Background WavePink WaveYellow Wave

EXXONMOBIL GAS MARKETING EUROPE LIMITED (02517230)

EXXONMOBIL GAS MARKETING EUROPE LIMITED (02517230) is an active UK company. incorporated on 1 July 1990. with registered office in Fawley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). EXXONMOBIL GAS MARKETING EUROPE LIMITED has been registered for 35 years. Current directors include ALDRIDGE, Sean, BRIGHTON, Jennifer Helen, D'USSEL, Amaury Anne Marie.

Company Number
02517230
Status
active
Type
ltd
Incorporated
1 July 1990
Age
35 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
ALDRIDGE, Sean, BRIGHTON, Jennifer Helen, D'USSEL, Amaury Anne Marie
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXXONMOBIL GAS MARKETING EUROPE LIMITED

EXXONMOBIL GAS MARKETING EUROPE LIMITED is an active company incorporated on 1 July 1990 with the registered office located in Fawley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). EXXONMOBIL GAS MARKETING EUROPE LIMITED was registered 35 years ago.(SIC: 46719)

Status

active

Active since 35 years ago

Company No

02517230

LTD Company

Age

35 Years

Incorporated 1 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 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

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

MOBIL GAS MARKETING (U.K.) LIMITED
From: 1 July 1990To: 1 July 2002
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 5 January 2026
Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX
From: 1 July 1990To: 8 September 2016
Timeline

39 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Funding Round
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILBERT, Elizabeth Sarah

Active
Fawley Refinery, FawleySO45 1TX
Secretary
Appointed 07 Oct 2024

ALDRIDGE, Sean

Active
Fawley Refinery, FawleySO45 1TX
Born October 1969
Director
Appointed 01 Oct 2024

BRIGHTON, Jennifer Helen

Active
Fawley Refinery, FawleySO45 1TX
Born April 1981
Director
Appointed 01 Oct 2024

D'USSEL, Amaury Anne Marie

Active
Fawley Refinery, FawleySO45 1TX
Born October 1973
Director
Appointed 01 Mar 2026

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 30 Nov 1999
Resigned 23 Jul 2008

CLARKE, Andrew Terence

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Secretary
Appointed 23 Jul 2008
Resigned 17 Jan 2014

FINCH, Peta Lesley

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Secretary
Appointed 23 Jul 2008
Resigned 01 Dec 2011

GORDON, Graham James Low

Resigned
9 Albany Towers, HoveBN3 2RQ
Secretary
Appointed N/A
Resigned 29 Apr 1998

HARNESS, Fiona Henderson

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 05 Apr 2023

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 05 Apr 2023
Resigned 07 Oct 2024

WILKINSON, Russell John

Resigned
18 St Anthony's Close, LondonE1 9LT
Secretary
Appointed 29 Apr 1998
Resigned 30 Nov 1999

BENNETT, Colin Christopher

Resigned
46 Loanhead Terrace, AberdeenAB25 2SY
Born May 1956
Director
Appointed 22 Aug 1997
Resigned 31 Dec 1998

BETTS, Paul

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born March 1964
Director
Appointed 01 Jun 2011
Resigned 01 Aug 2016

BLUMENTHAL, Lionel

Resigned
1 Meadway, LondonNW11 7JY
Born August 1934
Director
Appointed N/A
Resigned 30 Jun 1995

BONDS, Orval Rae

Resigned
43 Pine Walk, CobhamKT11 2HJ
Born March 1953
Director
Appointed N/A
Resigned 07 Aug 1991

BOYDELL, John Nicholas

Resigned
4 Hester Terrace, RichmondTW9 4JT
Born August 1945
Director
Appointed 30 Nov 1999
Resigned 30 Nov 1999

BRAND, Edmund

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born July 1976
Director
Appointed 01 Apr 2023
Resigned 01 Oct 2024

BULL, Colin David

Resigned
16 Fairgreen East, BarnetEN4 0QR
Born March 1952
Director
Appointed 08 Aug 1991
Resigned 31 Jan 1998

CHARLES, Raymond Grover

Resigned
31 Oaklands Avenue, EsherKT10 8HX
Born September 1952
Director
Appointed 12 Jul 1995
Resigned 31 Oct 1997

CLARKE, Peter Paul

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born July 1965
Director
Appointed 01 Jul 2015
Resigned 05 Mar 2018

CLARKE, Peter

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born July 1965
Director
Appointed 11 Nov 2007
Resigned 01 Jun 2011

CLIFTON JR, Marvin Emmett

Resigned
2 Falconhurst, LeatherheadKT22 0EW
Born December 1954
Director
Appointed 13 Nov 1998
Resigned 29 Oct 2001

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 05 Mar 2018
Resigned 02 Jul 2018

COOPER, Robert Michael

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born December 1961
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2016

COUSINS, John

Resigned
Ingram House, LondonNW11 6TG
Born June 1950
Director
Appointed 01 Sept 1996
Resigned 31 Dec 1998

CYR, Fern June

Resigned
41 Hillview Road, AberdeenAB15 9HA
Born June 1956
Director
Appointed 01 Feb 1998
Resigned 31 Dec 1998

DASHWOOD, John Richard

Resigned
6 Wentworth Dene, WeybridgeKT13 9AJ
Born June 1959
Director
Appointed 17 Oct 2001
Resigned 24 Feb 2005

DON, William Assheton Eardley Douglas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2019

DUBETZ, Paul Thomas

Resigned
7 Eaton Close, LondonSW1W 8JX
Born May 1958
Director
Appointed 05 Oct 1994
Resigned 19 Aug 1996

DUCHARME, Linda Dorcheus

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Born July 1964
Director
Appointed 01 Feb 2011
Resigned 01 Jul 2015

DUFFIN, Neil William

Resigned
The Coaching House, AberdeenAB12 5XQ
Born January 1957
Director
Appointed 09 Sept 1996
Resigned 31 Jan 1998

FORREST, John Eason

Resigned
34 Hamilton Place, AberdeenAB15 4BH
Born January 1956
Director
Appointed 29 May 1997
Resigned 31 Dec 1998

FRANKLIN, Robert Stuart

Resigned
Pipers Croft Clandon Road, West ClandonGU4 7UW
Born September 1957
Director
Appointed 01 Apr 1997
Resigned 29 Oct 2001

GENOVA, John Vincent

Resigned
56 Wellington Court, LondonNW8 9TD
Born November 1954
Director
Appointed 17 Jan 2000
Resigned 01 May 2002

GIBLIN, Michael Scott

Resigned
Flat 1, LondonSW1W 8ED
Born November 1956
Director
Appointed 17 Oct 2001
Resigned 31 Aug 2003

Persons with significant control

1

Fawley Refinery, FawleySO45 1TX

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

219

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
22 October 2024
AAMDAAMD
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
10 August 2009
288cChange of Particulars
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Legacy
23 August 2007
287Change of Registered Office
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
88(2)R88(2)R
Legacy
16 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
88(2)R88(2)R
Legacy
21 August 2003
123Notice of Increase in Nominal Capital
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
23 August 2000
363aAnnual Return
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288cChange of Particulars
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Resolution
6 March 2000
RESOLUTIONSResolutions
Auditors Resignation Company
12 January 2000
AUDAUD
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
363aAnnual Return
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
4 January 1999
AAMDAAMD
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
14 October 1998
363aAnnual Return
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
18 September 1997
288cChange of Particulars
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
363aAnnual Return
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
13 September 1996
288288
Legacy
22 July 1996
363aAnnual Return
Legacy
28 July 1995
363x363x
Legacy
27 July 1995
288288
Legacy
4 July 1995
288288
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
2 November 1994
288288
Legacy
5 July 1994
363x363x
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
25 November 1993
288288
Legacy
3 August 1993
288288
Legacy
29 July 1993
363x363x
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
7 June 1993
288288
Legacy
7 April 1993
288288
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
23 October 1991
288288
Legacy
14 August 1991
288288
Legacy
10 July 1991
363x363x
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Legacy
9 August 1990
224224
Incorporation Company
1 July 1990
NEWINCIncorporation