Company NameChartered Financial Holdings Limited
Company StatusDissolved
Company Number00431476
CategoryPrivate Limited Company
Incorporation Date20 March 1947(77 years, 1 month ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(65 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameChristopher John Daniels
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(67 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusClosed
Appointed06 February 2008(60 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2020)
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Richard Jonathan Beaver Stein
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(45 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 February 1993)
RoleFinance Director
Correspondence Address57 Deansway
East Finchley
London
N2 0HX
Director NameMr Andrew Milner Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(45 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1995)
RoleBanker
Correspondence Address49 Bourne Street
London
SW1W 8JD
Director NameAlan Orsich
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(45 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 February 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Cary Walk
Radlett
Hertfordshire
WD7 8AP
Director NameRodney Desmond Galpin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(45 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 February 1993)
RoleBanker
Correspondence AddressAldermans Cottage
Lutmans Haven Knowl Hill
Reading
Berkshire
RG10 9YN
Director NameMr Christopher Norman Anthony Castleman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(45 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 February 1993)
RoleBanker
Correspondence Address182 Kensington Park Road
London
W11 2ER
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed12 May 1992(45 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(45 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Director NamePeter Allen Maule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(45 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 November 1999)
RoleChartered Accountant
Correspondence AddressAshby House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed21 April 1995(48 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMichael Philip Rigg
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(48 years, 9 months after company formation)
Appointment Duration2 days (resigned 30 December 1995)
RoleChartered Accountant
Correspondence Address29 Blackheath Grove
London
SE3 0DH
Director NameIan Lawrence Sayers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(50 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleChartered Secretary
Correspondence AddressMiddle House Old Place
Lindfield
Haywards Heath
West Sussex
RH16 2HU
Secretary NameIan Lawrence Sayers
NationalityBritish
StatusResigned
Appointed16 April 1997(50 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1998)
RoleChartered Secretary
Correspondence AddressFlat 1
78 Gloucester Street
London
SW1V 4EE
Secretary NameJacqueline Ann Cross
NationalityBritish
StatusResigned
Appointed20 February 1998(50 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Hollies 19 Hadley Road
Enfield
Middlesex
EN2 8JT
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(51 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2001)
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(52 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Secretary NameDeborah Harvey
NationalityBritish
StatusResigned
Appointed30 June 2000(53 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(53 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(54 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2003)
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(54 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 November 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSharon Maria Elizabeth O'Donovan
NationalityBritish
StatusResigned
Appointed01 July 2002(55 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Crossbow Road
Chigwell
Essex
IG7 4EY
Director NameDavid John Brimacombe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(56 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleLawyer
Correspondence AddressEdlins
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EF
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(56 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(58 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 2006)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusResigned
Appointed31 October 2005(58 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameMr Sandeep Kumar Jain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed19 October 2006(59 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(62 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(65 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameRupert Henry Mingay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(67 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr David Louis Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(67 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(67 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMs Helen Allison Strachan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2015(68 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Contact

Websitestandardchartered.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £5Standard Chartered Uk Holdings LTD
95.24%
Ordinary
500k at £1Standard Chartered PLC
4.76%
Preference

Financials

Year2014
Net Worth£18,464,244

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 March 2020Final Gazette dissolved following liquidation (1 page)
16 December 2019Return of final meeting in a members' voluntary winding up (12 pages)
20 May 2019Liquidators' statement of receipts and payments to 16 March 2019 (12 pages)
4 May 2018Liquidators' statement of receipts and payments to 16 March 2018 (12 pages)
5 September 2017Register(s) moved to registered inspection location 1 Basinghall Avenue London EC2V 5DD (2 pages)
5 September 2017Register(s) moved to registered inspection location 1 Basinghall Avenue London EC2V 5DD (2 pages)
5 September 2017Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD (2 pages)
5 September 2017Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD (2 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
3 April 2017Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 3 April 2017 (2 pages)
30 March 2017Declaration of solvency (3 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17
(1 page)
30 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17
(1 page)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Declaration of solvency (3 pages)
13 March 2017Termination of appointment of Helen Allison Strachan as a director on 9 March 2017 (1 page)
13 March 2017Termination of appointment of Helen Allison Strachan as a director on 9 March 2017 (1 page)
12 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2016Solvency Statement dated 09/12/16 (1 page)
12 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2016Solvency Statement dated 09/12/16 (1 page)
12 December 2016Statement by Directors (1 page)
12 December 2016Statement of capital on 12 December 2016
  • GBP 500,005
(5 pages)
12 December 2016Statement by Directors (1 page)
12 December 2016Statement of capital on 12 December 2016
  • GBP 500,005
(5 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
16 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
16 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
29 June 2016Director's details changed for Allison Helen Strachan on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Allison Helen Strachan on 28 June 2016 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,500,000
(8 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,500,000
(8 pages)
4 May 2016Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages)
4 May 2016Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,500,000
(8 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,500,000
(8 pages)
14 October 2015Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page)
14 October 2015Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (17 pages)
25 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,500,000
(8 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,500,000
(8 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 July 2014Appointment of Christopher John Daniels as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Christopher John Daniels as a director on 17 July 2014 (2 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Appointment of Rupert Henry Mingay as a director (2 pages)
3 April 2014Appointment of Rupert Henry Mingay as a director (2 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,500,000
(7 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,500,000
(7 pages)
26 July 2013Full accounts made up to 31 December 2012 (19 pages)
26 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 March 2013Director's details changed for Krishnakumar Narayan Trichur on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Krishnakumar Narayan Trichur on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Krishnakumar Narayan Trichur on 4 March 2013 (2 pages)
12 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
2 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
2 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
2 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
2 October 2012Termination of appointment of Averina Snow as a director (1 page)
2 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
2 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
2 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
2 October 2012Termination of appointment of Averina Snow as a director (1 page)
30 July 2012Full accounts made up to 31 December 2011 (18 pages)
30 July 2012Full accounts made up to 31 December 2011 (18 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1, Aldermanbury Square, London, EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1, Aldermanbury Square, London, EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1, Aldermanbury Square, London, EC2V 7SB on 1 June 2012 (1 page)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
22 August 2011Full accounts made up to 31 December 2010 (16 pages)
22 August 2011Full accounts made up to 31 December 2010 (16 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
12 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
12 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
12 January 2010Termination of appointment of Julie Bamford as a director (1 page)
12 January 2010Termination of appointment of Julie Bamford as a director (1 page)
11 September 2009Full accounts made up to 31 December 2008 (16 pages)
11 September 2009Full accounts made up to 31 December 2008 (16 pages)
23 January 2009Return made up to 20/01/09; full list of members (5 pages)
23 January 2009Return made up to 20/01/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 May 2008Return made up to 10/04/08; full list of members (5 pages)
2 May 2008Return made up to 10/04/08; full list of members (5 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Full accounts made up to 31 December 2006 (15 pages)
22 May 2007Full accounts made up to 31 December 2006 (15 pages)
1 May 2007Return made up to 10/04/07; full list of members (3 pages)
1 May 2007Location of register of members (1 page)
1 May 2007Return made up to 10/04/07; full list of members (3 pages)
1 May 2007Location of register of members (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
25 April 2006Return made up to 10/04/06; full list of members (3 pages)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Return made up to 10/04/06; full list of members (3 pages)
25 April 2006Secretary's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005New secretary appointed (1 page)
1 November 2005New secretary appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
26 September 2005New director appointed (6 pages)
26 September 2005New director appointed (6 pages)
13 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 May 2004Return made up to 10/04/04; full list of members (7 pages)
12 May 2004Return made up to 10/04/04; full list of members (7 pages)
1 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
31 July 2003Full accounts made up to 31 December 2002 (11 pages)
31 July 2003Full accounts made up to 31 December 2002 (11 pages)
9 May 2003Return made up to 10/04/03; full list of members (7 pages)
9 May 2003Return made up to 10/04/03; full list of members (7 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
26 June 2002Full accounts made up to 31 December 2001 (10 pages)
26 June 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002Return made up to 12/05/02; full list of members (6 pages)
19 June 2002Return made up to 12/05/02; full list of members (6 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
7 June 2001Return made up to 12/05/01; full list of members (6 pages)
7 June 2001Return made up to 12/05/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
25 May 2000Return made up to 12/05/00; no change of members (6 pages)
25 May 2000Return made up to 12/05/00; no change of members (6 pages)
20 March 2000Full accounts made up to 31 December 1999 (13 pages)
20 March 2000Full accounts made up to 31 December 1999 (13 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
3 June 1999Return made up to 12/05/99; full list of members (7 pages)
3 June 1999Return made up to 12/05/99; full list of members (7 pages)
28 April 1999Secretary's particulars changed (1 page)
28 April 1999Secretary's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
5 March 1999Full accounts made up to 31 December 1998 (14 pages)
5 March 1999Full accounts made up to 31 December 1998 (14 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Return made up to 12/05/98; full list of members (8 pages)
9 June 1998Return made up to 12/05/98; full list of members (8 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
25 May 1997Return made up to 12/05/97; full list of members (8 pages)
25 May 1997Return made up to 12/05/97; full list of members (8 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
27 April 1997Secretary resigned;director resigned (1 page)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997Secretary resigned;director resigned (1 page)
27 April 1997New secretary appointed;new director appointed (2 pages)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
27 June 1996Full accounts made up to 31 December 1995 (14 pages)
27 June 1996Full accounts made up to 31 December 1995 (14 pages)
16 June 1996Return made up to 12/05/96; full list of members (8 pages)
16 June 1996Return made up to 12/05/96; full list of members (8 pages)
10 April 1996£ nc 15500000/16000000 13/03/96 (1 page)
10 April 1996£ nc 15500000/16000000 13/03/96 (1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
3 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1995Secretary's particulars changed (4 pages)
29 November 1995Secretary's particulars changed (4 pages)
9 June 1995Full accounts made up to 31 December 1994 (15 pages)
9 June 1995Full accounts made up to 31 December 1994 (15 pages)
19 May 1995Return made up to 12/05/95; full list of members (14 pages)
19 May 1995Return made up to 12/05/95; full list of members (14 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
8 March 1995Director resigned (4 pages)
8 March 1995Director resigned (4 pages)
19 April 1994Full accounts made up to 31 December 1993 (14 pages)
19 April 1994Full accounts made up to 31 December 1993 (14 pages)
30 April 1993Full accounts made up to 31 December 1992 (13 pages)
30 April 1993Full accounts made up to 31 December 1992 (13 pages)
19 March 1993Director resigned (12 pages)
19 March 1993Director resigned (12 pages)
18 June 1992Full accounts made up to 31 December 1991 (13 pages)
18 June 1992Full accounts made up to 31 December 1991 (13 pages)
17 October 1991Full accounts made up to 31 December 1990 (15 pages)
17 October 1991Full accounts made up to 31 December 1990 (15 pages)
21 June 1990Full accounts made up to 31 December 1989 (14 pages)
21 June 1990Full accounts made up to 31 December 1989 (14 pages)
14 March 1989Full accounts made up to 31 December 1988 (12 pages)
14 March 1989Full accounts made up to 31 December 1988 (12 pages)
16 March 1988Full accounts made up to 31 December 1987 (12 pages)
16 March 1988Full accounts made up to 31 December 1987 (12 pages)
23 July 1987Full accounts made up to 31 December 1986 (11 pages)
23 July 1987Full accounts made up to 31 December 1986 (11 pages)
16 July 1986Full accounts made up to 31 December 1985 (7 pages)
16 July 1986Full accounts made up to 31 December 1985 (7 pages)
20 March 1947Incorporation (21 pages)
20 March 1947Incorporation (21 pages)