Background WavePink WaveYellow Wave

ESSO EXPLORATION AND PRODUCTION UK LIMITED (00207426)

ESSO EXPLORATION AND PRODUCTION UK LIMITED (00207426) is an active UK company. incorporated on 22 July 1925. with registered office in Fawley. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 3 other business activities. ESSO EXPLORATION AND PRODUCTION UK LIMITED has been registered for 100 years. Current directors include D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, JACKSON, Justin Edward.

Company Number
00207426
Status
active
Type
ltd
Incorporated
22 July 1925
Age
100 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, JACKSON, Justin Edward
SIC Codes
06100, 06200, 09100, 46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSO EXPLORATION AND PRODUCTION UK LIMITED

ESSO EXPLORATION AND PRODUCTION UK LIMITED is an active company incorporated on 22 July 1925 with the registered office located in Fawley. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 3 other business activities. ESSO EXPLORATION AND PRODUCTION UK LIMITED was registered 100 years ago.(SIC: 06100, 06200, 09100, 46711)

Status

active

Active since 100 years ago

Company No

00207426

LTD Company

Age

100 Years

Incorporated 22 July 1925

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 15 August 2025 (8 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

3 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

Previous Company Names

ABINGTON MOTORS LIMITED
From: 22 July 1925To: 15 December 1982
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: 5 January 2026
Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX
From: 22 July 1925To: 8 September 2016
Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
May 23
Director Joined
May 23
Owner Exit
Jul 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
39
Officers
1
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

JACKSON, Justin Edward

Active
Fawley Refinery, FawleySO45 1TX
Born March 1978
Director
Appointed 11 Jun 2021

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

BAGLEY, Donald Shepherd

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born August 1965
Director
Appointed 13 Jun 2019
Resigned 01 Apr 2021

BELLIS, Russell Grant

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born August 1950
Director
Appointed 01 Feb 2001
Resigned 01 Sept 2011

BIDDLE, Kevin Thomas

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born April 1951
Director
Appointed 05 Oct 2011
Resigned 01 Jul 2014

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 Jul 2015
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 04 Jan 2000
Resigned 31 Dec 2002

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
Ermyn Way, LeatherheadKT22 8UX
Born November 1961
Director
Appointed 15 May 2009
Resigned 01 May 2014

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

DUCHARME, Linda Dorcheus

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born July 1964
Director
Appointed 03 Feb 2011
Resigned 01 Jul 2015

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 01 Apr 2008
Resigned 15 May 2009

FRY, Michael James

Resigned
43 North Gate, LondonNW8 7EG
Born August 1953
Director
Appointed 01 Oct 1997
Resigned 26 Jan 2000

GENOVA, John Vincent

Resigned
56 Wellington Court, LondonNW8 9TD
Born November 1954
Director
Appointed 04 Jan 2000
Resigned 17 Apr 2002

GIBLIN, Michael Scott

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

GUERRANT, Richard Fambro

Resigned
Ermyn Way, LeatherheadKT11 3LD
Born November 1953
Director
Appointed 01 Apr 2007
Resigned 03 Feb 2011

HAMILTON, Brian

Resigned
96 Victoria Street, LondonSW1E 5JW
Born July 1945
Director
Appointed 01 Jan 1996
Resigned 26 Jan 2000

HARKER, Nicholas James

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born September 1973
Director
Appointed 01 Apr 2021
Resigned 11 Jun 2021

JACKSON, Jay Loren

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born February 1962
Director
Appointed 01 Jan 2017
Resigned 13 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
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 31 May 2024
Ermyn Way, LeatherheadKT22 8UX

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
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

244

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
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
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
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
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination 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
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
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
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
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
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
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 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
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
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
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
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
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Change Person Director Company
12 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Legacy
10 August 2009
288cChange of Particulars
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
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
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
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
353353
Legacy
18 August 2006
287Change of Registered Office
Legacy
18 August 2006
190190
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
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
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
190190
Legacy
24 August 2005
353353
Legacy
24 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
16 March 2005
288cChange of Particulars
Legacy
16 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
88(2)R88(2)R
Legacy
16 June 2004
288cChange of Particulars
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
21 May 2004
403aParticulars of Charge Subject to s859A
Legacy
21 May 2004
403aParticulars of Charge Subject to s859A
Legacy
21 May 2004
403aParticulars of Charge Subject to s859A
Legacy
21 May 2004
403aParticulars of Charge Subject to s859A
Legacy
21 May 2004
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 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
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
4 December 2002
AAMDAAMD
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
122122
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
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
25 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation 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
28 October 1999
AAAnnual Accounts
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
20 September 1999
363aAnnual Return
Legacy
2 December 1998
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 September 1998
287Change of Registered Office
Legacy
23 July 1998
288cChange of Particulars
Legacy
5 January 1998
88(2)R88(2)R
Resolution
5 January 1998
RESOLUTIONSResolutions
Resolution
5 January 1998
RESOLUTIONSResolutions
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
5 January 1998
123Notice of Increase in Nominal Capital
Resolution
5 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
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
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
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Legacy
9 February 1995
287Change of Registered Office
Legacy
13 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
27 October 1994
288288
Legacy
16 September 1994
288288
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
288288
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
20 October 1992
288288
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
6 July 1992
395Particulars of Mortgage or Charge
Legacy
6 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
13 May 1989
403aParticulars of Charge Subject to s859A
Legacy
13 May 1989
403aParticulars of Charge Subject to s859A
Legacy
13 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
18 May 1988
288288
Legacy
24 February 1988
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Legacy
14 August 1986
288288
Legacy
16 May 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 December 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 July 1925
MISCMISC