Download leads from Nexok and grow your business. Find out more

Shell Trinidad And Tobago Limited

Documents

Total Documents421
Total Pages2,176

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with updates
11 January 2021Full accounts made up to 31 December 2019
20 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) conflict of interests 06/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
20 July 2020Statement of company's objects
20 July 2020Memorandum and Articles of Association
18 May 2020Termination of appointment of Rudolph Wilhelmina Johannes Driessen as a director on 13 May 2020
9 April 2020Termination of appointment of Grace Siew Hua Lim as a director on 3 April 2020
7 April 2020Appointment of Grace Siew Hua Lim as a director on 23 March 2020
5 March 2020Statement of capital following an allotment of shares on 25 September 2019
  • GBP 898,494,923
5 February 2020Confirmation statement made on 5 February 2020 with no updates
8 January 2020Appointment of Mr Ronald Anthony Adams as a director on 3 January 2020
9 October 2019Full accounts made up to 31 December 2018
8 July 2019Appointment of Mr. Thomas John Kemp Clarke as a director on 5 July 2019
8 July 2019Appointment of Mr. Eugene Christian Okpere as a director on 1 July 2019
14 March 2019Appointment of Shell Corporate Director Limited as a director on 3 July 2018
20 February 2019Confirmation statement made on 20 February 2019 with updates
11 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 531,161,108
1 October 2018Full accounts made up to 31 December 2017
14 February 2018Confirmation statement made on 14 February 2018 with updates
31 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 216,960,003
4 December 2017Appointment of Mr. Rudolph Wilhelmina Johannes Driessen as a director on 30 November 2017
4 December 2017Appointment of Mr. Rudolph Wilhelmina Johannes Driessen as a director on 30 November 2017
24 November 2017Termination of appointment of Colin Orr-Burns as a director on 31 August 2017
24 November 2017Termination of appointment of Colin Orr-Burns as a director on 31 August 2017
6 October 2017Full accounts made up to 31 December 2016
6 October 2017Full accounts made up to 31 December 2016
10 March 2017Appointment of Mr Michael John Ashworth as a director on 29 September 2016
10 March 2017Appointment of Mr Michael John Ashworth as a director on 29 September 2016
1 March 2017Confirmation statement made on 1 March 2017 with updates
1 March 2017Confirmation statement made on 1 March 2017 with updates
15 February 2017Termination of appointment of Antonius Hendrikus Maria Ten-Have as a director on 15 August 2016
15 February 2017Termination of appointment of Ann Collins as a director on 11 July 2016
15 February 2017Termination of appointment of Ann Collins as a director on 11 July 2016
15 February 2017Termination of appointment of Antonius Hendrikus Maria Ten-Have as a director on 15 August 2016
8 November 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016
8 November 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
8 November 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
8 November 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
8 November 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016
8 November 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
25 August 2016Appointment of Derek Hudson as a director on 1 June 2016
25 August 2016Appointment of Derek Hudson as a director on 1 June 2016
23 August 2016Termination of appointment of Garvin Goddard as a director on 31 May 2016
23 August 2016Termination of appointment of Garvin Goddard as a director on 31 May 2016
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
10 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016
10 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
25 April 2016Appointment of Antonius Hendrikus Maria Ten-Have as a director on 25 April 2016
25 April 2016Appointment of Antonius Hendrikus Maria Ten-Have as a director on 25 April 2016
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
29 July 2015Director's details changed for Mr Garvin Goddard on 29 July 2015
29 July 2015Director's details changed for Mr Garvin Goddard on 29 July 2015
13 July 2015Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015
13 July 2015Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015
13 July 2015Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015
3 June 2015Statement of company's objects
3 June 2015Statement of company's objects
30 April 2015Appointment of Mr Colin Orr-Burns as a director on 29 April 2015
30 April 2015Appointment of Mr Colin Orr-Burns as a director on 29 April 2015
27 March 2015Termination of appointment of Rebecca Elizabeth Lumlock as a director on 3 March 2015
27 March 2015Termination of appointment of Rebecca Elizabeth Lumlock as a director on 3 March 2015
27 March 2015Termination of appointment of Rebecca Elizabeth Lumlock as a director on 3 March 2015
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
6 November 2014Director's details changed for Rebecca Elizabeth Lumlock on 1 September 2014
6 November 2014Director's details changed for Rebecca Elizabeth Lumlock on 1 September 2014
6 November 2014Director's details changed for Mr Garvin Goddard on 1 September 2014
6 November 2014Director's details changed for Mr Garvin Goddard on 1 September 2014
6 November 2014Director's details changed for Rebecca Elizabeth Lumlock on 1 September 2014
6 November 2014Director's details changed for Mr Garvin Goddard on 1 September 2014
5 November 2014Director's details changed for Ms Ann Collins on 26 September 2014
5 November 2014Director's details changed for Ms Ann Collins on 26 September 2014
14 October 2014Full accounts made up to 31 December 2013
14 October 2014Full accounts made up to 31 December 2013
31 July 2014Appointment of Ms Ann Collins as a director on 31 July 2014
31 July 2014Appointment of Ms Ann Collins as a director on 31 July 2014
15 July 2014Termination of appointment of Stephen James Hill as a director on 30 June 2014
15 July 2014Termination of appointment of Stephen James Hill as a director on 30 June 2014
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
26 November 2013Termination of appointment of Paul Vidler as a director
26 November 2013Appointment of Nicholas William Hermann Blaker as a director
26 November 2013Appointment of Nicholas William Hermann Blaker as a director
26 November 2013Termination of appointment of Paul Vidler as a director
10 October 2013Section 519 ca 2006
10 October 2013Section 519 ca 2006
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
26 September 2013Appointment of Rebecca Elizabeth Lumlock as a director
26 September 2013Director's details changed for Rebecca Elizabeth Lumlock on 26 September 2013
26 September 2013Director's details changed for Rebecca Elizabeth Lumlock on 26 September 2013
26 September 2013Termination of appointment of Gary Thompson as a director
26 September 2013Appointment of Rebecca Elizabeth Lumlock as a director
26 September 2013Termination of appointment of Gary Thompson as a director
31 July 2013Termination of appointment of Carol Inman as a secretary
31 July 2013Termination of appointment of Carol Inman as a secretary
31 July 2013Appointment of Chloe Silvana Barry as a secretary
31 July 2013Appointment of Chloe Silvana Barry as a secretary
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
1 October 2012Full accounts made up to 31 December 2011
1 October 2012Appointment of Gary Richard Thompson as a director
1 October 2012Appointment of Gary Richard Thompson as a director
1 October 2012Director's details changed for Gary Richard Thompson on 24 September 2012
1 October 2012Director's details changed for Gary Richard Thompson on 24 September 2012
1 October 2012Full accounts made up to 31 December 2011
25 September 2012Termination of appointment of Derek Hudson as a director
25 September 2012Appointment of Garvin Goddard as a director
25 September 2012Termination of appointment of Krysta Behrens De Lima as a director
25 September 2012Appointment of Garvin Goddard as a director
25 September 2012Termination of appointment of Krysta Behrens De Lima as a director
25 September 2012Termination of appointment of Derek Hudson as a director
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 April 2012Termination of appointment of Alan Mcculloch as a secretary
30 April 2012Termination of appointment of a director
30 April 2012Termination of appointment of a director
30 April 2012Termination of appointment of Alan Mcculloch as a secretary
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
25 January 2012Director's details changed for Krysta Marina Behrens De Lima on 19 January 2012
25 January 2012Director's details changed for Krysta Marina Behrens De Lima on 19 January 2012
24 January 2012Director's details changed for Krysta Marina Behrens De Lima on 24 January 2012
24 January 2012Director's details changed for Krysta Marina Behrens De Lima on 24 January 2012
18 January 2012Director's details changed for Stephen James Hill on 18 January 2012
18 January 2012Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012
18 January 2012Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012
18 January 2012Director's details changed for Stephen James Hill on 18 January 2012
29 September 2011Full accounts made up to 31 December 2010
29 September 2011Full accounts made up to 31 December 2010
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
30 November 2010Appointment of Rebecca Louise Dunn as a secretary
30 November 2010Appointment of Rebecca Louise Dunn as a secretary
29 November 2010Termination of appointment of Martin Houston as a director
29 November 2010Termination of appointment of Martin Houston as a director
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010
4 October 2010Full accounts made up to 31 December 2009
4 October 2010Full accounts made up to 31 December 2009
10 August 2010Appointment of Manager Lng Supply Stephen James Hill as a director
10 August 2010Appointment of Manager Lng Supply Stephen James Hill as a director
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
4 February 2010Director's details changed for Mr Martin Joseph Houston on 21 January 2010
4 February 2010Director's details changed for Mr Martin Joseph Houston on 21 January 2010
17 November 2009Director's details changed for Paul Stephen Vidler on 17 November 2009
17 November 2009Director's details changed for Paul Stephen Vidler on 17 November 2009
17 November 2009Director's details changed for Derek Ian George Hudson on 17 November 2009
17 November 2009Director's details changed for Derek Ian George Hudson on 17 November 2009
28 October 2009Secretary's details changed for Carol Susan Inman on 27 October 2009
28 October 2009Secretary's details changed
28 October 2009Secretary's details changed for Carol Susan Inman on 27 October 2009
28 October 2009Secretary's details changed for {officer_name}
28 October 2009Secretary's details changed
6 October 2009Full accounts made up to 31 December 2008
6 October 2009Full accounts made up to 31 December 2008
17 February 2009Return made up to 01/02/09; full list of members
17 February 2009Return made up to 01/02/09; full list of members
9 December 2008Appointment terminated director stuart fysh
9 December 2008Appointment terminated director stuart fysh
13 November 2008Director's change of particulars / derek hudson / 01/09/2007
13 November 2008Director's change of particulars / derek hudson / 01/09/2007
29 October 2008Full accounts made up to 31 December 2007
29 October 2008Full accounts made up to 31 December 2007
1 October 2008Director appointed paul stephen vidler
1 October 2008Director appointed stuart alfred fysh
1 October 2008Director appointed paul stephen vidler
1 October 2008Director appointed stuart alfred fysh
6 August 2008Director's change of particulars / derek hudson / 01/02/2007
6 August 2008Director's change of particulars / derek hudson / 01/02/2007
6 August 2008Director's change of particulars / krysta de lima / 04/08/2008
6 August 2008Director's change of particulars / krysta de lima / 04/08/2008
18 February 2008Director resigned
18 February 2008Director resigned
7 February 2008Return made up to 01/02/08; full list of members
7 February 2008Return made up to 01/02/08; full list of members
9 November 2007New director appointed
9 November 2007Director resigned
9 November 2007Director resigned
9 November 2007New director appointed
25 September 2007Full accounts made up to 31 December 2006
25 September 2007Full accounts made up to 31 December 2006
19 September 2007Secretary resigned
19 September 2007Secretary resigned
19 September 2007New secretary appointed
19 September 2007New secretary appointed
19 February 2007Return made up to 01/02/07; full list of members
19 February 2007Return made up to 01/02/07; full list of members
31 October 2006Full accounts made up to 31 December 2005
31 October 2006Full accounts made up to 31 December 2005
30 May 2006New director appointed
30 May 2006New director appointed
24 February 2006Return made up to 01/02/06; full list of members
24 February 2006Return made up to 01/02/06; full list of members
4 November 2005Full accounts made up to 31 December 2004
4 November 2005Full accounts made up to 31 December 2004
30 September 2005New secretary appointed
30 September 2005New secretary appointed
5 April 2005Company name changed british gas trinidad and tobago LIMITED\certificate issued on 05/04/05
5 April 2005Company name changed british gas trinidad and tobago LIMITED\certificate issued on 05/04/05
18 March 2005Director resigned
18 March 2005Director resigned
24 February 2005Return made up to 01/02/05; full list of members
24 February 2005Return made up to 01/02/05; full list of members
8 February 2005Director resigned
8 February 2005Director resigned
8 February 2005Director resigned
8 February 2005Director resigned
27 January 2005Full accounts made up to 31 December 2003
27 January 2005Full accounts made up to 31 December 2003
27 October 2004Delivery ext'd 3 mth 31/12/03
27 October 2004Delivery ext'd 3 mth 31/12/03
20 October 2004Director resigned
20 October 2004Director resigned
6 August 2004Director resigned
6 August 2004New director appointed
6 August 2004New director appointed
6 August 2004Director resigned
3 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 January 2004Full accounts made up to 31 December 2002
8 January 2004Full accounts made up to 31 December 2002
27 October 2003Delivery ext'd 3 mth 31/12/02
27 October 2003Delivery ext'd 3 mth 31/12/02
1 May 2003Secretary resigned
1 May 2003Secretary resigned
30 April 2003New secretary appointed
30 April 2003New secretary appointed
27 March 2003Auditor's resignation
27 March 2003Auditor's resignation
27 March 2003Auditor's resignation
27 March 2003Auditor's resignation
25 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 January 2003Full accounts made up to 31 December 2001
10 January 2003Full accounts made up to 31 December 2001
25 October 2002Delivery ext'd 3 mth 31/12/01
25 October 2002Delivery ext'd 3 mth 31/12/01
12 February 2002Return made up to 01/02/02; full list of members
12 February 2002Return made up to 01/02/02; full list of members
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
24 October 2001Full accounts made up to 31 December 2000
24 October 2001Full accounts made up to 31 December 2000
26 September 2001New director appointed
26 September 2001New director appointed
20 September 2001Secretary resigned
20 September 2001Secretary resigned
6 September 2001Director resigned
6 September 2001Director resigned
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2000Full accounts made up to 31 December 1999
31 October 2000Full accounts made up to 31 December 1999
27 October 2000Delivery ext'd 3 mth 31/12/99
27 October 2000Delivery ext'd 3 mth 31/12/99
11 September 2000Director resigned
11 September 2000Director resigned
11 September 2000Director resigned
11 September 2000Director resigned
1 June 2000New director appointed
1 June 2000New director appointed
23 May 2000Director's particulars changed
23 May 2000Director's particulars changed
29 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
29 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
16 December 1999New director appointed
16 December 1999New director appointed
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999New director appointed
19 November 1999New director appointed
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999Director resigned
19 November 1999New director appointed
19 November 1999New director appointed
19 November 1999Director resigned
19 November 1999Director resigned
28 October 1999Full accounts made up to 31 December 1998
28 October 1999Full accounts made up to 31 December 1998
3 September 1999Director resigned
3 September 1999Director resigned
21 July 1999Director resigned
21 July 1999Director resigned
17 May 1999Director resigned
17 May 1999Director resigned
2 April 1999Director resigned
2 April 1999Director resigned
5 March 1999Registered office changed on 05/03/99 from: 100 thames valley park drive reading berkshire RG6 1PT
5 March 1999Return made up to 01/02/99; full list of members
5 March 1999Return made up to 01/02/99; full list of members
5 March 1999Registered office changed on 05/03/99 from: 100 thames valley park drive reading berkshire RG6 1PT
25 January 1999Secretary resigned
25 January 1999Secretary resigned
22 December 1998New director appointed
22 December 1998New director appointed
3 December 1998Director resigned
3 December 1998Director resigned
16 October 1998New director appointed
16 October 1998New director appointed
21 September 1998Full accounts made up to 31 December 1997
21 September 1998Full accounts made up to 31 December 1997
1 September 1998New secretary appointed
1 September 1998New secretary appointed
13 August 1998Auditor's resignation
13 August 1998Auditor's resignation
8 July 1998New director appointed
8 July 1998New director appointed
30 June 1998Director's particulars changed
30 June 1998Director's particulars changed
18 February 1998Return made up to 01/02/98; full list of members
18 February 1998Return made up to 01/02/98; full list of members
18 February 1998Director's particulars changed
18 February 1998Director's particulars changed
16 February 1998Director's particulars changed
16 February 1998Director's particulars changed
6 February 1998Director's particulars changed
6 February 1998Director's particulars changed
22 October 1997New director appointed
22 October 1997New director appointed
22 October 1997Full accounts made up to 31 December 1996
22 October 1997Full accounts made up to 31 December 1996
22 September 1997New director appointed
22 September 1997New director appointed
6 June 1997Director resigned
6 June 1997Director resigned
7 April 1997Memorandum and Articles of Association
7 April 1997Memorandum and Articles of Association
25 March 1997Company name changed british gas trinidad LIMITED\certificate issued on 26/03/97
25 March 1997Company name changed british gas trinidad LIMITED\certificate issued on 26/03/97
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
19 February 1997Director's particulars changed
19 February 1997Return made up to 01/02/97; full list of members
19 February 1997Director's particulars changed
19 February 1997Return made up to 01/02/97; full list of members
8 January 1997Ad 30/12/96--------- £ si 1@1=1 £ ic 2/3
8 January 1997Ad 30/12/96--------- £ si 1@1=1 £ ic 2/3
4 December 1996New director appointed
4 December 1996New director appointed
31 October 1996Full accounts made up to 31 December 1995
31 October 1996Full accounts made up to 31 December 1995
24 October 1996New director appointed
24 October 1996New director appointed
15 October 1996New secretary appointed
15 October 1996New secretary appointed
1 October 1996Director resigned
1 October 1996Director resigned
10 September 1996Secretary resigned
10 September 1996Secretary resigned
21 August 1996New director appointed
21 August 1996New director appointed
9 June 1996Director's particulars changed
9 June 1996Director's particulars changed
8 May 1996New director appointed
8 May 1996New director appointed
16 April 1996New director appointed
16 April 1996New director appointed
13 April 1996New director appointed
13 April 1996New director appointed
4 April 1996Director resigned
4 April 1996Director resigned
27 March 1996Director resigned
27 March 1996Director resigned
21 March 1996Director resigned
21 March 1996Director resigned
8 March 1996Director resigned
8 March 1996Director resigned
8 March 1996Director resigned
8 March 1996Director resigned
14 February 1996Return made up to 01/02/96; full list of members
14 February 1996Return made up to 01/02/96; full list of members
28 January 1996Director's particulars changed
28 January 1996Director's particulars changed
10 January 1996Director resigned
10 January 1996Director resigned
5 January 1996Full accounts made up to 31 December 1994
5 January 1996Full accounts made up to 31 December 1994
4 January 1996New director appointed
4 January 1996New director appointed
12 December 1995New director appointed
12 December 1995New director appointed
12 December 1995New director appointed
12 December 1995New director appointed
12 December 1995New director appointed
12 December 1995New director appointed
18 October 1995Delivery ext'd 3 mth 31/12/94
18 October 1995Delivery ext'd 3 mth 31/12/94
7 March 1995Secretary resigned;new secretary appointed
7 March 1995Secretary resigned;new secretary appointed
1 January 1995A selection of documents registered before 1 January 1995
19 May 1989Incorporation
19 May 1989Incorporation
Sign up now to grow your client base. Plans & Pricing