Background WavePink WaveYellow Wave

SHELL PETROLEUM COMPANY LIMITED(THE) (00077861)

SHELL PETROLEUM COMPANY LIMITED(THE) (00077861) is an active UK company. incorporated on 29 June 1903. with registered office in Shell Centre,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHELL PETROLEUM COMPANY LIMITED(THE) has been registered for 122 years. Current directors include CHINKIN, Cassandra Jane, CONNELL, Jeffrey Graham, CRITCHLOW, Samuel Brandon and 3 others.

Company Number
00077861
Status
active
Type
ltd
Incorporated
29 June 1903
Age
122 years
Address
Shell Centre,, SE1 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHINKIN, Cassandra Jane, CONNELL, Jeffrey Graham, CRITCHLOW, Samuel Brandon, HESLOP, Karen, KEMULARIA, Tsira, PANTLING, Charlotte
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL PETROLEUM COMPANY LIMITED(THE)

SHELL PETROLEUM COMPANY LIMITED(THE) is an active company incorporated on 29 June 1903 with the registered office located in Shell Centre,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHELL PETROLEUM COMPANY LIMITED(THE) was registered 122 years ago.(SIC: 70100)

Status

active

Active since 122 years ago

Company No

00077861

LTD Company

Age

122 Years

Incorporated 29 June 1903

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Shell Centre, London , SE1 7NA,

Timeline

44 key events • 1903 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Feb 17
Director Left
Nov 18
Director Joined
May 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Nov 23
Funding Round
Nov 23
Owner Exit
Nov 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Jan 25
Capital Update
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
7
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

CHINKIN, Cassandra Jane

Active
Shell Centre,SE1 7NA
Born September 1977
Director
Appointed 01 Nov 2025

CONNELL, Jeffrey Graham

Active
Shell Centre,SE1 7NA
Born July 1973
Director
Appointed 21 Oct 2021

CRITCHLOW, Samuel Brandon

Active
Shell Centre,SE1 7NA
Born November 1979
Director
Appointed 31 Jan 2020

HESLOP, Karen

Active
Shell Centre,SE1 7NA
Born January 1972
Director
Appointed 01 Jun 2024

KEMULARIA, Tsira

Active
Shell Centre,SE1 7NA
Born January 1977
Director
Appointed 01 Jul 2022

PANTLING, Charlotte

Active
Shell Centre,SE1 7NA
Born February 1988
Director
Appointed 02 Dec 2024

CUNLIFFE, John Alfred

Resigned
10 Garratts Lane, BansteadSM7 2DZ
Secretary
Appointed N/A
Resigned 31 Jul 1993

HAWKINS, Karin Jacqueline

Resigned
White Gable House Foundry Lane, Princes RisboroughHP27 0PA
Secretary
Appointed 19 Sept 2005
Resigned 23 Nov 2006

MUNSIFF, Jyoti Eruch

Resigned
Shell Centre, LondonSE1 7NA
Secretary
Appointed 01 Aug 1993
Resigned 19 Sept 2005

WEST, Gordon John

Resigned
The White House, Lower BasildonRG8 9NG
Secretary
Appointed 24 May 1995
Resigned 01 Jun 1999

WEST, Gordon John

Resigned
The White House, Lower BasildonRG8 9NG
Secretary
Appointed 20 Dec 1993
Resigned 24 May 1995

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 23 Nov 2006
Resigned 01 Nov 2022

ANDREW, Elizabeth Clare

Resigned
Shell Centre,SE1 7NA
Born August 1973
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2022

ASHWORTH, Michael John

Resigned
Shell Centre,SE1 7NA
Born December 1961
Director
Appointed 22 Dec 2011
Resigned 06 Jun 2024

BAXENDELL, Peter Brian, Sir

Resigned
10 Upper Cheyne Row, LondonSW3 5JN
Born February 1925
Director
Appointed N/A
Resigned 18 May 1995

BENARD, Andre Pierre Jacques

Resigned
45 Paultons Square, LondonSW3 5DT
Born August 1922
Director
Appointed N/A
Resigned 30 Jun 1993

BONINO, Erik Ivano

Resigned
Shell Centre,SE1 7NA
Born July 1963
Director
Appointed 03 Apr 2014
Resigned 07 Feb 2017

BOYNTON, Judith Gubala

Resigned
42 St Leonards Terrace, LondonSW3 4QH
Born January 1955
Director
Appointed 01 Oct 2001
Resigned 18 Apr 2004

BRINDED, Malcolm Arthur

Resigned
Shell Centre, LondonSE1 7NA
Born March 1953
Director
Appointed 03 Mar 2004
Resigned 31 Oct 2006

BRINDED, Malcolm Arthur

Resigned
Shell Centre, LondonSE1 7NA
Born March 1953
Director
Appointed 01 Jul 2002
Resigned 03 Mar 2004

CHOUFOER, Johannes Hermanus

Resigned
9 Curiestraat, BadhoevedorpFOREIGN
Born November 1926
Director
Appointed N/A
Resigned 01 Jul 1996

CONSTANT-GLEMAS, Simon Alan

Resigned
Shell Centre, LondonSE1 7NA
Born April 1969
Director
Appointed 07 Apr 2010
Resigned 06 Nov 2014

COOK, Linda Zarda

Resigned
Shell Centre, LondonSE1 7NA
Born June 1958
Director
Appointed 01 Aug 2004
Resigned 31 Oct 2006

DANIELS, Edward David

Resigned
Shell Centre,SE1 7NA
Born January 1966
Director
Appointed 01 Jan 2013
Resigned 09 May 2014

DE RUITER, Hendrikus

Resigned
Pr Frederiklaan 16, 2243 Hw Wassenaar
Born March 1934
Director
Appointed N/A
Resigned 01 Jul 2004

HAWKINS, Karin Jacqueline

Resigned
Foundry Lane, Loosley Row, Princes RisboroughHP27 0PA
Born February 1961
Director
Appointed 12 May 2011
Resigned 27 Jan 2012

HERKSTROTER, Cornelius Antonius Johannes

Resigned
Weteringlaan 8 2243 Gj, Netherlands
Born August 1937
Director
Appointed N/A
Resigned 30 Jun 1998

HODGE, Stephen Murley Garfield

Resigned
12 Highgate Close, LondonN6 4SD
Born March 1942
Director
Appointed 01 Jul 2000
Resigned 30 Sept 2001

HOLMES, Peter Fenwick, Sir

Resigned
East Wing Wardour Castle, SalisburySP3 6RH
Born September 1932
Director
Appointed N/A
Resigned 17 May 2001

JANSSENS, Guy Peter Jacobus Agnes

Resigned
17 Spicers Field, OxshottKT22 0UT
Born August 1964
Director
Appointed 31 Oct 2006
Resigned 30 Nov 2008

JENNINGS, John Southwood, Sir

Resigned
South Kenwood, ExeterEX6 8EX
Born March 1937
Director
Appointed N/A
Resigned 17 May 2001

LAWRENCE, David Trowbridge

Resigned
Turnstile House, EsherKT10 8QG
Born July 1955
Director
Appointed 09 Sept 2005
Resigned 31 Oct 2006

LONGDEN, Andrew William

Resigned
LondonSE1 7NA
Born May 1957
Director
Appointed 09 Sept 2005
Resigned 26 Jun 2015

LOTGERING JONES, Howard Edwin

Resigned
Shell Centre,SE1 7NA
Born May 1978
Director
Appointed 02 Dec 2024
Resigned 01 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
The Hague2596 HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2023
Ceased 25 Oct 2023
LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2023
LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 25 Oct 2023
Fundings
Financials
Latest Activities

Filing History

255

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 October 2025
SH19Statement of Capital
Legacy
29 October 2025
SH20SH20
Legacy
29 October 2025
CAP-SSCAP-SS
Resolution
29 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
9 December 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Statement Of Companys Objects
4 September 2020
CC04CC04
Resolution
3 September 2020
RESOLUTIONSResolutions
Memorandum Articles
3 September 2020
MAMA
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Made Up Date
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Made Up Date
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Made Up Date
20 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Made Up Date
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Made Up Date
8 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 October 2008
AAAnnual Accounts
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
12 May 2006
288cChange of Particulars
Legacy
26 April 2006
363aAnnual Return
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363aAnnual Return
Legacy
17 February 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288cChange of Particulars
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
14 July 2004
288cChange of Particulars
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363aAnnual Return
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288cChange of Particulars
Legacy
6 July 2003
288cChange of Particulars
Legacy
30 April 2003
363aAnnual Return
Auditors Resignation Company
25 March 2003
AUDAUD
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363aAnnual Return
Legacy
4 November 2001
288cChange of Particulars
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
27 April 2001
363aAnnual Return
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
26 April 2000
363aAnnual Return
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
29 April 1999
363aAnnual Return
Legacy
5 March 1999
288cChange of Particulars
Memorandum Articles
19 January 1999
MEM/ARTSMEM/ARTS
Resolution
19 January 1999
RESOLUTIONSResolutions
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
27 April 1998
363aAnnual Return
Legacy
17 April 1998
288cChange of Particulars
Legacy
15 October 1997
288cChange of Particulars
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
4 May 1997
363aAnnual Return
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288cChange of Particulars
Legacy
30 July 1996
288288
Legacy
1 July 1996
288288
Legacy
4 June 1996
363aAnnual Return
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
16 June 1995
363x363x
Resolution
5 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
29 September 1994
288288
Legacy
12 July 1994
288288
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363x363x
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Legacy
17 August 1993
288288
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
1 June 1993
363x363x
Legacy
30 July 1992
288288
Accounts With Accounts Type Full Group
12 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363x363x
Accounts With Accounts Type Full Group
25 September 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
14 June 1991
363x363x
Legacy
30 January 1991
288288
Legacy
14 June 1990
363363
Legacy
13 June 1990
288288
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
8 August 1989
288288
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
14 March 1989
288288
Legacy
2 June 1988
363363
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
29 April 1988
288288
Legacy
21 January 1988
288288
Legacy
25 August 1987
288288
Legacy
14 August 1987
288288
Legacy
6 July 1987
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
288288
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Certificate Change Of Name Company
8 January 1946
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 1903
NEWINCIncorporation
Miscellaneous
29 June 1903
MISCMISC