London
EC2R 7HH
Director Name | Ms Victoria Mary Florence Cleland |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(88 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Secretary Name | Mr Sebastian John Walsh |
---|---|
Status | Current |
Appointed | 24 February 2022(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Lothbury Lothbury London EC2R 7HH |
Director Name | Sebastian John Walsh |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 20 April 2022(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Secretary Of The Bank |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Derek Andrew Bridger |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 1995) |
Role | Chief Registrar Bank Of England |
Correspondence Address | 30 Clarence Square Cheltenham Gloucestershire GL50 4JP Wales |
Director Name | Mr Graham Edward Alfred Kentfield |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(62 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Chief Of Banking Dept B Of England |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elgood Avenue Northwood Middlesex HA6 3QL |
Director Name | Mr Hugh Christopher Emlyn Harris |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1994) |
Role | Associate Director Bank Of England |
Country of Residence | England |
Correspondence Address | Beechwood 61 Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Director Name | Mr Brian Quinn |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 1996) |
Role | Executive Director Bank Of England |
Country of Residence | United Kingdom |
Correspondence Address | 14 Homewood Road St Albans Hertfordshire AL1 4BH |
Secretary Name | Robin Vivian Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(62 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 43 Ethelbert Road Wimbledon London SW20 8QE |
Secretary Name | Mr Richard Ernest Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 53 William Allen Lane Haywards Heath West Sussex RH16 2SE |
Director Name | Gordon Midgley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(65 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 March 2002) |
Role | Finance Director Bank Of Engla |
Correspondence Address | 10 Abbotswood Road London SW16 1AP |
Secretary Name | Mr Peter Graham Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Holly Close Wallington Surrey SM6 0QB |
Director Name | Peter William Frank Ironmonger |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(66 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1997) |
Role | Bank Of England Official |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Stephens Manor Hatherley Court Road Cheltenham Gloucestershire GL51 3GF Wales |
Director Name | Mr Michael David Kenneth Willoughby Foot |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1998) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cordons Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DZ |
Director Name | Mr Geoffrey Peter Sparkes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(67 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 January 2005) |
Role | Chief Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhills Road Charlton Kings Cheltenham Gloucestershire GL53 9ED Wales |
Director Name | Thomas Alastair Clark |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1998(68 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 April 2007) |
Role | Executive Director Bank Of Eng |
Country of Residence | United Kingdom |
Correspondence Address | 54 Forest Road Kew Richmond Surrey TW9 3BZ |
Director Name | Merlyn Vivienne Lowther |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(69 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 2003) |
Role | Deputy Director & Chief Cashir |
Correspondence Address | 12 Pensford Avenue Richmond Surrey TW9 4HP |
Secretary Name | Carol Olivia Bastien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 November 2006) |
Role | Company Director |
Correspondence Address | 117 Somerville Road Romford Essex RM6 5AX |
Director Name | Peter Alun Clifford Smout |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2006) |
Role | Finance Dir Bank Of England |
Correspondence Address | 5 Westfield Avenue Harpenden Hertfordshire AL5 4HN |
Director Name | Andrew John Bailey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(74 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2011) |
Role | Executive Director Bank Of Eng |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of England Threadneedle Street London EC2R 7HH |
Director Name | Andrew Robert Wardlow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(75 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2009) |
Role | Secretary Of The Bank Of Engla |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clewer Hill Road Windsor Berkshire SL4 4BW |
Secretary Name | Andrew Robert Wardlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2009) |
Role | Secretary Of The Bank Of Engla |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clewer Hill Road Windsor Berkshire SL4 4BW |
Director Name | Warwick Richard Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(77 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 June 2013) |
Role | Finance Director Bank Of Engla |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of England Threadneedle Street London EC2R 8AH |
Secretary Name | Carol Lindsey Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(77 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 April 2022) |
Role | Company Director |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | John Richard Evelegh Footman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(77 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 February 2022) |
Role | Executive Director Bank Of Eng |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Secretary Name | John Richard Evelegh Footman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(79 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 February 2022) |
Role | Executive Director B Of E |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Joanna Ruth Place |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2013) |
Role | Head Of Customer Banking |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Christopher Keith Salmon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(81 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Director Name | Mr Matthew Paul Hunt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(83 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2018) |
Role | Head Of Customer Banking Division Bank Of England |
Country of Residence | England |
Correspondence Address | 8 Lothbury London EC2R 7HH |
Registered Address | 8 Lothbury London EC2R 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Governor & Company Of The Bank Of England 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
11 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
---|---|
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 October 2018 | Appointment of Mr Richard Windram as a director on 9 May 2018 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
16 August 2018 | Appointment of Victoria Mary Florence Cleland as a director on 9 May 2018 (3 pages) |
11 May 2018 | Termination of appointment of Christopher Keith Salmon as a director on 9 May 2018 (1 page) |
24 April 2018 | Termination of appointment of Matthew Paul Hunt as a director on 19 April 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 August 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
10 August 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
28 July 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
28 July 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
2 July 2013 | Resolutions
|
2 July 2013 | Termination of appointment of Warwick Jones as a director (2 pages) |
2 July 2013 | Termination of appointment of Warwick Jones as a director (2 pages) |
2 July 2013 | Resolutions
|
19 June 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
1 March 2013 | Termination of appointment of Joanna Place as a director (2 pages) |
1 March 2013 | Appointment of Matthew Paul Hunt as a director (3 pages) |
1 March 2013 | Termination of appointment of Joanna Place as a director (2 pages) |
1 March 2013 | Appointment of Matthew Paul Hunt as a director (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
3 August 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
5 May 2011 | Termination of appointment of Andrew Bailey as a director (2 pages) |
5 May 2011 | Appointment of Christopher Keith Salmon as a director (3 pages) |
5 May 2011 | Appointment of Christopher Keith Salmon as a director (3 pages) |
5 May 2011 | Termination of appointment of Andrew Bailey as a director (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
21 January 2010 | Secretary's details changed for Carol Lindsey Elliott on 21 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Carol Lindsey Elliott on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for John Richard Evelegh Footman on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Joanna Ruth Place on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for John Richard Evelegh Footman on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Joanna Ruth Place on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Appointment of Joanna Ruth Place as a director (2 pages) |
27 October 2009 | Appointment of Joanna Ruth Place as a director (2 pages) |
7 October 2009 | Director's details changed for John Richard Evelegh Footman on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joanna Ruth Place on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Richard Evelegh Footman on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joanna Ruth Place on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Richard Evelegh Footman on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joanna Ruth Place on 7 October 2009 (2 pages) |
27 July 2009 | Appointment terminated director andrew wardlow (1 page) |
27 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
27 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
27 July 2009 | Appointment terminated director andrew wardlow (1 page) |
9 July 2009 | Appointment terminated secretary andrew wardlow (1 page) |
9 July 2009 | Secretary appointed john richard evelegh footman (2 pages) |
9 July 2009 | Appointment terminated secretary andrew wardlow (1 page) |
9 July 2009 | Secretary appointed john richard evelegh footman (2 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 July 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
18 July 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 July 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
21 July 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
27 January 2007 | Return made up to 31/12/06; full list of members
|
27 January 2007 | Return made up to 31/12/06; full list of members
|
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
28 June 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 19 old jewry london EC2R 8HA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 19 old jewry london EC2R 8HA (1 page) |
22 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
22 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 July 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
12 July 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
29 May 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
29 May 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
16 May 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 July 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
16 July 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
24 May 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
24 May 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
1 June 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
1 June 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
28 May 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
28 May 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
2 July 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
2 July 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
31 May 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
31 May 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
4 December 1995 | Director resigned;new director appointed (2 pages) |
4 December 1995 | Director resigned;new director appointed (2 pages) |
13 July 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
13 July 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1989 | Memorandum and Articles of Association (27 pages) |
22 August 1989 | Memorandum and Articles of Association (27 pages) |
10 August 1989 | Resolutions
|
10 August 1989 | Resolutions
|
20 November 1929 | Incorporation (39 pages) |
20 November 1929 | Incorporation (39 pages) |