London
SW3 3TY
Director Name | Mr Andrew James Pizzey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House Britten Street London SW3 3TY |
Director Name | Mr Mads Weng Gade |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 31 January 2018(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Commercial Director |
Country of Residence | Denmark |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Mrs Cordelia Alexis Loveday Pace |
---|---|
Status | Current |
Appointed | 30 April 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | Monaco |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Richard Andrew Rose |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr RenÉ Bak Lange |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 04 September 2023(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Operations Director |
Country of Residence | Denmark |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | John William Gervase Honeybourne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2002) |
Role | Investment Company Executive |
Country of Residence | United States |
Correspondence Address | 614 Regentview Drive Houston Texas 77079 United States |
Director Name | Alexander Hunter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2002) |
Role | Business Consultant |
Correspondence Address | 35 Pittengullies Brae Peterculter Aberdeen AB14 0QU Scotland |
Director Name | Jeffrey Saunders MacDonald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | 18114 Langsbury Drive Houston Texas 77084 United States |
Secretary Name | Mr Christopher Malcolm Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn-Y-Mor Bangor Gwynedd LL57 2HG Wales |
Director Name | Mr William E. Macaulay |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2002) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 7 Hill Road Greenwich 06830 Connecticut United States |
Director Name | Mr John Anthony Hogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Heaverham Road Kemsing Sevenoaks Kent TN15 6NE |
Director Name | Mr John Anthony Austin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2006) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | 143 Hookfield Epsom Surrey KT19 8JH |
Director Name | Dr Paul Torquil Jeffs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 21 April 2016) |
Role | Petroleum Eng |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Mark William Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 163 Compass House Smugglers Way London SW18 1DJ |
Secretary Name | Mr Nicholas Jon Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rainville Road London W6 9HA |
Director Name | Mr Colja Johannsen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2005(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Cloisters 11 Salem Road London W2 4DL |
Secretary Name | Ms Sandra Faye Redding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Dr Thomas Kremski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2015) |
Role | Financial Controller |
Country of Residence | Germany |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Ms Annette Lippold |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 May 2014(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2015) |
Role | Finance Manager |
Country of Residence | Germany |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Secretary Name | Mr Stuart Adrian Corey |
---|---|
Status | Resigned |
Appointed | 05 February 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Jonathan Frank Ginns |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 90 High Holborn London WC1V 6LJ |
Director Name | Dr Hans-Juergen Bister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2017) |
Role | Operations Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Director Name | Mr Mark Andrew Hughes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Adrian John Coker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2017) |
Role | Subsurface Director |
Country of Residence | England |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Director Name | Mr David Nicholas Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anchor House Britten Street London SW3 3TY |
Director Name | Mr Gareth Jon Anderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2020) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Ms Tanja Jo Ebbe Dalgaard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2019(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Michael Llewellyn |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Mark Jonathan Hobbs |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | rwe.com |
---|
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
74.3m at £1 | Highland Marine Stichting 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,155,000 |
Gross Profit | £1,155,000 |
Net Worth | £232,932,000 |
Current Liabilities | £85,512,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
25 January 2018 | Delivered on: 29 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
5 October 2017 | Delivered on: 17 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London, EH14 5HQ, as Security Agent (as Trustee for and on Behalf of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
26 September 2017 | Delivered on: 5 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London, E14 5HQ, as Security Agent (as Trustee for and on Behalf of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
26 September 2017 | Delivered on: 5 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London, E14 5HQ, as Security Agent (as Trustee for and on Behalf of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
5 September 2016 | Delivered on: 12 September 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
3 November 2021 | Delivered on: 4 November 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
17 July 2018 | Delivered on: 19 July 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
17 July 2018 | Delivered on: 19 July 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
25 January 2018 | Delivered on: 29 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
11 May 2000 | Delivered on: 26 May 2000 Satisfied on: 12 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortga eover property; fixed charge over assets; floating charge over same. Fully Satisfied |
11 May 2000 | Delivered on: 26 May 2000 Satisfied on: 12 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 February 2021 | Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page) |
---|---|
11 November 2020 | Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Tanja Jo Ebbe Dalgaard as a director on 2 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Mads Weng Gade on 1 January 2020 (2 pages) |
14 September 2020 | Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page) |
4 August 2020 | Satisfaction of charge SC2004590011 in full (1 page) |
4 August 2020 | Group of companies' accounts made up to 31 December 2019 (93 pages) |
3 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
17 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
19 November 2019 | Auditor's resignation (4 pages) |
4 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
8 July 2019 | Group of companies' accounts made up to 31 December 2018 (90 pages) |
12 June 2019 | Appointment of Ms Tanja Jo Ebbe Dalgaard as a director on 1 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Gareth Jon Anderson as a director on 1 June 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
23 July 2018 | Group of companies' accounts made up to 31 December 2017 (84 pages) |
19 July 2018 | Registration of charge SC2004590011, created on 17 July 2018 (36 pages) |
19 July 2018 | Registration of charge SC2004590012, created on 17 July 2018 (20 pages) |
2 May 2018 | Appointment of Mrs Cordelia Alexis Loveday Pace as a secretary on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Stuart Adrian Corey as a secretary on 30 April 2018 (1 page) |
6 February 2018 | Appointment of Mr Martin Alfred Stephenson as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Mads Weng Gade as a director on 31 January 2018 (2 pages) |
6 February 2018 | Termination of appointment of Mark Andrew Hughes as a director on 31 January 2018 (1 page) |
29 January 2018 | Registration of charge SC2004590010, created on 25 January 2018 (76 pages) |
29 January 2018 | Registration of charge SC2004590009, created on 25 January 2018 (30 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
21 November 2017 | Secretary's details changed for Ms Gemma Louise Mclucas on 23 October 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Andrew James Pizzey on 23 October 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Ms Gemma Louise Mclucas on 23 October 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Mark Andrew Hughes on 23 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Douglas Stewart Scott on 23 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Andrew James Pizzey on 23 October 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 (1 page) |
21 November 2017 | Director's details changed for Mr David Nicholas Brooks on 23 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Douglas Stewart Scott on 23 October 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Mr Stuart Adrian Corey on 23 October 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Mark Andrew Hughes on 23 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr David Nicholas Brooks on 23 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Adrian John Coker as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Adrian John Coker as a director on 11 October 2017 (1 page) |
23 October 2017 | Appointment of Mr David Nicholas Brooks as a director on 11 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Geir Tuft as a director on 11 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Geir Tuft as a director on 11 October 2017 (1 page) |
23 October 2017 | Appointment of Mr David Nicholas Brooks as a director on 11 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Hans-Juergen Bister as a director on 11 October 2017 (1 page) |
17 October 2017 | Registration of charge SC2004590008, created on 5 October 2017 (34 pages) |
17 October 2017 | Registration of charge SC2004590008, created on 5 October 2017 (34 pages) |
5 October 2017 | Registration of charge SC2004590007, created on 26 September 2017 (30 pages) |
5 October 2017 | Registration of charge SC2004590006, created on 26 September 2017 (59 pages) |
5 October 2017 | Registration of charge SC2004590006, created on 26 September 2017 (59 pages) |
5 October 2017 | Registration of charge SC2004590007, created on 26 September 2017 (30 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (65 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (65 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
30 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
12 September 2016 | Registration of charge SC2004590005, created on 5 September 2016 (62 pages) |
12 September 2016 | Registration of charge SC2004590005, created on 5 September 2016 (62 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
28 June 2016 | Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Nicholas Jon Mitchell as a secretary on 17 June 2016 (1 page) |
11 May 2016 | Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Douglas Stewart Scott as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Adrian John Coker as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Mark Andrew Hughes as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Adrian John Coker as a director on 9 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Paul Torquil Jeffs as a director on 21 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Jonathan Frank Ginns as a director on 6 May 2016 (1 page) |
10 May 2016 | Appointment of Dr Hans-Juergen Bister as a director on 9 May 2016 (2 pages) |
10 May 2016 | Appointment of Dr Hans-Juergen Bister as a director on 9 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Jonathan Frank Ginns as a director on 6 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Paul Torquil Jeffs as a director on 21 April 2016 (1 page) |
27 April 2016 | Secretary's details changed for Ms Gemma Louise Byrne on 5 September 2015 (1 page) |
27 April 2016 | Secretary's details changed for Ms Gemma Louise Byrne on 5 September 2015 (1 page) |
15 December 2015 | Termination of appointment of Friedrich Thomas Radwitz as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Andrew James Pizzey as a director on 30 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Friedrich Thomas Radwitz as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Andrew James Pizzey as a director on 30 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Jonathan Frank Ginns as a director on 30 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Thomas Kremski as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Geir Tuft as a director on 30 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Geir Tuft as a director on 30 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Thomas Kremski as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Jonathan Frank Ginns as a director on 30 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Annette Lippold as a director on 30 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Annette Lippold as a director on 30 November 2015 (1 page) |
1 December 2015 | Company name changed dea uk e&p holdings LIMITED\certificate issued on 01/12/15
|
1 December 2015 | Company name changed dea uk e&p holdings LIMITED\certificate issued on 01/12/15
|
30 November 2015 | Registered office address changed from Queens House 13 Queens Road Aberdeen AB15 4YL to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from Queens House 13 Queens Road Aberdeen AB15 4YL to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 30 November 2015 (1 page) |
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 June 2015 | Appointment of Dr. Friedrich Thomas Radwitz as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Dirk Schoene as a director on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Dr. Friedrich Thomas Radwitz as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Dirk Schoene as a director on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Dr. Friedrich Thomas Radwitz as a director on 1 June 2015 (2 pages) |
26 March 2015 | Resolutions
|
23 March 2015 | Company name changed rwe dea uk holdings LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Company name changed rwe dea uk holdings LIMITED\certificate issued on 23/03/15
|
19 February 2015 | Appointment of Mr Stuart Adrian Corey as a secretary on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Stuart Adrian Corey as a secretary on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Stuart Adrian Corey as a secretary on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Ms Gemma Louise Byrne as a secretary on 28 January 2015 (2 pages) |
19 February 2015 | Appointment of Ms Gemma Louise Byrne as a secretary on 28 January 2015 (2 pages) |
12 December 2014 | Termination of appointment of Sandra Faye Redding as a secretary on 3 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Sandra Faye Redding as a secretary on 3 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Sandra Faye Redding as a secretary on 3 December 2014 (1 page) |
2 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 May 2014 | Appointment of Ms Annette Lippold as a director (2 pages) |
29 May 2014 | Appointment of Ms Annette Lippold as a director (2 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 December 2013 | Termination of appointment of Hans-Joachim Polk as a director (1 page) |
13 December 2013 | Termination of appointment of Hans-Joachim Polk as a director (1 page) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 August 2013 | Termination of appointment of Rene Pawel as a director (1 page) |
16 August 2013 | Appointment of Mr Hans-Joachim Polk as a director (2 pages) |
16 August 2013 | Appointment of Mr Hans-Joachim Polk as a director (2 pages) |
16 August 2013 | Termination of appointment of Rene Pawel as a director (1 page) |
11 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (19 pages) |
11 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (19 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders
|
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders
|
3 October 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 October 2012 (1 page) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
6 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
6 April 2011 | Secretary's details changed for Ms Sandra Faye Wybrow on 26 March 2011 (3 pages) |
6 April 2011 | Secretary's details changed for Ms Sandra Faye Wybrow on 26 March 2011 (3 pages) |
27 October 2010 | Director's details changed for Dr Paul Torquil Jeffs on 15 September 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr Nicholas Jon Mitchell on 15 September 2010 (1 page) |
27 October 2010 | Secretary's details changed for Mr Nicholas Jon Mitchell on 15 September 2010 (1 page) |
27 October 2010 | Director's details changed for Dr Thomas Kremski on 15 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Dr Thomas Kremski on 15 September 2010 (2 pages) |
27 October 2010 | Termination of appointment of Colja Johannsen as a director (1 page) |
27 October 2010 | Secretary's details changed for Ms Sandra Faye Wybrow on 15 September 2010 (1 page) |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Secretary's details changed for Ms Sandra Faye Wybrow on 15 September 2010 (1 page) |
27 October 2010 | Termination of appointment of Colja Johannsen as a director (1 page) |
27 October 2010 | Director's details changed for Dr Paul Torquil Jeffs on 15 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Rene Pawel on 15 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Rene Pawel on 15 September 2010 (2 pages) |
30 September 2010 | Appointment of Dirk Schoene as a director (3 pages) |
30 September 2010 | Appointment of Dirk Schoene as a director (3 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
26 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
17 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Secretary appointed nicholas jon mitchell (2 pages) |
22 October 2008 | Secretary appointed nicholas jon mitchell (2 pages) |
3 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
27 May 2008 | Director appointed rene pawel (2 pages) |
27 May 2008 | Director appointed rene pawel (2 pages) |
27 May 2008 | Appointment terminated director christoph schlichter (1 page) |
27 May 2008 | Appointment terminated director christoph schlichter (1 page) |
7 April 2008 | Director appointed dr thomas kremski (2 pages) |
7 April 2008 | Director appointed dr thomas kremski (2 pages) |
26 March 2008 | Appointment terminated director norbert schilling (1 page) |
26 March 2008 | Appointment terminated director norbert schilling (1 page) |
23 November 2007 | Return made up to 15/09/07; full list of members (6 pages) |
23 November 2007 | Return made up to 15/09/07; full list of members (6 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
7 November 2006 | Return made up to 15/09/06; full list of members (8 pages) |
7 November 2006 | Return made up to 15/09/06; full list of members (8 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
11 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 April 2005 | Ad 22/04/05--------- £ si 30000000@1=30000000 £ ic 44327239/74327239 (2 pages) |
27 April 2005 | Ad 22/04/05--------- £ si 30000000@1=30000000 £ ic 44327239/74327239 (2 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
24 March 2005 | £ nc 44327239/74327239 22/03/05 (1 page) |
24 March 2005 | £ nc 44327239/74327239 22/03/05 (1 page) |
20 December 2004 | Ad 30/11/04--------- £ si 43000000@1=43000000 £ ic 1327239/44327239 (2 pages) |
20 December 2004 | £ nc 23873500/44327239 22/11/04 (1 page) |
20 December 2004 | £ nc 23873500/44327239 22/11/04 (1 page) |
20 December 2004 | Ad 30/11/04--------- £ si 43000000@1=43000000 £ ic 1327239/44327239 (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
16 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 February 2004 | Dec mort/charge * (4 pages) |
12 February 2004 | Dec mort/charge * (4 pages) |
12 February 2004 | Dec mort/charge * (4 pages) |
12 February 2004 | Dec mort/charge * (4 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
16 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
15 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
23 May 2002 | Company name changed rwe.dea uk holdings LIMITED\certificate issued on 23/05/02 (2 pages) |
23 May 2002 | Company name changed rwe.dea uk holdings LIMITED\certificate issued on 23/05/02 (2 pages) |
21 May 2002 | £ ic 23873500/1327239 14/05/02 £ sr 22546261@1=22546261 (1 page) |
21 May 2002 | Resolutions
|
21 May 2002 | Memorandum and Articles of Association (3 pages) |
21 May 2002 | Memorandum and Articles of Association (3 pages) |
21 May 2002 | £ ic 23873500/1327239 14/05/02 £ sr 22546261@1=22546261 (1 page) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
17 May 2002 | Company name changed highland energy holdings LIMITED\certificate issued on 17/05/02 (3 pages) |
17 May 2002 | Company name changed highland energy holdings LIMITED\certificate issued on 17/05/02 (3 pages) |
19 April 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
19 April 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
8 October 2001 | Return made up to 30/09/01; full list of members (16 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members (16 pages) |
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
17 December 2000 | Return made up to 30/09/00; full list of members; amend (16 pages) |
17 December 2000 | New secretary appointed (2 pages) |
17 December 2000 | New secretary appointed (2 pages) |
17 December 2000 | Return made up to 30/09/00; full list of members; amend (16 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
3 November 2000 | Ad 31/10/00--------- £ si 1000000@1=1000000 £ ic 22873500/23873500 (2 pages) |
3 November 2000 | Ad 31/10/00--------- £ si 1000000@1=1000000 £ ic 22873500/23873500 (2 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (11 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (11 pages) |
5 September 2000 | Ad 25/07/00--------- £ si 13000000@1=13000000 £ ic 9873500/22873500 (2 pages) |
5 September 2000 | Ad 25/07/00--------- £ si 13000000@1=13000000 £ ic 9873500/22873500 (2 pages) |
12 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 July 2000 | Company name changed ledge 494 LIMITED\certificate issued on 04/07/00 (9 pages) |
3 July 2000 | Company name changed ledge 494 LIMITED\certificate issued on 04/07/00 (9 pages) |
14 June 2000 | Ad 06/06/00--------- £ si 3000000@1=3000000 £ ic 6873500/9873500 (2 pages) |
14 June 2000 | Ad 06/06/00--------- £ si 3000000@1=3000000 £ ic 6873500/9873500 (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
26 May 2000 | Partic of mort/charge * (9 pages) |
26 May 2000 | Partic of mort/charge * (9 pages) |
26 May 2000 | Partic of mort/charge * (12 pages) |
26 May 2000 | Partic of mort/charge * (12 pages) |
23 May 2000 | Ad 11/05/00--------- £ si 200000@1=200000 £ ic 6611000/6811000 (2 pages) |
23 May 2000 | Ad 11/05/00--------- £ si 5595500@1=5595500 £ ic 1/5595501 (2 pages) |
23 May 2000 | Ad 10/05/00--------- £ si 125000@1=125000 £ ic 6408000/6533000 (2 pages) |
23 May 2000 | Ad 11/05/00--------- £ si 5595500@1=5595500 £ ic 1/5595501 (2 pages) |
23 May 2000 | Ad 10/05/00--------- £ si 125000@1=125000 £ ic 6408000/6533000 (2 pages) |
23 May 2000 | Ad 10/05/00--------- £ si 78000@1=78000 £ ic 6533000/6611000 (2 pages) |
23 May 2000 | Ad 10/05/00--------- £ si 62500@1=62500 £ ic 6811000/6873500 (2 pages) |
23 May 2000 | Ad 10/05/00--------- £ si 62500@1=62500 £ ic 6811000/6873500 (2 pages) |
23 May 2000 | Ad 10/05/00--------- £ si 812499@1=812499 £ ic 5595501/6408000 (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Ad 11/05/00--------- £ si 200000@1=200000 £ ic 6611000/6811000 (2 pages) |
23 May 2000 | Ad 10/05/00--------- £ si 812499@1=812499 £ ic 5595501/6408000 (2 pages) |
23 May 2000 | Ad 10/05/00--------- £ si 78000@1=78000 £ ic 6533000/6611000 (2 pages) |
23 May 2000 | New director appointed (2 pages) |
19 May 2000 | £ nc 1000/32873500 27/04/00 (1 page) |
19 May 2000 | Memorandum and Articles of Association (44 pages) |
19 May 2000 | Conve 27/04/00 (1 page) |
19 May 2000 | Conve 27/04/00 (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Memorandum and Articles of Association (44 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | £ nc 1000/32873500 27/04/00 (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
19 May 2000 | Director resigned (1 page) |
30 September 1999 | Incorporation (27 pages) |
30 September 1999 | Incorporation (27 pages) |