Background WavePink WaveYellow Wave

TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED (00546167)

TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED (00546167) is an active UK company. incorporated on 19 March 1955. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED has been registered for 71 years. Current directors include DE VITRY D'AVAUCOURT, Patrick, MILTON, Jonathan David, PASTOR, Stephane and 1 others.

Company Number
00546167
Status
active
Type
ltd
Incorporated
19 March 1955
Age
71 years
Address
10 Upper Bank Street (19th Floor), London, E14 5BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE VITRY D'AVAUCOURT, Patrick, MILTON, Jonathan David, PASTOR, Stephane, TORRES, Jean-Philippe
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED

TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED is an active company incorporated on 19 March 1955 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED was registered 71 years ago.(SIC: 70100)

Status

active

Active since 71 years ago

Company No

00546167

LTD Company

Age

71 Years

Incorporated 19 March 1955

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 July 2025 (9 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 14 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

TOTAL (AFRICA) LIMITED
From: 24 June 2003To: 30 September 2021
ELF OIL (AFRICA) LIMITED
From: 27 August 1992To: 24 June 2003
BP AFRICA (1992) LIMITED
From: 26 February 1992To: 27 August 1992
BP AFRICA LIMITED
From: 29 June 1982To: 26 February 1992
BP AFRICA MEDWEST LIMITED
From: 31 December 1976To: 29 June 1982
BP WEST AFRICA LIMITED
From: 19 March 1955To: 31 December 1976
Contact
Address

10 Upper Bank Street (19th Floor) Canary Wharf London, E14 5BF,

Previous Addresses

183 Eversholt Street London NW1 1BU United Kingdom
From: 31 October 2017To: 13 June 2022
One Euston Square 40 Melton Street London NW1 2FD
From: 30 July 2013To: 31 October 2017
40 Clarendon Road Watford Hertfordshire WD17 1TQ
From: 19 March 1955To: 30 July 2013
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
May 25
Director Joined
May 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CLARKE, Ruth

Active
Upper Bank Street (19th Floor), LondonE14 5BF
Secretary
Appointed 08 Jul 2025

DE VITRY D'AVAUCOURT, Patrick

Active
Upper Bank Street (19th Floor), LondonE14 5BF
Born August 1964
Director
Appointed 27 May 2025

MILTON, Jonathan David

Active
Upper Bank Street (19th Floor), LondonE14 5BF
Born February 1970
Director
Appointed 01 May 2018

PASTOR, Stephane

Active
Upper Bank Street (19th Floor), LondonE14 5BF
Born March 1980
Director
Appointed 05 Dec 2025

TORRES, Jean-Philippe

Active
24 Cours Michelet, Puteaux92800
Born September 1966
Director
Appointed 02 Dec 2021

COGAN, Andrew

Resigned
Upper Bank Street (19th Floor), LondonE14 5BF
Secretary
Appointed 06 Dec 2021
Resigned 28 Apr 2025

HALL, Aminta Liliana

Resigned
40 Melton Street, LondonNW1 2FD
Secretary
Appointed 31 Oct 2011
Resigned 07 Jul 2017

LONGLEY, Caryl Annette

Resigned
10 Elliot Avenue, RuislipHA4 9LZ
Secretary
Appointed 01 Jun 2000
Resigned 31 Oct 2001

LONGLEY, Caryl Annette

Resigned
10 Elliot Avenue, RuislipHA4 9LZ
Secretary
Appointed 01 Jun 2000
Resigned 31 Oct 2001

PENNINGTON, Nigel John Lever

Resigned
18 Dukes Avenue, ChiswickW4 2AE
Secretary
Appointed 01 Oct 1993
Resigned 31 Mar 1998

PORTEOUS, Ian Reginald

Resigned
17 Russett Drive, RadlettWD7 9RH
Secretary
Appointed 01 Apr 1998
Resigned 01 Jun 2000

POYNTER, Russell Gerard

Resigned
13 Hopwood Close, WatfordWD17 4LJ
Secretary
Appointed 01 Nov 2001
Resigned 11 Aug 2008

ROBERTS, Raymond

Resigned
2 Old Broadway, ManchesterM20 3DF
Secretary
Appointed 25 Jun 1992
Resigned 31 Dec 1992

STACEY, Calum James

Resigned
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 07 Jul 2017
Resigned 06 Dec 2021

VANDY, Michael John

Resigned
7 Orchard Drive, WatfordWD1 3DX
Secretary
Appointed 31 Dec 1992
Resigned 01 Oct 1993

YOUNG, Gillian Elizabeth

Resigned
132 Copperfields, BasildonSS15 5RZ
Secretary
Appointed N/A
Resigned 25 Jun 1992

YOUNG, Lee Ian

Resigned
40 Clarendon Road, HertfordshireWD17 1TQ
Secretary
Appointed 11 Aug 2008
Resigned 31 Oct 2011

ACAN KAHVECIOGLU, Almila

Resigned
Upper Bank Street (19th Floor), LondonE14 5BF
Born May 1973
Director
Appointed 01 Jul 2019
Resigned 01 Sept 2023

ALUKO, Olagoke

Resigned
Cours Michelet, Paris La Defense
Born November 1974
Director
Appointed 01 Sept 2021
Resigned 26 Jan 2022

ATKINSON, Leslie, Dr

Resigned
Cobbs 62 The Street, Bishops StortfordCM23 1DS
Born January 1944
Director
Appointed N/A
Resigned 25 Jun 1992

BOZEC, Eric Pierre

Resigned
40 Melton Street, LondonNW1 2FD
Born November 1965
Director
Appointed 31 Oct 2011
Resigned 08 Jul 2013

CHAMPEAUX, Alain

Resigned
40 Clarendon Road, HertfordshireWD17 1TQ
Born April 1950
Director
Appointed 01 Jan 2002
Resigned 19 Dec 2011

CRANE, Paul Martin

Resigned
Upper Bank Street (19th Floor), LondonE14 5BF
Born May 1964
Director
Appointed 01 Sept 2023
Resigned 01 Dec 2025

DE LIGNIVILLE, Francois Raoul Jean Marie

Resigned
16 Avenue Des Etats Llnis, FranceFOREIGN
Born May 1949
Director
Appointed 01 Jan 2002
Resigned 01 May 2007

DONALDSON, Lynne

Resigned
12 The Ironworks Albion Walk, LondonN1 9EJ
Born March 1963
Director
Appointed 01 Sept 2007
Resigned 03 Mar 2010

DWAN, Aidan Peter

Resigned
45 Kingsmead Avenue, Worcester ParkKT4 8XA
Born October 1959
Director
Appointed 01 Mar 2003
Resigned 28 Feb 2006

GAVALDA, Jean Francois

Resigned
Route Des Fusilles, Suresnes92150
Born January 1953
Director
Appointed 21 Jan 1997
Resigned 01 Jun 2000

GUILLON, Alain Henri Rene

Resigned
38 Rue Du Bois De Boulogne, Neuilly Sur Seine92200
Born February 1942
Director
Appointed 25 Jun 1992
Resigned 20 Dec 1993

HALL, Aminta Liliana

Resigned
40 Melton Street, LondonNW1 2FD
Born April 1975
Director
Appointed 01 Nov 2012
Resigned 01 Dec 2014

HAMIDA, Noubi Ben

Resigned
Upper Bank Street (19th Floor), LondonE14 5BF
Born October 1970
Director
Appointed 11 Oct 2024
Resigned 27 May 2025

HAREL, Didier Marie Gerard

Resigned
40 Clarendon Road, HertfordshireWD17 1TQ
Born October 1951
Director
Appointed 01 Nov 2008
Resigned 01 Nov 2012

JAN, Francis

Resigned
48 Chemin De Charavel, Vienne
Born July 1956
Director
Appointed 01 Jun 2000
Resigned 10 Aug 2001

JAN, Francis

Resigned
48 Chemin De Charavel, Vienne
Born July 1956
Director
Appointed 01 Jun 2000
Resigned 24 Oct 2001

JONES, Charles Gary

Resigned
Little Ethorpe, Gerrards CrossSL9 8HY
Born September 1947
Director
Appointed 10 Aug 2001
Resigned 30 Sept 2003

JONES, Malcolm Frederick

Resigned
16 Gade Avenue, WatfordWD18 7LG
Born July 1952
Director
Appointed 01 Oct 2003
Resigned 01 Nov 2008

Persons with significant control

3

Cours Michelet, Paris La Defense

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
Cours Michelet, Paris

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
La Defense 6, Paris92400

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

225

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Resolution
30 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
11 November 2012
AP01Appointment of Director
Termination Director Company With Name
11 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Legacy
14 December 2009
MG01MG01
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Auditors Resignation Company
1 October 2002
AUDAUD
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
287Change of Registered Office
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288cChange of Particulars
Legacy
29 October 2001
244244
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
6 October 1999
244244
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
6 October 1998
244244
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
11 November 1997
288cChange of Particulars
Legacy
31 October 1997
244244
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
13 September 1996
288288
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
1 November 1995
244244
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
23 November 1994
288288
Legacy
27 October 1994
244244
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
1 February 1994
288288
Legacy
25 October 1993
244244
Legacy
25 October 1993
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Legacy
22 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
6 October 1992
288288
Legacy
21 September 1992
287Change of Registered Office
Certificate Change Of Name Company
26 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363x363x
Legacy
2 March 1992
288288
Certificate Change Of Name Company
26 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
29 June 1991
363x363x
Legacy
24 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
18 September 1989
363363
Legacy
4 August 1989
288288
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
1 December 1988
288288
Legacy
24 November 1988
288288
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 June 1988
288288
Legacy
6 April 1988
288288
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
363363
Legacy
7 August 1986
288288
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts