London
E14 5HQ
Director Name | Mr Carl Graeme Andrews |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Regional Head Of Europe, Hsbc Securities Services |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mrs Anna Louise McAndrew |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Fiona Montgomery |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 June 2020(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Employed |
Country of Residence | Isle Of Man |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Sulagna Goswami |
---|---|
Status | Current |
Appointed | 12 February 2021(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | HSBC Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2022(95 years, 8 months after company formation) |
Appointment Duration | 9 months |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Victor Thomas Berry |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 1994) |
Role | Bank Official |
Correspondence Address | 48 Owen Gardens Woodford Bridge Essex IG8 8DJ |
Director Name | Simon David Collier |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(66 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 1993) |
Role | Bank Official |
Correspondence Address | 3 Brown Croft Hook Hampshire RG27 9SY |
Director Name | Michael Joseph Coyne |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1996) |
Role | Bank Official |
Correspondence Address | 25 Spingate Close Hornchurch Essex RM12 6SW |
Director Name | Richard Ian Crews |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Banker |
Correspondence Address | High Close Woodside Road Sevenoaks Kent TN13 3HF |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(66 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | James Keith Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 July 1995) |
Role | Secretary |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Mr Kevin James Davies |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 1997) |
Role | Assistant Manager Settlements |
Country of Residence | United Kingdom |
Correspondence Address | 34 Littleheath Road Bexleyheath Kent DA7 4DN |
Director Name | Stephen Charles Crockford |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2002) |
Role | Bank Official |
Correspondence Address | Grange Park Cottage Sandhill Lane Crawley Down West Sussex RH10 4LB |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(68 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Helena Margaret Clarke |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2000) |
Role | Banker |
Correspondence Address | 5 Timber Close Pyrford Surrey GU22 8QA |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 06 August 1999(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Mark Raymond Andrews |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(75 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 September 2011) |
Role | Bank Official |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Mrs Christine Anne Coe |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2005) |
Role | Head Of Risk & Control |
Country of Residence | England |
Correspondence Address | Jobes Barn, Glebe Farm Fosse Way Ashorne Warwickshire CV35 9AE |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(77 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(78 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Status | Resigned |
Appointed | 26 October 2006(80 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 05 October 2007(80 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(81 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Bedford Hill Balham London SW12 9RG |
Director Name | Arjun Kumar Bambawale |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 2009(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2011) |
Role | Regional Head Of Custody |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Hauwa Kassim-Momodu |
---|---|
Status | Resigned |
Appointed | 09 September 2009(82 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 May 2010) |
Role | Company Director |
Correspondence Address | 110 Northumberland Avenue Welling Kent DA16 2PZ |
Secretary Name | Emma Suzanne Ferley |
---|---|
Status | Resigned |
Appointed | 19 August 2010(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2012) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Resigned |
Appointed | 08 February 2012(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Cloe Nandlal |
---|---|
Status | Resigned |
Appointed | 14 November 2014(88 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Romana Lewis |
---|---|
Status | Resigned |
Appointed | 19 February 2016(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Secretary Name | Mr Peter McCormack |
---|---|
Status | Resigned |
Appointed | 10 April 2017(90 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Jennafer Te Brake |
---|---|
Status | Resigned |
Appointed | 25 April 2018(91 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Sudipto Banerjee |
---|---|
Status | Resigned |
Appointed | 06 March 2019(92 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Sutheja Kj |
---|---|
Status | Resigned |
Appointed | 09 September 2019(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Sulagna Goswami |
---|---|
Status | Resigned |
Appointed | 12 February 2021(94 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbcgroup.com |
---|---|
Email address | [email protected] |
Telephone | 08705400500 |
Telephone region | Unknown |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2024 (11 months from now) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
26 February 2021 | Appointment of Ms. Sulagna Goswami as a secretary on 12 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Sutheja Kj as a secretary on 12 February 2021 (1 page) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 July 2020 | Termination of appointment of Nicholas Titmuss as a director on 13 July 2020 (1 page) |
16 June 2020 | Termination of appointment of Christopher Derick Knowles as a director on 8 June 2020 (1 page) |
16 June 2020 | Appointment of Ms. Fiona Montgomery as a director on 8 June 2020 (2 pages) |
16 June 2020 | Appointment of Ms. Anna Louise Mcandrew as a director on 8 June 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
24 September 2019 | Appointment of Mr. Sutheja Kj as a secretary on 9 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Sudipto Banerjee as a secretary on 9 September 2019 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 April 2019 | Appointment of Mr Carl Graeme Andrews as a director on 2 April 2019 (2 pages) |
27 March 2019 | Termination of appointment of Rafael Moral Santiago as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Sudipto Banerjee as a secretary on 6 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Jennafer Te Brake as a secretary on 25 February 2019 (1 page) |
15 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
18 May 2018 | Amended accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 May 2018 | Appointment of Miss Jennafer Te Brake as a secretary on 25 April 2018 (2 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Peter Mccormack as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Peter Mccormack as a secretary on 9 November 2017 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 April 2017 | Termination of appointment of Romana Lewis as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Peter Mccormack as a secretary on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Romana Lewis as a secretary on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Peter Mccormack as a secretary on 10 April 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Mark Ian Irwin as a director on 30 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Mark Ian Irwin as a director on 30 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Nicholas Titmuss as a director on 30 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Raimonde Maffeo as a director on 30 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Nicholas Titmuss as a director on 30 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Raimonde Maffeo as a director on 30 November 2016 (2 pages) |
3 March 2016 | Appointment of Mr Rafael Moral Santiago as a director on 19 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Rafael Moral Santiago as a director on 19 February 2016 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 February 2016 | Appointment of Ms Romana Lewis as a secretary on 19 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Appointment of Ms Romana Lewis as a secretary on 19 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 January 2016 | Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Alistair Nigel Duncan Jones as a director on 31 December 2015 (1 page) |
9 October 2015 | Termination of appointment of Cloe Nandlal as a secretary on 29 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Cloe Nandlal as a secretary on 29 September 2015 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 February 2015 | Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Cloe Nandlal on 5 February 2015 (1 page) |
21 November 2014 | Termination of appointment of Robert James Hinton as a secretary on 14 November 2014 (1 page) |
21 November 2014 | Appointment of Cloe Nandlal as a secretary on 14 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Robert James Hinton as a secretary on 14 November 2014 (1 page) |
21 November 2014 | Appointment of Cloe Nandlal as a secretary on 14 November 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 February 2012 | Termination of appointment of Emma Ferley as a secretary (1 page) |
13 February 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Termination of appointment of Emma Ferley as a secretary (1 page) |
13 February 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Appointment of Christopher Derick Knowles as a director (2 pages) |
25 October 2011 | Appointment of Christopher Derick Knowles as a director (2 pages) |
19 October 2011 | Termination of appointment of Michael Mcpolin as a director (1 page) |
19 October 2011 | Appointment of Alistair Nigel Duncan Jones as a director (2 pages) |
19 October 2011 | Termination of appointment of Michael Mcpolin as a director (1 page) |
19 October 2011 | Appointment of Alistair Nigel Duncan Jones as a director (2 pages) |
3 October 2011 | Termination of appointment of Arjun Bambawale as a director (1 page) |
3 October 2011 | Termination of appointment of Mark Andrews as a director (1 page) |
3 October 2011 | Termination of appointment of Arjun Bambawale as a director (1 page) |
3 October 2011 | Termination of appointment of Mark Andrews as a director (1 page) |
12 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
12 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
12 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
17 September 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 June 2010 | Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page) |
28 June 2010 | Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Anthony Mcpolin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mark Ian Irwin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Arjun Kumar Bambawale on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mark Raymond Andrews on 1 October 2009 (2 pages) |
17 September 2009 | Secretary appointed hauwa kassim-momodu (1 page) |
17 September 2009 | Appointment terminated secretary sarah maher (1 page) |
17 September 2009 | Secretary appointed hauwa kassim-momodu (1 page) |
17 September 2009 | Appointment terminated secretary sarah maher (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 July 2009 | Director appointed michael anthony mcpolin (1 page) |
2 July 2009 | Director appointed michael anthony mcpolin (1 page) |
10 June 2009 | Director appointed arjun kumar bambawale (1 page) |
10 June 2009 | Director appointed arjun kumar bambawale (1 page) |
23 April 2009 | Appointment terminated director nigel wood (1 page) |
23 April 2009 | Appointment terminated director nigel wood (1 page) |
10 February 2009 | Director's change of particulars / mark andrews / 16/12/2006 (1 page) |
10 February 2009 | Director's change of particulars / mark andrews / 16/12/2006 (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
28 November 2008 | Secretary appointed sarah maher (1 page) |
28 November 2008 | Secretary appointed sarah maher (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 September 2008 | Appointment terminated secretary george bayer (1 page) |
25 September 2008 | Appointment terminated secretary george bayer (1 page) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
26 October 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | New secretary appointed (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
6 May 2005 | Return made up to 22/02/05; full list of members (3 pages) |
6 May 2005 | Return made up to 22/02/05; full list of members (3 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New director appointed (1 page) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
9 March 2003 | Location of register of members (1 page) |
9 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
9 March 2003 | Location of register of members (1 page) |
9 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (3 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | Director resigned (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 22/02/02; no change of members (6 pages) |
13 March 2002 | Return made up to 22/02/02; no change of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 March 2001 | Return made up to 22/02/01; no change of members (6 pages) |
13 March 2001 | Return made up to 22/02/01; no change of members (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 February 2000 | Company name changed midland bank (princes street) no minees LIMITED\certificate issued on 16/02/00 (2 pages) |
16 February 2000 | Company name changed midland bank (princes street) no minees LIMITED\certificate issued on 16/02/00 (2 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Secretary's particulars changed (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
10 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 22/02/98; no change of members (7 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (7 pages) |
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
5 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
1 May 1996 | New director appointed (1 page) |
1 May 1996 | New director appointed (1 page) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
11 March 1996 | Return made up to 22/02/96; no change of members (6 pages) |
11 March 1996 | Director's particulars changed (1 page) |
11 March 1996 | Return made up to 22/02/96; no change of members (6 pages) |
11 March 1996 | Director's particulars changed (1 page) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |