Leeds
West Yorkshire
LS1 5AB
Director Name | Mr Richard James Winton |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(90 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Jaya Vohra |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(91 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2004(71 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Frank Avis Silcock |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Certified Accountant |
Correspondence Address | Charleston 74 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Director Name | Charles Frederick Shoolbred |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 1999) |
Role | Chartered Secretary |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Michael Francis Peter Johnson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1994) |
Role | Senior Manager |
Correspondence Address | 11 Pyotts Court Old Basing Basingstoke Hampshire RG24 8WT |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(61 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Lara Catherine Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Richard Allan Hills |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Countess Gardens Littledown Bournemouth Dorset BH7 7RR |
Director Name | Denis Raymond Ablitt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Technical Support Manager |
Correspondence Address | Woodcocks 38 Park Avenue, Old Basing Basingstoke Hampshire RG24 7HT |
Director Name | Mr Craig Milliner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Correspondence Address | 21 Smithson Close Talbot Village Poole Dorset BH12 5EY |
Director Name | Mr Barry Randall Lewis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Main Road Littleton Winchester Hampshire SO22 6QJ |
Director Name | Mr Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(69 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(69 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 15 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2004) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Jonathan Terence Leather |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(69 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Nicholas Holmes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(76 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 August 2018) |
Role | Senior Risk Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Mark Hare |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(76 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 21 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Thomas Geoffrey Ridout |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(77 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(78 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ashley Calvert |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2013) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Stephen Geoffrey Bolton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(80 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Angela Nicole Ottaway |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(80 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ketan Dhirendra Merchant |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 July 2015(82 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 16 February 2016) |
Role | Banker |
Country of Residence | India |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Vukkalam Rangaswami Praveen Kumar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2016(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2018) |
Role | Banker |
Country of Residence | India |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Andrew Shanks |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Frederick Oliver |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(85 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Russell Mark Grazier |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | suretytrustlimited.com |
---|---|
Telephone | 020 32869192 |
Telephone region | London |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mercantile Credit Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £8,184 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
19 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
19 February 2024 | Termination of appointment of John Frederick Oliver as a director on 31 December 2023 (1 page) |
11 October 2023 | Appointment of Mr Richard James Winton as a director on 26 September 2023 (2 pages) |
9 October 2023 | Termination of appointment of Russell Mark Grazier as a director on 31 July 2023 (1 page) |
23 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
13 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
12 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr Russell Mark Grazier as a director on 9 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Paul Gareth Woodward as a director on 29 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Julie Dawn Smith as a director on 29 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Paul Andrew Shanks as a director on 18 November 2019 (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
21 September 2018 | Cessation of Mercantile Credit Company Limited as a person with significant control on 11 September 2018 (1 page) |
21 September 2018 | Notification of Barclays Bank Plc as a person with significant control on 11 September 2018 (2 pages) |
13 August 2018 | Termination of appointment of John Nicholas Holmes as a director on 10 August 2018 (1 page) |
2 July 2018 | Termination of appointment of Stephen Geoffrey Bolton as a director on 29 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Angela Nicole Ottaway as a director on 29 June 2018 (1 page) |
29 June 2018 | Appointment of Mrs Julie Dawn Smith as a director on 21 June 2018 (2 pages) |
29 June 2018 | Appointment of John Frederick Oliver as a director on 21 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Vukkalam Rangaswami Praveen Kumar as a director on 26 June 2018 (1 page) |
29 June 2018 | Appointment of Paul Andrew Shanks as a director on 21 June 2018 (2 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
13 March 2017 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
13 March 2017 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
19 September 2016 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages) |
1 March 2016 | Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page) |
9 December 2015 | Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 August 2015 | Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 January 2014 | Appointment of Angela Nicole Ottaway as a director (2 pages) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
3 January 2014 | Appointment of Angela Nicole Ottaway as a director (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 April 2013 | Appointment of Stephen Geoffrey Bolton as a director (2 pages) |
30 April 2013 | Appointment of Stephen Geoffrey Bolton as a director (2 pages) |
23 April 2013 | Termination of appointment of Ashley Calvert as a director (1 page) |
23 April 2013 | Termination of appointment of Ashley Calvert as a director (1 page) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
15 March 2012 | Appointment of Ashley Calvert as a director (2 pages) |
15 March 2012 | Appointment of Ashley Calvert as a director (2 pages) |
2 February 2012 | Appointment of Mr Duncan John Rowberry as a director (2 pages) |
2 February 2012 | Appointment of Mr Duncan John Rowberry as a director (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 June 2011 | Termination of appointment of Darren Hare as a director (1 page) |
9 June 2011 | Termination of appointment of Darren Hare as a director (1 page) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
24 August 2010 | Termination of appointment of a director (1 page) |
24 August 2010 | Termination of appointment of a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
8 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
22 September 2009 | Director appointed john nicholas holmes (1 page) |
22 September 2009 | Director appointed john nicholas holmes (1 page) |
26 August 2009 | Memorandum and Articles of Association (3 pages) |
26 August 2009 | Memorandum and Articles of Association (3 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
20 August 2009 | Appointment terminated director duncan rowberry (1 page) |
20 August 2009 | Appointment terminated director duncan rowberry (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
1 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Location of register of members (1 page) |
17 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (3 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (3 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
19 November 2003 | Secretary's particulars changed (1 page) |
19 November 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 October 2003 | Secretary's particulars changed (1 page) |
23 October 2003 | Secretary's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
6 May 2003 | Return made up to 18/04/03; full list of members (3 pages) |
6 May 2003 | Return made up to 18/04/03; full list of members (3 pages) |
29 April 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (4 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (4 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 18/04/02; full list of members (3 pages) |
13 June 2002 | Return made up to 18/04/02; full list of members (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members (3 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members (3 pages) |
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (8 pages) |
5 September 2000 | New director appointed (8 pages) |
5 September 2000 | New director appointed (8 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (8 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 April 2000 | Return made up to 18/04/00; no change of members (15 pages) |
27 April 2000 | Return made up to 18/04/00; no change of members (15 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
30 April 1999 | Return made up to 18/04/99; full list of members (21 pages) |
30 April 1999 | Return made up to 18/04/99; full list of members (21 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 October 1998 | Auditor's resignation (4 pages) |
9 October 1998 | Auditor's resignation (4 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (3 pages) |
1 May 1998 | Return made up to 18/04/98; full list of members (26 pages) |
1 May 1998 | Return made up to 18/04/98; full list of members (26 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 May 1997 | Return made up to 18/04/97; full list of members (26 pages) |
1 May 1997 | Return made up to 18/04/97; full list of members (26 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
21 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
3 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
3 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (4 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (4 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 April 1995 | Return made up to 18/04/95; full list of members (16 pages) |
24 April 1995 | Return made up to 18/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |