Background WavePink WaveYellow Wave

CHRYSAOR RESOURCES (IRISH SEA) LIMITED (03440053)

CHRYSAOR RESOURCES (IRISH SEA) LIMITED (03440053) is an active UK company. incorporated on 22 September 1997. 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. CHRYSAOR RESOURCES (IRISH SEA) LIMITED has been registered for 28 years. Current directors include BARR, Scott, LANDES, Howard Ralph, SCOTT, Russell.

Company Number
03440053
Status
active
Type
ltd
Incorporated
22 September 1997
Age
28 years
Address
151 Buckingham Palace Road, London, SW1W 9SZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BARR, Scott, LANDES, Howard Ralph, SCOTT, Russell
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSAOR RESOURCES (IRISH SEA) LIMITED

CHRYSAOR RESOURCES (IRISH SEA) LIMITED is an active company incorporated on 22 September 1997 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. CHRYSAOR RESOURCES (IRISH SEA) LIMITED was registered 28 years ago.(SIC: 06100, 06200)

Status

active

Active since 28 years ago

Company No

03440053

LTD Company

Age

28 Years

Incorporated 22 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

BURLINGTON RESOURCES (IRISH SEA) LIMITED
From: 13 March 1998To: 1 October 2019
BURLINGTON RESOURCES (UK) LIMITED
From: 22 September 1997To: 13 March 1998
Contact
Address

151 Buckingham Palace Road London, SW1W 9SZ,

Previous Addresses

23 Lower Belgrave Street London SW1W 0NR England
From: 1 November 2022To: 16 August 2024
Brettenham House Lancaster Place London WC2E 7EN England
From: 30 September 2019To: 1 November 2022
20th Floor 1 Angel Court London EC2R 7HJ England
From: 29 May 2018To: 30 September 2019
Portman House 2 Portman Street London W1H 6DU
From: 22 September 1997To: 29 May 2018
Timeline

43 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Jan 20
Loan Secured
Mar 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Feb 22
Owner Exit
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HARBOUR ENERGY SECRETARIES LIMITED

Active
Buckingham Palace Road, LondonSW1W 9SZ
Corporate secretary
Appointed 10 Oct 2022

BARR, Scott

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born July 1976
Director
Appointed 12 Dec 2024

LANDES, Howard Ralph

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born December 1975
Director
Appointed 20 Oct 2021

SCOTT, Russell

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born September 1973
Director
Appointed 12 Dec 2024

CARTER, Stuart James

Resigned
Ash Manor Oast, AldershotGU12 6HH
Secretary
Appointed 21 Feb 2003
Resigned 31 Mar 2006

CHESTER, Kevin Wayne

Resigned
61 South Park Road, LondonSW19 8RT
Secretary
Appointed 21 Feb 2003
Resigned 13 Oct 2003

DONALDSON, Michael P.

Resigned
718 Country Lane, Houston
Secretary
Appointed 21 Feb 2003
Resigned 31 Mar 2006

FLETCHER, Angela Sarah Helen

Resigned
Portman House, LondonW1H 6DU
Secretary
Appointed 01 Apr 2008
Resigned 23 Apr 2014

GRIMSHAW, David

Resigned
Lancaster Place, LondonWC2E 7EN
Secretary
Appointed 31 Mar 2006
Resigned 30 Sept 2019

LANDES, Howard Ralph

Resigned
Lancaster Place, LondonWC2E 7EN
Secretary
Appointed 30 Sept 2019
Resigned 10 Oct 2022

LE-CORE, Deborah Ellen

Resigned
The Holdings, 111 Edwin Road, GillinghamME8 0AG
Secretary
Appointed 21 Feb 2003
Resigned 31 Mar 2006

MONTE, Jeffery Paul

Resigned
4838 Knickerbocker Street, Houston
Secretary
Appointed 19 Jan 2000
Resigned 31 Mar 2006

OGILVIE, David Stewart

Resigned
52 Hamilton Place, AberdeenAB15 4BH
Secretary
Appointed 13 Oct 2006
Resigned 01 Apr 2008

PEPIN, Jean-Francois Jacques Basile

Resigned
Portman House, LondonW1H 6DU
Secretary
Appointed 04 Jun 2013
Resigned 14 Aug 2014

PLAEGER, Frederick J.

Resigned
5105 Longmont Drive, Houston
Secretary
Appointed 21 Feb 2003
Resigned 31 Mar 2006

SIVERS, Ruth Ann

Resigned
5009 Imperial, Bellaire
Secretary
Appointed 21 Feb 2003
Resigned 31 Jan 2006

VAUGHAN, Anne

Resigned
5405 Schumacher, Houston Harris
Secretary
Appointed 21 Feb 2003
Resigned 31 Mar 2006

WARD, Elaine June

Resigned
18 Balmoral Place, AberdeenAB10 6HR
Secretary
Appointed 31 Mar 2006
Resigned 13 Oct 2006

ZERWAS, Wendi Shackelford

Resigned
12807 Jubilee Park Court, Usa
Secretary
Appointed 01 Jul 1998
Resigned 19 Jan 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Sept 1997
Resigned 22 Sept 1997

BLACKFORD, Timothy Ronald

Resigned
Restharrow, PeaslakeGU5 9SS
Born February 1955
Director
Appointed 21 Feb 2003
Resigned 31 Mar 2006

CARTER, Stuart James

Resigned
Ash Manor Oast, AldershotGU12 6HH
Born May 1963
Director
Appointed 13 Aug 2003
Resigned 31 Mar 2006

CHENIER, David Eric

Resigned
Portman House, LondonW1H 6DU
Born April 1962
Director
Appointed 19 Apr 2012
Resigned 01 Aug 2015

CHESTER, Kevin Wayne

Resigned
61 South Park Road, LondonSW19 8RT
Born December 1950
Director
Appointed 01 May 2000
Resigned 13 Oct 2003

CONWAY, Christopher William

Resigned
Portman House, LondonW1H 6DU
Born January 1957
Director
Appointed 13 Apr 2010
Resigned 30 Apr 2012

COOK, Philip Wayne

Resigned
2736 Quenby, UsaFOREIGN
Born November 1961
Director
Appointed 01 Jul 1998
Resigned 31 Mar 2001

FARTHING, David Andrew, Vivian

Resigned
St. Eunans Road, AboyneAB34 5HH
Born September 1957
Director
Appointed 25 Nov 2008
Resigned 09 Oct 2009

FRALEY, Richard Earl

Resigned
No 3 Portland Park, Gerrards CrossSL9 7PX
Born June 1957
Director
Appointed 16 Aug 1999
Resigned 30 Apr 2001

FREDIN, Todd William

Resigned
Thornton, Walton On ThamesKT12 5BJ
Born May 1954
Director
Appointed 31 Mar 2006
Resigned 31 Jan 2010

FRETWELL, Michael Robert

Resigned
Mulberry House 3 Glenfields, Stoke PogesSL2 4LS
Born June 1951
Director
Appointed 31 Mar 2006
Resigned 15 Oct 2006

HAGALE, John Edward

Resigned
2 Stayton Circle, Usa
Born October 1956
Director
Appointed 22 Sept 1997
Resigned 18 Oct 2000

HALLIWELL, Andrew Roy

Resigned
Portman House, LondonW1H 6DU
Born March 1957
Director
Appointed 31 Mar 2006
Resigned 05 Mar 2010

HANOWER, Lee David

Resigned
415 Shadywood, UsaFOREIGN
Born June 1959
Director
Appointed 01 Jul 1998
Resigned 31 Mar 2006

HASTINGS, Andrew David Richard

Resigned
1 Angel Court, LondonEC2R 7HJ
Born February 1961
Director
Appointed 09 Oct 2009
Resigned 15 Jun 2018

JOLY, Christopher Charles

Resigned
Fairwood, High WycombeHP10 0QD
Born November 1958
Director
Appointed 21 Feb 2003
Resigned 30 Apr 2004

Persons with significant control

4

1 Active
3 Ceased
Buckingham Palace Road, LondonSW1W 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Chrysaor E&P Limited

Ceased
Lower Belgrave Street, LondonSW1W 0NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021
Ceased 01 Nov 2023
Lancaster Place, LondonWC2E 7EN

Nature of Control

Significant influence or control
Notified 30 Sept 2019
Ceased 04 Oct 2021
1 Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Resolution
11 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Statement Of Companys Objects
10 November 2019
CC04CC04
Resolution
10 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Resolution
1 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Termination Director Company
4 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Auditors Resignation Company
25 January 2007
AUDAUD
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
363aAnnual Return
Legacy
29 August 2006
287Change of Registered Office
Legacy
2 June 2006
288cChange of Particulars
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
17 August 2005
288cChange of Particulars
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Miscellaneous
13 May 2003
MISCMISC
Legacy
22 April 2003
288aAppointment of Director or Secretary
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Miscellaneous
9 August 1999
MISCMISC
Auditors Resignation Company
9 August 1999
AUDAUD
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
287Change of Registered Office
Memorandum Articles
20 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1998
88(2)R88(2)R
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
123Notice of Increase in Nominal Capital
Legacy
16 January 1998
225Change of Accounting Reference Date
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Incorporation Company
22 September 1997
NEWINCIncorporation