Background WavePink WaveYellow Wave

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED (01461021)

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED (01461021) is an active UK company. incorporated on 13 November 1979. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED has been registered for 46 years. Current directors include MCALISTER, Lewis John Woodburn, SANSALONE, Domenico.

Company Number
01461021
Status
active
Type
ltd
Incorporated
13 November 1979
Age
46 years
Address
Second Floor Davidson House, Reading, RG1 3EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCALISTER, Lewis John Woodburn, SANSALONE, Domenico
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED is an active company incorporated on 13 November 1979 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED was registered 46 years ago.(SIC: 70100)

Status

active

Active since 46 years ago

Company No

01461021

LTD Company

Age

46 Years

Incorporated 13 November 1979

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TENODELL LIMITED
From: 13 November 1979To: 31 December 1980
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
C/O Expro First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU
From: 13 November 1979To: 13 March 2017
Timeline

55 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Nov 79
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Jun 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Left
Mar 16
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Jan 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Owner Exit
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Funding Round
Jan 26
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ELEY, Sarah Louise

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

MCALISTER, Lewis John Woodburn

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

SANSALONE, Domenico

Active
Davidson House, ReadingRG1 3EU
Born February 1979
Director
Appointed 11 Aug 2023

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 N/A
Resigned 04 Nov 1996

AINGER, Colin Peter

Resigned
Cardwell House, Upper BasildonRG8 8LN
Born January 1950
Director
Appointed 19 Nov 1993
Resigned 06 Jul 2006

BENTHAM, Gordon Michael

Resigned
Davidson House, ReadingRG1 3EU
Born May 1962
Director
Appointed 10 Jul 2017
Resigned 13 Dec 2021

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 30 Sept 2003
Resigned 31 Jul 2011

CRUMP, Mark Leslie

Resigned
9 Birch Grove, KingswoodKT20 6QU
Born February 1963
Director
Appointed 19 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

FEARNLEY, Kevan Walter

Resigned
Inverusk, BanchoryAB31 6NL
Born December 1951
Director
Appointed N/A
Resigned 05 Dec 1996

LOVE, Karen Alexandra

Resigned
Davidson House, ReadingRG1 3EU
Born December 1976
Director
Appointed 15 Jul 2022
Resigned 11 Aug 2023

LUARD, Roger David Eckford

Resigned
Rookwoods Water Lane, StroudGL6 7PN
Born November 1948
Director
Appointed N/A
Resigned 29 Jul 1992

MAIR, Robin Barclay

Resigned
Broomhill Road, AberdeenAB10 6HU
Born October 1960
Director
Appointed 08 Dec 2009
Resigned 18 Feb 2010

PRISE, Gavin Jonathan

Resigned
East Brotherfield, AberdeenAB1 8QN
Born January 1962
Director
Appointed 29 Dec 2006
Resigned 18 Feb 2010

SPEAKMAN, Michael James

Resigned
HP13
Born March 1964
Director
Appointed 29 Feb 2012
Resigned 06 Mar 2012

SPEAKMAN, Michael James

Resigned
HP13
Born March 1964
Director
Appointed 06 Jul 2006
Resigned 27 Jan 2012

TORRINGTON, Timothy Howard St George, The Viscount

Resigned
Great Hunts Place, WinchesterSO21 1JL
Born July 1943
Director
Appointed N/A
Resigned 29 Jul 1992

VERNET, Jean Bernard Marie Philippe

Resigned
Third Floor, 14-16 Cross Street, ReadingRG1 1SN
Born March 1961
Director
Appointed 27 Jan 2012
Resigned 30 Jun 2017

WATSON, Graham George

Resigned
Davidson House, ReadingRG1 3EU
Born October 1963
Director
Appointed 13 Dec 2021
Resigned 15 Jul 2022

WILKINS, Ian Clive

Resigned
10 Holmemoor DriveRG4 0TE
Born February 1937
Director
Appointed N/A
Resigned 29 Mar 1996

WOODBURN, Charles Nicholas

Resigned
Davidson House, ReadingRG1 3EU
Born March 1971
Director
Appointed 25 Nov 2010
Resigned 31 Mar 2016

YOUNG, Michael John

Resigned
Blairs Culterhouse Road, AberdeenAB13 0EZ
Born January 1942
Director
Appointed 18 Feb 1994
Resigned 04 May 1995

Persons with significant control

2

1 Active
1 Ceased
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 01 Nov 2023
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
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

252

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
1 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
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
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
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 To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
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
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
Mortgage Satisfy Charge Full
9 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
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 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
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
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
Resolution
31 October 2014
RESOLUTIONSResolutions
Memorandum Articles
22 October 2014
MAMA
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
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
13 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Legacy
29 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 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
2 February 2010
AR01AR01
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
11 January 2010
MG01MG01
Legacy
24 December 2009
MG01MG01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
288cChange of Particulars
Auditors Resignation Company
17 March 2009
AUDAUD
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
20 October 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Statement Of Affairs
12 April 2007
SASA
Legacy
12 April 2007
88(2)R88(2)R
Legacy
27 March 2007
287Change of Registered Office
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation 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
25 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
18 March 2005
363aAnnual Return
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
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
288aAppointment of Director or Secretary
Legacy
20 February 2003
363aAnnual Return
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
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
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
6 June 1997
287Change of Registered Office
Legacy
10 February 1997
288cChange of Particulars
Legacy
2 February 1997
363aAnnual Return
Legacy
12 December 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
28 August 1996
288288
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
17 June 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Accounts With Accounts Type Full Group
25 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 April 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
19 August 1992
395Particulars of Mortgage or Charge
Legacy
18 August 1992
155(6)b155(6)b
Legacy
18 August 1992
155(6)b155(6)b
Legacy
18 August 1992
155(6)b155(6)b
Legacy
18 August 1992
155(6)b155(6)b
Legacy
18 August 1992
155(6)b155(6)b
Legacy
18 August 1992
155(6)b155(6)b
Legacy
18 August 1992
155(6)a155(6)a
Auditors Resignation Company
17 August 1992
AUDAUD
Legacy
17 August 1992
288288
Resolution
12 August 1992
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full Group
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
13 March 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
13 June 1989
288288
Legacy
13 June 1989
288288
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
4 October 1988
PUC 2PUC 2
Legacy
4 October 1988
123Notice of Increase in Nominal Capital
Legacy
24 September 1988
403aParticulars of Charge Subject to s859A
Memorandum Articles
24 August 1988
MEM/ARTSMEM/ARTS
Legacy
20 June 1988
288288
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Legacy
15 February 1988
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
2 February 1988
288288
Legacy
1 February 1988
288288
Memorandum Articles
13 October 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Legacy
1 December 1986
363363
Legacy
27 September 1986
288288
Legacy
26 September 1986
363363
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
7 July 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 November 1979
MISCMISC
Incorporation Company
13 November 1979
NEWINCIncorporation