Company NameLloyds Bank Trustees Limited
Company StatusDissolved
Company Number00209324
CategoryPrivate Limited Company
Incorporation Date29 October 1925(98 years, 5 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Millward
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(90 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovell Park Road
Leeds
West Yorkshire
LS1 1NS
Director NameMr Robert Cook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(90 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31/33 Perrymount Road
Haywardsheath
West Sussex
RH16 3SP
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed04 April 2013(87 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameRobert Michael Oliver
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 December 2002)
RoleBanker
Correspondence Address36 Leylands Park
Burgess Hill
West Sussex
RH15 8AH
Director NameJohn Clifford Andrews
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBanker
Correspondence Address54 Hyde Road
Sanderstead
South Croydon
Surrey
CR2 9NQ
Director NameThomas Phimister
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBanker
Correspondence Address30 Woodstock Rise
Sutton
Surrey
SM3 9JE
Director NameRaymond David Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklyn 165 Faversham Road
Kennington
Ashford
Kent
TN24 9AE
Director NameBlanche Margarita Anne Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleBanker
Correspondence Address33 Rectory Lane
Houghton Conquest
Bedford
Bedfordshire
MK45 3LD
Director NameEric Leslie Fenn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleBanker
Correspondence Address33 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NW
Secretary NameGraham Stapleton
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address82 Beech Hill
Haywards Heath
West Sussex
RH16 3TT
Director NameChristine Georgina Sackett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(67 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 May 1994)
RoleBank Official
Correspondence Address10 Herbert House
Old Castle Street
London
E1 7TW
Director NameSuzanne Louise Hills
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(67 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 May 1994)
RoleBank Official
Correspondence Address43 Imperial Drive
Gravesend
Kent
DA12 4LL
Director NameStuart Tilden Ransom
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(68 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1995)
RoleBanker
Correspondence Address19 Brockenhurst Close
Woking
Surrey
GU21 4DS
Director NameIan Henry Redvers Kirbell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(68 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1995)
RoleBanker
Correspondence Address6 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameMr James Robert Foster Cooper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(68 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 1995)
RoleBanker
Correspondence Address75 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YA
Director NameDerek Graham Desmond Booker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(68 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 2002)
RoleBanker
Correspondence Address28 Sergison Road
Haywards Heath
West Sussex
RH16 1HX
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed21 December 1994(69 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameStephen Hugh Minett Dee
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(70 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1996)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address13 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameDavid Edward Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(70 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2001)
RoleBank Executive
Correspondence Address7 Huntingdon Way
Burgess Hill
West Sussex
RH15 0NR
Director NameIan James Brebner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(70 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 1999)
RoleBank Official
Correspondence Address8 Weavers Close
Burgess Hill
West Sussex
RH15 0QD
Director NameMr Peter William Dacombe
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(71 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1998)
RoleBanking
Country of ResidenceEngland
Correspondence AddressWoodbury House
Churt Road
Churt
Surrey
GU10 2NY
Director NameMr Jonathan Charles Pain
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(72 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Moorhall Drive
Ninfield
TN33 9JT
Director NameChristine Norton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(73 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2002)
RoleOperations Manager
Correspondence Address5 Roseleigh Gardens
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PU
Director NameMartyn Ault
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(73 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2002)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressCulworth
Lower Station Road
Newick
East Sussex
BN8 4HU
Director NameMr Richard Anthony Charnock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(74 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Multon Road
London
SW18 3LH
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed15 September 2000(74 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameAdam Jonathan Phelps
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(75 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 September 2007)
RoleOperations Manager
Correspondence Address19 Abigail House
Hazelgrove Road
Haywards Heath
West Sussex
RH16 3UR
Director NameGrahame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(76 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 February 2010)
RoleBank Official
Correspondence AddressApple Tree Cottage
The Street
Framfield
East Sussex
TN22 5NY
Secretary NameMs Sharon Anne Goodwin
NationalityBritish
StatusResigned
Appointed19 July 2002(76 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameIan James Brittain
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(77 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 13 July 2009)
RoleBank Manager
Correspondence Address105 Woodlands Lane
Chichester
West Sussex
PO19 5PF
Director NameMr John Alexander Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(84 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Perrymount Road
Haywards Heath
West Sussex
RH16 3SP
Director NameMrs Linda Rose Mayland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(84 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Perrymount Road
Haywards Heath
West Sussex
RH16 3SP
Secretary NameMiss Betsabeh Rais
StatusResigned
Appointed08 February 2012(86 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 February 2013)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr John Gerard McCann
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(88 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 12 June 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressPentland House 8 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMrs Wendy Ann Broome
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(88 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Place Charlton Road
Andover
Hampshire
SP10 1RE

Contact

Websitelloydsbankinggroup.com
Telephone01732 374200
Telephone regionSevenoaks

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (4 pages)
13 June 2016Application to strike the company off the register (4 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
17 November 2015Termination of appointment of Wendy Ann Broome as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Graham Willsher as a director on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Robert Cook as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Philip Millward as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Robert Cook as a director on 16 November 2015 (2 pages)
17 November 2015Termination of appointment of Graham Willsher as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Wendy Ann Broome as a director on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Philip Millward as a director on 16 November 2015 (2 pages)
11 August 2015Statement of company's objects (2 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 August 2015Statement of company's objects (2 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
13 January 2015Director's details changed for Mr Graham Willsher on 8 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Graham Willsher on 8 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Graham Willsher on 8 January 2015 (2 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
12 June 2014Termination of appointment of John Mccann as a director (1 page)
12 June 2014Termination of appointment of John Mccann as a director (1 page)
4 June 2014Appointment of Mrs Wendy Ann Broome as a director (2 pages)
4 June 2014Termination of appointment of Linda Mayland as a director (1 page)
4 June 2014Appointment of Mrs Wendy Ann Broome as a director (2 pages)
4 June 2014Termination of appointment of Linda Mayland as a director (1 page)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
9 December 2013Appointment of Mr John Mccann as a director (2 pages)
9 December 2013Appointment of Mr John Mccann as a director (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
10 April 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
14 February 2013Termination of appointment of Betsabeh Rais as a secretary (1 page)
14 February 2013Termination of appointment of Betsabeh Rais as a secretary (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary (2 pages)
9 February 2012Termination of appointment of Sharon Goodwin as a secretary (1 page)
9 February 2012Termination of appointment of Sharon Goodwin as a secretary (1 page)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary (2 pages)
7 February 2012Director's details changed for Mrs Linda Rose Mayland on 24 January 2012 (2 pages)
7 February 2012Director's details changed for Mrs Linda Rose Mayland on 24 January 2012 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 April 2011Termination of appointment of John Roberts as a director (1 page)
26 April 2011Termination of appointment of John Roberts as a director (1 page)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
5 January 2011Termination of appointment of Robyn Thrussell as a director (1 page)
5 January 2011Termination of appointment of Robyn Thrussell as a director (1 page)
9 September 2010Appointment of Robyn Thrussell as a director (2 pages)
9 September 2010Appointment of Robyn Thrussell as a director (2 pages)
8 September 2010Appointment of Linda Rose Mayland as a director (2 pages)
8 September 2010Appointment of Linda Rose Mayland as a director (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of a director (1 page)
7 April 2010Termination of appointment of a director (1 page)
17 March 2010Appointment of Mr John Alexander Roberts as a director (2 pages)
17 March 2010Appointment of Mr John Alexander Roberts as a director (2 pages)
4 March 2010Appointment of Mr Graham Willsher as a director (2 pages)
4 March 2010Appointment of Mr Graham Willsher as a director (2 pages)
19 February 2010Termination of appointment of Grahame Lisle as a director (1 page)
19 February 2010Termination of appointment of Grahame Lisle as a director (1 page)
13 July 2009Appointment terminated director ian brittain (1 page)
13 July 2009Appointment terminated director ian brittain (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 25/03/07; full list of members (3 pages)
28 March 2007Return made up to 25/03/07; full list of members (3 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 25/03/06; full list of members (6 pages)
6 April 2006Return made up to 25/03/06; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 25/03/05; full list of members (6 pages)
5 April 2005Return made up to 25/03/05; full list of members (6 pages)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 25/03/04; full list of members (6 pages)
1 April 2004Return made up to 25/03/04; full list of members (6 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 April 2003Return made up to 25/03/03; full list of members (6 pages)
5 April 2003Return made up to 25/03/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 April 2002Return made up to 25/03/02; full list of members (7 pages)
4 April 2002Return made up to 25/03/02; full list of members (7 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
11 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
5 April 2000Return made up to 25/03/00; full list of members (7 pages)
5 April 2000Return made up to 25/03/00; full list of members (7 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
6 April 1999Return made up to 25/03/99; full list of members (7 pages)
6 April 1999Return made up to 25/03/99; full list of members (7 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 April 1997Return made up to 25/03/97; full list of members (7 pages)
17 April 1997Return made up to 25/03/97; full list of members (7 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
17 December 1996Secretary's particulars changed (1 page)
17 December 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 March 1996Return made up to 25/03/96; full list of members (7 pages)
28 March 1996Return made up to 25/03/96; full list of members (7 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
25 October 1995Director resigned (4 pages)
25 October 1995Director resigned (4 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 September 1995Director resigned (4 pages)
4 September 1995Director resigned (4 pages)
4 September 1995Registered office changed on 04/09/95 from: capital house, 1/5,perrymount road. Haywards heath, west sussex. RH16 3SP (1 page)
4 September 1995Registered office changed on 04/09/95 from: capital house, 1/5,perrymount road. Haywards heath, west sussex. RH16 3SP (1 page)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 April 1995Return made up to 25/03/95; full list of members (14 pages)
20 April 1995Return made up to 25/03/95; full list of members (14 pages)
20 September 1989Memorandum and Articles of Association (12 pages)
20 September 1989Memorandum and Articles of Association (12 pages)