Background WavePink WaveYellow Wave

PHILLIPS 66 LIMITED (00529086)

PHILLIPS 66 LIMITED (00529086) is an active UK company. incorporated on 10 February 1954. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (19201). PHILLIPS 66 LIMITED has been registered for 72 years. Current directors include BUNN, Andrew Thomas, FURSEY, Paul Matthew, MCKNIGHT, Nina Elizabeth and 3 others.

Company Number
00529086
Status
active
Type
ltd
Incorporated
10 February 1954
Age
72 years
Address
7th Floor, London, EC1A 4HD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19201)
Directors
BUNN, Andrew Thomas, FURSEY, Paul Matthew, MCKNIGHT, Nina Elizabeth, MCQUEEN, Jack Richard, SHERWELL, Robert Edwin, Mr., TURNER, Rupert Justin
SIC Codes
19201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLIPS 66 LIMITED

PHILLIPS 66 LIMITED is an active company incorporated on 10 February 1954 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19201). PHILLIPS 66 LIMITED was registered 72 years ago.(SIC: 19201)

Status

active

Active since 72 years ago

Company No

00529086

LTD Company

Age

72 Years

Incorporated 10 February 1954

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 7 October 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

CONOCOPHILLIPS LIMITED
From: 1 August 2003To: 2 July 2012
CONOCO LIMITED
From: 10 February 1954To: 1 August 2003
Contact
Address

7th Floor 200-202 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Portman House 2 Portman Street London W1H 6DU
From: 10 February 1954To: 16 September 2013
Timeline

60 key events • 1954 - 2026

Funding Officers Ownership
Company Founded
Feb 54
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Dec 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 12
Funding Round
May 12
Funding Round
May 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Feb 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GENNINGS, Sarah

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2018

JANASZEK, Anna

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2018

PRICE, Elaine Marie

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 30 Apr 2012

WHITE, Ruth Maretta

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 30 Apr 2012

BUNN, Andrew Thomas

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born March 1983
Director
Appointed 01 Jul 2024

FURSEY, Paul Matthew

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born August 1971
Director
Appointed 01 Jan 2023

MCKNIGHT, Nina Elizabeth

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born January 1980
Director
Appointed 18 Nov 2020

MCQUEEN, Jack Richard

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born February 1988
Director
Appointed 01 Jan 2026

SHERWELL, Robert Edwin, Mr.

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 31 Dec 2018

TURNER, Rupert Justin

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born August 1962
Director
Appointed 02 Sept 2022

COLLINS, Derryl Lynn

Resigned
18 Montagu Court, LondonW1H 1RE
Secretary
Appointed 20 May 1999
Resigned 11 Nov 2002

COOK, Thomas Edward

Resigned
Kinross, Gerrards CrossSL9 9NH
Secretary
Appointed 11 Nov 2002
Resigned 09 Jul 2004

DUNNE, Michelle Ann

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 19 Aug 2014
Resigned 31 Oct 2018

FLETCHER, Angela Sarah Helen

Resigned
Portman House 2 Portman StreetW1H 6DU
Secretary
Appointed 01 Apr 2008
Resigned 30 Apr 2012

GRIMSHAW, David

Resigned
Portman House, LondonW1H 6DU
Secretary
Appointed 05 Apr 2009
Resigned 30 Apr 2012

OGILVIE, David Stewart

Resigned
52 Hamilton Place, AberdeenAB15 4BH
Secretary
Appointed 20 Oct 2006
Resigned 01 Apr 2008

PURDY, Frank

Resigned
9 Belltrees Grove, LondonSW16 2HZ
Secretary
Appointed N/A
Resigned 28 Jan 1995

STIRRUP, Edith Jeannie

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 13 Jul 2004
Resigned 12 Jan 2018

STOKELD, Michael Philip, Sol

Resigned
35 The Meadows, AberdeenAB13 0JT
Secretary
Appointed 30 Jul 1997
Resigned 15 Jul 2003

SWALLOW, Richard Philipson Barber

Resigned
11 Wilkins Close, BarfordCV35 8EX
Secretary
Appointed 28 Jan 1995
Resigned 05 Apr 2009

WARD, Elaine June

Resigned
18 Balmoral Place, AberdeenAB10 6HR
Secretary
Appointed 18 Sept 2003
Resigned 13 Oct 2006

ABEL, Roger Lee

Resigned
6 West Eaton Place, LondonSW1W 8LS
Born August 1943
Director
Appointed 16 Apr 1993
Resigned 01 Jun 1997

ADAMS, Deborah Gay

Resigned
12-14 Aston Hill, Stratford Upon AvonCV37 9XS
Born November 1960
Director
Appointed 01 Nov 2003
Resigned 01 Jun 2005

ANDERSON, Robert Hendry

Resigned
Portman House 2 Portman StreetW1H 6DU
Born October 1956
Director
Appointed 26 Oct 2009
Resigned 30 Apr 2012

ATKINSON, William Silver

Resigned
1 Eton College Road, LondonNW3 2BS
Born September 1937
Director
Appointed N/A
Resigned 30 Sept 1993

BLAKEMORE, David Robert

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 19 Mar 2010
Resigned 02 Apr 2015

BLOOD, Ian

Resigned
The Coach House, Banchory DevenickAB1 5XR
Born January 1951
Director
Appointed N/A
Resigned 31 Jul 1995

CHIANG, Wilfred Chi-Wei

Resigned
Portman House 2 Portman StreetW1H 6DU
Born November 1960
Director
Appointed 07 Nov 2008
Resigned 30 Apr 2012

COFFMAN, Brian Scott

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born September 1957
Director
Appointed 19 Apr 2012
Resigned 01 Nov 2013

COLE, David Charles

Resigned
14 Chipstead Street, LondonSW6 3SS
Born March 1936
Director
Appointed N/A
Resigned 31 Oct 1993

CONWAY, Christopher William

Resigned
Portman House 2 Portman StreetW1H 6DU
Born January 1957
Director
Appointed 15 Mar 2010
Resigned 30 Apr 2012

CUNNINGHAM, Darren James

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born March 1964
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2022

DAVIDSON, John Esson

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1958
Director
Appointed 02 Apr 2015
Resigned 31 Dec 2018

EDWARDS, Gary Wayne

Resigned
Conoco Center, Houston
Born November 1941
Director
Appointed N/A
Resigned 21 Aug 2000

EDWARDS, Thomas Player

Resigned
Cleave House Rockfield Road, OxtedRH8 0EL
Born February 1943
Director
Appointed N/A
Resigned 31 Dec 2002

Persons with significant control

1

200-202 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

342

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 October 2021
RP04AP01RP04AP01
Legacy
14 October 2021
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type
27 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288cChange of Particulars
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288cChange of Particulars
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288cChange of Particulars
Legacy
15 November 2006
288cChange of Particulars
Legacy
15 November 2006
363aAnnual Return
Legacy
14 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288cChange of Particulars
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 September 2004
288cChange of Particulars
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
363aAnnual Return
Legacy
13 December 2003
190190
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2003
353353
Legacy
20 February 2003
287Change of Registered Office
Legacy
15 January 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 December 2002
AUDAUD
Legacy
29 November 2002
363aAnnual Return
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288cChange of Particulars
Legacy
9 November 2001
363aAnnual Return
Legacy
8 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
23 January 2001
288cChange of Particulars
Legacy
9 November 2000
363aAnnual Return
Legacy
9 November 2000
363(353)363(353)
Legacy
9 November 2000
363(190)363(190)
Legacy
9 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288cChange of Particulars
Legacy
1 September 2000
288cChange of Particulars
Legacy
27 July 2000
288cChange of Particulars
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
29 October 1999
363aAnnual Return
Accounts Amended With Accounts Type Full
6 October 1999
AAMDAAMD
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
10 September 1999
288cChange of Particulars
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Auditors Resignation Company
17 July 1998
AUDAUD
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
30 October 1997
363aAnnual Return
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
1 August 1997
288cChange of Particulars
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
363aAnnual Return
Legacy
15 November 1996
288cChange of Particulars
Legacy
15 November 1996
288cChange of Particulars
Legacy
15 November 1996
353353
Legacy
15 November 1996
190190
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
3 June 1996
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
7 August 1995
288288
Legacy
6 February 1995
288288
Legacy
11 January 1995
288288
Legacy
9 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
Accounts With Made Up Date
27 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363x363x
Legacy
15 September 1994
288288
Resolution
3 September 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
26 January 1994
288288
Legacy
17 November 1993
363x363x
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
18 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
19 August 1993
288288
Legacy
13 May 1993
403aParticulars of Charge Subject to s859A
Legacy
13 May 1993
403aParticulars of Charge Subject to s859A
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
1 April 1993
288288
Legacy
18 November 1992
363x363x
Accounts With Made Up Date
29 October 1992
AAAnnual Accounts
Legacy
9 October 1992
287Change of Registered Office
Legacy
29 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 May 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
363aAnnual Return
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
30 October 1991
288288
Legacy
16 September 1991
395Particulars of Mortgage or Charge
Legacy
16 September 1991
395Particulars of Mortgage or Charge
Legacy
16 September 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
17 July 1991
288288
Legacy
16 July 1991
288288
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
363aAnnual Return
Accounts With Made Up Date
13 November 1990
AAAnnual Accounts
Accounts With Made Up Date
2 November 1990
AAAnnual Accounts
Legacy
2 October 1990
288288
Legacy
12 September 1990
288288
Legacy
17 January 1990
288288
Miscellaneous
15 December 1989
MISCMISC
Legacy
15 December 1989
288288
Accounts With Accounts Type Full Group
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
1 November 1989
288288
Legacy
23 January 1989
288288
Accounts With Made Up Date
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
10 August 1988
288288
Legacy
28 January 1988
288288
Legacy
27 November 1987
363363
Accounts With Made Up Date
27 November 1987
AAAnnual Accounts
Legacy
14 September 1987
288288
Legacy
29 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Accounts With Accounts Type Group
5 December 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Accounts With Made Up Date
22 October 1985
AAAnnual Accounts
Accounts With Made Up Date
6 December 1984
AAAnnual Accounts
Accounts With Made Up Date
10 November 1983
AAAnnual Accounts
Accounts With Made Up Date
3 December 1982
AAAnnual Accounts
Accounts With Made Up Date
3 November 1981
AAAnnual Accounts
Accounts With Made Up Date
30 October 1980
AAAnnual Accounts
Accounts With Made Up Date
1 November 1979
AAAnnual Accounts
Accounts With Made Up Date
17 August 1978
AAAnnual Accounts
Memorandum Articles
22 September 1973
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 July 1963
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 February 1954
MISCMISC
Incorporation Company
10 February 1954
NEWINCIncorporation