12 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 October 1992)
RoleOil Company Executive
Correspondence Address8 Churtwynde
Tilford Road
Hindhead
Surrey
Director NameMr Arnold Mack
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 12 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 October 1992)
RoleManager
Correspondence Address40 Sherford Road
Swindon
Wiltshire
SN2 3PR
Director NameSimon Humphries
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 November 1995)
RoleManager
Correspondence Address9 Gunter Grove
London
SW10 0UN
Director NameMr Peter Herbert William Johnson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 12 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 October 1992)
RoleOil Company Executive
Correspondence Address1 Ridgemoor Close
Hindhead
Surrey
GU26 6QX
Secretary NameSusan Jane Hines
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 12 months after company formation)
Appointment Duration4 years (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressDene Cottage
Danemore Lane
South Godstone
Surrey
RH9 8JF
Director NameAidan Peter Dwan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(23 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address9 Appleton Square
Western Road
Mitcham
Surrey
CR4 3SF
Director NameMr Philip William Jordan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(23 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 1997)
RoleOil Company Executive
Correspondence Address3 Hillcrest Close
Epsom
Surrey
KT18 5JY
Director NameBarry Evans
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(24 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 March 2001)
RoleOil Company Executive
Correspondence Address47 Links Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RH
Director NameMr Duncan Alan Mann
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1997)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Blenheim Gardens
Wallington
Surrey
SM6 9PH
Secretary NameNicholas Charles Patrick Vandervell
NationalityBritish
StatusResigned
Appointed25 October 1996(27 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressReeds Hatch Farm
Dockenfield
Farnham
Surrey
GU10 4ET
Director NameJonathan Micheal Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(27 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1998)
RoleOil Company Executive
Correspondence AddressWhiteoaks Ewood Lane
Newdigate
Dorking
Surrey
RH5 5AR
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed21 July 1997(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameMichael Daren Linley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(28 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2003)
RoleManager Uk Supply Operations
Correspondence AddressWestwood
Hook Road
Greywell
Hampshire
RG29 1BT
Director NameColin George Bannerman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(29 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 July 1999)
RoleManager
Correspondence AddressFlat 2 Thornbury Court
36/38 Chepstow Villas
London
W11 2RE
Director NameMr John Holt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(29 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Carisbrooke Avenue
Gedling
Nottingham
Nottinghamshire
NG4 2RD
Director NameMr Richard Aled Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(31 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 March 2010)
RoleOil Company Manager
Country of ResidenceEngland
Correspondence AddressRowan Lodge 16 Orchard Road
Baldock
Hertfordshire
SG7 5AG
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed28 February 2002(32 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Nigel Beedham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(33 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressDunelm
Aylesbury Road
Princes Risborough
Buckinghamshire
HP27 0JP
Director NameMrs Lynne Donaldson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(33 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2010)
RoleOil Co Exec
Country of ResidenceEngland
Correspondence Address12 The Ironworks Albion Walk
Regents Quarter Kings Cross
London
N1 9EJ
Director NameShaun Alan Dewar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(36 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2007)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Heather Glen
Romford
Essex
RM1 4SR
Director NameDavid John Lund
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(37 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 November 2007)
RoleManager
Correspondence Address38 Landview Gardens
Ongar
Essex
CM5 9EQ
Director NameDavid Carr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(37 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2012)
RoleManagement Consultant
Correspondence AddressApril Cottage
Southfield Lane
Burley
Hampshire
BH24 4AX
Director NameAndrew William Foyle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(38 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2012)
RoleBarrister
Correspondence Address24 Napier Avenue
Fulham
London
SW6 3PT
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(40 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Herts
WD17 1TQ
Director NameGarr Chau
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(43 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2015)
RolePipeline Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Total Lindsey Oil Refinery Limited Eastfield R
North Killingholme
Immingham
DN40 3LW
Director NameMr Christopher John Betts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(43 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2021)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence AddressC/O Total Lindsey Oil Refinery Limited Eastfield R
North Killingholme
Immingham
DN40 3LW
Director NameMr Mark Anthony Belton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(46 years after company formation)
Appointment Duration7 years, 9 months (resigned 17 August 2023)
RoleCorporate Services Manager
Country of ResidenceEngland
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Brett Phillip Johnston
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian,British
StatusResigned
Appointed11 December 2017(48 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2021)
RoleBusiness Development / Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Guillaume Eveno
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2018(48 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2021)
RoleValorisation And Planning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTotal Lindsey Oil Refinery Limited North Killingho
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Richard Paul Chaffe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2023(53 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 August 2008(38 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitetotal.co.uk

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Total Uk LTD
40.00%
Ordinary B
40 at £1Valero Energy LTD
40.00%
Ordinary A
20 at £1Total Uk LTD
20.00%
Ordinary C

Financials

Year2014
Turnover£616,000
Cash£137,000
Current Liabilities£65,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
16 October 2023Change of details for Valero Logistics Uk Ltd as a person with significant control on 13 December 2020 (2 pages)
18 September 2023Appointment of Mr Richard Paul Chaffe as a director on 11 September 2023 (2 pages)
6 September 2023Termination of appointment of Mark Anthony Belton as a director on 17 August 2023 (1 page)
25 August 2023Termination of appointment of Luc Jean Smets as a director on 1 August 2023 (1 page)
25 August 2023Appointment of John Regan as a director on 1 August 2023 (2 pages)
7 August 2023Director's details changed for Shaun Alan Dewar on 31 March 2022 (2 pages)
13 January 2023Second filing of Confirmation Statement dated 19 October 2021 (3 pages)
22 December 2022Change of details for Prax Lindsey Oil Refinery Limited as a person with significant control on 2 March 2021 (2 pages)
21 December 2022Change of details for a person with significant control (2 pages)
20 December 2022Director's details changed for Shaun Alan Dewar on 14 December 2022 (2 pages)
20 December 2022Change of details for Total Lindsey Oil Refinery Limited as a person with significant control on 4 March 2021 (2 pages)
1 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 October 2022Full accounts made up to 31 December 2021 (16 pages)
31 March 2022Appointment of Mr Timothy Nigel Smith as a director on 30 September 2021 (2 pages)
31 March 2022Termination of appointment of Brett Phillip Johnston as a director on 30 September 2021 (1 page)
31 March 2022Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 31 March 2022 (1 page)
4 January 2022Confirmation statement made on 19 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/01/2023.
(4 pages)
11 October 2021Full accounts made up to 31 December 2020 (15 pages)
24 March 2021Appointment of Mr Luc Jean Smets as a director on 28 February 2021 (2 pages)
23 March 2021Termination of appointment of Christopher John Betts as a director on 28 February 2021 (1 page)
23 March 2021Termination of appointment of Guillaume Eveno as a director on 28 February 2021 (1 page)
23 March 2021Appointment of Mr Adam Charles Smith as a director on 28 February 2021 (2 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (14 pages)
2 December 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
30 November 2020Director's details changed for Shaun Alan Dewar on 17 July 2019 (2 pages)
30 November 2020Director's details changed for Shaun Alan Dewar on 31 October 2013 (2 pages)
30 November 2020Notification of Total Lindsey Oil Refinery Limited as a person with significant control on 9 June 2020 (2 pages)
30 November 2020Notification of Valero Logistics Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
30 November 2020Director's details changed for Mr Brett Phillip Johnston on 29 December 2019 (2 pages)
30 November 2020Cessation of Valero Energy Uk Ltd as a person with significant control on 6 April 2016 (1 page)
30 November 2020Cessation of Total Uk Ltd as a person with significant control on 9 June 2020 (1 page)
30 November 2020Director's details changed for Mr Mark Anthony Belton on 1 November 2018 (2 pages)
31 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (28 pages)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (13 pages)
24 September 2018Appointment of Guillaume Eveno as a director on 24 September 2018 (2 pages)
24 September 2018Termination of appointment of Edmund Bretnall Stobseth-Brown as a director on 24 September 2018 (1 page)
18 December 2017Appointment of Mr Brett Phillip Johnston as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Mr Brett Phillip Johnston as a director on 11 December 2017 (2 pages)
15 December 2017Termination of appointment of Mark Anthony While as a director on 11 December 2017 (1 page)
15 December 2017Termination of appointment of Mark Anthony While as a director on 11 December 2017 (1 page)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
13 September 2016Full accounts made up to 31 December 2015 (14 pages)
13 September 2016Full accounts made up to 31 December 2015 (14 pages)
17 November 2015Appointment of Mr Edmund Bretnall Stobseth-Brown as a director on 4 November 2015 (2 pages)
17 November 2015Appointment of Mark Anthony Belton as a director on 4 November 2015 (2 pages)
17 November 2015Appointment of Mr Edmund Bretnall Stobseth-Brown as a director on 4 November 2015 (2 pages)
17 November 2015Appointment of Mr Edmund Bretnall Stobseth-Brown as a director on 4 November 2015 (2 pages)
17 November 2015Appointment of Mark Anthony Belton as a director on 4 November 2015 (2 pages)
17 November 2015Appointment of Mark Anthony Belton as a director on 4 November 2015 (2 pages)
13 November 2015Termination of appointment of Garr Chau as a director on 4 November 2015 (1 page)
13 November 2015Termination of appointment of Garr Chau as a director on 4 November 2015 (1 page)
13 November 2015Termination of appointment of John Michael Wormald as a director on 4 November 2015 (1 page)
13 November 2015Termination of appointment of John Michael Wormald as a director on 4 November 2015 (1 page)
13 November 2015Termination of appointment of Garr Chau as a director on 4 November 2015 (1 page)
13 November 2015Termination of appointment of John Michael Wormald as a director on 4 November 2015 (1 page)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(9 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(9 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(9 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(9 pages)
26 June 2014Full accounts made up to 31 December 2013 (13 pages)
26 June 2014Full accounts made up to 31 December 2013 (13 pages)
21 November 2013Register(s) moved to registered office address (1 page)
21 November 2013Register(s) moved to registered office address (1 page)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(9 pages)
21 November 2013Director's details changed for Mark Anthony While on 1 June 2013 (2 pages)
21 November 2013Director's details changed for John Michael Wormald on 1 June 2013 (2 pages)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(9 pages)
21 November 2013Director's details changed for Mark Anthony While on 1 June 2013 (2 pages)
21 November 2013Director's details changed for Mark Anthony While on 1 June 2013 (2 pages)
21 November 2013Director's details changed for John Michael Wormald on 1 June 2013 (2 pages)
21 November 2013Director's details changed for John Michael Wormald on 1 June 2013 (2 pages)
20 November 2013Director's details changed for Garr Chau on 1 March 2013 (2 pages)
20 November 2013Director's details changed for Garr Chau on 1 March 2013 (2 pages)
20 November 2013Director's details changed for Garr Chau on 1 March 2013 (2 pages)
18 November 2013Director's details changed for Mark Anthony While on 1 June 2013 (2 pages)
18 November 2013Director's details changed for Mark Anthony While on 1 June 2013 (2 pages)
18 November 2013Director's details changed for Mark Anthony While on 1 June 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Appointment of Christopher John Betts as a director (2 pages)
15 August 2013Appointment of Christopher John Betts as a director (2 pages)
15 August 2013Appointment of Garr Chau as a director (2 pages)
15 August 2013Appointment of Garr Chau as a director (2 pages)
11 July 2013Termination of appointment of Raymond Stewart as a director (1 page)
11 July 2013Termination of appointment of Raymond Stewart as a director (1 page)
10 July 2013Termination of appointment of Duncan Mann as a director (1 page)
10 July 2013Termination of appointment of Duncan Mann as a director (1 page)
28 May 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 28 May 2013 (1 page)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (10 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (10 pages)
23 October 2012Termination of appointment of Michael Nash as a director (1 page)
23 October 2012Appointment of Raymond Leslie Stewart as a director (2 pages)
23 October 2012Appointment of Raymond Leslie Stewart as a director (2 pages)
23 October 2012Termination of appointment of Michael Nash as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 June 2012Appointment of Shaun Alan Dewar as a director (2 pages)
27 June 2012Termination of appointment of John Rowland as a director (1 page)
27 June 2012Appointment of Mr Duncan Alan Mann as a director (2 pages)
27 June 2012Appointment of Shaun Alan Dewar as a director (2 pages)
27 June 2012Termination of appointment of John Rowland as a director (1 page)
27 June 2012Appointment of Mr Duncan Alan Mann as a director (2 pages)
26 June 2012Termination of appointment of Andrew Foyle as a director (1 page)
26 June 2012Termination of appointment of Munroop Atwal as a director (1 page)
26 June 2012Termination of appointment of Munroop Atwal as a director (1 page)
26 June 2012Appointment of Mr Michael James Nash as a director (2 pages)
26 June 2012Termination of appointment of Enda Riney as a director (1 page)
26 June 2012Appointment of Mr Michael James Nash as a director (2 pages)
26 June 2012Termination of appointment of David Carr as a director (1 page)
26 June 2012Termination of appointment of Enda Riney as a director (1 page)
26 June 2012Termination of appointment of Andrew Foyle as a director (1 page)
26 June 2012Termination of appointment of David Carr as a director (1 page)
26 June 2012Termination of appointment of Gerard Oberti as a director (1 page)
26 June 2012Termination of appointment of Gerard Oberti as a director (1 page)
14 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (13 pages)
14 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (13 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
13 April 2010Appointment of Munroop Atwal as a director (3 pages)
13 April 2010Appointment of Mr Gerard Oberti as a director (3 pages)
13 April 2010Appointment of John Michael Wormald as a director (3 pages)
13 April 2010Appointment of Mr Gerard Oberti as a director (3 pages)
13 April 2010Appointment of John Michael Wormald as a director (3 pages)
13 April 2010Appointment of Munroop Atwal as a director (3 pages)
7 April 2010Termination of appointment of Lynne Donaldson as a director (1 page)
7 April 2010Termination of appointment of Richard Jones as a director (1 page)
7 April 2010Termination of appointment of Richard Jones as a director (1 page)
7 April 2010Termination of appointment of Duncan Mann as a director (1 page)
7 April 2010Termination of appointment of Lynne Donaldson as a director (1 page)
7 April 2010Termination of appointment of Duncan Mann as a director (1 page)
4 February 2010Full accounts made up to 31 December 2007 (16 pages)
4 February 2010Full accounts made up to 31 December 2008 (16 pages)
4 February 2010Full accounts made up to 31 December 2008 (16 pages)
4 February 2010Full accounts made up to 31 December 2007 (16 pages)
9 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (22 pages)
9 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (22 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
16 June 2009Director's change of particulars / richard jones / 01/05/2009 (1 page)
16 June 2009Director's change of particulars / richard jones / 01/05/2009 (1 page)
25 November 2008Return made up to 19/10/08; full list of members (6 pages)
25 November 2008Return made up to 19/10/08; full list of members (6 pages)
11 November 2008Appointment terminated secretary russell poynter (1 page)
11 November 2008Appointment terminated secretary russell poynter (1 page)
11 November 2008Secretary appointed eversecretary LIMITED (2 pages)
11 November 2008Secretary appointed eversecretary LIMITED (2 pages)
28 October 2008Director's change of particulars / mark while / 04/09/2008 (1 page)
28 October 2008Director's change of particulars / mark while / 04/09/2008 (1 page)
24 July 2008Full accounts made up to 31 December 2006 (16 pages)
24 July 2008Full accounts made up to 31 December 2006 (16 pages)
24 July 2008Full accounts made up to 31 December 2005 (16 pages)
24 July 2008Full accounts made up to 31 December 2005 (16 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
5 November 2007Return made up to 19/10/07; full list of members (4 pages)
5 November 2007Return made up to 19/10/07; full list of members (4 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 August 2007Memorandum and Articles of Association (10 pages)
15 August 2007Memorandum and Articles of Association (10 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
9 November 2006Return made up to 19/10/06; full list of members (3 pages)
9 November 2006Return made up to 19/10/06; full list of members (3 pages)
27 April 2006Full accounts made up to 31 December 2004 (10 pages)
27 April 2006Full accounts made up to 31 December 2004 (10 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
21 November 2005Return made up to 19/10/05; full list of members (8 pages)
21 November 2005Return made up to 19/10/05; full list of members (8 pages)
17 November 2004Return made up to 19/10/04; full list of members (8 pages)
17 November 2004Return made up to 19/10/04; full list of members (8 pages)
27 July 2004Full accounts made up to 31 December 2003 (10 pages)
27 July 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
24 October 2003Return made up to 19/10/03; full list of members (8 pages)
24 October 2003Return made up to 19/10/03; full list of members (8 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
29 October 2002Return made up to 19/10/02; full list of members (8 pages)
29 October 2002Return made up to 19/10/02; full list of members (8 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
19 July 2002Full accounts made up to 31 December 2001 (10 pages)
19 July 2002Full accounts made up to 31 December 2001 (10 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 1 ashley avenue epsom surrey KT18 5AD (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 1 ashley avenue epsom surrey KT18 5AD (1 page)
1 November 2001Return made up to 19/10/01; full list of members (7 pages)
1 November 2001Return made up to 19/10/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
2 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (3 pages)
6 March 2001Full accounts made up to 31 December 1999 (9 pages)
6 March 2001Full accounts made up to 31 December 1999 (9 pages)
14 November 2000Return made up to 19/10/00; full list of members (7 pages)
14 November 2000Return made up to 19/10/00; full list of members (7 pages)
28 February 2000Return made up to 19/10/99; full list of members (7 pages)
28 February 2000Return made up to 19/10/99; full list of members (7 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
16 May 1999Full accounts made up to 31 December 1998 (10 pages)
16 May 1999Full accounts made up to 31 December 1998 (10 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
8 April 1999Auditor's resignation (1 page)
8 April 1999Auditor's resignation (1 page)
11 November 1998Return made up to 19/10/98; no change of members (8 pages)
11 November 1998Return made up to 19/10/98; no change of members (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
26 November 1997Return made up to 19/10/97; no change of members (8 pages)
26 November 1997Return made up to 19/10/97; no change of members (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Secretary resigned (1 page)
25 October 1996Return made up to 19/10/96; full list of members (9 pages)
25 October 1996Return made up to 19/10/96; full list of members (9 pages)
19 August 1996Full accounts made up to 31 December 1995 (8 pages)
19 August 1996Full accounts made up to 31 December 1995 (8 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
11 January 1996Director resigned;new director appointed (2 pages)
11 January 1996Director resigned;new director appointed (2 pages)
24 October 1995Return made up to 19/10/95; no change of members (16 pages)
24 October 1995Return made up to 19/10/95; no change of members (16 pages)
24 July 1995Full accounts made up to 31 December 1994 (8 pages)
24 July 1995Full accounts made up to 31 December 1994 (8 pages)
21 February 1995Director resigned;new director appointed (3 pages)
21 February 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
23 November 1994Return made up to 19/10/94; full list of members (9 pages)
23 November 1994Return made up to 19/10/94; full list of members (9 pages)
20 July 1994Director's particulars changed (2 pages)
20 July 1994Director's particulars changed (2 pages)
8 July 1994Full accounts made up to 31 December 1993 (8 pages)
8 July 1994Full accounts made up to 31 December 1993 (8 pages)
14 February 1994New director appointed (2 pages)
14 February 1994New director appointed (2 pages)
17 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 November 1993Return made up to 19/10/93; no change of members (6 pages)
2 November 1993Return made up to 19/10/93; no change of members (6 pages)
6 July 1993Full accounts made up to 31 December 1992 (7 pages)
6 July 1993Full accounts made up to 31 December 1992 (7 pages)
16 December 1992Secretary's particulars changed (2 pages)
16 December 1992Secretary's particulars changed (2 pages)
27 November 1992Director resigned (2 pages)
27 November 1992Director resigned (2 pages)
27 November 1992Director resigned (2 pages)
27 November 1992Director resigned (2 pages)
20 November 1992New director appointed (2 pages)
20 November 1992New director appointed (2 pages)
20 November 1992New director appointed (2 pages)
20 November 1992Director resigned (2 pages)
20 November 1992Director resigned (2 pages)
20 November 1992New director appointed (2 pages)
4 November 1992Return made up to 19/10/92; no change of members (9 pages)
4 November 1992Return made up to 19/10/92; no change of members (9 pages)
14 October 1992Full accounts made up to 31 December 1991 (8 pages)
14 October 1992Full accounts made up to 31 December 1991 (8 pages)
22 June 1992New director appointed (3 pages)
22 June 1992New director appointed (3 pages)
4 June 1992Director resigned (2 pages)
4 June 1992Director resigned (2 pages)
17 January 1992Full accounts made up to 31 December 1990 (8 pages)
17 January 1992Full accounts made up to 31 December 1990 (8 pages)
15 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1991Return made up to 19/10/91; full list of members (10 pages)
4 November 1991Return made up to 19/10/91; full list of members (10 pages)
8 November 1990Full accounts made up to 31 December 1989 (8 pages)
8 November 1990Full accounts made up to 31 December 1989 (8 pages)
8 November 1990Return made up to 19/10/90; full list of members (9 pages)
8 November 1990Return made up to 19/10/90; full list of members (9 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 June 1990Registered office changed on 11/06/90 from: petrofina house epsom surrey KT18 5AD (1 page)
11 June 1990Registered office changed on 11/06/90 from: petrofina house epsom surrey KT18 5AD (1 page)
27 October 1989Registered office changed on 27/10/89 from: 1 ashley avenue epsom surrey KT18 5AD (1 page)
27 October 1989Registered office changed on 27/10/89 from: 1 ashley avenue epsom surrey KT18 5AD (1 page)
6 September 1989Return made up to 21/07/89; full list of members (11 pages)
6 September 1989Full accounts made up to 31 December 1988 (8 pages)
6 September 1989Full accounts made up to 31 December 1988 (8 pages)
6 September 1989Return made up to 21/07/89; full list of members (11 pages)
14 August 1989Director resigned;new director appointed (3 pages)
14 August 1989Director resigned;new director appointed (3 pages)
18 July 1989New director appointed (1 page)
18 July 1989New director appointed (1 page)
18 July 1989New director appointed (1 page)
18 July 1989New director appointed (1 page)
29 March 1989Secretary resigned;new secretary appointed (1 page)
29 March 1989Secretary resigned;new secretary appointed (1 page)
4 January 1989Secretary's particulars changed (1 page)
4 January 1989Secretary's particulars changed (1 page)
24 October 1988Full accounts made up to 31 December 1987 (8 pages)
24 October 1988Return made up to 09/09/88; full list of members (8 pages)
24 October 1988Return made up to 09/09/88; full list of members (8 pages)
24 October 1988Full accounts made up to 31 December 1987 (8 pages)
6 June 1988Director resigned (2 pages)
6 June 1988Director resigned (1 page)
6 June 1988Director resigned (2 pages)
6 June 1988Director resigned (1 page)
5 January 1988Accounts made up to 31 December 1986 (8 pages)
5 January 1988Accounts made up to 31 December 1986 (8 pages)
5 January 1988Return made up to 13/11/87; full list of members (11 pages)
5 January 1988Return made up to 13/11/87; full list of members (11 pages)
1 December 1987Director resigned;new director appointed (2 pages)
1 December 1987Director resigned;new director appointed (2 pages)
28 January 1987Secretary resigned;new secretary appointed (2 pages)
28 January 1987Secretary resigned;new secretary appointed (2 pages)
17 September 1986Return made up to 24/06/86; full list of members (7 pages)
17 September 1986Return made up to 24/06/86; full list of members (7 pages)
30 May 1985Annual return made up to 01/05/85 (8 pages)
30 May 1985Annual return made up to 01/05/85 (8 pages)
17 December 1984Annual return made up to 31/07/84 (5 pages)
17 December 1984Annual return made up to 31/07/84 (5 pages)
30 July 1983Annual return made up to 11/05/83 (5 pages)
30 July 1983Annual return made up to 11/05/83 (5 pages)
12 August 1982Annual return made up to 23/06/82 (5 pages)
12 August 1982Annual return made up to 23/06/82 (5 pages)
30 July 1981Annual return made up to 18/06/81 (4 pages)
30 July 1981Annual return made up to 18/06/81 (4 pages)
13 June 1980Annual return made up to 02/06/80 (4 pages)
13 June 1980Annual return made up to 02/06/80 (4 pages)
17 August 1979Annual return made up to 23/05/79 (7 pages)
17 August 1979Annual return made up to 23/05/79 (7 pages)
11 October 1978Annual return made up to 03/10/78 (6 pages)
11 October 1978Annual return made up to 03/10/78 (6 pages)
5 November 1976Annual return made up to 27/09/76 (10 pages)
5 November 1976Annual return made up to 27/09/76 (10 pages)
4 August 1975Annual return made up to 01/07/75 (10 pages)
4 August 1975Annual return made up to 01/07/75 (10 pages)
24 January 1973Memorandum and Articles of Association (14 pages)
24 January 1973Memorandum and Articles of Association (14 pages)
29 June 1971Annual return made up to 11/05/71 (9 pages)
29 June 1971Annual return made up to 11/05/71 (9 pages)
28 October 1969Incorporation (17 pages)
28 October 1969Certificate of incorporation (1 page)
28 October 1969Incorporation (17 pages)
28 October 1969Certificate of incorporation (1 page)