About

Registered Number: 00145197
Date of Incorporation: 31/10/1916 (107 years and 5 months ago)
Company Status: Active
Registered Address: 100 Wood Street, 5th Floor, London, EC2V 7EX,

 

Valero Energy Uk Ltd was founded on 31 October 1916 with its registered office in London, it has a status of "Active". This company has 70 directors. We do not know the number of employees at Valero Energy Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Nicholas Elis Vaughan 01 September 2009 - 1
ALEXANDER, David 31 October 1993 25 March 1997 1
BAILEY, Jerry Dean 01 July 1997 31 January 2000 1
BENNETT, Donald Alvin 23 February 1996 31 December 1997 1
BENNETT, Donald Alvin N/A 01 May 1994 1
BERKELAND, William Dean 01 January 2008 30 June 2010 1
BERRY, Louis Wilson N/A 31 December 1995 1
BIJUR, Peter Isaac N/A 01 July 1995 1
BIRMINGHAM, Guy Albert N/A 01 March 1993 1
BLEVINS, Tony Carl N/A 31 December 1994 1
BLOOMSTER, Keith Paul 01 January 2008 30 June 2010 1
BROWN, Richard Bridgmore 01 November 2005 28 July 2011 1
BROWN, Scott 08 January 2001 05 November 2001 1
BURGER, Barbara Jean 31 July 2003 01 May 2006 1
CAMY, Jean Pierre 11 December 2007 30 March 2009 1
CAZALOT JR, Clarence Peter 26 March 1997 31 December 1998 1
CELENTANO, Eugene 26 March 1997 05 November 2001 1
CLARK, Morgan Luther 01 May 2006 01 June 2009 1
CLARK, Wayne Neal 01 March 1993 25 March 1997 1
COLOMB, Roger Brian N/A 31 October 1993 1
DALESSIO, Anthony Joseph N/A 18 January 1995 1
DARNLEY, John Alexander 22 November 1994 11 July 1996 1
DONOHUE, Martin Nigel 18 September 2003 01 April 2007 1
DUNCAN, Craig Mckinnon 05 November 2001 29 October 2002 1
EBERT, Roger Lewis 01 January 1996 01 May 2000 1
ETEBAR, Shahrokh 06 March 2000 11 April 2002 1
FINNEGAN, Martin Doherty 05 November 2001 31 July 2003 1
FINNEGAN, Martin Doherty 01 April 1999 01 May 2000 1
FORTUNE, Samuel Kenneth 05 November 2001 31 July 2003 1
FRAZIER, Ricks Parker 11 April 2002 09 December 2003 1
GOODLAND, Brian Sidney N/A 31 October 1992 1
HANGGI, Gregory Mark 19 May 2010 28 July 2011 1
HAWN, James Raymond 01 May 2000 31 December 2003 1
HYNEK, Donald Lanny 01 May 1995 25 March 1997 1
JASPER, Nicole Claire 01 April 2007 15 August 2007 1
KELL, Roland 26 March 1997 25 November 2002 1
KING, Desmond Frank 31 January 2004 01 May 2006 1
KLAHS, Wayne Leonard 11 December 2007 19 May 2010 1
KOVAR, Thomas Michael 28 January 2008 19 May 2010 1
LECORGNE, Dennis York 01 May 1995 25 March 1997 1
LEVER, Stephen John 01 January 2008 01 September 2009 1
LOK, Stephen Theng Piu 30 June 2010 28 July 2011 1
LYNCH, Patrick Joseph 01 December 1994 25 March 1997 1
LYON, Marina 11 December 2007 28 July 2011 1
MACHINENA, Fernando Shepard 31 July 2003 06 October 2005 1
MACKIE, Paul Gavin James 31 July 2003 31 October 2005 1
MAGRILL, Leonard Philip 01 November 1992 31 December 1997 1
MALONEY, William Vincent 06 March 2000 05 November 2001 1
MATULEVICH, Joseph 01 January 1995 23 September 1998 1
MCDONALD, John William 13 May 1998 31 July 2003 1
MESSING, Donald Arthur 22 November 1994 25 March 1997 1
MORRIS, Rhonda Jackson 01 November 2007 01 August 2011 1
NAYLOR, Joseph Mark 31 July 2003 26 September 2003 1
NESLAGE, Thomas Stephen 18 November 1998 01 January 2001 1
NIEMANN, Martin Wilhelm 01 January 2008 21 July 2010 1
OBRIEN, Michael Vincent 01 June 1995 31 March 1999 1
PARFITT, Colin Ernest 21 January 2004 01 August 2006 1
PHIPPS, Roderick James 01 May 2000 11 April 2002 1
RICHARDS, Randolph Sheehan 05 November 2001 31 July 2003 1
RIXON, Peter Andrew Robin 05 November 2001 31 July 2003 1
RYAN, Michael Joseph 06 October 2005 28 July 2011 1
SOLBERG, Robert Arthur N/A 29 February 1996 1
STEELE II, Montgomerie Christie 11 December 2007 28 July 2011 1
STONER, Janet Lorraine 22 November 1994 30 April 1995 1
STUBBS, Roger Martin 01 January 2008 28 July 2011 1
TIERNEY, William Joseph N/A 01 July 1993 1
TILTON, Glenn Fletcher N/A 30 November 1994 1
TOMP, Edward 01 August 2011 14 November 2013 1
WALTERS, Philip Denis 31 July 2003 31 January 2004 1
ZIMMERMAN, Harold Dayton N/A 01 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 15 July 2020
CH01 - Change of particulars for director 20 September 2019
AA - Annual Accounts 05 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 15 August 2018
TM01 - Termination of appointment of director 23 July 2018
CH01 - Change of particulars for director 20 July 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 12 June 2018
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 04 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 July 2017
AD04 - Change of location of company records to the registered office 07 July 2017
PSC05 - N/A 07 July 2017
TM01 - Termination of appointment of director 17 March 2017
AD01 - Change of registered office address 02 March 2017
AP04 - Appointment of corporate secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH04 - Change of particulars for corporate secretary 20 January 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 11 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AP04 - Appointment of corporate secretary 03 July 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
CERTNM - Change of name certificate 31 December 2013
CONNOT - N/A 31 December 2013
RESOLUTIONS - N/A 25 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2013
SH19 - Statement of capital 25 November 2013
CAP-SS - N/A 25 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 July 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 July 2012
RP04 - N/A 26 June 2012
CH01 - Change of particulars for director 30 May 2012
AA01 - Change of accounting reference date 24 April 2012
AP01 - Appointment of director 11 April 2012
AA - Annual Accounts 19 January 2012
MISC - Miscellaneous document 19 January 2012
TM02 - Termination of appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AD01 - Change of registered office address 11 August 2011
CERTNM - Change of name certificate 10 August 2011
CONNOT - N/A 10 August 2011
AP04 - Appointment of corporate secretary 08 August 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AA01 - Change of accounting reference date 29 July 2011
AR01 - Annual Return 18 July 2011
RESOLUTIONS - N/A 01 July 2011
RESOLUTIONS - N/A 10 June 2011
RESOLUTIONS - N/A 06 June 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
SH03 - Return of purchase of own shares 03 November 2010
RESOLUTIONS - N/A 27 October 2010
CC04 - Statement of companies objects 27 October 2010
SH06 - Notice of cancellation of shares 27 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 21 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 06 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
RESOLUTIONS - N/A 24 December 2008
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 23 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 28 July 2006
CERTNM - Change of name certificate 03 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 06 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 September 2003
RESOLUTIONS - N/A 20 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
363a - Annual Return 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 June 2003
AUD - Auditor's letter of resignation 02 April 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
AA - Annual Accounts 05 November 2002
363a - Annual Return 22 July 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
RESOLUTIONS - N/A 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 27 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
363a - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
363a - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
AAMD - Amended Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 02 November 1999
AA - Annual Accounts 20 October 1999
363a - Annual Return 21 July 1999
RESOLUTIONS - N/A 19 July 1999
MEM/ARTS - N/A 19 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
AA - Annual Accounts 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
363a - Annual Return 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
AA - Annual Accounts 22 July 1997
363a - Annual Return 16 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
123 - Notice of increase in nominal capital 24 December 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
MEM/ARTS - N/A 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1996
AA - Annual Accounts 10 September 1996
288 - N/A 10 September 1996
363a - Annual Return 22 July 1996
288 - N/A 20 March 1996
288 - N/A 11 March 1996
288 - N/A 25 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1995
363x - Annual Return 13 July 1995
AA - Annual Accounts 11 July 1995
288 - N/A 13 June 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
288 - N/A 11 December 1994
288 - N/A 07 December 1994
288 - N/A 01 December 1994
363x - Annual Return 08 August 1994
AA - Annual Accounts 15 July 1994
363x - Annual Return 07 July 1994
288 - N/A 08 May 1994
288 - N/A 15 November 1993
395 - Particulars of a mortgage or charge 26 August 1993
AA - Annual Accounts 14 July 1993
363x - Annual Return 08 July 1993
288 - N/A 25 March 1993
287 - Change in situation or address of Registered Office 22 February 1993
288 - N/A 24 November 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
AA - Annual Accounts 17 July 1992
395 - Particulars of a mortgage or charge 16 November 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
AA - Annual Accounts 23 September 1991
288 - N/A 18 July 1991
363x - Annual Return 11 July 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
288 - N/A 19 December 1990
AA - Annual Accounts 09 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
288 - N/A 14 April 1989
288 - N/A 14 April 1989
288 - N/A 20 February 1989
288 - N/A 20 February 1989
288 - N/A 20 February 1989
288 - N/A 20 February 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 February 1989
288 - N/A 08 November 1988
288 - N/A 20 October 1988
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
288 - N/A 11 August 1988
395 - Particulars of a mortgage or charge 10 June 1988
395 - Particulars of a mortgage or charge 10 June 1988
395 - Particulars of a mortgage or charge 10 June 1988
395 - Particulars of a mortgage or charge 10 June 1988
288 - N/A 18 February 1988
288 - N/A 08 January 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
MEM/ARTS - N/A 08 September 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1987
288 - N/A 10 June 1987
288 - N/A 03 February 1987
GAZ(U) - N/A 03 February 1987
288 - N/A 17 January 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
288 - N/A 03 September 1986
AA - Annual Accounts 20 September 1984
AA - Annual Accounts 24 July 1982
CERTNM - Change of name certificate 20 November 1967
CERTNM - Change of name certificate 20 November 1967
47b - N/A 11 January 1955
CERTNM - Change of name certificate 02 April 1948
CERTNM - Change of name certificate 31 December 1921
NEWINC - New incorporation documents 31 October 1916
MISC - Miscellaneous document 31 October 1916
MISC - Miscellaneous document 31 October 1916
287 - Change in situation or address of Registered Office 31 October 1916

Mortgages & Charges

Description Date Status Charge by
Partnership assignment agreement 16 August 1993 Fully Satisfied

N/A

Standard security 06 November 1991 Fully Satisfied

N/A

Agreement 01 June 1988 Fully Satisfied

N/A

Agreement 01 June 1988 Fully Satisfied

N/A

Agreement 01 June 1988 Fully Satisfied

N/A

Agreement 01 June 1988 Fully Satisfied

N/A

Charge over receivable and stock 13 January 1986 Fully Satisfied

N/A

Charge 09 June 1981 Fully Satisfied

N/A

Agreement 14 April 1981 Fully Satisfied

N/A

Charge 24 July 1980 Fully Satisfied

N/A

Charge 15 July 1980 Fully Satisfied

N/A

Registered pursuant to an order court doc m 540 20 December 1979 Fully Satisfied

N/A

Partnership assignment agreement 28 December 1978 Fully Satisfied

N/A

Partnership assignment and consent 01 December 1978 Fully Satisfied

N/A

Sub-mortgage 05 April 1955 Fully Satisfied

N/A

Sub-mortgage 16 August 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.