Background WavePink WaveYellow Wave

HALLIBURTON MANUFACTURING AND SERVICES LIMITED (00611451)

HALLIBURTON MANUFACTURING AND SERVICES LIMITED (00611451) is an active UK company. incorporated on 18 September 1958. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). HALLIBURTON MANUFACTURING AND SERVICES LIMITED has been registered for 67 years. Current directors include CRAIB, Steven Ross, FORSTER, Archibald Robert, JOHNSON, Rachel Lynn and 2 others.

Company Number
00611451
Status
active
Type
ltd
Incorporated
18 September 1958
Age
67 years
Address
C/O Halliburton, The Building, London, W4 5RP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
CRAIB, Steven Ross, FORSTER, Archibald Robert, JOHNSON, Rachel Lynn, MARTIN, Michael Patrick, THOMSON, Gavin
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLIBURTON MANUFACTURING AND SERVICES LIMITED

HALLIBURTON MANUFACTURING AND SERVICES LIMITED is an active company incorporated on 18 September 1958 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). HALLIBURTON MANUFACTURING AND SERVICES LIMITED was registered 67 years ago.(SIC: 09100)

Status

active

Active since 67 years ago

Company No

00611451

LTD Company

Age

67 Years

Incorporated 18 September 1958

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

C/O Halliburton, The Building 2nd Floor, 578-586 Chiswick High Road London, W4 5RP,

Previous Addresses

C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE England
From: 3 June 2016To: 1 August 2024
Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
From: 1 June 2015To: 3 June 2016
Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU
From: 18 September 1958To: 1 June 2015
Timeline

102 key events • 1958 - 2026

Funding Officers Ownership
Company Founded
Sept 58
Funding Round
Nov 09
Funding Round
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Funding Round
Sept 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Dec 23
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
3
Funding
97
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CRAIB, Steven Ross

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born July 1988
Director
Appointed 25 Oct 2024

FORSTER, Archibald Robert

Active
Elliott Industrial Estate, ArbroathDD11 2NF
Born January 1960
Director
Appointed 14 Aug 2006

JOHNSON, Rachel Lynn

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1986
Director
Appointed 12 Nov 2025

MARTIN, Michael Patrick

Active
2nd Floor, 578-586 Chiswick High Road, LondonW4 5RP
Born December 1975
Director
Appointed 10 May 2023

THOMSON, Gavin

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1991
Director
Appointed 01 Apr 2025

CARRIERE, Margaret Estelle

Resigned
7 Seaton Close, LondonSW15 3TJ
Secretary
Appointed 15 Jun 1994
Resigned 29 Oct 1998

CLIFTON, Scot

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Secretary
Appointed 01 Jul 2009
Resigned 25 Oct 2024

COONEY, Edward Joseph

Resigned
1 Brackenhill, CobhamKT11 2EW
Secretary
Appointed 01 Sept 1993
Resigned 15 Jun 1994

CRAWLEY, Peter John

Resigned
Deveron Facility, AberdeenAB21 0GS
Secretary
Appointed 31 Jul 2003
Resigned 30 Jun 2008

DEERING, John Edward

Resigned
Blenheim Place, AberdeenAB25 2DL
Secretary
Appointed 30 Jun 2008
Resigned 01 Jul 2009

MASTERS, Clifford Albert

Resigned
144 Peperharow Road, GodalmingGU7 2PW
Secretary
Appointed N/A
Resigned 01 Sept 1993

ROBERTSON TOCHER, Judith

Resigned
Blacktop House Blacktop, AberdeenAB15 8QJ
Secretary
Appointed 01 Jun 2000
Resigned 31 Jul 2003

VINT, Richard Clark

Resigned
22 Connaught Drive, WeybridgeKT13 0XA
Secretary
Appointed 29 Oct 1998
Resigned 01 Jun 2000

ABZALOV, Margulan

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born February 1975
Director
Appointed 10 Oct 2018
Resigned 05 Nov 2019

AMERIGO, Thomas William

Resigned
149 Norwich Road, NorwichNR12 8RZ
Born September 1947
Director
Appointed 10 Feb 1995
Resigned 29 Aug 2000

ANDERSON, Edward John

Resigned
Burnhead Cottage, InverbervieDD10 0HX
Born November 1959
Director
Appointed 31 Jul 2003
Resigned 17 Aug 2004

BARTLETT, Anson

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born March 1971
Director
Appointed 01 Mar 2020
Resigned 01 Feb 2021

BETTS, Matthew

Resigned
Howe Moss Drive, AberdeenAB21 0GD
Born January 1968
Director
Appointed 01 Jan 2014
Resigned 08 Dec 2017

BETTS, Matthew

Resigned
Daisybank, InschAB52 6QT
Born January 1968
Director
Appointed 01 Mar 2007
Resigned 31 May 2013

BIRNIE, Christopher Albert

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born August 1976
Director
Appointed 01 Nov 2021
Resigned 25 Oct 2024

BOWYER, Michael Lewis

Resigned
Deveron Facility, AberdeenAB21 0GS
Born October 1951
Director
Appointed 05 Sept 2002
Resigned 31 Mar 2010

BRACKER, Stephen Fredrick

Resigned
114 Queens Road, AberdeenAB15 4YH
Born May 1954
Director
Appointed 31 Jul 2003
Resigned 17 Aug 2004

BRANNAN, Gavin Thomas

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born January 1965
Director
Appointed 31 Dec 2009
Resigned 30 Aug 2012

BRIGHTY, Stephen Andrew

Resigned
Hillcrest House Heath Lane, CamberleyGU15 1EH
Born March 1948
Director
Appointed 10 Feb 1995
Resigned 05 May 1999

BRISTON, Andrew Denis

Resigned
64 Forest Lane, StocktonTS15 9ND
Born May 1964
Director
Appointed 01 Mar 2005
Resigned 25 Aug 2007

BUCHANAN, Alasdair Ian

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born November 1960
Director
Appointed 01 Aug 2011
Resigned 13 Apr 2012

BURNS, Michael Gerard

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born July 1968
Director
Appointed 24 Aug 2018
Resigned 29 Feb 2020

BURNS, Michael Gerard

Resigned
67 Beaconsfield Place, AberdeenAB15 4AD
Born July 1968
Director
Appointed 14 Aug 2006
Resigned 08 Jun 2010

CHALKER, Christopher John

Resigned
The Mill House, AberdeenAB14 0NP
Born August 1964
Director
Appointed 17 Aug 2004
Resigned 22 Dec 2005

CLIFTON, Scot

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born November 1966
Director
Appointed 31 Mar 2010
Resigned 25 Oct 2024

COGHILL, James

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born July 1964
Director
Appointed 28 Aug 2015
Resigned 18 Apr 2018

COOK, Philip

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born May 1979
Director
Appointed 24 Feb 2020
Resigned 01 Aug 2022

COWARD, Julian Mark

Resigned
Logie House, PitcapleAB51 5EE
Born December 1962
Director
Appointed 17 Aug 2004
Resigned 01 Mar 2007

CROLEY, Russel Lee

Resigned
Barrowsgate House, BanchoryAB31 5EL
Born July 1968
Director
Appointed 05 Sept 2002
Resigned 31 Oct 2003

DIXON, Eoghan

Resigned
2nd Floor, 578-586 Chiswick High Road, LondonW4 5RP
Born June 1981
Director
Appointed 08 May 2023
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
566 Chiswick High Road, LondonW4 5YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2023
Howe Moss Crescent, DyceAB21 0GN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

377

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
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
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Legacy
14 July 2012
MG01MG01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Legacy
10 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
287Change of Registered Office
Legacy
9 November 2006
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
17 August 2005
288cChange of Particulars
Legacy
17 August 2005
288cChange of Particulars
Legacy
17 August 2005
288cChange of Particulars
Legacy
17 August 2005
288cChange of Particulars
Legacy
17 August 2005
288cChange of Particulars
Legacy
17 August 2005
288cChange of Particulars
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
363aAnnual Return
Legacy
28 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288cChange of Particulars
Legacy
16 September 2004
288cChange of Particulars
Legacy
16 September 2004
288cChange of Particulars
Legacy
16 September 2004
288cChange of Particulars
Legacy
16 September 2004
288cChange of Particulars
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288cChange of Particulars
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
363aAnnual Return
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
28 September 2003
288cChange of Particulars
Legacy
29 August 2003
403aParticulars of Charge Subject to s859A
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
19 September 2002
363aAnnual Return
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2002
AUDAUD
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
26 October 2001
244244
Legacy
27 September 2001
363aAnnual Return
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288cChange of Particulars
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
27 October 2000
244244
Legacy
17 October 2000
363aAnnual Return
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
27 October 1999
244244
Statement Of Affairs
20 October 1999
SASA
Statement Of Affairs
20 October 1999
SASA
Legacy
20 October 1999
88(2)R88(2)R
Legacy
18 October 1999
363aAnnual Return
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
11 May 1999
MEM/ARTSMEM/ARTS
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288cChange of Particulars
Legacy
24 January 1999
363b363b
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
30 October 1998
244244
Legacy
16 June 1998
288cChange of Particulars
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
88(2)R88(2)R
Resolution
4 May 1997
RESOLUTIONSResolutions
Resolution
4 May 1997
RESOLUTIONSResolutions
Legacy
4 May 1997
123Notice of Increase in Nominal Capital
Legacy
18 April 1997
287Change of Registered Office
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
19 June 1996
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
287Change of Registered Office
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
21 June 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
288288
Legacy
24 September 1992
363aAnnual Return
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
25 September 1991
363aAnnual Return
Legacy
19 March 1991
288288
Legacy
20 February 1991
288288
Legacy
11 January 1991
288288
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
4 July 1990
287Change of Registered Office
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
4 April 1989
288288
Legacy
13 July 1988
288288
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
26 April 1988
288288
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
2 September 1987
288288
Legacy
10 June 1987
288288
Legacy
10 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Legacy
1 July 1986
288288
Certificate Change Of Name Company
30 April 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 1958
NEWINCIncorporation
Miscellaneous
18 September 1958
MISCMISC