London
EC4A 3TR
Director Name | Eric Stephen Mandelbaum |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2017(91 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 16 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Oliver Mario Josef Farley |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(66 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 November 1997) |
Role | Banker |
Correspondence Address | White Cottage 10 Denne Road Horsham West Sussex RH12 1JF |
Director Name | Mr Robert Trench Fox |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(66 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton House Alresford Hampshire S024 0qa |
Director Name | John Elliott Hooper |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1994) |
Role | Merchant Banker |
Correspondence Address | 3 Ingrebourne Gardens Upminster Essex RM14 1BG |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(66 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Director Name | Robert Wilson McComb |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(66 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 October 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Avenue Muswell Hill London N10 3LY |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mr Charles Ralph Abel Smith |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Rectory Little Leighs Chelmsford CM3 1PB |
Director Name | John David Lowis Baird |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(68 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 December 2002) |
Role | Sales Director |
Correspondence Address | 67 Onslow Road Richmond Surrey TW10 6QA |
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(68 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
Director Name | Richard Geoffrey Millward |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(68 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walpole Street London SW3 4QP |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(72 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Bryan William Curel |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2002) |
Role | Solicitor |
Correspondence Address | 20 Brampton Chase Northfield Avenue Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Mr Peter Stuart Alderson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stoney Court Lob Lane, Stamford Bridge Yorkshire YO41 1BN |
Director Name | John Burns Comninos |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2003) |
Role | Account Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Philip John Digweed |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | Banker |
Correspondence Address | 5 Brampton Bank Tudeley Tonbridge Kent TN11 0PN |
Director Name | Oliver Sidney Forder |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | Finance Executive |
Correspondence Address | Lyncombe House 32 Head Street Halstead Essex CO9 2BX |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(75 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(76 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2005) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Richard Keith French |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2004) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Timothy Philip Canham |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(78 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 December 2004) |
Role | Sales Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Angela Judith Mary Crockett |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Cormac Costelloe |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2007(80 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2011) |
Role | Managing Director |
Correspondence Address | 23 Brighton Place Dublin 18 |
Director Name | Ivor John Dorkin |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(80 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2010) |
Role | Director Credit |
Correspondence Address | 6 Old Lane Effingham Junction Surrey KT11 1NP |
Secretary Name | Jacqueline Angela Adu Poku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(80 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 2010) |
Role | Company Director |
Correspondence Address | 8 Eynsford Road Ilford Essex IG3 8BA |
Secretary Name | Osbert Jonathan Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Circa 2a High Street Bracknell Berkshire RG12 1AA |
Director Name | Tom Dillon |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2012(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2014) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Circa 2a High Street Bracknell Berkshire RG12 1AA |
Director Name | Mr Richard William Green |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2015) |
Role | President, Cit Europe |
Country of Residence | England |
Correspondence Address | Circa 2a High Street Bracknell Berkshire RG12 1AA |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(76 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 January 2007) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | cit.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
12.8m at £1 | Cit Group Holdings (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £782,000 |
Gross Profit | £750,000 |
Net Worth | £11,087,000 |
Cash | £167,000 |
Current Liabilities | £6,237,000 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 June |
30 September 2004 | Delivered on: 12 October 2004 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all interest present and future in the goods,. See the mortgage charge document for full details. Outstanding |
---|---|
30 June 2004 | Delivered on: 13 July 2004 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the goods in respect of the hp contract (as defined therein). See the mortgage charge document for full details. Outstanding |
4 May 2004 | Delivered on: 18 May 2004 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in and to the goods. See the mortgage charge document for full details. Outstanding |
28 November 2003 | Delivered on: 9 December 2003 Persons entitled: Electronic Data Systems Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest and future in and to thew goods by way of first priority legal mortgage thwe title to the goods the subject of the disposition by way of first priority legal mortgage the same title received by the mortgagor on its purchase of the goods pursuant to the master hpa. See the mortgage charge document for full details. Outstanding |
28 November 2003 | Delivered on: 9 December 2003 Persons entitled: Electronic Data Systems Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest present and future in and to the goods by way of first priority legal mortgage the title to the goods the subject of the disposition by way of first priority legal mortgage the same title received by the mortgagor on its purchase of the goods pursuant to the master hpa. See the mortgage charge document for full details. Outstanding |
31 July 2009 | Delivered on: 17 August 2009 Persons entitled: Deutsche Bank Ag, London Branch Classification: Security over cash agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee and by way of first fixed charge, the benefit and right to repayment of all sums from time to time standing to the credit of account no. 0149979 0000 gbp 003 see image for full details. Outstanding |
30 September 2005 | Delivered on: 11 October 2005 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest present and future in and to the goods. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 11 July 2005 Persons entitled: Electric Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest, present and future in and to the goods. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 7 April 2005 Persons entitled: Electronic Data Systems Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest present and future in and to the goods by way of first priority legal mortgage. See the mortgage charge document for full details. Outstanding |
31 December 2004 | Delivered on: 11 January 2005 Persons entitled: Electronic Data Systems Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest, present and future in and to the goods by way of first priority legal mortgage;. See the mortgage charge document for full details. Outstanding |
8 February 1996 | Delivered on: 20 February 1996 Satisfied on: 20 November 2002 Persons entitled: Kreditfinance Corporation Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 1ST december 1995. Particulars: All right title benefit and interest of the company under or arising out of or in respect of the agreement including its interest in the equipment being computer hardware and software. Fully Satisfied |
30 October 1995 | Delivered on: 2 November 1995 Satisfied on: 20 November 2002 Persons entitled: City Leasing (Fleetside) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under or in connection with the head lease. Particulars: All the assignor's right,title and interest in the assigned documents and all moneys of whatsoever nature payable to the assignor under the documents and all other rights and benefits whatsoever accruing to the assignor under the assigned documents,including,without limitation,all claims for damages in respect of any breach by bull or birmingham under the lease or the sub-lease. Fully Satisfied |
28 March 1985 | Delivered on: 4 April 1985 Satisfied on: 20 November 2002 Persons entitled: Chemical Bank Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 28 mar 85 pursuant to an indeminity and security agrreement dated 28 mar 85. Particulars: All the company's right, title and interest in the vessel "petersfield". Fully Satisfied |
28 March 1985 | Delivered on: 4 April 1985 Satisfied on: 2 August 1990 Persons entitled: Chemical Bank Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 28 march 1985 pursuant to an indeminity and security dated 28 march 1985. Particulars: 16/64TH shares in the vessel "petersfield" and in her boats and appurtenances, of which the company are the owners. Fully Satisfied |
16 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
15 January 2018 | Resolutions
|
29 November 2017 | Liquidators' statement of receipts and payments to 20 September 2017 (14 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 20 September 2017 (14 pages) |
15 August 2017 | Appointment of Eric Stephen Mandelbaum as a director on 30 June 2017 (2 pages) |
15 August 2017 | Appointment of Eric Stephen Mandelbaum as a director on 30 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Neil John Sawbridge as a director on 30 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Neil John Sawbridge as a director on 30 June 2017 (2 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 November 2016 | Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR (2 pages) |
2 November 2016 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (2 pages) |
2 November 2016 | Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR (2 pages) |
2 November 2016 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (2 pages) |
8 October 2016 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 8 October 2016 (2 pages) |
8 October 2016 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 8 October 2016 (2 pages) |
6 October 2016 | Declaration of solvency (3 pages) |
6 October 2016 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Declaration of solvency (3 pages) |
6 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 September 2016 | Satisfaction of charge 9 in full (4 pages) |
5 September 2016 | Satisfaction of charge 10 in full (4 pages) |
5 September 2016 | Satisfaction of charge 5 in full (4 pages) |
5 September 2016 | Satisfaction of charge 6 in full (4 pages) |
5 September 2016 | Satisfaction of charge 11 in full (4 pages) |
5 September 2016 | Satisfaction of charge 13 in full (4 pages) |
5 September 2016 | Satisfaction of charge 12 in full (4 pages) |
5 September 2016 | Satisfaction of charge 7 in full (4 pages) |
5 September 2016 | Satisfaction of charge 8 in full (4 pages) |
5 September 2016 | Satisfaction of charge 13 in full (4 pages) |
5 September 2016 | Satisfaction of charge 9 in full (4 pages) |
5 September 2016 | Satisfaction of charge 12 in full (4 pages) |
5 September 2016 | Satisfaction of charge 7 in full (4 pages) |
5 September 2016 | Satisfaction of charge 8 in full (4 pages) |
5 September 2016 | Satisfaction of charge 11 in full (4 pages) |
5 September 2016 | Satisfaction of charge 10 in full (4 pages) |
5 September 2016 | Satisfaction of charge 6 in full (4 pages) |
5 September 2016 | Satisfaction of charge 5 in full (4 pages) |
27 June 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
8 April 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (3 pages) |
8 April 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (3 pages) |
5 January 2016 | Statement by Directors (1 page) |
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Solvency Statement dated 28/12/15 (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement by Directors (1 page) |
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Solvency Statement dated 28/12/15 (1 page) |
5 January 2016 | Resolutions
|
14 December 2015 | Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 14 December 2015 (1 page) |
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
12 November 2015 | Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
12 November 2015 | Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
11 November 2015 | Secretary's details changed for Linda Seufert on 30 October 2015 (1 page) |
11 November 2015 | Secretary's details changed for Linda Seufert on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Richard William Green as a director on 5 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Richard William Green as a director on 5 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Richard William Green as a director on 5 October 2015 (1 page) |
24 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
24 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 December 2014 | Termination of appointment of Tom Dillon as a director on 15 December 2014 (1 page) |
19 December 2014 | Appointment of Mr. Neil John Sawbridge as a director on 15 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr. Neil John Sawbridge as a director on 15 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Tom Dillon as a director on 15 December 2014 (1 page) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
11 November 2014 | Director's details changed for Mr Richard Green on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Richard Green on 11 November 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 September 2014 | Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages) |
3 September 2014 | Termination of appointment of Osbert Jonathan Houghton as a secretary on 30 June 2014 (1 page) |
3 September 2014 | Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages) |
3 September 2014 | Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages) |
3 September 2014 | Termination of appointment of Osbert Jonathan Houghton as a secretary on 30 June 2014 (1 page) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 May 2013 | Appointment of Mr Richard Green as a director (2 pages) |
13 May 2013 | Appointment of Mr Richard Green as a director (2 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 August 2012 | Termination of appointment of Nicholas Small as a director (2 pages) |
22 August 2012 | Appointment of Tom Dillon as a director (3 pages) |
22 August 2012 | Termination of appointment of Nicholas Small as a director (2 pages) |
22 August 2012 | Appointment of Tom Dillon as a director (3 pages) |
9 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
9 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
9 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
18 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
28 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 March 2011 | Termination of appointment of Cormac Costelloe as a director (2 pages) |
21 March 2011 | Appointment of Nicholas Michael Small as a director (3 pages) |
21 March 2011 | Termination of appointment of Cormac Costelloe as a director (2 pages) |
21 March 2011 | Appointment of Nicholas Michael Small as a director (3 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 September 2010 | Appointment of Osbert Jonathan Houghton as a secretary (3 pages) |
2 September 2010 | Termination of appointment of Jacqueline Adu Poku as a secretary (2 pages) |
2 September 2010 | Appointment of Osbert Jonathan Houghton as a secretary (3 pages) |
2 September 2010 | Termination of appointment of Jacqueline Adu Poku as a secretary (2 pages) |
20 August 2010 | Memorandum and Articles of Association (9 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Memorandum and Articles of Association (9 pages) |
20 August 2010 | Resolutions
|
7 June 2010 | Full accounts made up to 31 December 2008 (22 pages) |
7 June 2010 | Full accounts made up to 31 December 2008 (22 pages) |
17 May 2010 | Termination of appointment of Ivor Dorkin as a director (2 pages) |
17 May 2010 | Termination of appointment of Ivor Dorkin as a director (2 pages) |
8 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
10 December 2009 | Full accounts made up to 31 December 2007 (22 pages) |
10 December 2009 | Full accounts made up to 31 December 2007 (22 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 May 2009 | Return made up to 01/12/08; no change of members (4 pages) |
1 May 2009 | Return made up to 01/12/08; no change of members (4 pages) |
6 June 2008 | Appointment terminated director melvin missen (1 page) |
6 June 2008 | Appointment terminated director melvin missen (1 page) |
17 April 2008 | Appointment terminated director brian weare (1 page) |
17 April 2008 | Appointment terminated director brian weare (1 page) |
3 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
3 January 2008 | Location of register of members (1 page) |
2 January 2008 | Full accounts made up to 31 December 2006 (31 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (31 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: peninsular house 30-36 monument street london EC3R 8LJ (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: peninsular house 30-36 monument street london EC3R 8LJ (1 page) |
21 January 2007 | New director appointed (3 pages) |
21 January 2007 | New director appointed (5 pages) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | New director appointed (5 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page) |
21 January 2007 | New director appointed (3 pages) |
21 January 2007 | New director appointed (5 pages) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | New director appointed (5 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page) |
2 January 2007 | Company name changed barclays technology finance limi ted\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed barclays technology finance limi ted\certificate issued on 02/01/07 (2 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (35 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (35 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
11 July 2005 | Particulars of mortgage/charge (7 pages) |
11 July 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of members (1 page) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (3 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (3 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
12 October 2004 | Particulars of mortgage/charge (7 pages) |
12 October 2004 | Particulars of mortgage/charge (7 pages) |
13 July 2004 | Particulars of mortgage/charge (7 pages) |
13 July 2004 | Particulars of mortgage/charge (7 pages) |
1 June 2004 | Director resigned (2 pages) |
1 June 2004 | Director resigned (2 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
27 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
21 January 2004 | Location of register of members (1 page) |
21 January 2004 | Location of register of members (1 page) |
9 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Accounting reference date extended from 20/12/03 to 31/12/03 (1 page) |
9 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Accounting reference date extended from 20/12/03 to 31/12/03 (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Full accounts made up to 20 December 2002 (23 pages) |
23 October 2003 | Full accounts made up to 20 December 2002 (23 pages) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
29 April 2003 | Auditor's resignation (1 page) |
29 April 2003 | Auditor's resignation (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New director appointed (5 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New director appointed (5 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 20 fenchurch street london EC3P 3DB (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Accounting reference date shortened from 31/12/02 to 20/12/02 (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 20 fenchurch street london EC3P 3DB (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Accounting reference date shortened from 31/12/02 to 20/12/02 (1 page) |
2 January 2003 | Company name changed drkw finance LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed drkw finance LIMITED\certificate issued on 02/01/03 (2 pages) |
2 December 2002 | Return made up to 01/12/02; full list of members (4 pages) |
2 December 2002 | Return made up to 01/12/02; full list of members (4 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
22 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members (4 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members (4 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
23 April 2001 | Company name changed dresdner kleinwort benson financ e LIMITED\certificate issued on 23/04/01 (2 pages) |
23 April 2001 | Company name changed dresdner kleinwort benson financ e LIMITED\certificate issued on 23/04/01 (2 pages) |
8 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 January 2000 | Return made up to 01/12/99; no change of members (10 pages) |
5 January 2000 | Return made up to 01/12/99; no change of members (10 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
18 February 1999 | Company name changed robert benson lonsdale & co limi ted\certificate issued on 18/02/99 (2 pages) |
18 February 1999 | Company name changed robert benson lonsdale & co limi ted\certificate issued on 18/02/99 (2 pages) |
11 December 1998 | Return made up to 01/12/98; no change of members (8 pages) |
11 December 1998 | Return made up to 01/12/98; no change of members (8 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
10 September 1998 | Auditor's resignation (5 pages) |
10 September 1998 | Auditor's resignation (5 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
31 December 1996 | Return made up to 01/12/96; no change of members (9 pages) |
31 December 1996 | Return made up to 01/12/96; no change of members (9 pages) |
13 September 1996 | Auditor's resignation (1 page) |
13 September 1996 | Auditor's resignation (1 page) |
20 August 1996 | Auditor's resignation (1 page) |
20 August 1996 | Auditor's resignation (1 page) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Secretary resigned (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Return made up to 01/12/95; no change of members (18 pages) |
20 December 1995 | Return made up to 01/12/95; no change of members (18 pages) |
2 November 1995 | Particulars of mortgage/charge (7 pages) |
2 November 1995 | Particulars of mortgage/charge (7 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
9 December 1991 | Return made up to 01/12/91; full list of members (15 pages) |
9 December 1991 | Return made up to 01/12/91; full list of members (15 pages) |
3 December 1991 | Resolutions
|
3 December 1991 | Resolutions
|
3 December 1991 | Resolutions
|
3 December 1991 | Resolutions
|
30 November 1991 | Articles of association (5 pages) |
30 November 1991 | Articles of association (5 pages) |
6 January 1987 | Resolutions
|
6 January 1987 | Resolutions
|
16 June 1986 | Company name changed robert benson,lonsdale & co.limi ted\certificate issued on 16/06/86 (2 pages) |
16 June 1986 | Company name changed robert benson,lonsdale & co.limi ted\certificate issued on 16/06/86 (2 pages) |
5 June 1986 | Memorandum and Articles of Association (17 pages) |
5 June 1986 | Gazettable document (24 pages) |
5 June 1986 | Gazettable document (24 pages) |
5 June 1986 | Memorandum and Articles of Association (17 pages) |
31 March 1926 | Certificate of incorporation (1 page) |
31 March 1926 | Certificate of incorporation (1 page) |