London
EC2V 7QQ
Director Name | Joanne Daws |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(69 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 May 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Secretary Name | Miss Lorna Forsyth McMillan |
---|---|
Status | Closed |
Appointed | 22 February 2011(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 May 2014) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Nigel Peter Somerset |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 May 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Frank Graham Sunderland |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(56 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Summerfield 1 Denton Road Ilkley West Yorkshire LS29 0AA |
Director Name | Mr George Shiels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orwell Park 35-37 Perth Road Milnathort Tayside KY13 7XU Scotland |
Director Name | Mr Michael Allsopp |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 21 Harlow Manor Park Harrogate North Yorkshire HG2 0EG |
Director Name | Mr Robert James McNally Hilland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Investment Banker |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr David Knight |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 2 Elmwood Chase Barwick In Elmet Leeds West Yorkshire LS15 4JZ |
Secretary Name | Mr Robert Gordon Kitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 2 The Coach House Broomfield Avenue Halifax West Yorkshire HX3 0JF |
Director Name | Mr Peter William Washusen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1994) |
Role | Banker |
Correspondence Address | 10 Oaklea Hall Close Adel Leeds West Yorkshire LS16 8HB |
Director Name | Mr Robert Gordon Kitley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(58 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1996) |
Role | Banker |
Correspondence Address | 2 The Coach House Broomfield Avenue Halifax West Yorkshire HX3 0JF |
Director Name | Kenneth James Lawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 1994(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 1996) |
Role | Banker |
Correspondence Address | 10 Oaklea Hall Close Adel Leeds West Yorkshire LS16 8HB |
Director Name | Mr David Thomas Gallagher |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1994(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1996) |
Role | Banker |
Correspondence Address | Holly House Smithy Lane Bardsey Leeds LS17 9DT |
Director Name | John Stones |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1996) |
Role | Bank Official |
Correspondence Address | 5 Holt Park Gardens Leeds West Yorkshire LS16 7RB |
Director Name | Mr John Cyril Hurst |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(60 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1996) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Garth Garforth Leeds West Yorkshire LS25 2EW |
Director Name | David Ralph Braimbridge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(61 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 September 2004) |
Role | Manager |
Correspondence Address | 16 Marshall Avenue Willerby Hull HU10 6LL |
Director Name | Roger Reece Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(61 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 August 2003) |
Role | Manager |
Correspondence Address | Bunkers Hill Carr Lane Eastrington Goole East Yorkshire DN14 7QN |
Director Name | Shaun Malcolm Wright |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(61 years after company formation) |
Appointment Duration | 3 years (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 20 Nunburnholme Park Anlaby Common Hull HU5 5YN |
Secretary Name | Mr John Cyril Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(61 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Garth Garforth Leeds West Yorkshire LS25 2EW |
Secretary Name | Jane Lindsay Shirran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(64 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Vizara Moor Road Strathblane Glasgow G63 9EY Scotland |
Secretary Name | Myshele Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Flat 4 18-30 Clerkenwell Road London EC1M 5PQ |
Director Name | Neil Bruce Milne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(68 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2005) |
Role | Manager |
Correspondence Address | 6 Harewood Drive Wrenthorpe Wakefield West Yorkshire WF2 0DS |
Director Name | Linda Theaker |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2007) |
Role | Head Of Collections |
Correspondence Address | 37 Springstone Avenue Ossett West Yorkshire WF5 9EQ |
Secretary Name | Mr Michael Frank Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 2011) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Clydesdale Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2014 | Final Gazette dissolved following liquidation (1 page) |
25 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (4 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 21 February 2014 (4 pages) |
25 February 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 21 February 2014 (4 pages) |
19 June 2013 | Registered office address changed from 4 Victoria Place Manor Road Leeds LS11 5AE on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from 4 Victoria Place Manor Road Leeds LS11 5AE on 19 June 2013 (2 pages) |
18 June 2013 | Appointment of a voluntary liquidator (2 pages) |
18 June 2013 | Declaration of solvency (1 page) |
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
18 June 2013 | Appointment of a voluntary liquidator (2 pages) |
18 June 2013 | Declaration of solvency (1 page) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
25 November 2011 | Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page) |
25 November 2011 | Register(s) moved to registered inspection location (1 page) |
25 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 21 November 2011 (2 pages) |
25 November 2011 | Register(s) moved to registered inspection location (1 page) |
25 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 21 November 2011 (2 pages) |
25 November 2011 | Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page) |
24 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Joanne Daws on 21 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Nigel Peter Somerset on 21 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Nigel Peter Somerset on 21 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Joanne Daws on 21 November 2011 (2 pages) |
10 March 2011 | Termination of appointment of Richard Johnson as a director (1 page) |
10 March 2011 | Appointment of Mr Nigel Peter Somerset as a director (2 pages) |
10 March 2011 | Termination of appointment of Richard Johnson as a director (1 page) |
10 March 2011 | Appointment of Mr Nigel Peter Somerset as a director (2 pages) |
23 February 2011 | Termination of appointment of Michael Webber as a secretary (1 page) |
23 February 2011 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Michael Webber as a secretary (1 page) |
23 February 2011 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for Mrs Lynn Mcmanus on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Lynn Mcmanus on 18 August 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Richard Johnson on 22 February 2010 (3 pages) |
23 February 2010 | Director's details changed for Joanne Daws on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joanne Daws on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Richard Johnson on 22 February 2010 (3 pages) |
20 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 February 2009 | Location of debenture register (1 page) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
19 February 2008 | Location of debenture register (1 page) |
28 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 98 harrogate road leeds LS7 4LZ (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 98 harrogate road leeds LS7 4LZ (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
1 March 2005 | Full accounts made up to 30 September 2004 (9 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (9 pages) |
23 February 2005 | Auditor's resignation (1 page) |
23 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
23 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
17 December 2002 | Full accounts made up to 30 September 2002 (8 pages) |
17 December 2002 | Full accounts made up to 30 September 2002 (8 pages) |
16 June 2002 | Full accounts made up to 30 September 2001 (8 pages) |
16 June 2002 | Full accounts made up to 30 September 2001 (8 pages) |
4 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
14 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 August 2000 | New secretary appointed (1 page) |
7 August 2000 | New secretary appointed (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
22 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
5 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: bramley business centre 533 stanningley road leeds west yorkshire LS13 4DA (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: bramley business centre 533 stanningley road leeds west yorkshire LS13 4DA (1 page) |
5 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
12 February 1997 | Return made up to 28/01/97; full list of members
|
12 February 1997 | Return made up to 28/01/97; full list of members
|
2 December 1996 | Registered office changed on 02/12/96 from: 20 merrion way leeds west yorkshire LS2 8NZ (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: 20 merrion way leeds west yorkshire LS2 8NZ (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
27 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
14 November 1996 | Memorandum and Articles of Association (12 pages) |
14 November 1996 | Memorandum and Articles of Association (12 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
15 October 1996 | Company name changed yorkshire bank development capit al LIMITED\certificate issued on 16/10/96 (2 pages) |
15 October 1996 | Company name changed yorkshire bank development capit al LIMITED\certificate issued on 16/10/96 (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
25 February 1996 | Return made up to 28/01/96; full list of members
|
25 February 1996 | Return made up to 28/01/96; full list of members
|
15 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
28 February 1989 | Memorandum and Articles of Association (10 pages) |
28 February 1989 | Memorandum and Articles of Association (10 pages) |
20 February 1989 | Resolutions
|
20 February 1989 | Resolutions
|
8 November 1935 | Certificate of incorporation (1 page) |
8 November 1935 | Certificate of incorporation (1 page) |