Background WavePink WaveYellow Wave

ENTERPRISE OIL U.K. LIMITED (02290358)

ENTERPRISE OIL U.K. LIMITED (02290358) is an active UK company. incorporated on 26 August 1988. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ENTERPRISE OIL U.K. LIMITED has been registered for 37 years. Current directors include CHOPRA, Avinash, SIDDIQUI, Muhammad Hisham.

Company Number
02290358
Status
active
Type
ltd
Incorporated
26 August 1988
Age
37 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
CHOPRA, Avinash, SIDDIQUI, Muhammad Hisham
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE OIL U.K. LIMITED

ENTERPRISE OIL U.K. LIMITED is an active company incorporated on 26 August 1988 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ENTERPRISE OIL U.K. LIMITED was registered 37 years ago.(SIC: 06100)

Status

active

Active since 37 years ago

Company No

02290358

LTD Company

Age

37 Years

Incorporated 26 August 1988

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 20 August 2025 (7 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

PETROBRAS U.K. LIMITED
From: 12 February 1996To: 10 September 2001
BRASOIL U.K. LIMITED
From: 30 December 1988To: 12 February 1996
TACHBROOK LIMITED
From: 26 August 1988To: 30 December 1988
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

8 York Road London SE1 7NA
From: 26 August 1988To: 9 August 2019
Timeline

35 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

CHOPRA, Avinash

Active
LondonSE1 7NA
Born August 1989
Director
Appointed 01 Dec 2025

SIDDIQUI, Muhammad Hisham

Active
LondonSE1 7NA
Born February 1978
Director
Appointed 02 Feb 2026

MCKENZIE, William Ernest

Resigned
8 Harbury Dell, LutonLU3 3XH
Secretary
Appointed 23 Mar 1998
Resigned 31 Aug 2001

WHITE, Mark Jonathan

Resigned
38 Grange Close, WatfordWD17 4HQ
Secretary
Appointed 31 Aug 2001
Resigned 30 Jun 2002

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed N/A
Resigned 23 Mar 1998

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 01 Jul 2002
Resigned 01 Nov 2022

ANDERSON, Mary Grace

Resigned
Derrywood, BanchoryAB31 5TT
Born February 1957
Director
Appointed 01 Oct 2003
Resigned 18 May 2007

ARMOUR, Andrew Richard, Doctor

Resigned
Little Triton, BlewburyOX11 9PD
Born February 1953
Director
Appointed 31 Aug 2001
Resigned 01 Feb 2002

BARBOSA, Gustavo Tardin

Resigned
30a Hornton Street, LondonW8 4NR
Born March 1961
Director
Appointed 24 Oct 1997
Resigned 10 Sept 1999

BARBOSA, Gustavo Tardin

Resigned
30a Hornton Street, LondonW8 4NR
Born March 1961
Director
Appointed 22 Jul 1996
Resigned 24 Oct 1997

BARBOSA, Jose Coutinho

Resigned
Av Lineu De Paula Machado No 896, Rio De Janeiro
Born May 1940
Director
Appointed N/A
Resigned 13 May 1999

BASTOS, Bravlio Luis Cortes Xavier

Resigned
Flat 2 41 Emperors Gate, LondonSW7 4HJ
Born February 1960
Director
Appointed 24 Oct 1997
Resigned 10 Sept 1999

BERTANI, Renato Tadeu

Resigned
Flat 14 Stanford Court, LondonSW7 4AB
Born August 1953
Director
Appointed 01 Jan 1998
Resigned 31 Aug 2001

BERTANI, Renato Tadeu

Resigned
Almeda 2 No 107, Rio De Janeiro
Born August 1953
Director
Appointed N/A
Resigned 24 Oct 1997

BOTTS, Thomas Michael

Resigned
Bracken Den, DrumoakAB31 5AR
Born February 1955
Director
Appointed 04 Sept 2002
Resigned 01 Oct 2003

BRASS, Lorin Lee

Resigned
Duindigt 9, Wassenaar2244 BR
Born July 1953
Director
Appointed 08 May 2002
Resigned 20 Nov 2002

BROCKLEBANK, Andrew Edward

Resigned
LondonSE1 7NA
Born February 1967
Director
Appointed 01 Apr 2020
Resigned 01 Dec 2025

CAMARGO, Jorge Margues De Toledo

Resigned
Rua Almirante Sadock De Sa, Rio De JaneiroFOREIGN
Born April 1954
Director
Appointed 13 May 1999
Resigned 31 Aug 2001

CAMARGO, Jorge Marques De Toledo

Resigned
Flat 1, LondonSW1X 8BN
Born April 1954
Director
Appointed 21 Dec 1992
Resigned 31 Dec 1997

CHAUHAN, Aman

Resigned
LondonSE1 7NA
Born September 1983
Director
Appointed 09 Jan 2023
Resigned 06 Feb 2025

CRAIG, Ian

Resigned
The Georgian House, Walton On ThamesKT12 5BU
Born March 1952
Director
Appointed 31 Aug 2001
Resigned 08 May 2002

DA SILVA, Marcello Castilho

Resigned
Flat 8 10 Hornton Street, LondonW8 4NW
Born January 1949
Director
Appointed 10 Sept 1999
Resigned 31 Aug 2001

DAVIES, Paul Graham Hamblin

Resigned
Cromlet Bank, OldmeldrumAB51 0AB
Born January 1953
Director
Appointed 12 Nov 2002
Resigned 08 Dec 2005

DIBUA, Egbeazien Philippa Cornelia

Resigned
LondonSE1 7NA
Born December 1980
Director
Appointed 01 Jun 2024
Resigned 01 Dec 2025

EIDE, Marianne Wold

Resigned
LondonSE1 7NA
Born September 1969
Director
Appointed 18 Oct 2016
Resigned 31 May 2021

FIGUEIRA, Joao Carols De Araujo

Resigned
Rua Do Bispo 316/306, BrasilFOREIGN
Born August 1953
Director
Appointed 22 Jul 1996
Resigned 31 Dec 1997

GARDY, Dominique

Resigned
Fredrik Hendikplein 48, Den Haag
Born October 1951
Director
Appointed 08 May 2002
Resigned 01 Jul 2002

GASKELL, Ralph Neil

Resigned
11 Courtfield Mews, LondonSW5 ONH
Born September 1948
Director
Appointed 08 May 2002
Resigned 03 Nov 2003

GORDON, Jonathan Stuart

Resigned
LondonSE1 7NA
Born August 1962
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2013

HADFIELD, John Paul Simeon

Resigned
LondonSE1 7NA
Born January 1975
Director
Appointed 18 Oct 2016
Resigned 09 Jan 2017

HAND, Austin Francis

Resigned
LondonSE1 7NA
Born April 1949
Director
Appointed 06 Aug 2008
Resigned 28 Feb 2015

HARRISON, Nicholas Charles

Resigned
Springfield, BanchoryAB31 5JE
Born January 1967
Director
Appointed 07 Jun 2006
Resigned 27 Mar 2009

HART, William Allan

Resigned
Coalford House, BanchoryAB31 5AR
Born May 1956
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2006

JAIN, Saurabh

Resigned
LondonSE1 7NA
Born March 1981
Director
Appointed 01 Oct 2021
Resigned 01 Jun 2024

Persons with significant control

1

LondonSE1 7NA

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

282

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2020
CC04CC04
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363aAnnual Return
Legacy
15 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 October 2004
288cChange of Particulars
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
363aAnnual Return
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
22 September 2003
AUDAUD
Legacy
21 January 2003
363aAnnual Return
Legacy
21 January 2003
353353
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
287Change of Registered Office
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
363aAnnual Return
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
353353
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
1 December 2001
403aParticulars of Charge Subject to s859A
Legacy
1 December 2001
403aParticulars of Charge Subject to s859A
Legacy
1 December 2001
403aParticulars of Charge Subject to s859A
Legacy
1 December 2001
403aParticulars of Charge Subject to s859A
Legacy
1 December 2001
403aParticulars of Charge Subject to s859A
Legacy
1 December 2001
403aParticulars of Charge Subject to s859A
Legacy
1 December 2001
403aParticulars of Charge Subject to s859A
Legacy
1 December 2001
403aParticulars of Charge Subject to s859A
Legacy
1 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Memorandum Articles
20 September 2001
MEM/ARTSMEM/ARTS
Auditors Resignation Company
11 September 2001
AUDAUD
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
287Change of Registered Office
Certificate Change Of Name Company
10 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 January 2001
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
123Notice of Increase in Nominal Capital
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
1 April 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
88(2)R88(2)R
Legacy
17 December 1998
287Change of Registered Office
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
403aParticulars of Charge Subject to s859A
Legacy
21 September 1998
88(2)R88(2)R
Legacy
16 July 1998
288cChange of Particulars
Legacy
24 April 1998
288cChange of Particulars
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
353353
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
363aAnnual Return
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
19 February 1997
363aAnnual Return
Legacy
9 January 1997
288cChange of Particulars
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Legacy
5 September 1996
403aParticulars of Charge Subject to s859A
Legacy
5 September 1996
403aParticulars of Charge Subject to s859A
Legacy
5 September 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
9 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1996
363x363x
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Auditors Resignation Company
7 July 1995
AUDAUD
Legacy
1 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
363x363x
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
30 March 1993
353353
Legacy
20 January 1993
363x363x
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
30 April 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
17 December 1991
363x363x
Legacy
1 November 1991
244244
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
22 March 1991
395Particulars of Mortgage or Charge
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
363363
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Legacy
24 April 1989
88(2)Return of Allotment of Shares
Legacy
24 April 1989
123Notice of Increase in Nominal Capital
Resolution
24 April 1989
RESOLUTIONSResolutions
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
288288
Memorandum Articles
24 January 1989
MEM/ARTSMEM/ARTS
Resolution
24 January 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
88(2)Return of Allotment of Shares
Legacy
9 January 1989
287Change of Registered Office
Legacy
9 January 1989
224224
Certificate Change Of Name Company
3 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1988
NEWINCIncorporation