Background WavePink WaveYellow Wave

ENI OIL ALGERIA LIMITED (02274210)

ENI OIL ALGERIA LIMITED (02274210) is an active UK company. incorporated on 5 July 1988. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. ENI OIL ALGERIA LIMITED has been registered for 37 years. Current directors include CACOPARDI, Antonino, PAGANO, Francesco, PORRETTA-SERAPIGLIA, Claudia and 2 others.

Company Number
02274210
Status
active
Type
ltd
Incorporated
5 July 1988
Age
37 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
CACOPARDI, Antonino, PAGANO, Francesco, PORRETTA-SERAPIGLIA, Claudia, VICINI, Giorgio, WATERLOW, Richard Philip
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENI OIL ALGERIA LIMITED

ENI OIL ALGERIA LIMITED is an active company incorporated on 5 July 1988 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. ENI OIL ALGERIA LIMITED was registered 37 years ago.(SIC: 06100, 06200)

Status

active

Active since 37 years ago

Company No

02274210

LTD Company

Age

37 Years

Incorporated 5 July 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LASMO OIL (ALGERIA) LIMITED
From: 5 July 1988To: 10 April 2003
Contact
Address

Eni House 10 Ebury Bridge Road London, SW1W 8PZ,

Timeline

57 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

D'ABREO, Riordan

Active
Eni House, LondonSW1W 8PZ
Secretary
Appointed 01 Jul 2020

CACOPARDI, Antonino

Active
Eni House, LondonSW1W 8PZ
Born October 1977
Director
Appointed 15 Jun 2020

PAGANO, Francesco

Active
Eni House, LondonSW1W 8PZ
Born June 1968
Director
Appointed 24 Mar 2022

PORRETTA-SERAPIGLIA, Claudia

Active
Eni House, LondonSW1W 8PZ
Born November 1977
Director
Appointed 06 Jun 2025

VICINI, Giorgio

Active
Eni House, LondonSW1W 8PZ
Born October 1970
Director
Appointed 15 Oct 2023

WATERLOW, Richard Philip

Active
Eni House, LondonSW1W 8PZ
Born September 1973
Director
Appointed 08 Dec 2020

DAL BELLO, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 29 Jun 2006
Resigned 09 Nov 2017

O'BRIEN, Alan

Resigned
21 Wethered Park, MarlowSL7 2BH
Secretary
Appointed 09 Nov 2001
Resigned 08 Aug 2002

SMITH, Linda Gillian

Resigned
11 Thellusson Way, RickmansworthWD3 8RB
Secretary
Appointed 08 Aug 2002
Resigned 29 Jun 2006

TREZZA, Mila

Resigned
Eni House, LondonSW1W 8PZ
Secretary
Appointed 09 Nov 2017
Resigned 01 Jul 2020

WALTERS, Sandra Gail

Resigned
9 Danvers Way, CaterhamCR3 5FJ
Secretary
Appointed 30 Apr 1999
Resigned 09 Nov 2001

WEDGWOOD, John Arthur Thomas

Resigned
32 Chantry Close, Bishops StortfordCM23 2SN
Secretary
Appointed N/A
Resigned 30 Apr 1999

BELLO, Mario

Resigned
Eni House, LondonSW1W 8PZ
Born November 1965
Director
Appointed 11 Jun 2018
Resigned 11 Apr 2022

BENYEZZA, Abdurahman Abdalla

Resigned
1 Via Emilia, Milan
Born June 1956
Director
Appointed 15 Jan 2008
Resigned 01 Dec 2011

BROWN, Ian Douglas

Resigned
No 6/199 Sussex Gardens, LondonW2 2RJ
Born January 1949
Director
Appointed 03 Apr 1996
Resigned 05 Jan 1998

CASATI, Lorenzo

Resigned
Via Pezzotti 11, MilanFOREIGN
Born May 1952
Director
Appointed 01 Jan 2002
Resigned 15 Nov 2004

CASTIGLIONI, Fabio

Resigned
Eni House, LondonSW1W 8PZ
Born September 1967
Director
Appointed 15 Jun 2009
Resigned 14 Jul 2010

CAVANNA, Fabio

Resigned
9 Cooperative Immobiliere, El Bair
Born August 1961
Director
Appointed 15 Jan 2008
Resigned 02 Mar 2009

CHACON, Oswaldo

Resigned
Eni House, LondonSW1W 8PZ
Born October 1973
Director
Appointed 10 Apr 2012
Resigned 24 Sept 2014

CHIARINI, Alberto

Resigned
31 Berwyn Road, RichmondTW10 5BP
Born February 1963
Director
Appointed 01 Sept 2004
Resigned 03 Apr 2006

CROUCH, Andrew Edward

Resigned
Wychehazel, WokingGU22 0DL
Born January 1959
Director
Appointed 19 Jan 1998
Resigned 01 Feb 1999

D'AMICO, Roberto

Resigned
Via Gioberti 31, Torino
Born November 1949
Director
Appointed 23 Oct 2002
Resigned 22 Nov 2005

DAVIDSON KELLY, Charles Norman

Resigned
Little Boarhunt 73 Portsmouth Road, LiphookGU30 7EE
Born June 1945
Director
Appointed N/A
Resigned 16 Feb 1994

DE GHETTO, Giambattista

Resigned
Algerian Business Center, Alger
Born June 1953
Director
Appointed 04 Dec 2006
Resigned 15 Jan 2008

DE MARCO, Claudio

Resigned
Eni House, LondonSW1W 8PZ
Born February 1957
Director
Appointed 05 Jan 2017
Resigned 12 Jun 2017

DE-LORENZO, Carmine

Resigned
El Biar, Alger
Born May 1959
Director
Appointed 26 Nov 2010
Resigned 01 Dec 2011

DI LORENZO, Vincenzo

Resigned
Flat 1, LondonSW1X 9RP
Born May 1949
Director
Appointed 03 Apr 2006
Resigned 09 Nov 2007

DYKSTRA, Joel Dean

Resigned
Latobha, RipleyGU23 6LN
Born February 1958
Director
Appointed 15 Feb 1994
Resigned 10 Feb 1995

FAGAN, Daragh Patrick Feltrim

Resigned
17 Grena Road, RichmondTW9 1XU
Born September 1969
Director
Appointed 08 Aug 2002
Resigned 06 Jul 2007

FERRARA, Gianluigi

Resigned
Eni House, LondonSW1W 8PZ
Born September 1959
Director
Appointed 13 Jun 2017
Resigned 24 Mar 2022

FERRARA, Gianluigi

Resigned
33 Binghill Road, MilltimberAB13 0JA
Born September 1959
Director
Appointed 08 Aug 2002
Resigned 21 Aug 2003

FRANKE, John Adrian

Resigned
6 Queensdale Place, LondonW11 4SQ
Born June 1958
Director
Appointed 01 Feb 1999
Resigned 31 Aug 2001

GALLETTA, Antonino

Resigned
37h Via Piacenza, Crema
Born November 1952
Director
Appointed 16 Oct 2006
Resigned 15 Jan 2008

GIACCARDO, Andrea

Resigned
Eni House, LondonSW1W 8PZ
Born February 1975
Director
Appointed 03 Oct 2013
Resigned 11 Jun 2018

GIULIANELLI, Matilde

Resigned
Flat 3, RichmondTW10 6BJ
Born February 1962
Director
Appointed 21 Aug 2003
Resigned 16 May 2006

Persons with significant control

1

10 Ebury Bridge Road, LondonSW1W 8PZ

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

252

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
4 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
31 January 2019
AAMDAAMD
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2011
CC04CC04
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
2 February 2007
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288cChange of Particulars
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288cChange of Particulars
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
9 February 2005
363aAnnual Return
Legacy
9 February 2005
288cChange of Particulars
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
9 February 2003
363aAnnual Return
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288cChange of Particulars
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
4 April 2002
363aAnnual Return
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
11 April 2001
363aAnnual Return
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363aAnnual Return
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Legacy
1 June 1998
363(353)363(353)
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
17 June 1997
287Change of Registered Office
Legacy
22 May 1997
363aAnnual Return
Legacy
9 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
2 June 1996
363aAnnual Return
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
19 May 1995
363x363x
Legacy
29 March 1995
288288
Legacy
16 February 1995
288288
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
13 September 1994
288288
Legacy
20 May 1994
363x363x
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Legacy
31 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Resolution
12 September 1993
RESOLUTIONSResolutions
Resolution
12 September 1993
RESOLUTIONSResolutions
Resolution
12 September 1993
RESOLUTIONSResolutions
Memorandum Articles
12 September 1993
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
23 July 1993
AAAnnual Accounts
Legacy
23 June 1993
363x363x
Legacy
17 January 1993
288288
Accounts With Made Up Date
15 September 1992
AAAnnual Accounts
Legacy
9 June 1992
363x363x
Legacy
28 April 1992
288288
Accounts With Made Up Date
4 November 1991
AAAnnual Accounts
Legacy
18 July 1991
363x363x
Legacy
17 July 1991
288288
Legacy
14 March 1991
363363
Legacy
14 August 1990
288288
Accounts With Made Up Date
29 June 1990
AAAnnual Accounts
Resolution
29 June 1990
RESOLUTIONSResolutions
Legacy
21 June 1990
363363
Legacy
20 October 1989
287Change of Registered Office
Legacy
3 November 1988
PUC 2PUC 2
Legacy
3 November 1988
224224
Legacy
13 July 1988
288288
Incorporation Company
5 July 1988
NEWINCIncorporation