Background WavePink WaveYellow Wave

ESSO PETROLEUM COMPANY,LIMITED (00026538)

ESSO PETROLEUM COMPANY,LIMITED (00026538) is an active UK company. incorporated on 27 April 1888. with registered office in Fawley. The company operates in the Manufacturing sector, engaged in unknown sic code (19201) and 3 other business activities. ESSO PETROLEUM COMPANY,LIMITED has been registered for 137 years. Current directors include D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, MIZEN, Joel Mark.

Company Number
00026538
Status
active
Type
ltd
Incorporated
27 April 1888
Age
137 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19201)
Directors
D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, MIZEN, Joel Mark
SIC Codes
19201, 46711, 64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSO PETROLEUM COMPANY,LIMITED

ESSO PETROLEUM COMPANY,LIMITED is an active company incorporated on 27 April 1888 with the registered office located in Fawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19201) and 3 other business activities. ESSO PETROLEUM COMPANY,LIMITED was registered 137 years ago.(SIC: 19201, 46711, 64209, 70100)

Status

active

Active since 137 years ago

Company No

00026538

LTD Company

Age

137 Years

Incorporated 27 April 1888

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

, Ermyn House Ermyn Way, Leatherhead, Surrey, KT22 8UX, England
From: 8 September 2016To: 6 January 2026
, Exxonmobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX
From: 27 April 1888To: 8 September 2016
Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Feb 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Jun 18
Funding Round
Oct 18
Director Left
Feb 19
Director Joined
Mar 19
Funding Round
Dec 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Nov 22
Funding Round
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Mar 26
Director Joined
Mar 26
5
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILBERT, Elizabeth Sarah

Active
Fawley Refinery, FawleySO45 1TX
Secretary
Appointed 07 Oct 2024

D'USSEL, Amaury Anne Marie

Active
Fawley Refinery, FawleySO45 1TX
Born October 1973
Director
Appointed 01 Mar 2026

GREENWOOD, Paul Alexander

Active
Fawley Refinery, FawleySO45 1TX
Born October 1970
Director
Appointed 01 Feb 2021

MIZEN, Joel Mark

Active
Ermyn Way, LeatherheadKT22 8UX
Born September 1985
Director
Appointed 01 Jun 2025

ARMSTRONG, Julian Peter Benedict

Resigned
52 Roseneath Road, LondonSW11 6AQ
Secretary
Appointed 01 Sept 1994
Resigned 01 Jun 1997

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 10 Jan 2000
Resigned 25 Jul 2008

BROWN, Antony Neil Booker

Resigned
1 Cobham Cottages, WokingGU23 6AY
Secretary
Appointed 09 Oct 1992
Resigned 31 Aug 1994

CAWLEY, Charles

Resigned
20 Herondale Avenue, LondonSW18 3JL
Secretary
Appointed 01 Jun 1997
Resigned 10 Jan 2000

CLARKE, Andrew Terence

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Secretary
Appointed 25 Jul 2008
Resigned 22 Jan 2014

HARNESS, Fiona

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 03 Apr 2023

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 03 Apr 2023
Resigned 07 Oct 2024

WESTLAKE, Michael Frederick

Resigned
Culzean 46 Green Curve, BansteadSM7 1NY
Secretary
Appointed N/A
Resigned 09 Oct 1992

ALCOCK, James

Resigned
17 South Terrace, LondonSW7 2TB
Born March 1943
Director
Appointed N/A
Resigned 30 Jun 1994

BLOWERS, John Wilton

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born February 1957
Director
Appointed 20 Aug 2010
Resigned 01 Aug 2013

BONE, Nicholas Paul

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born March 1972
Director
Appointed 01 Apr 2023
Resigned 31 May 2025

CARR, David

Resigned
April Cottage, BurleyBH24 4AX
Born November 1942
Director
Appointed 04 Jan 2000
Resigned 10 Mar 2003

CAVALLO, Riccardo

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born July 1975
Director
Appointed 13 Sept 2021
Resigned 01 Apr 2023

CHAPLIN, John Paul

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born October 1953
Director
Appointed 01 May 2014
Resigned 01 Feb 2016

CLARKE, Peter Paul

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born July 1965
Director
Appointed 01 Feb 2016
Resigned 05 Mar 2018

CLAYMAN, David

Resigned
16 Tudor Close, CobhamKT11 2PH
Born May 1934
Director
Appointed N/A
Resigned 31 Jan 1995

CONDRAY, Ansel Lynn

Resigned
25 Harley House, LondonNW1 5HE
Born May 1942
Director
Appointed 13 Jan 2000
Resigned 31 Dec 2002

CONNOLLY, Duncan Campbell

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born January 1975
Director
Appointed 06 May 2014
Resigned 20 Jun 2016

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 05 Mar 2018
Resigned 01 Feb 2021

COOPER, Robert Michael

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born December 1961
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2016

CORSON, Bradley William

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born November 1961
Director
Appointed 14 May 2009
Resigned 01 May 2014

DICKENS, Karen Juanita, Dr

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born February 1963
Director
Appointed 01 Aug 2007
Resigned 01 Nov 2012

DINGLE, Philip John

Resigned
5 St Marys Place, LondonW8 5UE
Born April 1948
Director
Appointed 01 Feb 1993
Resigned 31 Dec 1994

DON, William Assheton Eardley Douglas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2019

DOWNING, Simon Peter

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born January 1964
Director
Appointed 01 Jun 2017
Resigned 13 Sept 2021

FORSTER, Archibald William, Sir

Resigned
Grasmere, WinchesterSO21 1EG
Born February 1928
Director
Appointed N/A
Resigned 31 Jan 1993

FRANKLIN, Robert Stuart

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born September 1957
Director
Appointed 08 Apr 2008
Resigned 14 May 2009

GIBLIN, Michael Scott

Resigned
Flat 1, LondonSW1W 8ED
Born November 1956
Director
Appointed 16 Aug 2001
Resigned 31 Aug 2003

HERBERT, Simon Ian

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born April 1972
Director
Appointed 01 Nov 2012
Resigned 06 May 2014

HOBBS, Kevin Lee

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born July 1966
Director
Appointed 01 May 2007
Resigned 20 Aug 2010

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 01 Mar 2019
Resigned 01 Apr 2023

Persons with significant control

1

Fawley Refinery, FawleySO45 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

244

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Legacy
13 February 2026
ANNOTATIONANNOTATION
Resolution
31 January 2026
RESOLUTIONSResolutions
Memorandum Articles
31 January 2026
MAMA
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Resolution
26 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Secretary Company With Change Date
4 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
190190
Legacy
31 July 2007
353353
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
353353
Legacy
18 August 2006
287Change of Registered Office
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
190190
Legacy
24 August 2005
353353
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
88(2)R88(2)R
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
29 January 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
2 October 2000
288cChange of Particulars
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
287Change of Registered Office
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
20 September 1999
363aAnnual Return
Legacy
5 January 1999
363aAnnual Return
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
8 September 1998
287Change of Registered Office
Legacy
23 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
26 October 1997
AAAnnual Accounts
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288cChange of Particulars
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 November 1996
AAAnnual Accounts
Memorandum Articles
5 November 1996
MEM/ARTSMEM/ARTS
Legacy
19 September 1996
363sAnnual Return (shuttle)
Resolution
16 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 July 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
287Change of Registered Office
Legacy
9 February 1995
288288
Legacy
11 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
288288
Legacy
16 September 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Legacy
19 October 1992
288288
Accounts With Accounts Type Full Group
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
13 August 1991
363aAnnual Return
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Accounts With Accounts Type Full Group
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
21 November 1988
363363
Accounts With Accounts Type Full Group
16 November 1988
AAAnnual Accounts
Legacy
26 April 1988
288288
Legacy
24 February 1988
288288
Accounts With Made Up Date
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
3 August 1987
288288
Legacy
1 June 1987
288288
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Legacy
14 August 1986
288288
Accounts With Made Up Date
22 August 1985
AAAnnual Accounts
Accounts With Made Up Date
21 September 1984
AAAnnual Accounts
Accounts With Made Up Date
7 July 1983
AAAnnual Accounts
Accounts With Made Up Date
25 June 1982
AAAnnual Accounts
Accounts With Made Up Date
26 June 1981
AAAnnual Accounts
Accounts With Made Up Date
4 June 1980
AAAnnual Accounts
Accounts With Made Up Date
7 July 1979
AAAnnual Accounts
Accounts With Made Up Date
21 June 1978
AAAnnual Accounts
Accounts With Made Up Date
29 June 1977
AAAnnual Accounts
Accounts With Made Up Date
30 July 1976
AAAnnual Accounts
Legacy
23 November 1967
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 April 1951
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC