Background WavePink WaveYellow Wave

WEST LONDON PIPELINE AND STORAGE LIMITED (01918796)

WEST LONDON PIPELINE AND STORAGE LIMITED (01918796) is an active UK company. incorporated on 3 June 1985. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEST LONDON PIPELINE AND STORAGE LIMITED has been registered for 40 years. Current directors include CHAU, Garr, Dr, DAWSON, Darren William, HASKAMP, Andreas and 2 others.

Company Number
01918796
Status
active
Type
ltd
Incorporated
3 June 1985
Age
40 years
Address
5-7 Alexandra Road, Hemel Hempstead, HP2 5BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAU, Garr, Dr, DAWSON, Darren William, HASKAMP, Andreas, HUGGINS, Andrew James Lawson, MCLOUGHLIN, David James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LONDON PIPELINE AND STORAGE LIMITED

WEST LONDON PIPELINE AND STORAGE LIMITED is an active company incorporated on 3 June 1985 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEST LONDON PIPELINE AND STORAGE LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01918796

LTD Company

Age

40 Years

Incorporated 3 June 1985

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

5-7 Alexandra Road Hemel Hempstead, HP2 5BS,

Previous Addresses

8 York Road London SE1 7NA
From: 3 June 1985To: 1 October 2010
Timeline

66 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Share Issue
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Sept 2010

CHAU, Garr, Dr

Active
Alexandra Road, Hemel HempsteadHP2 5BS
Born January 1980
Director
Appointed 01 Dec 2023

DAWSON, Darren William

Active
Alexandra Road, Hemel HempsteadHP2 5BS
Born June 1969
Director
Appointed 31 Jan 2024

HASKAMP, Andreas

Active
Wittener Strasse 45, Bochum44789
Born October 1964
Director
Appointed 17 Jul 2024

HUGGINS, Andrew James Lawson

Active
South Bank, LondonSE1 7NA
Born October 1976
Director
Appointed 24 Apr 2022

MCLOUGHLIN, David James

Active
Canada Square, LondonE14 5AA
Born December 1971
Director
Appointed 13 Apr 2022

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 30 Nov 1998
Resigned 22 May 2000

WATSON, Deirdre Mary Alison

Resigned
10 Elgar Avenue, LondonW5 3JU
Secretary
Appointed N/A
Resigned 30 Nov 1998

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 22 May 2000
Resigned 01 Sept 2010

AHRENS, Valerie

Resigned
75 Gilbey House, LondonNW1 7BY
Born April 1968
Director
Appointed 01 Feb 2005
Resigned 01 Feb 2008

ALEXANDER, Graeme Vickers, Mr.

Resigned
16 Alderley Court, BerkhamstedHP4 3AD
Born August 1967
Director
Appointed 07 May 2002
Resigned 01 Mar 2004

ALHADEFF, Jeremy Mark

Resigned
Cresseners Chatham Hall Lane, ChelmsfordCM3 1BZ
Born April 1939
Director
Appointed N/A
Resigned 01 Sept 1992

ALLEN, Peter George

Resigned
9 Hawthorn Rise, PrestburySK10 4AJ
Born October 1950
Director
Appointed 13 Mar 1998
Resigned 31 Mar 2000

ALLINSON, Trevor

Resigned
Alexandra Road, Hemel HempsteadHP2 5BS
Born December 1968
Director
Appointed 30 Mar 2015
Resigned 31 Jan 2024

ARNDT, Johannes Torsten

Resigned
Thames Road, LondonW4 3RE
Born September 1976
Director
Appointed 01 Jul 2009
Resigned 07 Jan 2011

BANNERMAN, Colin George

Resigned
Flat 2 Thornbury Court, LondonW11 2RE
Born May 1964
Director
Appointed 01 Feb 1999
Resigned 01 Aug 2000

BANNISTER, Ian James

Resigned
208 Lye Green Road, CheshamHP5 3NH
Born March 1956
Director
Appointed 12 May 2000
Resigned 01 Feb 2001

BEER, David

Resigned
62 Colebrooke Row, LondonN1 8AB
Born July 1944
Director
Appointed 17 Oct 1994
Resigned 12 Jul 1996

BEESON, Barrie Charles

Resigned
York Road, LondonSE1 7NA
Born April 1961
Director
Appointed 20 Jun 2012
Resigned 25 Jul 2016

BLAND, Derek Martin Vaudin

Resigned
Alexandra Road, Hemel HempsteadHP2 5BS
Born August 1960
Director
Appointed 01 Jun 2006
Resigned 01 Jan 2014

BLOWS, Adrian Jeremy

Resigned
55 West Drive, CheamSM2 7NB
Born April 1951
Director
Appointed 01 Nov 1995
Resigned 01 Dec 1996

BOND, John Albert William

Resigned
8 Churtwynde, Hindhead
Born June 1935
Director
Appointed N/A
Resigned 01 Oct 1992

CAINE, Michael Roy

Resigned
1 Munts Meadow, WestonSG4 7AE
Born December 1943
Director
Appointed N/A
Resigned 01 Nov 1995

CARRIAT, Jean-Yves Benoit

Resigned
Alexandra Road, Hemel HempsteadHP2 5BS
Born July 1965
Director
Appointed 01 Jun 2007
Resigned 15 Apr 2010

CHRISTOPOULOS, Michael Jason

Resigned
Chertsey Road, LondonTW16 7BP
Born December 1986
Director
Appointed 07 Dec 2020
Resigned 01 Jan 2023

COOPER, John Hardy

Resigned
5 Norgrove Park, Gerrards CrossSL9 8QT
Born November 1962
Director
Appointed 12 May 2000
Resigned 01 Feb 2001

CROWE, Joan

Resigned
500-600 Witan Gate, Milton KeynesMK9 1ES
Born April 1962
Director
Appointed 20 Oct 2011
Resigned 11 Feb 2014

DE MOT, Alain

Resigned
Flat 6 Rowlatt Court, St. AlbansAL1 3QU
Born June 1951
Director
Appointed 12 Jan 2007
Resigned 01 Jun 2007

DONALDSON, Lynne

Resigned
4th Floor Flat, LondonW1U 2BQ
Born March 1963
Director
Appointed 01 Oct 2003
Resigned 12 Jan 2007

DONOHUE, Martin Nigel

Resigned
70 Beaconfield Road, LondonSE3 7LG
Born November 1953
Director
Appointed 01 Aug 2000
Resigned 01 Oct 2003

DUBENSKI, Paul Jerzy

Resigned
13 Highfield Road, BerkhamstedHP4 2DA
Born July 1963
Director
Appointed 01 Feb 2001
Resigned 04 Mar 2009

EASTON, Alan Murray

Resigned
Alexandra Road, Hemel HempsteadHP2 5BS
Born January 1964
Director
Appointed 01 Aug 2012
Resigned 04 Jan 2019

EASTON, Alan Murray

Resigned
York Road, LondonSE1 7NA
Born January 1964
Director
Appointed 15 Apr 2010
Resigned 15 Feb 2012

FACK, Thomas Willi

Resigned
Round Oak Road, WeybridgeKT13 8HT
Born January 1963
Director
Appointed 04 Jul 2008
Resigned 01 Jul 2009

FARMER, Richard John

Resigned
22 Grange Road, Bishops StortfordCM23 5NQ
Born December 1960
Director
Appointed N/A
Resigned 31 Jul 1993

Persons with significant control

2

York Road, LondonSE1 7NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Sunbury-On-Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

305

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Memorandum Articles
26 June 2024
MAMA
Resolution
26 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 June 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2019
TM01Termination of Director
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 October 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Appoint Person Director Company
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2010
AP01Appointment of Director
Accounts Amended With Accounts Type Full
11 October 2009
AAMDAAMD
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288bResignation of Director or Secretary
Resolution
11 July 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
19 June 2006
288cChange of Particulars
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
5 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
10 June 2004
288cChange of Particulars
Legacy
10 June 2004
288cChange of Particulars
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288cChange of Particulars
Legacy
6 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2002
AAAnnual Accounts
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
9 August 2001
363aAnnual Return
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288cChange of Particulars
Legacy
7 March 2001
288cChange of Particulars
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363aAnnual Return
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
363aAnnual Return
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363aAnnual Return
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
363aAnnual Return
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
8 August 1996
363aAnnual Return
Legacy
17 July 1996
288288
Legacy
21 June 1996
288288
Legacy
20 June 1996
288288
Resolution
20 June 1996
RESOLUTIONSResolutions
Resolution
20 June 1996
RESOLUTIONSResolutions
Resolution
20 June 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
288288
Legacy
19 January 1996
288288
Legacy
28 November 1995
288288
Legacy
9 November 1995
288288
Legacy
7 August 1995
363x363x
Legacy
25 July 1995
288288
Legacy
13 July 1995
288288
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
30 April 1995
288288
Legacy
8 March 1995
288288
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
5 November 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
11 August 1994
363x363x
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
13 April 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
9 August 1993
363x363x
Legacy
17 March 1993
288288
Legacy
19 February 1993
288288
Legacy
19 January 1993
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
21 August 1992
363x363x
Legacy
18 August 1992
288288
Legacy
12 June 1992
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
9 August 1991
288288
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363x363x
Legacy
3 May 1991
288288
Legacy
14 March 1991
288288
Legacy
27 November 1990
288288
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
11 July 1990
288288
Legacy
23 May 1990
288288
Legacy
26 April 1990
288288
Legacy
16 August 1989
288288
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
29 March 1989
288288
Legacy
16 January 1989
288288
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
16 November 1987
288288
Legacy
2 November 1987
288288
Legacy
18 September 1987
288288
Legacy
10 September 1987
288288
Legacy
27 August 1987
288288
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Legacy
2 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
288288
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Incorporation Company
3 June 1985
NEWINCIncorporation