London
WC2R 3LA
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1996(93 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Sir John Anthony Craven |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Merchant Banker |
Correspondence Address | Flat 1 1 Belgrave Place London SW1X 8BU |
Director Name | Dr Laurence Gunning Crowley |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Lisnacran Upper Glenageary Road Glenageary Co Dublin Irish |
Director Name | Baron Jacques De Staercke |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Managing Director Director General |
Correspondence Address | Alto Dos Pinheiros Malveira Da Serra P02750 Cascais Foreign |
Director Name | Jan Petrus Du Plessis |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1996) |
Role | Group Finance Director |
Correspondence Address | 7 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Mr Joseph Kanoui |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Industrialist |
Correspondence Address | 43 Quai Wilson 1201 Geneva Switzerland |
Director Name | Sir Henry Neville Keswick |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Smith Square London SW1P 3HT |
Director Name | Mr John William Mayo |
---|---|
Date of Birth | October 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Solicitor |
Correspondence Address | 38 Marryat Road Wimbledon London SW19 5BD |
Director Name | Kurt Morgen |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Member Of The Board Of Managin |
Correspondence Address | Hardtbergweg 7a 61462 Koenigstein Im Taunus Germany |
Director Name | Matthys Johannes Roux |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Company Director |
Correspondence Address | 21 Soeteweide Stellenbosch 7600 South Africa |
Director Name | Johann Peter Rupert |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Executive Deputy Chairman |
Country of Residence | South Africa |
Correspondence Address | Groot Paardevle1 29 Magnolia Street Heldervue Somerset West 7130 |
Director Name | William Patrick Ryan |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1996) |
Role | Chief Executive - Tobacco |
Correspondence Address | Bywood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SH |
Director Name | Anthony William Paul Stenham |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Chairman Arjo Wiggins Appelton Plc |
Correspondence Address | 4 The Grove Highgate London N6 6JU |
Director Name | Thr Rt Hon Lord Swaythling |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1996) |
Role | Chairman |
Correspondence Address | 14 Craven Hill Mews Devonshire Terrace London W2 3DY |
Director Name | Mr John Walter Utz |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Company Director |
Correspondence Address | 22 Edgecliff Esplanade Seaforth New South Wales 2092 Australia |
Director Name | Ernst Julius Verloop |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Non-Executive Company Director |
Correspondence Address | Platolaan 17 3584 Ah Utrecht Foreign |
Director Name | The Duke Of Wellington Arthur Charles Valerian Wellesley |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1993) |
Role | Chairman Dunhill Holdings Plc |
Country of Residence | United Kingdom |
Correspondence Address | Apsley House Piccadilly London W1V 9FA |
Secretary Name | David James Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 21 Clifton Court St Johns Wood London NW8 8HT |
Director Name | Edwin Linton Brooks |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | El Almendro Goodacres Lane Lacey Green Princes Risborough Buckinghamshire HP27 0QD |
Director Name | Mark Anthony Oliver |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(93 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 August 2002) |
Role | Accountant |
Correspondence Address | 4a Copthall Road East Ickenham Middlesex UB10 8SB |
Director Name | Mr Anthony Peter Phipkin |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(94 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2002) |
Role | Accountant |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Aylesbury Buckinghamshire HP18 9JB |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 13 August 2002(99 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2015) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | High Beeches 33 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HG |
Director Name | Ann Elizabeth Grifiths |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(99 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 February 2017) |
Role | Company Secretarial Assistant |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Ms Noelle Colfer |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(113 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Noelle Colfer |
---|---|
Status | Resigned |
Appointed | 01 March 2017(113 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2020) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(93 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 February 2017) |
Correspondence Address | 15 Hill Street London W1X 7FB |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 1993 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £1,485,700,000 |
Cash | £1,004,800,000 |
Current Liabilities | £1,625,100,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 24 August 2016 (overdue) |
---|
16 November 2021 | Liquidators' statement of receipts and payments to 22 October 2021 (5 pages) |
---|---|
19 May 2021 | Liquidators' statement of receipts and payments to 22 April 2021 (5 pages) |
1 December 2020 | Termination of appointment of Noelle Colfer as a secretary on 24 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Noelle Colfer as a director on 24 November 2020 (1 page) |
26 November 2020 | Liquidators' statement of receipts and payments to 22 October 2020 (5 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 22 April 2020 (5 pages) |
27 November 2019 | Liquidators' statement of receipts and payments to 22 October 2019 (5 pages) |
16 May 2019 | Liquidators' statement of receipts and payments to 22 April 2019 (5 pages) |
16 April 2019 | INSOLVENCY:re block transfer sec of state release of liquidator (4 pages) |
31 January 2019 | Appointment of a voluntary liquidator (11 pages) |
31 January 2019 | Removal of liquidator by court order (10 pages) |
13 December 2018 | Liquidators' statement of receipts and payments to 22 October 2018 (5 pages) |
26 May 2018 | Liquidators' statement of receipts and payments to 22 April 2018 (6 pages) |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 22 October 2017 (5 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 22 October 2017 (5 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
28 May 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (5 pages) |
28 May 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (5 pages) |
5 April 2017 | Termination of appointment of Risecretaries Limited as a secretary on 21 February 2017 (2 pages) |
5 April 2017 | Appointment of Noelle Colfer as a secretary on 1 March 2017 (2 pages) |
5 April 2017 | Appointment of Ms Noelle Colfer as a director on 1 March 2017 (3 pages) |
5 April 2017 | Termination of appointment of Ann Elizabeth Grifiths as a director on 28 February 2017 (2 pages) |
5 April 2017 | Termination of appointment of Risecretaries Limited as a secretary on 21 February 2017 (2 pages) |
5 April 2017 | Appointment of Noelle Colfer as a secretary on 1 March 2017 (2 pages) |
5 April 2017 | Appointment of Ms Noelle Colfer as a director on 1 March 2017 (3 pages) |
5 April 2017 | Termination of appointment of Ann Elizabeth Grifiths as a director on 28 February 2017 (2 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (5 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (5 pages) |
26 May 2016 | Liquidators statement of receipts and payments to 22 April 2016 (5 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (5 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (5 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 22 October 2015 (5 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (5 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (5 pages) |
5 August 2015 | Appointment of David Patrick Ian Booth as a director on 7 July 2015 (3 pages) |
5 August 2015 | Appointment of David Patrick Ian Booth as a director on 7 July 2015 (3 pages) |
5 August 2015 | Appointment of David Patrick Ian Booth as a director on 7 July 2015 (3 pages) |
27 July 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (2 pages) |
27 July 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (2 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 22 April 2015 (6 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (6 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (6 pages) |
3 March 2015 | Director's details changed for Ann Elizabeth Grifiths on 13 February 2015 (3 pages) |
3 March 2015 | Director's details changed for Ann Elizabeth Grifiths on 13 February 2015 (3 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 22 October 2014 (6 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (6 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (6 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (5 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
28 April 2014 | Director's details changed for Ridirectors Limited on 8 April 2014 (3 pages) |
28 April 2014 | Director's details changed for Ridirectors Limited on 8 April 2014 (3 pages) |
28 April 2014 | Director's details changed for Ridirectors Limited on 8 April 2014 (3 pages) |
14 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 8 April 2014 (3 pages) |
14 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 8 April 2014 (3 pages) |
14 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 8 April 2014 (3 pages) |
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Resignation of a liquidator (1 page) |
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Resignation of a liquidator (1 page) |
25 November 2013 | Liquidators statement of receipts and payments to 22 October 2013 (5 pages) |
25 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
25 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (6 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (6 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (6 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 22 October 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 22 October 2011 (5 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
3 June 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 3 June 2011 (2 pages) |
23 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 22 April 2009 (5 pages) |
22 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
22 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
1 November 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
1 November 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
6 May 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
6 May 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | O/C - replacement of liquidator (7 pages) |
4 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | O/C - replacement of liquidator (7 pages) |
4 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
13 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (3 pages) |
29 August 2002 | New director appointed (5 pages) |
29 August 2002 | New director appointed (3 pages) |
29 August 2002 | New director appointed (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators statement of receipts and payments (6 pages) |
16 November 2000 | Liquidators' statement of receipts and payments (6 pages) |
16 November 2000 | Liquidators' statement of receipts and payments (6 pages) |
23 August 2000 | O/C liq ipo (7 pages) |
23 August 2000 | Appointment of a voluntary liquidator (2 pages) |
23 August 2000 | O/C liq ipo (7 pages) |
23 August 2000 | Appointment of a voluntary liquidator (2 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
2 December 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
2 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators' statement of receipts and payments (5 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
26 January 1998 | O/C re. Removal of liquidator (7 pages) |
26 January 1998 | Appointment of a voluntary liquidator (1 page) |
26 January 1998 | O/C re. Removal of liquidator (7 pages) |
26 January 1998 | Appointment of a voluntary liquidator (1 page) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (4 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (4 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New director appointed (3 pages) |
22 May 1997 | Liquidators statement of receipts and payments (5 pages) |
22 May 1997 | Liquidators' statement of receipts and payments (5 pages) |
22 May 1997 | Liquidators' statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
17 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
17 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
17 November 1995 | Liquidators statement of receipts and payments (10 pages) |
17 November 1995 | Liquidators' statement of receipts and payments (10 pages) |
17 November 1995 | Liquidators' statement of receipts and payments (10 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: st andrews house 20 st andrew street london EC4A 3AY (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: st andrews house 20 st andrew street london EC4A 3AY (1 page) |
25 May 1995 | Liquidators statement of receipts and payments (10 pages) |
25 May 1995 | Liquidators' statement of receipts and payments (10 pages) |
25 May 1995 | Liquidators' statement of receipts and payments (10 pages) |
9 January 1995 | Liquidators statement of receipts and payments (5 pages) |
9 January 1995 | Liquidators' statement of receipts and payments (5 pages) |
9 January 1995 | Liquidators' statement of receipts and payments (5 pages) |
17 March 1994 | Resolutions
|
17 March 1994 | Resolutions
|
18 November 1993 | Memorandum and Articles of Association (93 pages) |
18 November 1993 | Memorandum and Articles of Association (93 pages) |
15 November 1993 | Appointment of a voluntary liquidator (1 page) |
15 November 1993 | Appointment of a voluntary liquidator (1 page) |
12 November 1993 | Declaration of solvency (3 pages) |
12 November 1993 | Declaration of solvency (3 pages) |
9 November 1993 | Director resigned (2 pages) |
9 November 1993 | Director resigned (2 pages) |
25 October 1993 | Company name changed rothmans international P L C\certificate issued on 25/10/93 (4 pages) |
25 October 1993 | Company name changed rothmans international P L C\certificate issued on 25/10/93 (4 pages) |
23 October 1993 | Scheme of arrangement - amalgamation (9 pages) |
23 October 1993 | Scheme of arrangement - amalgamation (9 pages) |
15 September 1993 | Return made up to 10/08/93; bulk list available separately
|
15 September 1993 | Return made up to 10/08/93; bulk list available separately
|
30 August 1993 | Full group accounts made up to 31 March 1993 (55 pages) |
30 August 1993 | Full group accounts made up to 31 March 1993 (55 pages) |
16 September 1992 | Full group accounts made up to 31 March 1992 (64 pages) |
16 September 1992 | Return made up to 10/08/92; bulk list available separately (57 pages) |
16 September 1992 | Full group accounts made up to 31 March 1992 (64 pages) |
16 September 1992 | Return made up to 10/08/92; bulk list available separately (57 pages) |
19 August 1992 | Resolutions
|
19 August 1992 | Resolutions
|
12 September 1991 | Full group accounts made up to 31 March 1991 (61 pages) |
12 September 1991 | Return made up to 10/08/91; bulk list available separately (47 pages) |
12 September 1991 | Full group accounts made up to 31 March 1991 (61 pages) |
12 September 1991 | Return made up to 10/08/91; bulk list available separately (47 pages) |
29 August 1990 | Full group accounts made up to 31 March 1990 (63 pages) |
29 August 1990 | Return made up to 10/08/90; full list of members (35 pages) |
29 August 1990 | Full group accounts made up to 31 March 1990 (63 pages) |
29 August 1990 | Return made up to 10/08/90; full list of members (35 pages) |
6 September 1989 | Full group accounts made up to 31 March 1989 (58 pages) |
6 September 1989 | Return made up to 11/08/89; full list of members (33 pages) |
6 September 1989 | Full group accounts made up to 31 March 1989 (58 pages) |
6 September 1989 | Return made up to 11/08/89; full list of members (33 pages) |
19 September 1988 | Full group accounts made up to 31 March 1988 (44 pages) |
19 September 1988 | Return made up to 12/08/88; bulk list available separately (31 pages) |
19 September 1988 | Full group accounts made up to 31 March 1988 (44 pages) |
19 September 1988 | Return made up to 12/08/88; bulk list available separately (31 pages) |
24 September 1987 | Full group accounts made up to 31 March 1987 (43 pages) |
24 September 1987 | Return made up to 13/08/87; bulk list available separately (29 pages) |
24 September 1987 | Full group accounts made up to 31 March 1987 (43 pages) |
24 September 1987 | Return made up to 13/08/87; bulk list available separately (29 pages) |
9 September 1986 | Group of companies' accounts made up to 31 March 1986 (42 pages) |
9 September 1986 | Return made up to 14/08/86; full list of members (37 pages) |
9 September 1986 | Group of companies' accounts made up to 31 March 1986 (42 pages) |
9 September 1986 | Return made up to 14/08/86; full list of members (37 pages) |
4 December 1984 | Accounts made up to 31 March 1984 (52 pages) |
4 December 1984 | Accounts made up to 31 March 1984 (52 pages) |
28 November 1975 | Annual return made up to 18/09/75 (21 pages) |
28 November 1975 | Annual return made up to 18/09/75 (21 pages) |
22 February 1961 | Company name changed\certificate issued on 22/02/61 (3 pages) |
22 February 1961 | Company name changed\certificate issued on 22/02/61 (3 pages) |
5 June 1903 | Certificate of incorporation (1 page) |
5 June 1903 | Incorporation (43 pages) |
5 June 1903 | Certificate of incorporation (1 page) |
5 June 1903 | Incorporation (43 pages) |