Company NameGlyns Nominees Limited
Company StatusDissolved
Company Number00240694
CategoryPrivate Limited Company
Incorporation Date29 June 1929(94 years, 10 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(82 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameYvonne Addison
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(88 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 01 October 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameGary Moore
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(88 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 01 October 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(83 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 01 October 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(63 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NamePhilip Arthur Goulds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(63 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 1997)
RoleBank Official
Correspondence Address19 Foxbury Road
Bromley
Kent
BR1 4DG
Director NameGordon Robert Allan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(63 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 1995)
RoleBank Official
Correspondence Address10 Eridge Green
Kents Hill
Milton Keynes
MK7 6JE
Director NameKenneth William Crawford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(63 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1994)
RoleBank Official
Correspondence AddressCroftways
Park Avenue Farnborough Park
Orpington
Kent
BR6 8LH
Director NameSimon Gary Coleman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(63 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1994)
RoleBank Official
Correspondence Address131 Eden Way
Beckenham
Kent
BR3 3DW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed12 December 1992(63 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameNichola Ewen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(63 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1994)
RoleBank Official
Correspondence Address27 Sinclair Way
Dartford
Kent
DA2 7JS
Director NameAlan Christopher Harper
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(63 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1995)
RoleBank Official
Correspondence Address9 Fernheath
Barton Hills
Luton
Bedfordshire
LU3 4DG
Director NameStephen William Davies
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(64 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 November 1994)
RoleBank Official
Correspondence Address3 The Cedars
Brook Road
Buckhurst Hill
Essex
IG9 5TS
Director NameAnthony Francis Geach
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(64 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 1997)
RoleBank Official
Correspondence Address61 Ozonia Way
Wickford
Essex
SS12 0PQ
Director NameSimon Nicholas Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(65 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1999)
RoleBank Official
Correspondence Address24a Serby Avenue
Royston
Hertfordshire
SG8 5EH
Director NameJames Duncan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(66 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 1996)
RoleBank Official
Correspondence AddressFlat 6 Sylvan House
3 Hanbury Drive Winchmore Hill
London
N21
Director NameMr Kevin James Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(67 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address34 Littleheath Road
Bexleyheath
Kent
DA7 4DN
Director NamePamela Jane Layzell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(67 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 1998)
RoleBank Official
Correspondence AddressLamberden 30 Longmeads
Rusthall
Tunbridge Wells
Kent
TN3 0AY
Director NameMr Alan Roy Hawkins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(67 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence Address70 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8NA
Director NameSimon Christopher Dare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(68 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2000)
RoleBank Official
Correspondence Address6 Bishops Road
Upper Hale
Farnham
Surrey
GU9 0JA
Director NameLee Alan Betney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(69 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1999)
RoleBank Official
Correspondence Address3 Furlay Close
Letchworth
Hertfordshire
SG6 4YL
Director NameSarah Jane Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(69 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1999)
RoleBank Clerk
Correspondence Address60 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UZ
Director NamePhilip Arthur Goulds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(69 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1999)
RoleBank Official
Correspondence Address28 Wilmour Gardens
West Wickham
Kent
BR4 0LH
Director NameJonathan Robert Hepburn
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(72 years, 1 month after company formation)
Appointment Duration3 months (resigned 11 October 2001)
RoleBank Official
Correspondence Address55 Swanston Gardens
Edinburgh
EH10 7DE
Scotland
Director NameBrian Albert William Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(72 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 December 2001)
RoleAdministrator
Correspondence Address2 Woolmans Close
Broxbourne
Hertfordshire
EN10 6PR
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(74 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(74 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(74 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(75 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(76 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(79 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(80 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(81 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed13 September 2011(82 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Carolyn Jean Down
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(86 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2018)
RoleSenior Co. Sec. Asst.
Country of ResidenceEngland
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Royal Bank Of Scotland PLC
99.00%
Ordinary
1 at £1Birchin Lane Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Application to strike the company off the register (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 August 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
27 June 2018Appointment of Gary Moore as a director on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page)
4 April 2018Appointment of Yvonne Addison as a director on 28 February 2018 (2 pages)
4 April 2018Termination of appointment of Carolyn Jean Down as a director on 28 February 2018 (1 page)
20 July 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
20 July 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 20 July 2017 (4 pages)
20 July 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
20 July 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 3 March 2017 (1 page)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
14 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 June 2015Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015 (2 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
30 April 2012Termination of appointment of James Jackson as a director (1 page)
30 April 2012Termination of appointment of James Jackson as a director (1 page)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
3 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
3 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 October 2010Appointment of James Anthony Jackson as a director (2 pages)
1 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
1 October 2010Termination of appointment of Gary Stewart as a director (1 page)
1 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
1 October 2010Termination of appointment of Gary Stewart as a director (1 page)
1 October 2010Appointment of James Anthony Jackson as a director (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of a secretary (1 page)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
19 February 2010Termination of appointment of a secretary (1 page)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
24 December 2009Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
17 September 2008Return made up to 01/09/08; full list of members (4 pages)
17 September 2008Return made up to 01/09/08; full list of members (4 pages)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 April 2008Director appointed mr gary robert, mcneilly stewart (1 page)
1 April 2008Director appointed mr gary robert, mcneilly stewart (1 page)
1 April 2008Director appointed mr neil clark macarthur (1 page)
1 April 2008Director appointed mr neil clark macarthur (1 page)
31 March 2008Appointment terminated director derek lewis (1 page)
31 March 2008Appointment terminated director angela cunningham (1 page)
31 March 2008Appointment terminated director derek lewis (1 page)
31 March 2008Appointment terminated director richard hopkins (1 page)
31 March 2008Appointment terminated director richard hopkins (1 page)
31 March 2008Appointment terminated director angela cunningham (1 page)
24 September 2007Return made up to 01/09/07; full list of members (3 pages)
24 September 2007Return made up to 01/09/07; full list of members (3 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
13 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
29 September 2006Return made up to 01/09/06; full list of members (6 pages)
29 September 2006Return made up to 01/09/06; full list of members (6 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
22 September 2005Return made up to 01/09/05; full list of members (6 pages)
22 September 2005Return made up to 01/09/05; full list of members (6 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 September 2004Return made up to 01/09/04; full list of members (5 pages)
30 September 2004Return made up to 01/09/04; full list of members (5 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 January 2004New director appointed (1 page)
9 January 2004New director appointed (1 page)
3 October 2003Return made up to 01/09/03; full list of members (5 pages)
3 October 2003Return made up to 01/09/03; full list of members (5 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
27 September 2002Return made up to 01/09/02; no change of members (5 pages)
27 September 2002Return made up to 01/09/02; no change of members (5 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
14 September 2001Return made up to 01/09/01; full list of members (6 pages)
14 September 2001Return made up to 01/09/01; full list of members (6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
25 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
20 December 1999Return made up to 12/12/99; no change of members (6 pages)
20 December 1999Return made up to 12/12/99; no change of members (6 pages)
19 December 1999Accounts for a dormant company made up to 30 September 1999 (7 pages)
19 December 1999Accounts for a dormant company made up to 30 September 1999 (7 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
29 December 1998Return made up to 12/12/98; full list of members (10 pages)
29 December 1998Return made up to 12/12/98; full list of members (10 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (7 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (7 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
30 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
30 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
19 December 1997Return made up to 12/12/97; full list of members (10 pages)
19 December 1997Return made up to 12/12/97; full list of members (10 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Return made up to 12/12/96; no change of members (9 pages)
23 December 1996Return made up to 12/12/96; no change of members (9 pages)
21 December 1996Accounts for a dormant company made up to 30 September 1996 (7 pages)
21 December 1996Accounts for a dormant company made up to 30 September 1996 (7 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: c/o the royal bank of scotland secretary's department 67 lombard street london EC3P 3DL (1 page)
11 March 1996Registered office changed on 11/03/96 from: c/o the royal bank of scotland secretary's department 67 lombard street london EC3P 3DL (1 page)
20 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
20 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
21 December 1995Return made up to 12/12/95; no change of members (18 pages)
21 December 1995Return made up to 12/12/95; no change of members (18 pages)
15 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
1 September 1995New director appointed (4 pages)
1 September 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of register of directors' interests (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
3 January 1991Accounts for a dormant company made up to 30 September 1990 (6 pages)
3 January 1991Return made up to 12/12/90; full list of members (8 pages)
25 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1987Memorandum and Articles of Association (13 pages)
15 January 1987Full accounts made up to 30 September 1986 (4 pages)
29 June 1929Certificate of incorporation (1 page)
29 June 1929Certificate of incorporation (1 page)