London
EC2Y 9DB
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Current |
Appointed | 16 October 2019(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Secretary Name | Mr Andrew William Bartlett |
---|---|
Status | Current |
Appointed | 16 October 2019(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | Paul Leslie White Chapman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfields London EC2Y 9DB |
Director Name | John William Bishop |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Beeston Cassiobury Drive Watford Hertfordshire WD1 3AG |
Director Name | Mr Robert John Dowsett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gayton Crescent London NW3 1TT |
Director Name | David George Penfold |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(58 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | Porthallow Frithsden Copse Berkhamsted Hertfordshire HP4 2RQ |
Director Name | Mr Anthony Vincent Stitt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(58 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2002) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 257 Goldhurst Terrace South Hampstead London NW6 3EP |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Secretary Name | Anthony Christopher Whitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Flat A 1a Vanbrugh Hill London SE3 7UE |
Director Name | Rowena Jane Carr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 1999) |
Role | Solicitor |
Correspondence Address | Flat 2 8 The Paragon London SE3 0NY |
Director Name | Mr Paul Alexander Cummins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2000) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Calton Avenue London SE21 7DF |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Flat 7 Antilles Bay Apt Lawn House Close Isle Of Dogs London E14 9YG |
Secretary Name | Andrew William Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | 22 Arlington Avenue London N1 7AX |
Director Name | Mr Mark Robert Morris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Paget Drive Billericay Essex CM12 0YX |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 12 Oak Close Harlington Dunstable Bedfordshire LU5 6PP |
Director Name | Zac Brian Fortune |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(67 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | Gallandes Shere Lane Shere Surrey GU5 9HS |
Director Name | Mr Paul John Clapham |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Roundwell 7 Typhoon Road West Malling Kent ME19 4TJ |
Secretary Name | Adrian Brettell Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 70 Gibson Square London N1 0RA |
Director Name | Mark Headings |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(71 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Vaughn Eric Harman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(71 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2008) |
Role | Accountant |
Correspondence Address | 30 Cambridge Road Teddington Middlesex TW11 8DR |
Secretary Name | Joanne Louise Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(71 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 May 2018) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Andrew Cooper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(73 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Stuart William Clark |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mrs Zoe Victoria Whatmore |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Benedict Craig |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(82 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Robin Smith |
---|---|
Status | Resigned |
Appointed | 23 November 2017(82 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Victoria Bruce |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(83 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 May 2018) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Pamela Munalula |
---|---|
Status | Resigned |
Appointed | 11 May 2018(83 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | 23 Great Winchester Street London EC2P 2AX |
Director Name | Mr John Terence Saunders |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Great Winchester Street London EC2P 2AX |
Secretary Name | Mr Philip Davis |
---|---|
Status | Resigned |
Appointed | 14 September 2018(83 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | 23 Great Winchester Street London EC2P 2AX |
Director Name | Adrian Edwards |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(84 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Catherine Craven |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Jonathan Bendall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(86 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Registered Address | 21 Moorfields London EC2Y 9DB |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Db Uk Holdings LTD 100.00% Ordinary |
---|
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 | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
24 October 1986 | Delivered on: 11 November 1986 Satisfied on: 5 January 1991 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from morgan grenfell government securities limited and certain moneys now due or hereafter to become due or from time to time accuring due from the company to the chargee under the terms of the charge to the chargee on any account whatsoever. Particulars: First fixed charge over all sums now and from time to time in respect of any transfer or debit of stock or other securities. First floating charge over all the right title and interest of the company to and in stock and other securities to the represented by any credit balance (please see document related). Fully Satisfied |
---|
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 October 2020 | Termination of appointment of Adrian Edwards as a director on 30 September 2020 (1 page) |
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
13 December 2019 | Appointment of Catherine Craven as a director on 3 December 2019 (3 pages) |
13 December 2019 | Appointment of Adrian Edwards as a director on 3 December 2019 (3 pages) |
1 November 2019 | Termination of appointment of John Terence Saunders as a director on 30 October 2019 (1 page) |
28 October 2019 | Appointment of Mr Andrew William Bartlett as a secretary on 16 October 2019 (2 pages) |
24 October 2019 | Appointment of Ms Joanne Louise Bagshaw as a secretary on 16 October 2019 (2 pages) |
24 September 2019 | Termination of appointment of Philip Davis as a secretary on 16 September 2019 (1 page) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
24 December 2018 | Termination of appointment of Pamela Munalula as a secretary on 20 December 2018 (1 page) |
1 October 2018 | Appointment of Mr Philip Davis as a secretary on 14 September 2018 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 August 2018 | Termination of appointment of Benedict Craig as a director on 16 August 2018 (1 page) |
27 July 2018 | Appointment of Mr John Terence Saunders as a director on 29 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Victoria Bruce as a director on 29 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Joanne Louise Bagshaw as a secretary on 29 May 2018 (1 page) |
29 May 2018 | Appointment of Victoria Bruce as a director on 15 January 2018 (3 pages) |
29 May 2018 | Appointment of Pamela Munalula as a secretary on 11 May 2018 (3 pages) |
16 March 2018 | Termination of appointment of Robin Smith as a secretary on 16 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
21 December 2017 | Appointment of Mr Robin Smith as a secretary on 23 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Benedict Craig as a director on 29 September 2017 (2 pages) |
20 November 2017 | Appointment of Mr Benedict Craig as a director on 29 September 2017 (2 pages) |
16 November 2017 | Termination of appointment of Mark Headings as a director on 29 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Mark Headings as a director on 29 September 2017 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Termination of appointment of Zoe Whatmore as a director (1 page) |
3 July 2013 | Termination of appointment of Zoe Whatmore as a director (1 page) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages) |
5 October 2011 | Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 September 2011 | Termination of appointment of Stuart Clark as a director (1 page) |
16 September 2011 | Termination of appointment of Stuart Clark as a director (1 page) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Appointment of Mr Stuart William Clark as a director (2 pages) |
3 December 2009 | Appointment of Mr Stuart William Clark as a director (2 pages) |
2 November 2009 | Termination of appointment of Andrew Cooper as a director (1 page) |
2 November 2009 | Termination of appointment of Andrew Cooper as a director (1 page) |
21 August 2009 | Director's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
21 August 2009 | Director's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
7 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
3 April 2009 | Director's change of particulars / mark headings / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / mark headings / 09/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Director appointed andrew cooper (1 page) |
9 February 2009 | Director appointed andrew cooper (1 page) |
19 November 2008 | Appointment terminated director vaughn harman (1 page) |
19 November 2008 | Appointment terminated director vaughn harman (1 page) |
15 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
31 January 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
25 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
21 November 2002 | Secretary's particulars changed (1 page) |
21 November 2002 | Secretary's particulars changed (1 page) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 June 2001 | Secretary's particulars changed (1 page) |
27 June 2001 | Secretary's particulars changed (1 page) |
10 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
6 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
1 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
1 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 August 1998 | Company name changed morgan grenfell nominees LIMITED\certificate issued on 03/08/98 (2 pages) |
3 August 1998 | Company name changed morgan grenfell nominees LIMITED\certificate issued on 03/08/98 (2 pages) |
20 April 1998 | Return made up to 28/02/98; no change of members (5 pages) |
20 April 1998 | Return made up to 28/02/98; no change of members (5 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 28/02/97; no change of members
|
15 April 1997 | Return made up to 28/02/97; no change of members
|
24 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 April 1996 | Return made up to 28/02/96; full list of members (9 pages) |
14 April 1996 | Return made up to 28/02/96; full list of members (9 pages) |
20 March 1995 | Return made up to 28/02/95; no change of members
|
20 March 1995 | Return made up to 28/02/95; no change of members
|
14 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |