Background WavePink WaveYellow Wave

EXXONMOBIL CHEMICAL LIMITED (00867162)

EXXONMOBIL CHEMICAL LIMITED (00867162) is an active UK company. incorporated on 21 December 1965. with registered office in Fawley. The company operates in the Manufacturing sector, engaged in unknown sic code (19201) and 3 other business activities. EXXONMOBIL CHEMICAL LIMITED has been registered for 60 years. Current directors include CASSAR, Teresa Nicole, D'USSEL, Amaury Anne Marie, MIZEN, Joel Mark.

Company Number
00867162
Status
active
Type
ltd
Incorporated
21 December 1965
Age
60 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19201)
Directors
CASSAR, Teresa Nicole, D'USSEL, Amaury Anne Marie, MIZEN, Joel Mark
SIC Codes
19201, 20140, 20170, 46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXXONMOBIL CHEMICAL LIMITED

EXXONMOBIL CHEMICAL LIMITED is an active company incorporated on 21 December 1965 with the registered office located in Fawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19201) and 3 other business activities. EXXONMOBIL CHEMICAL LIMITED was registered 60 years ago.(SIC: 19201, 20140, 20170, 46750)

Status

active

Active since 60 years ago

Company No

00867162

LTD Company

Age

60 Years

Incorporated 21 December 1965

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 20 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

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

EXXON CHEMICAL LIMITED
From: 1 November 1986To: 28 September 2000
ESSO CHEMICAL LIMITED
From: 21 December 1965To: 1 November 1986
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 5 January 2026
Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 21 December 1965To: 8 September 2016
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Jun 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILBERT, Elizabeth Sarah

Active
Fawley Refinery, FawleySO45 1TX
Secretary
Appointed 07 Oct 2024

CASSAR, Teresa Nicole

Active
Fawley Refinery, FawleySO45 1TX
Born August 1978
Director
Appointed 15 Aug 2025

D'USSEL, Amaury Anne Marie

Active
Fawley Refinery, FawleySO45 1TX
Born October 1973
Director
Appointed 01 Mar 2026

MIZEN, Joel Mark

Active
Fawley Refinery, FawleySO45 1TX
Born September 1985
Director
Appointed 01 Jun 2025

ATHA, Jill Caroline Florence

Resigned
3 Fox Lane, LeatherheadKT23 3AT
Secretary
Appointed 07 Apr 1995
Resigned 31 Mar 1997

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 18 Jun 2004
Resigned 23 Jul 2008

BOYDELL, John Nicholas

Resigned
4 Hester Terrace, RichmondTW9 4JT
Secretary
Appointed 14 Jan 2000
Resigned 18 May 2000

BRENNAN, Kevin Dominic Hall

Resigned
264 Worple Road, LondonSW20 8RG
Secretary
Appointed 18 May 2000
Resigned 18 Jun 2004

CLARKE, Andrew Terence

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Secretary
Appointed 23 Jul 2008
Resigned 16 Jan 2014

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Secretary
Appointed 01 Dec 1993
Resigned 07 Apr 1995

HARNESS, Fiona

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 17 Apr 2023

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 17 Apr 2023
Resigned 07 Oct 2024

PLATT, Malcolm James

Resigned
The Cottage Arnewood House, LymingtonSO41 0HF
Secretary
Appointed N/A
Resigned 01 Dec 1993

SMITH, Anthony Martin

Resigned
4 Crane Bridge Road, SalisburySP2 7TW
Secretary
Appointed 01 Apr 1997
Resigned 14 Jan 2000

ALEXANDER, James

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born September 1963
Director
Appointed 30 Nov 2009
Resigned 01 Oct 2011

ALEXANDER, James

Resigned
1 The Lye, TadworthKT20 5RS
Born September 1963
Director
Appointed 01 Sept 2006
Resigned 08 Oct 2007

BANHAM, Robert Edward

Resigned
Summerborne 19 Little Hayes Lane, WinchesterSO21 1XA
Born February 1943
Director
Appointed 15 Jul 2002
Resigned 30 Sept 2004

BINGHAM, Sonia

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1976
Director
Appointed 01 Jul 2016
Resigned 01 Dec 2018

BONE, Nicholas Paul

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born March 1972
Director
Appointed 01 Feb 2022
Resigned 31 May 2025

BURRELL, Martin

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born March 1964
Director
Appointed 01 Dec 2020
Resigned 01 Apr 2023

COCKERHAM, David William

Resigned
Forest End, LymingtonSO41 5RX
Born February 1936
Director
Appointed N/A
Resigned 01 Jul 1993

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Born November 1949
Director
Appointed 08 Oct 2007
Resigned 30 Nov 2009

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Born November 1949
Director
Appointed 07 Apr 1995
Resigned 15 Jul 2002

DON, William Assheton Eardley Douglas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2019

FEICK, April Louise

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born June 1975
Director
Appointed 01 Jun 2013
Resigned 01 Jul 2015

HAMBLIN, Toby

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1977
Director
Appointed 01 Apr 2023
Resigned 15 Aug 2025

HARTGERINK, Derk Jan

Resigned
Newhouse Farmhouse, PerthPH1 1QF
Born November 1955
Director
Appointed 01 Feb 2000
Resigned 31 Jul 2005

HAYES, Andrew Brian

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born November 1967
Director
Appointed 01 Oct 2011
Resigned 05 Nov 2013

HENDERSON, Richard Robert

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1966
Director
Appointed 01 Jul 2015
Resigned 01 Feb 2022

HOLLOWAY, John George

Resigned
South Hayes, LymingtonSO41 3RN
Born May 1937
Director
Appointed N/A
Resigned 01 Jan 1996

HOLTON, Robert Douglas, Dr

Resigned
Queens Gardens 17 Castle Street, WallingfordOX10 8DW
Born June 1950
Director
Appointed 01 Sept 1995
Resigned 31 Dec 1998

HOLTON, Robert Douglas, Dr

Resigned
Queens Gardens 17 Castle Street, WallingfordOX10 8DW
Born June 1950
Director
Appointed N/A
Resigned 07 Jul 1992

HUDSON, John Carlton

Resigned
Titness Farm House, AscotSL5 0PS
Born January 1954
Director
Appointed 21 Jun 2002
Resigned 28 Apr 2009

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 01 Mar 2019
Resigned 01 Apr 2023

KEMP, John William

Resigned
23 Spindlewood Close, SouthamptonSO16 3QD
Born October 1945
Director
Appointed 07 Jul 1992
Resigned 08 Aug 1994

Persons with significant control

2

1 Active
1 Ceased
Fawley Refinery, FawleySO45 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
2711 Centerville Road, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

218

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Legacy
13 February 2026
ANNOTATIONANNOTATION
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
21 June 2013
RP04RP04
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
14 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 June 2003
AUDAUD
Statement Of Affairs
10 March 2003
SASA
Legacy
10 March 2003
88(2)R88(2)R
Legacy
3 March 2003
400400
Legacy
25 February 2003
400400
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
11 December 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
5 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
23 September 1998
AUDAUD
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
2 February 1998
288cChange of Particulars
Legacy
28 January 1998
288cChange of Particulars
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Accounts With Accounts Type Full Group
27 September 1995
AAAnnual Accounts
Legacy
20 September 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
288288
Accounts With Accounts Type Full Group
10 August 1994
AAAnnual Accounts
Legacy
15 December 1993
288288
Legacy
14 October 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1992
AAAnnual Accounts
Legacy
13 March 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
23 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Legacy
8 August 1991
288288
Legacy
24 July 1991
288288
Legacy
16 July 1991
288288
Legacy
1 March 1991
288288
Resolution
5 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
5 April 1990
287Change of Registered Office
Legacy
15 November 1989
363363
Accounts With Accounts Type Full Group
7 November 1989
AAAnnual Accounts
Legacy
28 March 1989
288288
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
28 June 1988
288288
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Certificate Change Of Name Company
1 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1986
GAZ(U)GAZ(U)
Legacy
9 June 1986
288288
Miscellaneous
21 December 1965
MISCMISC