London
SW1A 1EJ
Secretary Name | John Hume McKenzie |
---|---|
Status | Current |
Appointed | 01 April 2014(63 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard Mark Dixon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(64 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Russell Clive Picot |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(66 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Andrew John Robinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Employee Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mrs Beverley Horler |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(66 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Hugh Pugsley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(68 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Steven Robert Towers |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(70 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Lucinda Jane Bloomfield |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(72 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Anthony James Bloomfield |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(73 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Bradley Davis Burk |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(73 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2019(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 8th Floor, 100 Bishopsgate London EC2N 4AG |
Director Name | Percy Charles Barrett |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 1993) |
Role | Retired Banker |
Correspondence Address | Bracondale 72 Swithland Lane Rothley Leicester Leicestershire LE7 7SE |
Director Name | Rodney Lister Bass |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(40 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 June 1999) |
Role | Banker |
Correspondence Address | Five Corners Wickham Bishops Witham Essex CM8 3NW |
Director Name | Charles Dudley Humphrey Bryant |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 1992) |
Role | Banker |
Correspondence Address | 55 York Mansions London SW11 4BP |
Secretary Name | Michael John Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 18 Woodcrest Road Purley Surrey CR8 4JB |
Secretary Name | Mr Neil Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 163 Wood Street Chelmsford Essex CM2 8BJ |
Director Name | Mr David Alan Byrne |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 April 1998) |
Role | Banker |
Correspondence Address | 19 Moseley Street Southend On Sea Essex SS2 4NL |
Secretary Name | Richard John Woodhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 53 Harwood Avenue Bromley Kent BR1 3DX |
Director Name | Terence John Bellamy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 January 1999) |
Role | Bank Official |
Correspondence Address | Temara Westfields Whiteleaf Princes Risborough Buckinghamshire HP27 0LH |
Director Name | David William Baker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(46 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Willows Glen Road, Newton Harcourt Leicester Leicestershire LE8 9FH |
Director Name | David John Timothy Bates |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(46 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 18 June 2004) |
Role | Banker |
Correspondence Address | 7 Blackdown Close Waterthorpe Sheffield South Yorkshire S20 7NF |
Secretary Name | Andrew James Parncutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 94 Stanley Road South Woodford London E18 2NS |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Director Name | Leonard Vincent John Aspell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 December 2004) |
Role | Human Resource Manager |
Correspondence Address | 1a Stanford Road Round Green Luton LU2 0PY |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr Anthony Joseph Ashford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(52 years after company formation) |
Appointment Duration | 14 years (resigned 31 December 2016) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Leonard Vincent John Aspell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(56 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2019) |
Role | Human Resource Manager |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Bernard Michael Bone |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(58 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Catherine Mary Brett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 26 September 2012(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Clare Louise Beale |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2020) |
Role | Global Head Of Independent Model Review |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbcgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79918888 |
Telephone region | London |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Hsbc Bank PLC 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 | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
5 August 2022 | Delivered on: 25 August 2022 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 December 2019 | Delivered on: 17 December 2019 Persons entitled: Swiss Re Europe, S.A. Classification: A registered charge Outstanding |
27 June 2019 | Delivered on: 9 July 2019 Persons entitled: Hsbc Insurance Sac 1 (Bermuda) Limited Classification: A registered charge Outstanding |
24 October 2005 | Delivered on: 19 November 2005 Persons entitled: James Andrew Wauchope and Victoria Catherine Wauchope Classification: Standard security which was presented for registration in scotland on 11 november 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Two areas or pieces of ground in the city parish of edinburgh and county of midlothian known together as the railway fields newcraighall edinburgh and extending to six acres or thereby and sixteen acres or thereby respectively. See the mortgage charge document for full details. Outstanding |
12 January 2024 | Appointment of Anthony James Bloomfield as a director on 1 January 2024 (2 pages) |
---|---|
11 January 2024 | Termination of appointment of Ann Elizabeth Ling as a director on 31 December 2023 (1 page) |
14 December 2023 | Director's details changed for Ms. Lucinda Jane Hammond on 2 December 2023 (2 pages) |
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
30 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Ms. Lucinda Jane Hammond as a director on 1 January 2023 (2 pages) |
9 December 2022 | Termination of appointment of Keith John Plummer as a director on 30 November 2022 (1 page) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
25 August 2022 | Registration of charge 004897750004, created on 5 August 2022 (42 pages) |
25 July 2022 | Director's details changed for Keith John Plummer on 23 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Mrs Ann Elizabeth Ling on 1 April 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
11 April 2022 | Second filing for the appointment of Beverley Horler as a director (6 pages) |
8 February 2022 | Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Francis John Sullivan as a director on 31 January 2022 (1 page) |
16 December 2021 | Notification of Hsbc Uk Bank Plc as a person with significant control on 15 December 2021 (2 pages) |
16 December 2021 | Cessation of Hsbc Bank Plc as a person with significant control on 15 December 2021 (1 page) |
25 November 2021 | Director's details changed for Mr Richard Mark Dixon on 17 November 2021 (2 pages) |
22 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 April 2021 | Appointment of Steven Robert Towers as a director on 12 April 2021 (2 pages) |
12 March 2021 | Satisfaction of charge 1 in full (2 pages) |
4 January 2021 | Termination of appointment of Clare Louise Beale as a director on 31 December 2020 (1 page) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Mr Francis John Sullivan on 17 February 2020 (2 pages) |
17 December 2019 | Registration of charge 004897750003, created on 11 December 2019 (32 pages) |
1 October 2019 | Termination of appointment of Alan Owen Thomas as a director on 23 September 2019 (1 page) |
1 October 2019 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 23 September 2019 (2 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 July 2019 | Registration of charge 004897750002, created on 27 June 2019 (140 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 March 2019 | Resolutions
|
11 March 2019 | Appointment of Mr Hugh Pugsley as a director on 1 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of Anne Elizabeth Lonsdale as a director on 1 March 2019 (1 page) |
7 March 2019 | Termination of appointment of Leonard Vincent John Aspell as a director on 1 March 2019 (1 page) |
3 January 2019 | Termination of appointment of Stuart John Walker as a director on 1 January 2019 (1 page) |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 February 2018 | Appointment of Keith John Plummer as a director on 3 January 2018 (2 pages) |
6 December 2017 | Director's details changed for Leonard Vincent John Aspell on 5 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Leonard Vincent John Aspell on 5 December 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Alan Owen Thomas on 6 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Alan Owen Thomas on 6 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Mark John Grogan as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Mark John Grogan as a director on 31 August 2017 (1 page) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mrs Beverley Horler as a director on 1 March 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Beverley Horler as a director on 1 March 2017
|
17 March 2017 | Appointment of Mrs Beverley Horler as a director on 1 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Michael Webb Palmer as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Michael Webb Palmer as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Mossman Roueche as a director on 31 January 2017 (1 page) |
8 March 2017 | Termination of appointment of Paul Kenneth Seward as a director on 31 January 2017 (1 page) |
8 March 2017 | Termination of appointment of Paul Kenneth Seward as a director on 31 January 2017 (1 page) |
8 March 2017 | Termination of appointment of Mossman Roueche as a director on 31 January 2017 (1 page) |
3 March 2017 | Appointment of Mrs Ann Elizabeth Ling as a director on 1 February 2017 (2 pages) |
3 March 2017 | Appointment of Mrs Ann Elizabeth Ling as a director on 1 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Andrew John Robinson as a director on 1 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Andrew John Robinson as a director on 1 February 2017 (2 pages) |
6 January 2017 | Termination of appointment of Anthony Joseph Ashford as a director on 31 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Russell Clive Picot as a director on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Anthony Joseph Ashford as a director on 31 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Russell Clive Picot as a director on 1 January 2017 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 May 2016 | Appointment of Mr Alan Owen Thomas as a director on 1 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Alan Owen Thomas as a director on 1 May 2016 (2 pages) |
7 April 2016 | Termination of appointment of Jane Susannah Leach as a director on 24 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Jane Susannah Leach as a director on 24 March 2016 (1 page) |
2 March 2016 | Appointment of Clare Louise Beale as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Clare Louise Beale as a director on 1 March 2016 (2 pages) |
8 February 2016 | Termination of appointment of Catherine Mary Brett as a director on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Catherine Mary Brett as a director on 31 January 2016 (1 page) |
24 December 2015 | Appointment of Mr Richard Mark Dixon as a director on 1 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Richard Mark Dixon as a director on 1 December 2015 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (26 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (26 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (26 pages) |
7 May 2015 | Termination of appointment of Patricia Anne Sharman as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Patricia Anne Sharman as a director on 30 April 2015 (1 page) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 April 2015 | Appointment of Mark John Grogan as a director on 19 March 2015 (2 pages) |
2 April 2015 | Appointment of Mark John Grogan as a director on 19 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Mark John Grogan as a director on 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Mark John Grogan as a director on 28 February 2015 (1 page) |
24 July 2014 | Appointment of Jane Susannah Leach as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Jane Susannah Leach as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Jane Susannah Leach as a director on 1 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Russell Clive Picot as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Russell Clive Picot as a director on 30 June 2014 (1 page) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 April 2014 | Appointment of John Hume Mckenzie as a secretary (2 pages) |
8 April 2014 | Appointment of John Hume Mckenzie as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Hannah Shepherd as a secretary (1 page) |
8 April 2014 | Termination of appointment of Hannah Shepherd as a secretary (1 page) |
21 March 2014 | Appointment of Mr Stuart Kingsley White as a director (2 pages) |
21 March 2014 | Appointment of Mr Stuart Kingsley White as a director (2 pages) |
20 March 2014 | Termination of appointment of Stewart Dack as a director (1 page) |
20 March 2014 | Termination of appointment of Stewart Dack as a director (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (16 pages) |
18 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (16 pages) |
18 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (16 pages) |
6 March 2013 | Appointment of Patricia Anne Sharman as a director (2 pages) |
6 March 2013 | Appointment of Patricia Anne Sharman as a director (2 pages) |
5 March 2013 | Appointment of Anne Elizabeth Lonsdale as a director (2 pages) |
5 March 2013 | Appointment of Anne Elizabeth Lonsdale as a director (2 pages) |
9 October 2012 | Director's details changed for Mark John Grogan on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mark John Grogan on 1 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mark John Grogan on 1 October 2012 (2 pages) |
3 October 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
3 October 2012 | Appointment of Hannah Elizabeth Shepherd as a secretary (2 pages) |
3 October 2012 | Appointment of Hannah Elizabeth Shepherd as a secretary (2 pages) |
3 October 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
31 August 2012 | Termination of appointment of Stephen Cowling as a director (1 page) |
31 August 2012 | Termination of appointment of Stephen Cowling as a director (1 page) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Termination of appointment of Alexander Dawe as a director (1 page) |
8 June 2012 | Termination of appointment of Alexander Dawe as a director (1 page) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
9 May 2012 | Appointment of Catherine Mary Brett as a director (2 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
9 May 2012 | Appointment of Catherine Mary Brett as a director (2 pages) |
12 March 2012 | Termination of appointment of Rodney Bass as a director (1 page) |
12 March 2012 | Termination of appointment of Rodney Bass as a director (1 page) |
6 March 2012 | Appointment of Michael Webb Palmer as a director (2 pages) |
6 March 2012 | Appointment of Stephen Peter Redvers Cowling as a director (2 pages) |
6 March 2012 | Appointment of Michael Webb Palmer as a director (2 pages) |
6 March 2012 | Appointment of Stephen Peter Redvers Cowling as a director (2 pages) |
5 March 2012 | Termination of appointment of Michael David George Morrow as a director (1 page) |
5 March 2012 | Termination of appointment of Michael David George Morrow as a director (1 page) |
3 January 2012 | Termination of appointment of Bernard Bone as a director (1 page) |
3 January 2012 | Termination of appointment of Bernard Bone as a director (1 page) |
8 September 2011 | Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sarah Gott on 8 September 2011 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 June 2011 | Secretary's details changed for Sarah Maher on 21 May 2011 (3 pages) |
21 June 2011 | Secretary's details changed for Sarah Maher on 21 May 2011 (3 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
21 April 2011 | Secretary's details changed for Sarah Maher on 15 April 2011 (3 pages) |
21 April 2011 | Secretary's details changed for Sarah Maher on 15 April 2011 (3 pages) |
10 March 2011 | Termination of appointment of Patricia Godley-Maynard as a director (1 page) |
10 March 2011 | Termination of appointment of Patricia Godley-Maynard as a director (1 page) |
9 March 2011 | Appointment of Alexander James Dawe as a director (2 pages) |
9 March 2011 | Appointment of Alexander James Dawe as a director (2 pages) |
1 February 2011 | Appointment of Michael David George Morrow as a director (2 pages) |
1 February 2011 | Appointment of Michael David George Morrow as a director (2 pages) |
1 February 2011 | Termination of appointment of Christopher Gill as a director (1 page) |
1 February 2011 | Termination of appointment of Christopher Gill as a director (1 page) |
6 December 2010 | Appointment of Stuart John Walker as a director (2 pages) |
6 December 2010 | Appointment of Stuart John Walker as a director (2 pages) |
31 August 2010 | Termination of appointment of Jeremy Hands as a director (1 page) |
31 August 2010 | Termination of appointment of Jeremy Hands as a director (1 page) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (10 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (10 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 June 2010 | Director's details changed for Jeremy Paul Hands on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Jeremy Paul Hands on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Jeremy Paul Hands on 1 October 2009 (2 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
30 March 2010 | Appointment of Mark John Grogan as a director (2 pages) |
30 March 2010 | Appointment of Mark John Grogan as a director (2 pages) |
15 February 2010 | Director's details changed for Russell Clive Picot on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Russell Clive Picot on 15 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stewart Dack on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Stewart Dack on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Stewart Dack on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Bernard Michael Bone on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Bernard Michael Bone on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher Paul Gill on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Patricia Sally Godley-Maynard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Patricia Sally Godley-Maynard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher Paul Gill on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher Paul Gill on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Patricia Sally Godley-Maynard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Bernard Michael Bone on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Rodney Lister Bass on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Anthony Joseph Ashford on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Rodney Lister Bass on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Anthony Joseph Ashford on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Mossman Roueche on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Kenneth Seward on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Mossman Roueche on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Francis John Sullivan on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Leonard Vincent John Aspell on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Francis John Sullivan on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Kenneth Seward on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Anthony Joseph Ashford on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Leonard Vincent John Aspell on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Rodney Lister Bass on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Francis John Sullivan on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Kenneth Seward on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Mossman Roueche on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Leonard Vincent John Aspell on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
4 December 2009 | Termination of appointment of Charles Matthews as a director (1 page) |
4 December 2009 | Termination of appointment of Charles Matthews as a director (1 page) |
12 October 2009 | Appointment of Sarah Maher as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Musgrove as a secretary (1 page) |
12 October 2009 | Appointment of Sarah Maher as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Musgrove as a secretary (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
5 May 2009 | Director appointed patricia sally godley-maynard (2 pages) |
5 May 2009 | Director appointed patricia sally godley-maynard (2 pages) |
8 April 2009 | Director appointed stewart dack (1 page) |
8 April 2009 | Director appointed stewart dack (1 page) |
5 March 2009 | Secretary's change of particulars / robert musgrove / 11/02/2009 (1 page) |
5 March 2009 | Secretary's change of particulars / robert musgrove / 11/02/2009 (1 page) |
24 February 2009 | Director appointed paul kenneth seward (1 page) |
24 February 2009 | Director appointed paul kenneth seward (1 page) |
24 February 2009 | Director appointed francis john sullivan (1 page) |
24 February 2009 | Director appointed francis john sullivan (1 page) |
30 January 2009 | Appointment terminated director stuart grant (1 page) |
30 January 2009 | Appointment terminated director stuart grant (1 page) |
30 January 2009 | Appointment terminated director graham craddock (1 page) |
30 January 2009 | Appointment terminated director graham craddock (1 page) |
12 January 2009 | Appointment terminated director mark dawson (1 page) |
12 January 2009 | Appointment terminated director mark dawson (1 page) |
9 January 2009 | Appointment terminated director glynis list (1 page) |
9 January 2009 | Appointment terminated director glynis list (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 June 2007 | Return made up to 05/05/07; full list of members (4 pages) |
26 June 2007 | Return made up to 05/05/07; full list of members (4 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 May 2006 | Return made up to 05/05/06; full list of members (5 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (5 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | New director appointed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 05/05/05; full list of members (5 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 05/05/05; full list of members (5 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 05/05/04; full list of members (14 pages) |
11 June 2004 | Return made up to 05/05/04; full list of members (14 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (3 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 June 2003 | Return made up to 05/05/03; full list of members (14 pages) |
2 June 2003 | Return made up to 05/05/03; full list of members (14 pages) |
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | New director appointed (2 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (3 pages) |
29 August 2002 | New director appointed (3 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 27/32 poultry london EC2P 2BX (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 27/32 poultry, london EC2P 2BX (1 page) |
5 June 2002 | Return made up to 05/05/02; full list of members (14 pages) |
5 June 2002 | Return made up to 05/05/02; full list of members (14 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 June 2001 | Return made up to 05/05/01; full list of members (13 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (13 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 05/05/00; no change of members (14 pages) |
23 May 2000 | Return made up to 05/05/00; no change of members (14 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
12 October 1999 | Memorandum and Articles of Association (33 pages) |
12 October 1999 | Memorandum and Articles of Association (33 pages) |
24 September 1999 | Company name changed midland bank pension trust limit ed\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed midland bank pension trust limit ed\certificate issued on 27/09/99 (2 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 May 1999 | Return made up to 05/05/99; full list of members (15 pages) |
17 May 1999 | Return made up to 05/05/99; full list of members (15 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
2 July 1998 | Location of register of members (1 page) |
2 July 1998 | Location of register of members (1 page) |
2 July 1998 | Location of register of directors' interests (1 page) |
2 July 1998 | Location of register of directors' interests (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
28 May 1998 | Return made up to 05/05/98; full list of members (14 pages) |
28 May 1998 | Return made up to 05/05/98; full list of members (14 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (3 pages) |
9 May 1997 | Return made up to 05/05/97; full list of members
|
9 May 1997 | Return made up to 05/05/97; full list of members
|
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
27 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 June 1996 | Return made up to 05/05/96; full list of members (19 pages) |
6 June 1996 | Return made up to 05/05/96; full list of members (19 pages) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
30 January 1996 | Director's particulars changed;director resigned;new director appointed (2 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
30 January 1996 | Director's particulars changed;director resigned;new director appointed (2 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
25 July 1995 | Secretary's particulars changed (2 pages) |
25 July 1995 | Secretary's particulars changed (2 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 May 1995 | Return made up to 05/05/95; full list of members
|
25 May 1995 | Return made up to 05/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
23 July 1986 | Full accounts made up to 31 December 1985 (4 pages) |
20 September 1983 | Accounts made up to 31 December 1982 (3 pages) |
2 August 1978 | Accounts made up to 31 December 2077 (1 page) |
1 March 1967 | Company name changed\certificate issued on 01/03/67 (2 pages) |
1 March 1967 | Company name changed\certificate issued on 01/03/67 (2 pages) |
22 December 1950 | Incorporation (13 pages) |
22 December 1950 | Certificate of incorporation (1 page) |
22 December 1950 | Certificate of incorporation (1 page) |
22 December 1950 | Incorporation (13 pages) |
22 December 1950 | Certificate of incorporation (1 page) |
22 December 1950 | Certificate of incorporation (1 page) |