London
EC2Y 9AW
Secretary Name | Allen Yi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(59 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 181 Bay Street, Suite 330 Toronto Ontario M5j 2t3 Canada |
Director Name | Mr Ricky Tang |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 08 February 2016(61 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | Joanna Scott, Level 15, Citypoint 1 Ropemaker Stre London EC2Y 9AW |
Director Name | Maurice Hopwood Davenport |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pines Dormans Park East Grinstead West Sussex RH19 2LX |
Director Name | Laurent Maurice Joly |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1993) |
Role | Managing Partner |
Correspondence Address | 4 Berkeley Gardens Kensington London W8 4AP |
Director Name | Philip Leslie Holbeche |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 April 1991) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Milburn Walk Epsom Surrey KT18 5JN |
Director Name | Horace Roy Gamble |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Banker |
Correspondence Address | River Lodge 1 Ravensbury Drive Dartmouth Devon TQ6 9BZ |
Director Name | Donald Stephen Douglas Keller-Hobson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1993) |
Role | Lawyer |
Correspondence Address | 48-50 Cannon Street London EC4N 6LD |
Director Name | Lord Marcus Richard Kimball |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1993) |
Role | Farmer |
Correspondence Address | Great Easton Manor Market Harborough Leicestershire LE16 8TB |
Director Name | Allen Thomas Lambert |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1993) |
Role | Chairman Trilon Corporation |
Correspondence Address | 483 Russell Hill Road Toronto Ontario M5p 2s8 Foreign |
Director Name | David Lucas Donne |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montague Mews North London W1H 1AH |
Director Name | Michael Adriaan Cornelissen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1992) |
Role | President & Chief Executive Officer Royal Trustco |
Correspondence Address | 2061 Lakeshore Road East Oakville Ontario L6j 1x4 Foreign |
Director Name | Philip Albert Lovegrove |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1993) |
Role | Investment Director |
Correspondence Address | 50 Thorley Lane Bishops Stortford Hertfordshire CM23 4AD |
Director Name | Hartland Molson MacDougall |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1993) |
Role | Chairman Royal Trustco Limited |
Correspondence Address | Belfountain Ontario L0n 1bo Foreign |
Director Name | Brian Ernest Barr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 1996) |
Role | Banker |
Correspondence Address | C/O Falconbridge Limited 181 Bay Street Suite 200 Bce Place Toronto Ontario M5j2t3 Canada |
Director Name | Colin Strathearn Ropner Stroyan |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1993) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend Of Teith Doune Perthshire FK16 6AD Scotland |
Secretary Name | Patricia Joan Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 8 Riverdene Edgware Middlesex HA8 9TD |
Director Name | William Clinton Harker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 1992(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1993) |
Role | Managing Director |
Correspondence Address | 88 Hermitage Court Knighten Street London E1 9PW |
Director Name | Michael Andrew Porter |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(37 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | Pitt Cottage Church Street Great Baddow Chelmsford Essex CM2 7AA |
Director Name | James William Miller |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 March 1993(38 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 1993) |
Role | President And Chief Executive Royal Trustco Ltdexecutive |
Correspondence Address | 670 Fairmile Road West Vancouver Bc V75 Ir2 |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1995) |
Role | Secretary |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Director Name | Michael Walter Freund |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 September 1993(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 1996) |
Role | Accountant |
Correspondence Address | 272 Belsize Drive Toronto Ontario M4s 1m6 |
Director Name | Fraser Matthews Fell |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 September 1993(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 1996) |
Role | Company Chairman |
Correspondence Address | 34 Glenorchy Road Don Mills Ontario M3c 2p9 |
Director Name | Mr Robert William Fairchild |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 1996) |
Role | Banker |
Country of Residence | Britain |
Correspondence Address | 26 Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Edmund Andrew Cape |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 September 1993(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 75 Rosedale Heights Drive Toronto Ontario Canada Foreign |
Director Name | Michael Charles Brierley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 45 Carisbrooke Gardens Leicester Leicestershire LE2 3PR |
Director Name | James Barrett Walker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 September 1993(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 1996) |
Role | Lawyer |
Correspondence Address | 53 Hillhurst Boulevard Toronto Ontario M5n 1n5 |
Secretary Name | Simon Anthony Ironside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Orchard Mews Southgate Grove Islington London N1 5BS |
Secretary Name | Kieran Finbarr Mulroy |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 1996(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 31 White Lodge Crescent Richmond Hill Ontario L4c 9a1 |
Secretary Name | Martin Theodore Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 206 Britannia Drive 431 Grand Cayman Box 30616 Smb Cayman Islands |
Director Name | Craig J Laurie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2004(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2007) |
Role | Executive |
Correspondence Address | The World Financial Center 200 Vesey Street 11th Floor New York Ny 10281-1021 United States |
Secretary Name | P Keith Hyde |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2004(49 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 March 2014) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 26 Hambly Avenue Toronto Ontario M4e 2r6 Canada |
Director Name | Bryan Kenneth Davis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2007(52 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 February 2016) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 75 Buckingham Avenue Toronto Ontario M4n 1r3 Canada |
Director Name | Ontario Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Correspondence Address | Suite 1400 70 York Street Toronto Ontario M5j 1sj Canada |
Director Name | Surrey Investments Incorporated (Corporation) |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Status | Resigned |
Appointed | 31 December 1998(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2004) |
Correspondence Address | Box 30616 Smb Genesis Building Genesis Close Grand Cayman Cayman Islands |
Registered Address | Joanna Scott, Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
108.9m at £1 | Gentra Holdings Co. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 1993 | Delivered on: 22 June 1993 Satisfied on: 28 October 1993 Persons entitled: Royal Trust Bank (Switzerland) Classification: Supplemental security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the sub-participation agreement (as defined therein). Particulars: By way of first legal mortgage all the additional charged assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 May 1993 | Delivered on: 7 June 1993 Satisfied on: 28 October 1993 Persons entitled: Royal Trust Bank (Caribbean) Corporation Classification: Security document Secured details: All monies due or to become due from the company to the chargee under the terms of a sub-participation agreement dated 17 may 1993. Particulars: The chargor charges as beneficial owner in favour of the bank by way of first legal mortgage the charged assets as defined.. See the mortgage charge document for full details. Fully Satisfied |
7 May 1993 | Delivered on: 26 May 1993 Satisfied on: 28 October 1993 Persons entitled: Royal Trustco Limited. Classification: Security document Secured details: All monies due or to become due from the company to the chargee under the sub-participation agreement dated 7 may 1993. Particulars: The chargor as beneficial owner charges in favour of the bank by way of first legal mortgage the charged assets. See the mortgage charge document for full details. Fully Satisfied |
23 April 1993 | Delivered on: 10 May 1993 Satisfied on: 28 October 1993 Persons entitled: Royal Trustco Limited Classification: Security document Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: Fixed and floating charges over the charged assets. See the mortgage charge document for full details. Fully Satisfied |
14 April 1993 | Delivered on: 29 April 1993 Satisfied on: 28 October 1993 Persons entitled: Royal Trust Bank (Switzerland) Classification: Letter of amendment Secured details: For amending the sub-participation agreement dated 7.4.93 (as defined). Particulars: All present and future rights......see form 395. Fully Satisfied |
22 April 1993 | Delivered on: 29 April 1993 Satisfied on: 28 October 1993 Persons entitled: Royal Trust Bank (Switzerland) Classification: Security document Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement (as defined). Particulars: All rights under any additional documents and charged assets...................see form 395. Fully Satisfied |
7 April 1993 | Delivered on: 22 April 1993 Satisfied on: 28 October 1993 Persons entitled: Royal Trust Bank (Switzerland) Classification: Security document Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: Fixed and floating charges over the "charged assets" being the loan portfolio and all rights of the company under any additional documents connected with the loan portfolio. See the mortgage charge document for full details. Fully Satisfied |
12 March 1993 | Delivered on: 26 March 1993 Satisfied on: 28 October 1993 Persons entitled: Royal Trust Bank (Caribbean) Corporation Classification: Security document Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: Fixed and floating charge over the "charged assets". See the mortgage charge document for full details. Fully Satisfied |
11 November 1994 | Delivered on: 21 November 1994 Satisfied on: 30 March 1996 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the contract. The sum of £24,000 deposited with barclays finance company (isle of man) limited in the name of gentra limited. Fully Satisfied |
21 July 1994 | Delivered on: 29 July 1994 Satisfied on: 15 June 1996 Persons entitled: Guardian Assurance PLC Classification: Assignment Secured details: The obligations of the company to the chargee (as defined in the deed). Particulars: The sum of £952,500 in account no 31538268. Fully Satisfied |
13 April 1994 | Delivered on: 14 April 1994 Satisfied on: 15 June 1996 Persons entitled: Royal Bank of Canada (Iom) Limited Classification: Charge over cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the hutton guarantee and/or this charge. Particulars: Any sum or sums deposited in account no. 548-785-5 and any debts represented thereby. See the mortgage charge document for full details. Fully Satisfied |
9 March 1994 | Delivered on: 24 March 1994 Satisfied on: 31 January 1997 Persons entitled: Royal Bank of Canada Europe Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the counter-indemnity of even date and/or this agreement. Particulars: All of the company's right title benefit and interest in and to the obligations of the mortgagee to make payment of all amounts standing to the credit to the company's deutschmark call deposit account maintained with the mortgagee and designated "royal bank of canada europe limited re: gentra - cash collateral a/c" and in and to all interest arising in connection therewith and all other amounts credited to the account. See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 5 August 1993 Satisfied on: 15 June 1996 Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited Classification: Mortgage sale agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement (as defined). Particulars: The sum of £7,918,194.00 credited to the midland bank PLC of poultry & princes street,london EC2P 2BX, account number 21381679 together with all sums in the future credited to that account and including interest accrued or accruing in the future on the account. Fully Satisfied |
18 June 1993 | Delivered on: 5 July 1993 Satisfied on: 28 October 1993 Persons entitled: Royal Trust Bank (Switzerland) Classification: Security document Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: By way of first legal mortgage the charged assets and by way of floating charge the charged assets. See the mortgage charge document for full details. Fully Satisfied |
27 March 1986 | Delivered on: 4 April 1986 Satisfied on: 31 January 1997 Persons entitled: Royal Trust Bank (Jersey) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at eccleshall road, south, sheffield district of s yorks known as blenham nursing home t/n yew 41499. f/h land adjoining the above known as the blenheim lifestyle developments, t/nos. Stk 154003, ywe 41499. f/h land at old whittington chesterfield, derbyshire. F/h land off melbourne ave sheffield district of s yorks, (see doc M151 for full details). Fully Satisfied |
30 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
---|---|
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2016 (22 pages) |
13 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Secretary's details changed for Allen Yi on 11 March 2014 (1 page) |
8 April 2016 | Termination of appointment of Bryan Kenneth Davis as a director on 8 February 2016 (1 page) |
8 April 2016 | Appointment of Ricky Tang as a director on 8 February 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
25 September 2015 | Statement of capital following an allotment of shares on 18 July 2014
|
25 September 2015 | Registered office address changed from , C/O Berwin Leighton Paisner Llp, D Hughes Adelaide House, London Bridge, London, EC4R 9HA to C/O Joanna Scott 99 Bishopsgate Level 2 London EC2M 3XD on 25 September 2015 (1 page) |
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 May 2014 | Director's details changed for P Keith Hyde on 1 November 2009 (2 pages) |
29 May 2014 | Director's details changed for P Keith Hyde on 1 November 2009 (2 pages) |
29 May 2014 | Director's details changed for Bryan Kenneth Davis on 29 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
9 May 2014 | Termination of appointment of P Hyde as a secretary (2 pages) |
9 May 2014 | Appointment of Allen Yi as a secretary (3 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (14 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 May 2010 | Full accounts made up to 31 December 2008 (11 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
21 September 2009 | Return made up to 04/04/09; full list of members (8 pages) |
21 September 2009 | Location of register of members (1 page) |
24 April 2009 | Return made up to 04/04/08; full list of members (8 pages) |
2 April 2008 | Full accounts made up to 31 December 2006 (9 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 January 2008 | Return made up to 04/04/07; full list of members
|
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
7 December 2006 | Return made up to 04/04/06; full list of members
|
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 3 noble street, london, EC2V 7EE (1 page) |
7 July 2006 | Full accounts made up to 31 December 2004 (9 pages) |
7 July 2006 | Full accounts made up to 31 December 2003 (9 pages) |
14 June 2005 | Return made up to 04/04/05; full list of members (6 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
15 November 2004 | Resolutions
|
26 October 2004 | Certificate of reduction of issued capital (1 page) |
23 October 2004 | Reduction of iss capital and minute (oc) £ ic 170671011/ 108866959 (4 pages) |
15 September 2004 | Full accounts made up to 31 December 1998 (9 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
10 September 2004 | Full accounts made up to 31 December 1997 (11 pages) |
16 August 2004 | Full accounts made up to 31 December 1999 (9 pages) |
16 August 2004 | Full accounts made up to 31 December 2000 (9 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 1996 (15 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Full accounts made up to 31 December 2001 (9 pages) |
4 August 2004 | Full accounts made up to 31 December 2002 (9 pages) |
26 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
21 August 2003 | Return made up to 04/04/03; full list of members
|
21 May 2002 | Return made up to 04/04/02; no change of members (6 pages) |
21 May 2002 | Return made up to 04/04/00; no change of members (6 pages) |
21 May 2002 | Return made up to 04/04/01; full list of members (8 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Location of register of members (1 page) |
21 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 6 dowgate hill, london, EC4R 2SS (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2000 | Strike-off action suspended (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 04/04/99; no change of members (4 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 6 dowgate hill, london, EC4R 2SS (1 page) |
15 July 1998 | Return made up to 04/04/98; full list of members
|
19 May 1998 | Resolutions
|
4 September 1997 | Div 30/12/96 (1 page) |
6 June 1997 | Return made up to 04/04/97; full list of members
|
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 5TH floor, no 1 london wall, london, EC2Y 5EA (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Director resigned (2 pages) |
28 June 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
19 June 1996 | Resolutions
|
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Location of register of members (1 page) |
9 May 1996 | Return made up to 04/04/96; no change of members (7 pages) |
9 May 1996 | Location of debenture register (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Director resigned (4 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: royal trust house, 48-50 cannon street, london EC4N 6LD (1 page) |
1 May 1995 | Director resigned (4 pages) |
6 April 1995 | Return made up to 04/04/95; no change of members (16 pages) |
27 February 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
22 March 1994 | Memorandum and Articles of Association (28 pages) |
2 March 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
1 September 1993 | Re-registration of Memorandum and Articles (34 pages) |
1 September 1993 | Resolutions
|
1 September 1993 | Certificate of change of name and re-registration to Limited (1 page) |
1 September 1993 | Application for reregistration from UNLTD to LTD (1 page) |
3 November 1986 | Company name changed royal trust company of canada (t he)\certificate issued on 03/11/86 (2 pages) |