Background WavePink WaveYellow Wave

PERENCO GAS (UK) LIMITED (00715529)

PERENCO GAS (UK) LIMITED (00715529) is an active UK company. incorporated on 15 February 1962. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. PERENCO GAS (UK) LIMITED has been registered for 64 years. Current directors include BRETON, Baptiste, D'ARGOUGES, Gilles Marie Philippe, DUFFY, Paul Fintan and 3 others.

Company Number
00715529
Status
active
Type
ltd
Incorporated
15 February 1962
Age
64 years
Address
8 Hanover Square, London, W1S 1HQ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
BRETON, Baptiste, D'ARGOUGES, Gilles Marie Philippe, DUFFY, Paul Fintan, PARR, Jonathan Brian, RANDALL, Emma Jane, WHITE, Jonathan Derek
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERENCO GAS (UK) LIMITED

PERENCO GAS (UK) LIMITED is an active company incorporated on 15 February 1962 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. PERENCO GAS (UK) LIMITED was registered 64 years ago.(SIC: 06200)

Status

active

Active since 64 years ago

Company No

00715529

LTD Company

Age

64 Years

Incorporated 15 February 1962

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 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

SUPERIOR OIL(U.K.)LIMITED
From: 15 February 1962To: 2 August 2007
Contact
Address

8 Hanover Square London, W1S 1HQ,

Previous Addresses

, Anchor House 15-19 Britten Street, London, SW3 3TY
From: 22 February 2013To: 31 May 2017
, 10 Duke of York Square, London, SW3 4LY, United Kingdom
From: 15 February 1962To: 22 February 2013
Timeline

59 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Feb 62
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DAY, Jonathan

Active
Hanover Square, LondonW1S 1HQ
Secretary
Appointed 18 Aug 2017

BRETON, Baptiste

Active
Hanover Square, LondonW1S 1HQ
Born June 1977
Director
Appointed 07 Jan 2025

D'ARGOUGES, Gilles Marie Philippe

Active
Hanover Square, LondonW1S 1HQ
Born September 1981
Director
Appointed 10 Jul 2024

DUFFY, Paul Fintan

Active
Hanover Square, LondonW1S 1HQ
Born June 1967
Director
Appointed 07 Jan 2025

PARR, Jonathan Brian

Active
Hanover Square, LondonW1S 1HQ
Born October 1971
Director
Appointed 26 Feb 2010

RANDALL, Emma Jane

Active
Hanover Square, LondonW1S 1HQ
Born March 1980
Director
Appointed 09 Jul 2025

WHITE, Jonathan Derek

Active
Hanover Square, LondonW1S 1HQ
Born May 1969
Director
Appointed 01 Jul 2021

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 30 Nov 1999
Resigned 01 Aug 2007

EAGER, Averil

Resigned
56 Victoria Avenue, UxbridgeUB10 9AH
Secretary
Appointed 01 Aug 2007
Resigned 04 Jun 2014

GORDON, Graham James Low

Resigned
9 Albany Towers, HoveBN3 2RQ
Secretary
Appointed 19 Aug 1996
Resigned 29 Apr 1998

RUMSEY, Christopher James

Resigned
Hillside Cottage, CranbrookTN17 2LL
Secretary
Appointed N/A
Resigned 19 Aug 1996

SULLIVAN, Elisabeth Sarah

Resigned
Hanover Square, LondonW1S 1HQ
Secretary
Appointed 04 Jun 2014
Resigned 15 Jun 2017

WILKINSON, Russell John

Resigned
18 St Anthony's Close, LondonE1 9LT
Secretary
Appointed 29 Apr 1998
Resigned 30 Nov 1999

ACORD, Herbert Kenneth

Resigned
2205 Golden Tree Way, ViennaFOREIGN
Born September 1933
Director
Appointed N/A
Resigned 17 Jun 1993

BANFIELD, John Martin

Resigned
Garden Corner Old London Road, DorkingRH5 6DL
Born November 1947
Director
Appointed 01 Jan 1994
Resigned 11 Mar 1996

BELLIS, Russell Grant

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born August 1950
Director
Appointed 01 Feb 2001
Resigned 01 Aug 2007

BENNETT, Colin Christopher

Resigned
46 Loanhead Terrace, AberdeenAB25 2SY
Born May 1956
Director
Appointed 22 Aug 1997
Resigned 03 Mar 2000

BLANC, Christophe Eugene Edmond Claude

Resigned
Hanover Square, LondonW1S 1HQ
Born April 1973
Director
Appointed 31 Mar 2023
Resigned 11 Jun 2024

BRAND, Curtis William

Resigned
Flat 1 1 Cheval Place, LondonSW7 1EW
Born June 1944
Director
Appointed 11 Mar 1996
Resigned 31 Jul 1998

BULL, Colin David

Resigned
16 Fairgreen East, BarnetEN4 0QR
Born March 1952
Director
Appointed N/A
Resigned 31 Jan 1998

CARDINAL, Geoffrey

Resigned
30 Westward House, GuildfordGU1 1UU
Born September 1947
Director
Appointed 01 Apr 1993
Resigned 31 Dec 1993

CHAPLIN, John Paul

Resigned
Craigstone Lodge, AberdeenAB1 8RJ
Born October 1953
Director
Appointed 01 Jul 1993
Resigned 01 Mar 1994

CHARLES, Raymond Grover

Resigned
31 Oaklands Avenue, EsherKT10 8HX
Born September 1952
Director
Appointed 01 Nov 1994
Resigned 31 Oct 1997

CLERC RENAUD, Denis

Resigned
11 Manson Place, LondonSW7 5LT
Born October 1960
Director
Appointed 01 Aug 2007
Resigned 17 Jan 2008

COLOMBEL, Emmanuel Marie Patrick

Resigned
Hanover Square, LondonW1S 1HQ
Born December 1972
Director
Appointed 24 May 2019
Resigned 10 Jul 2024

COMBE, Laurent

Resigned
Hanover Square, LondonW1S 1HQ
Born April 1968
Director
Appointed 18 Apr 2017
Resigned 01 Jul 2021

COMBE, Laurent

Resigned
29 Duke Of York Square, LondonSW3 4LY
Born April 1968
Director
Appointed 01 Oct 2007
Resigned 01 Jul 2010

CONDRAY, Ansel Lynn

Resigned
25 Harley House, LondonNW1 5HE
Born May 1942
Director
Appointed 14 Jan 2000
Resigned 31 Dec 2002

COUSINS, John

Resigned
Ingram House, LondonNW11 6TG
Born June 1950
Director
Appointed 01 Sept 1996
Resigned 14 Jan 2000

CRAMER, Harold Richard

Resigned
1a Lansdowne Walk, LondonW11 3AL
Born April 1950
Director
Appointed 01 Sept 1996
Resigned 31 Jul 1998

CYR, Fern June

Resigned
41 Hillview Road, AberdeenAB15 9HA
Born June 1956
Director
Appointed 01 Feb 1998
Resigned 17 Oct 2001

D'ARGENTRE, Eric

Resigned
15-19 Britten Street, LondonSW3 3TY
Born February 1972
Director
Appointed 28 Aug 2012
Resigned 15 May 2014

DAVIS, Brian Michael

Resigned
172 Hanging Hill Lane, BrentwoodCM13 2HG
Born May 1937
Director
Appointed N/A
Resigned 31 Dec 1992

DU PLESSIS D'ARGENTRÉ, Eric Jéremie

Resigned
Hanover Square, LondonW1S 1HQ
Born February 1972
Director
Appointed 13 Sept 2019
Resigned 01 Jan 2025

DUFFIN, Neil William

Resigned
The Coaching House, AberdeenAB12 5XQ
Born January 1957
Director
Appointed 09 Sept 1996
Resigned 31 Jan 1998

Persons with significant control

1

Britten Street, LondonSW3 3TY

Nature of Control

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

Filing History

302

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Statement Of Companys Objects
14 November 2013
CC04CC04
Resolution
14 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Resolution
12 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Legacy
14 May 2010
MG01MG01
Legacy
14 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Resolution
11 February 2010
RESOLUTIONSResolutions
Legacy
8 December 2009
MG01MG01
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
18 November 2008
287Change of Registered Office
Legacy
14 October 2008
287Change of Registered Office
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
10 August 2007
AUDAUD
Memorandum Articles
9 August 2007
MEM/ARTSMEM/ARTS
Legacy
7 August 2007
287Change of Registered Office
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
88(2)R88(2)R
Legacy
16 March 2005
288cChange of Particulars
Legacy
16 March 2005
288cChange of Particulars
Legacy
9 December 2004
123Notice of Increase in Nominal Capital
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288cChange of Particulars
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363aAnnual Return
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Resolution
6 March 2000
RESOLUTIONSResolutions
Auditors Resignation Company
12 January 2000
AUDAUD
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363aAnnual Return
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
363aAnnual Return
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
244244
Legacy
18 September 1997
288cChange of Particulars
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
363aAnnual Return
Legacy
1 October 1996
288288
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
12 May 1996
288288
Legacy
23 April 1996
363aAnnual Return
Legacy
10 April 1996
288288
Legacy
25 March 1996
288288
Legacy
22 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
27 July 1995
288288
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
11 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
17 November 1994
288288
Legacy
1 September 1994
288288
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
13 April 1994
363x363x
Legacy
14 March 1994
288288
Legacy
17 January 1994
288288
Legacy
25 November 1993
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
26 July 1993
288288
Legacy
22 July 1993
288288
Legacy
6 June 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
363x363x
Legacy
11 January 1993
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
7 April 1992
363x363x
Legacy
23 October 1991
288288
Legacy
14 August 1991
288288
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
11 April 1991
363x363x
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
1 November 1990
288288
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Legacy
30 January 1990
288288
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
23 January 1989
288288
Legacy
23 August 1988
288288
Legacy
17 August 1988
288288
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
27 July 1988
288288
Legacy
22 December 1987
288288
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Legacy
9 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 May 1986
288288
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Accounts With Made Up Date
17 July 1985
AAAnnual Accounts
Accounts With Made Up Date
16 November 1984
AAAnnual Accounts
Accounts With Made Up Date
17 November 1983
AAAnnual Accounts
Accounts With Made Up Date
26 January 1983
AAAnnual Accounts
Accounts With Made Up Date
14 January 1982
AAAnnual Accounts
Accounts With Made Up Date
4 July 1980
AAAnnual Accounts
Accounts With Made Up Date
1 October 1979
AAAnnual Accounts
Accounts With Made Up Date
14 November 1978
AAAnnual Accounts
Accounts With Made Up Date
17 January 1978
AAAnnual Accounts
Accounts With Made Up Date
5 March 1977
AAAnnual Accounts
Incorporation Company
15 February 1962
NEWINCIncorporation