Background WavePink WaveYellow Wave

EXPRO NORTH SEA LIMITED (01108011)

EXPRO NORTH SEA LIMITED (01108011) is an active UK company. incorporated on 12 April 1973. with registered office in Reading. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). EXPRO NORTH SEA LIMITED has been registered for 52 years. Current directors include FARLEY, Iain David, MCALISTER, Lewis John Woodburn.

Company Number
01108011
Status
active
Type
ltd
Incorporated
12 April 1973
Age
52 years
Address
Second Floor Davidson House, Reading, RG1 3EU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FARLEY, Iain David, MCALISTER, Lewis John Woodburn
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRO NORTH SEA LIMITED

EXPRO NORTH SEA LIMITED is an active company incorporated on 12 April 1973 with the registered office located in Reading. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). EXPRO NORTH SEA LIMITED was registered 52 years ago.(SIC: 09100)

Status

active

Active since 52 years ago

Company No

01108011

LTD Company

Age

52 Years

Incorporated 12 April 1973

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 8 July 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

EXPLORATION & PRODUCTION SERVICES (NORTH SEA) LIMITED
From: 12 April 1973To: 30 September 1994
Contact
Address

Second Floor Davidson House Forbury Square Reading, RG1 3EU,

Previous Addresses

Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom
From: 13 March 2017To: 5 September 2019
Davidson House, Forbury Square Reading Berkshire RG1 3EU
From: 12 April 1973To: 13 March 2017
Timeline

38 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Apr 73
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Mar 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Apr 12
Director Left
May 12
Director Left
Jun 12
Director Joined
Oct 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Jul 25
Loan Cleared
Jul 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ELEY, Sarah Louise

Active
Davidson House, ReadingRG1 3EU
Secretary
Appointed 11 Jul 2019

FARLEY, Iain David

Active
Davidson House, ReadingRG1 3EU
Born April 1970
Director
Appointed 05 May 2023

MCALISTER, Lewis John Woodburn

Active
Davidson House, ReadingRG1 3EU
Born May 1966
Director
Appointed 06 Jul 2006

AINGER, Colin Peter

Resigned
Cardwell House, Upper BasildonRG8 8LN
Secretary
Appointed 24 Oct 1997
Resigned 02 Aug 1999

COX, Melanie Rachel

Resigned
Davidson House, ReadingRG1 3EU
Secretary
Appointed 23 Jan 2008
Resigned 03 Nov 2014

DAND, Anthony Michael

Resigned
12 Branksome Court, ReadingRG1 7XR
Secretary
Appointed 02 Aug 1999
Resigned 28 Nov 2006

MCALISTER, Lewis John Woodburn

Resigned
Woodburn House, WantageOX12 8PE
Secretary
Appointed 28 Nov 2006
Resigned 23 Jan 2008

O'CONNELL, Clare

Resigned
Third Floor, 14-16 Cross Street, ReadingRG1 1SN
Secretary
Appointed 04 Nov 2014
Resigned 11 Jul 2019

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Secretary
Appointed 04 Nov 1996
Resigned 24 Oct 1997

WALTON, John

Resigned
9 Withy Close, ReadingRG31 5SQ
Secretary
Appointed 14 May 1991
Resigned 04 Nov 1996

AINGER, Colin Peter

Resigned
Cardwell House, Upper BasildonRG8 8LN
Born January 1950
Director
Appointed 14 May 1991
Resigned 06 Jul 2006

ASHTON, Nigel Andrew

Resigned
1 Kirkton Road, SjeneAB32 6LF
Born March 1954
Director
Appointed 01 Sept 1995
Resigned 02 Apr 2001

ASHTON, Simon John

Resigned
Mondriaanlaan 8, 1701 Td Heerhugowaard
Born September 1960
Director
Appointed 01 Sept 1995
Resigned 04 Nov 1996

AWARA, Abdalla Zakaria

Resigned
88-101 Queens Highlands Queens Road, AberdeenAB15 4AS
Born March 1964
Director
Appointed 09 Jul 2008
Resigned 26 Feb 2010

COLLIS, Mark Russell

Resigned
Wallis Road, BasingstokeRG21 3DW
Born January 1972
Director
Appointed 26 Jan 2011
Resigned 19 Jun 2012

COUTTS, Graeme Forbes

Resigned
Riversview, BanchoryAB31 5HS
Born April 1959
Director
Appointed 01 Sept 1995
Resigned 31 Jul 2011

CRUMP, Mark Leslie

Resigned
9 Birch Grove, KingswoodKT20 6QU
Born February 1963
Director
Appointed 04 Jan 2010
Resigned 26 Jan 2011

DAWSON, John Hennessey

Resigned
Lawn Woodlands Road, Henley-On-ThamesRG9 4AA
Born June 1944
Director
Appointed N/A
Resigned 30 Sept 2003

DODDS, Alex

Resigned
Blaikiwell Steading, AberdeenAB12 5YX
Born March 1957
Director
Appointed 01 Aug 1998
Resigned 30 May 2000

EDWARDS, Jeffrey Charles

Resigned
Eastwoodlands House, Dyce
Born August 1956
Director
Appointed 17 Jan 1997
Resigned 04 Jun 2001

FERGUSON, Stuart Edward

Resigned
25 Cromwell Road, AberdeenAB15 4UQ
Born June 1966
Director
Appointed 09 Nov 2000
Resigned 23 Feb 2001

GEDDES, Alistair George Sinclair

Resigned
Davidson House, ReadingRG1 3EU
Born April 1962
Director
Appointed 02 Oct 2012
Resigned 31 Mar 2023

HENDERSON, Jeremy Neil

Resigned
Tillyfour House, AlfordAB33 8DX
Born March 1947
Director
Appointed 19 Sept 1994
Resigned 10 Jun 1997

HUNTER, Alexander

Resigned
35 Pittengullies Brae, PeterculterAB14 0QU
Born May 1954
Director
Appointed 19 Sept 1994
Resigned 05 Dec 1996

KITCHENER, Antony Mark

Resigned
De Baan 2, 1749 Vs Warmenhuizen
Born March 1961
Director
Appointed 04 Nov 1996
Resigned 03 Jul 2001

MACKENZIE, Colin James

Resigned
Davidson House, ReadingRG1 3EU
Born February 1962
Director
Appointed 03 Jun 2020
Resigned 05 May 2023

MAIR, Robin Barclay

Resigned
88 Broomhill Road, AberdeenAB10 6HU
Born October 1960
Director
Appointed 09 Oct 2007
Resigned 08 May 2012

MARTINDALE, Michael John

Resigned
15 Sandown Avenue, EsherKT10 9NT
Born November 1946
Director
Appointed 15 Mar 1996
Resigned 29 Dec 2006

MAWTUS, Christopher Donald

Resigned
The Square, AberfeldyPH15 2HH
Born June 1958
Director
Appointed 01 Nov 2005
Resigned 01 Jul 2011

NEILL, Francis James

Resigned
8 Macaulay Gardens, AberdeenAB15 8FN
Born September 1960
Director
Appointed 06 Dec 2002
Resigned 16 Jul 2007

PALMER, Keith John

Resigned
Davidson House, ReadingRG1 3EU
Born October 1959
Director
Appointed 01 Feb 2011
Resigned 09 Jan 2015

PRISE, Gavin Jonathan

Resigned
East Brotherfield, AberdeenAB1 8QN
Born January 1962
Director
Appointed 02 Apr 2001
Resigned 18 Feb 2010

ROBB, Ian James

Resigned
Davidson House, ReadingRG1 3EU
Born September 1959
Director
Appointed 09 Jan 2012
Resigned 31 Mar 2020

ROBB, Ian James

Resigned
Milton View, InverurieAB51 5EW
Born September 1959
Director
Appointed 11 May 2010
Resigned 28 Jan 2011

RODGER, Lorraine Margaret

Resigned
58 Fountainhall Road, AberdeenAB15 4EH
Born September 1957
Director
Appointed 19 Jun 2001
Resigned 04 Jun 2010

Persons with significant control

1

Davidson House, ReadingRG1 3EU

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

254

Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
27 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Memorandum Articles
22 October 2014
MAMA
Resolution
17 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
24 December 2009
MG01MG01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Auditors Resignation Company
17 March 2009
AUDAUD
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Resolution
27 October 2008
RESOLUTIONSResolutions
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288cChange of Particulars
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
88(2)R88(2)R
Legacy
27 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
403aParticulars of Charge Subject to s859A
Legacy
16 October 2006
403aParticulars of Charge Subject to s859A
Legacy
16 October 2006
403aParticulars of Charge Subject to s859A
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363aAnnual Return
Legacy
19 April 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 February 2003
363aAnnual Return
Legacy
20 February 2003
288cChange of Particulars
Legacy
20 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288cChange of Particulars
Legacy
10 February 1999
363aAnnual Return
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
7 July 1997
288cChange of Particulars
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
287Change of Registered Office
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288cChange of Particulars
Legacy
2 February 1997
363aAnnual Return
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
29 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
288288
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
27 August 1992
155(6)b155(6)b
Legacy
27 August 1992
155(6)a155(6)a
Legacy
19 August 1992
395Particulars of Mortgage or Charge
Legacy
17 August 1992
288288
Auditors Resignation Company
17 August 1992
AUDAUD
Legacy
3 August 1992
403aParticulars of Charge Subject to s859A
Legacy
3 August 1992
403aParticulars of Charge Subject to s859A
Legacy
3 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
28 November 1989
288288
Legacy
13 June 1989
288288
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
21 June 1988
288288
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
2 February 1988
288288
Legacy
2 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Legacy
2 September 1986
363363
Legacy
2 September 1986
288288
Accounts With Made Up Date
12 December 1985
AAAnnual Accounts
Resolution
11 August 1983
RESOLUTIONSResolutions
Miscellaneous
17 July 1973
MISCMISC
Resolution
17 July 1973
RESOLUTIONSResolutions
Incorporation Company
12 April 1973
NEWINCIncorporation