Background WavePink WaveYellow Wave

SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED (00621148)

SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED (00621148) is an active UK company. incorporated on 16 February 1959. with registered office in Shell Centre. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED has been registered for 67 years. Current directors include CAMERON, Jacob Thomas, GUY, Victoria Jane, KOHLI, Parminder and 1 others.

Company Number
00621148
Status
active
Type
ltd
Incorporated
16 February 1959
Age
67 years
Address
Shell Centre, SE1 7NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMERON, Jacob Thomas, GUY, Victoria Jane, KOHLI, Parminder, SHELL CORPORATE DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED

SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED is an active company incorporated on 16 February 1959 with the registered office located in Shell Centre. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED was registered 67 years ago.(SIC: 82990)

Status

active

Active since 67 years ago

Company No

00621148

LTD Company

Age

67 Years

Incorporated 16 February 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Shell Centre London , SE1 7NA,

Timeline

35 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Feb 59
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Apr 15
Director Left
May 15
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Feb 23
Director Joined
Apr 23
Funding Round
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

CAMERON, Jacob Thomas

Active
Shell CentreSE1 7NA
Born July 1975
Director
Appointed 05 Feb 2026

GUY, Victoria Jane

Active
Shell CentreSE1 7NA
Born December 1971
Director
Appointed 01 Oct 2025

KOHLI, Parminder

Active
Shell CentreSE1 7NA
Born April 1971
Director
Appointed 16 Jul 2024

SHELL CORPORATE DIRECTOR LIMITED

Active
LondonSE1 7NA
Corporate director
Appointed 04 Jul 2018

MORIARTY, Christopher Timothy Dion

Resigned
11 Common Road, EsherKT10 0HG
Secretary
Appointed N/A
Resigned 20 Dec 1993

MUNSIFF, Jyoti Eruch

Resigned
24 Leeward Gardens, LondonSW19 7QR
Secretary
Appointed 03 Aug 1993
Resigned 23 May 1994

WEST, Gordon John

Resigned
The White House, Lower BasildonRG8 9NG
Secretary
Appointed 20 Dec 1993
Resigned 10 Jul 2000

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 10 Jul 2000
Resigned 01 Nov 2022

ALEXANDER, Douglas Moray

Resigned
Shell CentreSE1 7NA
Born November 1962
Director
Appointed 01 Jun 2019
Resigned 25 Jun 2021

BAMBRIDGE, Martin Edward

Resigned
Shell CentreSE1 7NA
Born September 1962
Director
Appointed 24 Apr 2015
Resigned 07 Nov 2019

BERGER, Ferdinand Anton

Resigned
Flat 1, LondonW1Y 1PF
Born May 1938
Director
Appointed N/A
Resigned 31 May 1996

BLAKELY, Ronald Bruce

Resigned
Penthouse 4 Bickenhall Mansions, LondonW1U 6B5
Born December 1948
Director
Appointed 19 Jun 2002
Resigned 01 Sept 2008

BOOTH, John Leonard

Resigned
Heathfield House, LondonSW19 5NQ
Born January 1935
Director
Appointed N/A
Resigned 31 Jan 1994

BRAK, Anthonie Jacob Carel

Resigned
Mabuhay, Kingston Upon ThamesKT2 7DQ
Born August 1942
Director
Appointed 01 Aug 1993
Resigned 15 Dec 1995

BUNCH, David Leonard

Resigned
Shell CentreSE1 7NA
Born October 1970
Director
Appointed 31 Mar 2023
Resigned 01 Jul 2024

CASPARIE, Thomas Maarten

Resigned
Shell CentreSE1 7NA
Born April 1972
Director
Appointed 07 Nov 2019
Resigned 31 Jan 2023

COOK, Linda Zarda

Resigned
Mountleigh 16 The Barton, CobhamKT11 2NJ
Born June 1958
Director
Appointed 08 Apr 2000
Resigned 30 Jun 2003

COOPMAN, Frank

Resigned
Coombe Cottage Renfrew Road, Kingston Upon ThamesKT2 7NT
Born May 1947
Director
Appointed 30 Nov 1998
Resigned 30 Jun 2002

DE RUITER, Hendrikus

Resigned
Pr Frederiklaan 16, 2243 Hw Wassenaar
Born March 1934
Director
Appointed N/A
Resigned 30 Jun 1994

EGGLESTON, Brian Paul

Resigned
Shell CentreSE1 7NA
Born January 1976
Director
Appointed 08 Jun 2021
Resigned 01 Oct 2025

FAY, Christopher Ernest, Dr

Resigned
Merrifield Links Road, GuildfordGU5 0AL
Born April 1945
Director
Appointed 06 Oct 1995
Resigned 28 Jan 1997

FERMIN, Bjorn Alexander

Resigned
Shell CentreSE1 7NA
Born October 1962
Director
Appointed 01 Mar 2014
Resigned 01 Jun 2019

FOLMER, Pieter Louwes

Resigned
Nassaulaan 7, Wassenaar
Born January 1943
Director
Appointed 21 Jul 1997
Resigned 30 Jun 2003

GASKELL, Ralph Neil

Resigned
11 Courtfield Mews, LondonSW5 ONH
Born September 1948
Director
Appointed 07 Jul 2000
Resigned 03 Nov 2003

GOEBEL, Willem Jan Frederik

Resigned
Arnardeen Danes Hill, WokingGU22 7HQ
Born December 1943
Director
Appointed 21 Jul 1997
Resigned 01 Jan 1999

GOSPER, Richard Kevan

Resigned
55 Ebury Street, LondonSW1
Born December 1933
Director
Appointed N/A
Resigned 09 Dec 1993

HADFIELD, Peter David Seton

Resigned
Moor Lee, HorsellGU21 4AN
Born November 1939
Director
Appointed N/A
Resigned 01 Jun 1992

HARRISON, Charles Philip

Resigned
Carn Brae, WokingGU21 4LW
Born March 1949
Director
Appointed 29 Mar 2001
Resigned 31 Aug 2006

HERKSTROTER, Cornelius Antonius Johannes

Resigned
Weteringlaan 8 2243 Gj, Netherlands
Born August 1937
Director
Appointed N/A
Resigned 30 Sept 1995

HESS, Beat

Resigned
Zwolsestraat 15-H, The Hague
Born July 1949
Director
Appointed 01 Jul 2003
Resigned 03 Jun 2010

HILL, Richard David

Resigned
Shell CentreSE1 7NA
Born September 1971
Director
Appointed 07 Nov 2019
Resigned 13 Jan 2026

HODGE, Stephen Murley Garfield

Resigned
12 Highgate Close, LondonN6 4SD
Born March 1942
Director
Appointed 01 Jan 1993
Resigned 30 Sept 2001

HOLMES, Peter Fenwick, Sir

Resigned
East Wing Wardour Castle, SalisburySP3 6RH
Born September 1932
Director
Appointed N/A
Resigned 30 Jun 1993

JENNINGS, John Southwood, Sir

Resigned
South Kenwood, ExeterEX6 8EX
Born March 1937
Director
Appointed N/A
Resigned 30 Sept 1995

Persons with significant control

1

LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

257

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2020
CC04CC04
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
19 March 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name Date
11 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name Date
13 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
123Notice of Increase in Nominal Capital
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Resolution
11 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
88(2)R88(2)R
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
363aAnnual Return
Legacy
6 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288cChange of Particulars
Legacy
30 April 2004
363aAnnual Return
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
244244
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
363aAnnual Return
Auditors Resignation Company
25 March 2003
AUDAUD
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
18 July 2002
288cChange of Particulars
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363aAnnual Return
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
4 November 2001
288cChange of Particulars
Legacy
24 October 2001
244244
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288cChange of Particulars
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
363aAnnual Return
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288cChange of Particulars
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288cChange of Particulars
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
13 October 2000
244244
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363aAnnual Return
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 October 1999
244244
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
29 April 1999
363aAnnual Return
Legacy
25 February 1999
288cChange of Particulars
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
5 October 1998
AUDAUD
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288cChange of Particulars
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
29 April 1996
363aAnnual Return
Legacy
29 April 1996
363(353)363(353)
Legacy
29 April 1996
363(190)363(190)
Legacy
26 April 1996
288288
Legacy
4 March 1996
288288
Legacy
17 February 1996
288288
Legacy
29 December 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
21 June 1995
288288
Legacy
12 June 1995
363x363x
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
30 September 1994
288288
Legacy
12 July 1994
288288
Legacy
16 June 1994
363x363x
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Resolution
31 May 1994
RESOLUTIONSResolutions
Resolution
31 May 1994
RESOLUTIONSResolutions
Resolution
31 May 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
288288
Legacy
18 February 1994
288288
Legacy
11 January 1994
288288
Legacy
6 January 1994
288288
Legacy
19 August 1993
288288
Legacy
27 July 1993
288288
Legacy
7 July 1993
288288
Legacy
3 June 1993
363x363x
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
20 January 1993
288288
Legacy
17 November 1992
288288
Legacy
23 September 1992
288288
Legacy
14 July 1992
288288
Legacy
1 July 1992
288288
Legacy
9 June 1992
363x363x
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
11 March 1992
288288
Legacy
11 October 1991
288288
Legacy
16 September 1991
288288
Legacy
8 August 1991
288288
Legacy
18 July 1991
288288
Legacy
16 June 1991
363x363x
Legacy
4 June 1991
288288
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
29 June 1990
288288
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
8 August 1989
288288
Legacy
8 August 1989
288288
Legacy
17 July 1989
363363
Accounts With Accounts Type Full Group
24 May 1989
AAAnnual Accounts
Legacy
23 May 1989
288288
Legacy
15 March 1989
288288
Legacy
15 March 1989
288288
Legacy
10 March 1989
288288
Legacy
12 December 1988
288288
Legacy
16 November 1988
288288
Legacy
18 July 1988
288288
Legacy
22 June 1988
288288
Legacy
2 June 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
30 November 1987
288288
Legacy
15 October 1987
288288
Legacy
4 August 1987
288288
Legacy
16 July 1987
363363
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
19 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
288288
Legacy
15 July 1986
288288
Legacy
10 June 1986
363363
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Legacy
14 May 1986
288288
Memorandum Articles
31 January 1973
MEM/ARTSMEM/ARTS
Legacy
16 May 1962
287Change of Registered Office
Certificate Change Of Name Company
31 March 1959
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 1959
NEWINCIncorporation
Miscellaneous
16 February 1959
MISCMISC