Company NameHSBC Asset Finance (UK) Limited
Company StatusActive
Company Number00229341
CategoryPrivate Limited Company
Incorporation Date31 March 1928(96 years, 1 month ago)
Previous NamesForward Trust Limited and Forward Trust Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCrispin Robert John Irvin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(89 years after company formation)
Appointment Duration7 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Okechukwu Uwakwe
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2017(89 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2 8 Canada Square
London
E14 5HQ
Director NameMr Gregory Martin Lawn
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 November 2020(92 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameVictoria Kathleen Crowley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(94 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameRex Man-Hin Tang
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed29 July 2022(94 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed30 June 2022(94 years, 3 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(64 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2003)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(64 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameDavid William Baker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(69 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Willows
Glen Road, Newton Harcourt
Leicester
Leicestershire
LE8 9FH
Director NameWilliam Robert Patrick Dalton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed01 April 1998(70 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2001)
RoleChief Executive Midland Bank P
Correspondence Address7 Cambridge Place
London
W8 5PB
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(71 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2002)
RoleManaging Director, Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(73 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed15 November 2002(74 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMr Kevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2003(75 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(75 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(76 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(76 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 2007)
RoleManaging Director Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(76 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address12 Aspins Way
Bromsgrove
Birmingham
B61 0UW
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(76 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 August 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(78 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(79 years, 11 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(80 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(81 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2011)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed30 March 2010(82 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2011)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Steven Richard Box
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(82 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 December 2012)
RoleHead Of Trade & Receivables Finance, Cmb Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(83 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed28 September 2011(83 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(84 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed26 June 2013(85 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Davies
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(86 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 November 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Mark Harris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(87 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David John Cavanna
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(87 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Michael Connelly Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(87 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2017)
RoleCfo, Banking And Capital Finance
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Charlotte Caulfield
StatusResigned
Appointed15 March 2016(88 years after company formation)
Appointment Duration6 months (resigned 13 September 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Romana Lewis
StatusResigned
Appointed13 September 2016(88 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMolly Ranger
StatusResigned
Appointed28 February 2018(89 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2019)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr James Richard Hughes
StatusResigned
Appointed15 August 2019(91 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Lori Lee Hall
StatusResigned
Appointed01 October 2020(92 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2022)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websiteassetfinance.hsbc.co.uk
Email address[email protected]
Telephone0121 4546141
Telephone regionBirmingham

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

265m at £1Ftg LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,500,000
Net Worth£327,500,000
Cash£79,300,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

13 November 2003Delivered on: 29 November 2003
Persons entitled: Ballybunion Investments No 3 Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company or accord estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the payment discharge and performance of all the secured liabilities the company mortgages and charges and agrees to mortgage and charge to the chargee all shares and all dividends. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2023Full accounts made up to 31 December 2022 (25 pages)
5 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
5 August 2022Appointment of Rex Man-Hin Tang as a director on 29 July 2022 (2 pages)
5 August 2022Termination of appointment of Crispin Robert John Irvin as a director on 28 July 2022 (1 page)
5 August 2022Appointment of Victoria Kathleen Crowley as a director on 29 July 2022 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (26 pages)
1 July 2022Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 30 June 2022 (2 pages)
17 May 2022Termination of appointment of Gregory Martin Lawn as a director on 13 May 2022 (1 page)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Lori Lee Hall as a secretary on 21 February 2022 (1 page)
26 November 2021Director's details changed for Crispin Robert John Irvin on 15 November 2021 (2 pages)
10 September 2021Full accounts made up to 31 December 2020 (26 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 December 2020Appointment of Mr. Gregory Martin Lawn as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Jaya Subramaniyan as a director on 1 December 2020 (1 page)
12 October 2020Termination of appointment of James Richard Hughes as a secretary on 30 September 2020 (1 page)
12 October 2020Appointment of Ms. Lori Lee Hall as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Simon Einar Long as a director on 1 October 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (26 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Gareth Owen Conway as a director on 6 December 2019 (1 page)
4 December 2019Director's details changed for Mr Okechukwu Uwakwe on 17 July 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (29 pages)
22 August 2019Termination of appointment of Molly Ranger as a secretary on 15 August 2019 (1 page)
22 August 2019Appointment of Mr. James Richard Hughes as a secretary on 15 August 2019 (2 pages)
1 July 2019Director's details changed for Crispin Robert John Irvin on 7 February 2019 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
16 July 2018Change of details for Hsbc Uk Bank Plc as a person with significant control on 28 February 2018 (2 pages)
13 July 2018Change of details for Hsbc Bank Plc as a person with significant control on 1 July 2018 (2 pages)
11 July 2018Notification of Hsbc Bank Plc as a person with significant control on 28 February 2018 (2 pages)
29 June 2018Full accounts made up to 31 December 2017 (39 pages)
25 June 2018Termination of appointment of Mark Harris as a director on 20 June 2018 (1 page)
25 June 2018Termination of appointment of Robert Francis Carver as a director on 20 June 2018 (1 page)
14 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
10 May 2018Cessation of Hsbc Asset Finance Holdings Limited as a person with significant control on 28 February 2018 (3 pages)
24 April 2018Appointment of Molly Ranger as a secretary on 28 February 2018 (2 pages)
20 March 2018Termination of appointment of a secretary (1 page)
8 December 2017Termination of appointment of Romana Lewis as a secretary on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Romana Lewis as a secretary on 1 December 2017 (1 page)
3 October 2017Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017 (2 pages)
3 October 2017Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (44 pages)
13 July 2017Full accounts made up to 31 December 2016 (44 pages)
2 June 2017Termination of appointment of John Richard Kent as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of John Richard Kent as a director on 31 May 2017 (1 page)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 April 2017Appointment of Rob Irvin as a director on 22 March 2017 (2 pages)
27 April 2017Appointment of Rob Irvin as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page)
27 March 2017Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
14 September 2016Appointment of Ms Romana Lewis as a secretary on 13 September 2016 (2 pages)
14 September 2016Appointment of Ms Romana Lewis as a secretary on 13 September 2016 (2 pages)
14 September 2016Termination of appointment of Charlotte Caulfield as a secretary on 13 September 2016 (1 page)
14 September 2016Termination of appointment of Charlotte Caulfield as a secretary on 13 September 2016 (1 page)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2016 (25 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2016 (25 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 23,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(12 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 23,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(12 pages)
23 March 2016Appointment of Ms Charlotte Caulfield as a secretary on 15 March 2016 (2 pages)
23 March 2016Appointment of Ms Charlotte Caulfield as a secretary on 15 March 2016 (2 pages)
22 March 2016Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages)
22 March 2016Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages)
9 March 2016Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page)
4 January 2016Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
4 November 2015Termination of appointment of Richard Davies as a director on 3 November 2015 (1 page)
4 November 2015Termination of appointment of Richard Davies as a director on 3 November 2015 (1 page)
4 November 2015Termination of appointment of Richard Davies as a director on 3 November 2015 (1 page)
2 November 2015Appointment of Mr Mark Harris as a director on 26 October 2015 (2 pages)
2 November 2015Appointment of Mr Mark Harris as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Mr Jaya Subramaniyan as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Mr Jaya Subramaniyan as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Mr David John Cavanna as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Mr David John Cavanna as a director on 26 October 2015 (2 pages)
6 October 2015Termination of appointment of Richard Lelong as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Richard Lelong as a director on 30 September 2015 (1 page)
27 August 2015Statement by Directors (1 page)
27 August 2015Solvency Statement dated 26/08/15 (1 page)
27 August 2015Statement of capital on 27 August 2015
  • GBP 23,000,000
(4 pages)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2015Solvency Statement dated 26/08/15 (1 page)
27 August 2015Statement by Directors (1 page)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2015Statement of capital on 27 August 2015
  • GBP 23,000,000
(4 pages)
13 July 2015Auditor's resignation (1 page)
13 July 2015Auditor's resignation (1 page)
8 July 2015Auditor's resignation (1 page)
8 July 2015Full accounts made up to 31 December 2014 (27 pages)
8 July 2015Full accounts made up to 31 December 2014 (27 pages)
8 July 2015Auditor's resignation (1 page)
30 June 2015Appointment of Richard Lelong as a director on 24 June 2015 (2 pages)
30 June 2015Appointment of Richard Lelong as a director on 24 June 2015 (2 pages)
4 June 2015Termination of appointment of Warwick Alan George Long as a director on 31 May 2015 (1 page)
4 June 2015Termination of appointment of Warwick Alan George Long as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Michael John Russell-Brown as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Michael John Russell-Brown as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Michael John Russell-Brown as a director on 2 June 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 265,000,000
(10 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 265,000,000
(10 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 265,000,000
(10 pages)
27 January 2015Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page)
27 January 2015Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page)
30 October 2014Appointment of Richard Davies as a director on 29 October 2014 (2 pages)
30 October 2014Appointment of Richard Davies as a director on 29 October 2014 (2 pages)
24 July 2014Full accounts made up to 31 December 2013 (25 pages)
24 July 2014Full accounts made up to 31 December 2013 (25 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 265,000,000
(10 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 265,000,000
(10 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 265,000,000
(10 pages)
19 September 2013Full accounts made up to 31 December 2012 (25 pages)
19 September 2013Full accounts made up to 31 December 2012 (25 pages)
1 July 2013Appointment of Katherine Dean as a secretary (2 pages)
1 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
1 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
1 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 June 2013Termination of appointment of Desmond Turner as a director (1 page)
25 June 2013Termination of appointment of Desmond Turner as a director (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
2 January 2013Termination of appointment of Steven Box as a director (1 page)
2 January 2013Termination of appointment of Steven Box as a director (1 page)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
9 October 2012Director's details changed for Steven Richard Box on 1 April 2012 (2 pages)
9 October 2012Director's details changed for Steven Richard Box on 1 April 2012 (2 pages)
9 October 2012Director's details changed for Steven Richard Box on 1 April 2012 (2 pages)
28 September 2012Appointment of Warwick Alan George Long as a director (2 pages)
28 September 2012Appointment of Warwick Alan George Long as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (25 pages)
25 September 2012Full accounts made up to 31 December 2011 (25 pages)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
11 May 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
11 May 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
11 May 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
9 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
9 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
4 October 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
4 October 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
4 October 2011Termination of appointment of Hannah Shepherd as a secretary (1 page)
4 October 2011Termination of appointment of Hannah Shepherd as a secretary (1 page)
4 October 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
4 October 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (25 pages)
3 October 2011Full accounts made up to 31 December 2010 (25 pages)
14 September 2011Termination of appointment of Nicholas Barker as a director (1 page)
14 September 2011Termination of appointment of Nicholas Barker as a director (1 page)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
10 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
10 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
10 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
23 December 2010Appointment of Steven Richard Box as a director (2 pages)
23 December 2010Appointment of Steven Richard Box as a director (2 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
24 September 2010Full accounts made up to 31 December 2009 (29 pages)
24 September 2010Full accounts made up to 31 December 2009 (29 pages)
14 July 2010Termination of appointment of Mary Kenny as a director (1 page)
14 July 2010Termination of appointment of Mary Kenny as a director (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
30 April 2010Termination of appointment of Sarah Maher as a secretary (1 page)
30 April 2010Appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
30 April 2010Appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
30 April 2010Termination of appointment of Sarah Maher as a secretary (1 page)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Adrian Timothy Rigby on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Adrian Timothy Rigby on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Adrian Timothy Rigby on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (30 pages)
3 November 2009Full accounts made up to 31 December 2008 (30 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
11 September 2009Director appointed adrian timothy rigby (1 page)
11 September 2009Director appointed adrian timothy rigby (1 page)
6 May 2009Return made up to 01/05/09; full list of members (6 pages)
6 May 2009Return made up to 01/05/09; full list of members (6 pages)
7 April 2009Director appointed nicholas david barker (2 pages)
7 April 2009Director appointed nicholas david barker (2 pages)
7 April 2009Appointment terminated director kevin godfrey (1 page)
7 April 2009Appointment terminated director kevin godfrey (1 page)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
10 February 2009Director's change of particulars / kevin godfrey / 01/04/2008 (1 page)
10 February 2009Director's change of particulars / kevin godfrey / 01/04/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (31 pages)
3 November 2008Full accounts made up to 31 December 2007 (31 pages)
28 October 2008Secretary appointed sarah maher (1 page)
28 October 2008Secretary appointed sarah maher (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
7 May 2008Return made up to 01/05/08; full list of members (6 pages)
7 May 2008Return made up to 01/05/08; full list of members (6 pages)
5 March 2008Appointment terminated director alan keir (1 page)
5 March 2008Appointment terminated director alan keir (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
27 October 2007Full accounts made up to 31 December 2006 (26 pages)
27 October 2007Full accounts made up to 31 December 2006 (26 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
14 June 2007Return made up to 06/05/07; full list of members (4 pages)
14 June 2007Return made up to 06/05/07; full list of members (4 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (27 pages)
5 November 2006Full accounts made up to 31 December 2005 (27 pages)
9 June 2006Return made up to 06/05/06; full list of members (4 pages)
9 June 2006Return made up to 06/05/06; full list of members (4 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
7 July 2005Return made up to 06/05/05; full list of members (3 pages)
7 July 2005Return made up to 06/05/05; full list of members (3 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
26 August 2004New director appointed (3 pages)
26 August 2004New director appointed (3 pages)
26 August 2004New director appointed (3 pages)
26 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
8 July 2004Return made up to 06/05/04; full list of members (6 pages)
8 July 2004Return made up to 06/05/04; full list of members (6 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
15 March 2004Full accounts made up to 31 December 2003 (17 pages)
15 March 2004Full accounts made up to 31 December 2003 (17 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
29 November 2003Particulars of mortgage/charge (5 pages)
29 November 2003Particulars of mortgage/charge (5 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
31 May 2003Location of register of members (1 page)
31 May 2003Location of register of members (1 page)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
22 March 2003Full accounts made up to 31 December 2002 (20 pages)
22 March 2003Full accounts made up to 31 December 2002 (20 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road, edgbaston, birmingham, B15 1QZ (1 page)
6 June 2002Return made up to 06/05/02; full list of members (6 pages)
6 June 2002Return made up to 06/05/02; full list of members (6 pages)
9 March 2002Full accounts made up to 31 December 2001 (20 pages)
9 March 2002Full accounts made up to 31 December 2001 (20 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
5 April 2001Full accounts made up to 31 December 2000 (19 pages)
5 April 2001Full accounts made up to 31 December 2000 (19 pages)
12 July 2000Return made up to 06/05/00; full list of members (10 pages)
12 July 2000Return made up to 06/05/00; full list of members (10 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director resigned (1 page)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
28 April 2000Full accounts made up to 31 December 1999 (23 pages)
28 April 2000Full accounts made up to 31 December 1999 (23 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 September 1999Company name changed forward trust group LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed forward trust group LIMITED\certificate issued on 27/09/99 (2 pages)
3 June 1999Return made up to 06/05/99; no change of members (9 pages)
3 June 1999Return made up to 06/05/99; no change of members (9 pages)
25 April 1999Full group accounts made up to 31 December 1998 (38 pages)
25 April 1999Full group accounts made up to 31 December 1998 (38 pages)
19 April 1999New director appointed (1 page)
19 April 1999New director appointed (1 page)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
28 April 1998Full group accounts made up to 31 December 1997 (40 pages)
28 April 1998Full group accounts made up to 31 December 1997 (40 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
5 June 1997Return made up to 06/05/97; full list of members (8 pages)
5 June 1997Return made up to 06/05/97; full list of members (8 pages)
7 May 1997Full accounts made up to 31 December 1996 (22 pages)
7 May 1997Full accounts made up to 31 December 1996 (22 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
1 April 1997Company name changed forward trust LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed forward trust LIMITED\certificate issued on 01/04/97 (2 pages)
19 August 1996Location of register of directors' interests (1 page)
19 August 1996Location of register of directors' interests (1 page)
19 August 1996Location of register of members (1 page)
19 August 1996Location of register of members (1 page)
7 July 1996Auditor's resignation (1 page)
7 July 1996Auditor's resignation (1 page)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (18 pages)
21 May 1996Full accounts made up to 31 December 1995 (18 pages)
20 September 1995Full accounts made up to 31 December 1994 (20 pages)
20 September 1995Full accounts made up to 31 December 1994 (20 pages)
5 June 1995Return made up to 06/05/95; no change of members (12 pages)
5 June 1995Return made up to 06/05/95; no change of members (12 pages)
27 April 1995Secretary's particulars changed (4 pages)
27 April 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (257 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
10 May 1994Full accounts made up to 31 December 1993 (20 pages)
10 May 1994Full accounts made up to 31 December 1993 (20 pages)
23 April 1993Full accounts made up to 31 December 1992 (14 pages)
23 April 1993Full accounts made up to 31 December 1992 (14 pages)
18 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 1993£ nc 236000000/265000000 04/01/93 (1 page)
18 January 1993Ad 04/01/93--------- £ si 14000000@1=14000000 £ ic 251000000/265000000 (2 pages)
18 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 January 1993£ nc 236000000/265000000 04/01/93 (1 page)
18 January 1993Ad 04/01/93--------- £ si 14000000@1=14000000 £ ic 251000000/265000000 (2 pages)
27 April 1992Full accounts made up to 31 December 1991 (14 pages)
27 April 1992Full accounts made up to 31 December 1991 (14 pages)
17 April 1991Full accounts made up to 31 December 1990 (14 pages)
17 April 1991Full accounts made up to 31 December 1990 (14 pages)
9 April 1990Full accounts made up to 31 December 1989 (13 pages)
9 April 1990Full accounts made up to 31 December 1989 (13 pages)
25 January 1990Ad 29/12/89--------- £ si 210000000@1 (2 pages)
25 January 1990Ad 29/12/89--------- £ si 210000000@1 (2 pages)
12 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1990£ nc 26000000/236000000 20/12/89 (1 page)
12 January 1990Memorandum and Articles of Association (20 pages)
12 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1990Memorandum and Articles of Association (20 pages)
12 January 1990£ nc 26000000/236000000 20/12/89 (1 page)
17 April 1989Full accounts made up to 31 December 1988 (13 pages)
17 April 1989Full accounts made up to 31 December 1988 (13 pages)
19 May 1988Full accounts made up to 31 December 1987 (13 pages)
19 May 1988Full accounts made up to 31 December 1987 (13 pages)
29 February 1988Memorandum and Articles of Association (25 pages)
29 February 1988Memorandum and Articles of Association (25 pages)
1 November 1987Nc inc already adjusted (1 page)
1 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1987Nc inc already adjusted (1 page)
2 May 1987Full accounts made up to 31 December 1986 (13 pages)
2 May 1987Full accounts made up to 31 December 1986 (13 pages)
22 April 1986Accounts made up to 31 December 1985 (13 pages)
22 April 1986Accounts made up to 31 December 1985 (13 pages)
29 April 1985Accounts made up to 31 December 1984 (13 pages)
29 April 1985Accounts made up to 31 December 1984 (13 pages)
24 July 1984Accounts made up to 31 December 1983 (13 pages)
24 July 1984Accounts made up to 31 December 1983 (13 pages)
17 May 1983Accounts made up to 31 December 1982 (12 pages)
17 May 1983Accounts made up to 31 December 1982 (12 pages)
28 July 1982Accounts made up to 31 December 1981 (14 pages)
28 July 1982Accounts made up to 31 December 1981 (14 pages)
6 July 1981Accounts made up to 31 December 1980 (15 pages)
6 July 1981Accounts made up to 31 December 1980 (15 pages)
20 May 1980Accounts made up to 31 December 1979 (15 pages)
20 May 1980Accounts made up to 31 December 1979 (15 pages)
12 February 1979Accounts made up to 31 October 1978 (20 pages)
12 February 1979Accounts made up to 31 October 1978 (20 pages)
31 March 1928Certificate of incorporation (1 page)
31 March 1928Certificate of incorporation (1 page)