Background WavePink WaveYellow Wave

BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED (00810819)

BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED (00810819) is an active UK company. incorporated on 30 June 1964. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED has been registered for 61 years. Current directors include GILLAM, Catherine Sarah, HOSKIE, Benjamin, SINGH, Marlon Ramotar.

Company Number
00810819
Status
active
Type
ltd
Incorporated
30 June 1964
Age
61 years
Address
Nova South, London, SW1E 5LB
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
GILLAM, Catherine Sarah, HOSKIE, Benjamin, SINGH, Marlon Ramotar
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED

BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED is an active company incorporated on 30 June 1964 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED was registered 61 years ago.(SIC: 09100)

Status

active

Active since 61 years ago

Company No

00810819

LTD Company

Age

61 Years

Incorporated 30 June 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

BHP PETROLEUM GREAT BRITAIN LIMITED
From: 21 March 1995To: 28 September 2001
BHP - HAMILTON OIL GREAT BRITAIN PUBLIC LIMITED COMPANY
From: 14 April 1994To: 21 March 1995
HAMILTON OIL GREAT BRITAIN PUBLIC LIMITED COMPANY
From: 31 December 1981To: 14 April 1994
HAMILTON BROTHERS OIL COMPANY (GREAT BRITAIN) LIMITED
From: 30 June 1964To: 31 December 1981
Contact
Address

Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH
From: 16 December 2013To: 8 May 2017
Company Secretariat Neathouse Place London SW1V 1BH
From: 30 June 1964To: 16 December 2013
Timeline

77 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Jun 64
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
Aug 18
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GILLAM, Catherine Sarah

Active
160 Victoria Street, LondonSW1E 5LB
Born February 1979
Director
Appointed 20 Oct 2025

HOSKIE, Benjamin

Active
160 Victoria Street, LondonSW1E 5LB
Born January 1974
Director
Appointed 18 Sept 2025

SINGH, Marlon Ramotar

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1969
Director
Appointed 09 Aug 2018

HARVEY, Richard Derek

Resigned
Coopers Cross House, UckfieldTN22 3AD
Secretary
Appointed N/A
Resigned 20 May 2009

HOBLEY, Elizabeth Anne

Resigned
21 Tradewinds Court, WappingEW1 2JB
Secretary
Appointed 17 Feb 2004
Resigned 29 Aug 2008

MORGAN, Sarah

Resigned
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 01 Mar 2017
Resigned 26 Nov 2025

REUTER, Maria Isabel

Resigned
Neathouse Place, LondonSW1V 1LH
Secretary
Appointed 22 Oct 2009
Resigned 01 Mar 2017

TLACHAC, Kelly Diane

Resigned
18722, Humble
Secretary
Appointed 05 Jun 2009
Resigned 25 Sept 2009

AIKEN, Philip Stanley

Resigned
Flat 12 36 Sloane Court West, LondonSW3 4TB
Born January 1949
Director
Appointed 01 Nov 2001
Resigned 26 Apr 2006

BARNES, Anthony Higson

Resigned
2 Saturn Street, North Balwyn
Born April 1950
Director
Appointed 01 Nov 1992
Resigned 01 May 1997

BATCHELOR, Nigel William

Resigned
72 Victoria Drive, LondonSW19 6HL
Born August 1953
Director
Appointed 04 Jun 1999
Resigned 14 Nov 2008

BAUGH, Michael Arle

Resigned
5 Park Square Street, LondonNW1
Born November 1950
Director
Appointed 01 Nov 1992
Resigned 21 Mar 1995

BERGER, Peter Paul, Mr.

Resigned
Neathouse Place, LondonSW1V 1LH
Born April 1969
Director
Appointed 15 Sept 2013
Resigned 10 Jun 2016

BLAIR, Edward Arden

Resigned
12 Eaton Mansions, LondonSW1 8EH
Born April 1935
Director
Appointed N/A
Resigned 01 Nov 1994

BOGERS, Hendrik Jan, Mr.

Resigned
Neathouse Place, LondonSW1V 1LH
Born May 1963
Director
Appointed 20 Sept 2012
Resigned 01 Sept 2015

BRAMLETT, Kenneth Wayne, Mr.

Resigned
160 Victoria Street, LondonSW1E 5LB
Born March 1956
Director
Appointed 17 Feb 2017
Resigned 29 Sept 2017

CATLETT, David Boulware

Resigned
101 Downing Street No 8, DenverFOREIGN
Born July 1942
Director
Appointed N/A
Resigned 01 Nov 1992

CLUBE, Benedict James Murray

Resigned
30 Furness Road, LondonSW6 2LH
Born November 1965
Director
Appointed 09 Aug 2002
Resigned 28 Jan 2004

COX, Stewart Forster

Resigned
160 Victoria Street, LondonSW1E 5LB
Born March 1968
Director
Appointed 22 Mar 2017
Resigned 22 Sept 2025

COX, Stewart Forster

Resigned
Neathouse Place, LondonSW1V 1LH
Born March 1968
Director
Appointed 01 Sept 2015
Resigned 07 Dec 2016

CUTT, Timothy John

Resigned
Company Secretariat, LondonSW1V 1BH
Born April 1960
Director
Appointed 08 Oct 2007
Resigned 28 Jun 2011

DOW, Peter David Cameron

Resigned
Company Secretariat, LondonSW1V 1BH
Born February 1951
Director
Appointed 20 Sept 2012
Resigned 31 Jan 2013

EGAN, Francis Gerard

Resigned
Company Secretariat, LondonSW1V 1BH
Born June 1961
Director
Appointed 08 Oct 2007
Resigned 01 Jul 2012

EVON, Joseph Michael

Resigned
7 Prince Albert Road, LondonNW1
Born July 1942
Director
Appointed 21 Feb 1995
Resigned 16 Jun 1995

FLETCHER, David John

Resigned
Neathouse Place, LondonSW1V 1BH
Born August 1962
Director
Appointed 31 Jan 2010
Resigned 09 Aug 2012

GILLAN, Charlotte Elizabeth

Resigned
Neathouse Place, LondonSW1V 1LH
Born May 1973
Director
Appointed 31 Jan 2013
Resigned 01 Sept 2015

GLENDINNING, Andrew

Resigned
40 Willifield Way, LondonNW11 7XT
Born February 1951
Director
Appointed 04 Jun 1999
Resigned 31 Oct 2001

GREENWOOD, Robert Sydney

Resigned
26 Charles Ii Place, LondonSW3 4NG
Born October 1951
Director
Appointed 21 Mar 1995
Resigned 31 Mar 1999

HAMILTON, Frederic Crawford

Resigned
5 Polo Club Road, Colorado
Born September 1927
Director
Appointed N/A
Resigned 04 Mar 1998

HANDYSIDE, Douglas Dale, Mr.

Resigned
1360 Post Oak Blvd., Suite 150, Houston77056
Born July 1956
Director
Appointed 31 Dec 2012
Resigned 01 Sept 2013

HANDYSIDE, Douglas Dale, Mr.

Resigned
Post Oak Blvd., Houston77056
Born July 1956
Director
Appointed 06 Jul 2011
Resigned 31 Jan 2012

HARVEY, Richard Derek

Resigned
Coopers Cross House, UckfieldTN22 3AD
Born May 1943
Director
Appointed 06 May 1992
Resigned 08 Oct 2007

HOBLEY, Elizabeth Anne

Resigned
21 Tradewinds Court, WappingEW1 2JB
Born November 1970
Director
Appointed 23 Mar 2006
Resigned 08 Oct 2007

HOWELL, Alan Frank

Resigned
6 Hamilton House, LondonW8 4HL
Born March 1946
Director
Appointed 04 Jun 1999
Resigned 09 Aug 2002

HUNTER, Keith Carnegie

Resigned
Flat 36 Charlesworth House, LondonSW7 5RD
Born February 1946
Director
Appointed 04 Jun 1999
Resigned 31 Aug 2002

Persons with significant control

1

Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

322

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Statement Of Companys Objects
20 August 2015
CC04CC04
Resolution
20 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Auditors Resignation Company
29 August 2014
AUDAUD
Miscellaneous
14 August 2014
MISCMISC
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
26 April 2010
AR01AR01
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 December 2009
AP03Appointment of Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
13 February 2006
AAAnnual Accounts
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288cChange of Particulars
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
22 April 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Legacy
24 May 2004
363aAnnual Return
Legacy
24 May 2004
288cChange of Particulars
Legacy
24 May 2004
288cChange of Particulars
Legacy
24 May 2004
288cChange of Particulars
Legacy
24 May 2004
288cChange of Particulars
Legacy
24 May 2004
288cChange of Particulars
Legacy
24 May 2004
288cChange of Particulars
Legacy
5 May 2004
287Change of Registered Office
Legacy
1 April 2004
244244
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
31 August 2003
363aAnnual Return
Legacy
22 April 2003
244244
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
15 November 2001
MEM/ARTSMEM/ARTS
Legacy
9 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2001
122122
Memorandum Articles
4 July 2001
MEM/ARTSMEM/ARTS
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
7 July 2000
CERT10CERT10
Legacy
7 July 2000
5353
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Re Registration Memorandum Articles
27 June 2000
MARMAR
Legacy
12 May 2000
225Change of Accounting Reference Date
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
403aParticulars of Charge Subject to s859A
Legacy
4 June 1999
403aParticulars of Charge Subject to s859A
Legacy
4 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
287Change of Registered Office
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
7 July 1996
288288
Legacy
18 April 1996
288288
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
29 August 1995
288288
Legacy
11 July 1995
288288
Legacy
24 April 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Certificate Change Of Name Company
21 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
14 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Full Group
23 October 1992
AAAnnual Accounts
Legacy
1 July 1992
88(2)R88(2)R
Legacy
1 June 1992
288288
Legacy
13 May 1992
363b363b
Resolution
25 March 1992
RESOLUTIONSResolutions
Legacy
3 December 1991
288288
Legacy
26 September 1991
225(1)225(1)
Legacy
22 August 1991
288288
Legacy
19 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
15 April 1991
AAAnnual Accounts
Legacy
12 April 1991
395Particulars of Mortgage or Charge
Legacy
12 January 1991
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
13 September 1990
288288
Accounts With Accounts Type Full Group
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Full Group
6 June 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
4 May 1989
288288
Accounts With Accounts Type Full Group
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
6 July 1988
395Particulars of Mortgage or Charge
Legacy
21 June 1988
288288
Legacy
8 June 1988
288288
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
7 January 1988
288288
Legacy
3 November 1987
288288
Accounts With Accounts Type Group
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
14 August 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 August 1984
AAAnnual Accounts
Legacy
7 August 1984
363363
Certificate Change Of Name Re Registration Private To Public Limited Company
30 June 1981
CERT7CERT7
Miscellaneous
30 June 1964
MISCMISC
Incorporation Company
30 June 1964
NEWINCIncorporation