Background WavePink WaveYellow Wave

TEESSIDE GAS & LIQUIDS PROCESSING (02767808)

TEESSIDE GAS & LIQUIDS PROCESSING (02767808) is an active UK company. incorporated on 25 November 1992. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. TEESSIDE GAS & LIQUIDS PROCESSING has been registered for 33 years. Current directors include BARBARO, Gabriele Saturnio, BARRY, John Richard, FLETCHER, Angela Sarah Helen.

Company Number
02767808
Status
active
Type
private-unlimited
Incorporated
25 November 1992
Age
33 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BARBARO, Gabriele Saturnio, BARRY, John Richard, FLETCHER, Angela Sarah Helen
SIC Codes
09100, 20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESSIDE GAS & LIQUIDS PROCESSING

TEESSIDE GAS & LIQUIDS PROCESSING is an active company incorporated on 25 November 1992 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. TEESSIDE GAS & LIQUIDS PROCESSING was registered 33 years ago.(SIC: 09100, 20140)

Status

active

Active since 33 years ago

Company No

02767808

PRIVATE-UNLIMITED Company

Age

33 Years

Incorporated 25 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

ENRON EUROPE LIQUIDS PROCESSING
From: 16 December 1992To: 20 February 2007
SHELFCO (NO. 802) LIMITED
From: 25 November 1992To: 16 December 1992
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 29 June 2017To: 27 September 2022
20/22 Bedford Row London WC1R 4JS
From: 25 November 1992To: 29 June 2017
Timeline

39 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 06 May 2009

BARBARO, Gabriele Saturnio

Active
Dover Street, LondonW1S 4NA
Born July 1971
Director
Appointed 23 Oct 2020

BARRY, John Richard

Active
LondonEC4Y 0JP
Born January 1968
Director
Appointed 23 Dec 2019

FLETCHER, Angela Sarah Helen

Active
Dover Street, LondonW1S 4NA
Born August 1970
Director
Appointed 03 Feb 2025

BOYD, Justin Martin Alexander

Resigned
208 Frobisher House, LondonSW1V 3LL
Secretary
Appointed 25 Jul 1994
Resigned 11 Jan 1995

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Secretary
Appointed 15 Sept 1999
Resigned 17 Jul 2000

FEDUCHIN, Nicola Tamaris

Resigned
3 Hill House, LymingtonSO41 9GB
Secretary
Appointed 17 Dec 1992
Resigned 21 Sept 1993

KELLY, Susan Kathleen

Resigned
13 Waldo Close, LondonSW4 9EY
Secretary
Appointed 17 Jul 2000
Resigned 28 Sept 2001

SEFTON, Scott Matthew

Resigned
249 Pavilion Road, LondonSW1X 0BP
Secretary
Appointed 11 Jan 1995
Resigned 15 Sept 1999

STYLES, Peter Richard

Resigned
35 Spring Gardens, LondonSW1A 2BA
Secretary
Appointed 21 Sept 1993
Resigned 25 Jul 1994

UNDERDOWN, Timothy James

Resigned
107 Low Coniscliffe, DarlingtonDL2 2NG
Secretary
Appointed 10 Jul 2002
Resigned 14 Jul 2004

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 25 Nov 1992
Resigned 17 Dec 1992

ENRON SECRETARIES LIMITED

Resigned
Enron House 40 Grosvenor Place, LondonSW1X 7EN
Corporate secretary
Appointed 24 Sept 2001
Resigned 10 Jul 2002

PX APPOINTMENTS LIMITED

Resigned
Px House, Stockton On TeesTS17 6BF
Corporate secretary
Appointed 14 Jul 2004
Resigned 06 May 2009

ALFORD, Bradley Keith

Resigned
64 Limerston Street, LondonSW10 0HJ
Born July 1957
Director
Appointed 07 May 1997
Resigned 09 Jul 1998

BALDWIN, Robert Henry, Dr

Resigned
195 Pavilion Road, LondonSW1X 0BJ
Born December 1947
Director
Appointed 17 Dec 1992
Resigned 07 Jul 1994

BISSO, Mark

Resigned
200, Boston
Born June 1978
Director
Appointed 15 Aug 2013
Resigned 17 Mar 2015

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Born July 1962
Director
Appointed 21 Jun 2002
Resigned 18 Dec 2012

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Born July 1962
Director
Appointed 10 Dec 2001
Resigned 15 Feb 2002

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Born July 1962
Director
Appointed 10 Dec 2001
Resigned 15 Feb 2002

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Born July 1962
Director
Appointed 17 Jul 2000
Resigned 28 Sept 2001

CHIVERS, Paul Clifford

Resigned
7 Randolph Road, LondonW9 1AN
Born April 1962
Director
Appointed 23 Sept 1998
Resigned 23 May 2001

COX, Sayma

Resigned
Dover Street, LondonW1S 4NA
Born July 1975
Director
Appointed 21 Sept 2022
Resigned 22 Nov 2024

DERRICK, James Vinson

Resigned
1824 Larchmont, Usa
Born January 1945
Director
Appointed 13 Nov 1995
Resigned 28 Sept 2001

DYSON, Fernley Keith

Resigned
152 Irchester Road, RushdenNN10 9QU
Born February 1965
Director
Appointed 12 Mar 1999
Resigned 28 Sept 2001

EDGLEY, Anne Janette

Resigned
Apartment E 21 Monevetro, LondonSW11 3YL
Born December 1955
Director
Appointed 23 May 2001
Resigned 28 Sept 2001

FREVERT, Mark Albert

Resigned
4 St Marys Place, LondonW8 5UE
Born February 1954
Director
Appointed 08 Dec 1995
Resigned 28 Sept 2001

HENDERSON, John Carl

Resigned
14 Stanford Court, LondonSW7 4AB
Born May 1964
Director
Appointed 02 Jun 1995
Resigned 06 Feb 1997

HEPPEL, Andrew Robert William

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1971
Director
Appointed 31 Mar 2010
Resigned 21 Sept 2022

HUNEKE, Kurt Steven

Resigned
54 Castellain Road, LondonW9 1EX
Born July 1953
Director
Appointed 17 Dec 1992
Resigned 22 Jan 1993

KASKEL, Raymond Russell

Resigned
8 Princess Mews, LondonNW3 5AP
Born April 1938
Director
Appointed 17 Dec 1992
Resigned 22 Jan 1993

KUHNLEY, Adam Neil

Resigned
3rd Floor, LondonSW1Y 4LB
Born July 1984
Director
Appointed 17 Mar 2015
Resigned 24 Sept 2018

LIM, Karl

Resigned
Templeback, BristolBS1 6FL
Born October 1973
Director
Appointed 25 Jul 2019
Resigned 23 Oct 2020

MARTIN, Howard Dale

Resigned
54 Sydney Street, LondonSW3
Born January 1932
Director
Appointed 18 Dec 1992
Resigned 25 May 1993

MARTIN, Howard Dale

Resigned
54 Sydney Street, LondonSW3
Born January 1932
Director
Appointed N/A
Resigned 18 Nov 1994

Persons with significant control

1

50 Broadway, LondonSW1H 0BL

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

243

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Change Person Director Company
13 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Statement Of Companys Objects
17 March 2016
CC04CC04
Resolution
17 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Legacy
19 March 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Resolution
21 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Legacy
31 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
17 May 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Legacy
6 May 2010
MG02MG02
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Legacy
16 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
16 July 2009
287Change of Registered Office
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
28 April 2009
AUDAUD
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
155(6)a155(6)a
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Memorandum Articles
23 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
14 December 2006
155(6)a155(6)a
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
363aAnnual Return
Legacy
23 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Memorandum Articles
31 May 2006
MEM/ARTSMEM/ARTS
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
287Change of Registered Office
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
19 February 2003
288cChange of Particulars
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Legacy
31 July 2002
287Change of Registered Office
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
4 July 2002
MEM/ARTSMEM/ARTS
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
363aAnnual Return
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
244244
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288cChange of Particulars
Legacy
4 July 2001
288cChange of Particulars
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363aAnnual Return
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288cChange of Particulars
Legacy
18 May 2000
288cChange of Particulars
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288cChange of Particulars
Legacy
3 January 1997
288cChange of Particulars
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
8 November 1995
363x363x
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
30 March 1995
287Change of Registered Office
Legacy
26 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363x363x
Legacy
5 August 1994
288288
Legacy
20 July 1994
288288
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
25 April 1994
395Particulars of Mortgage or Charge
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1993
363x363x
Certificate Re Registration Limited To Unlimited
6 December 1993
CERT3CERT3
Re Registration Memorandum Articles
6 December 1993
MARMAR
Legacy
6 December 1993
49(8)(b)49(8)(b)
Legacy
6 December 1993
49(8)(a)49(8)(a)
Legacy
6 December 1993
49(1)49(1)
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Legacy
11 October 1993
288288
Legacy
3 June 1993
288288
Legacy
25 February 1993
288288
Legacy
18 February 1993
287Change of Registered Office
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Resolution
22 January 1993
RESOLUTIONSResolutions
Legacy
21 January 1993
224224
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Certificate Change Of Name Company
16 December 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1992
NEWINCIncorporation