Company NameSequent Nominees Limited
Company StatusActive
Company Number00619775
CategoryPrivate Limited Company
Incorporation Date28 January 1959(65 years, 3 months ago)
Previous NamesRetco Nominees Limited and Rotrust Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(48 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMs Samantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(57 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameDr Elizabeth Susanna Bruwer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed04 June 2019(60 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMrs Karen Ann Farman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(61 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Peter Barrie Collacott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 June 1998)
RoleBank Official
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(32 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(37 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1998)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(39 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2004)
RoleBank Executive
Correspondence Address8 Leonard Avenue
Morden
Surrey
SM4 6DW
Director NameAndrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1998(39 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2001)
RoleSolicitor
Correspondence AddressFlat 7
61-69 Chepstow Place
London
W2 4TS
Director NameMr David Laurence Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1998(39 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address117 Alleyn Park
London
SE21 8AA
Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1998(39 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBurpham Lodge
Arundel
West Sussex
BN18 9RR
Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(45 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameStephen Thomas Skelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(46 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 August 2007)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameKatie Louise Booth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(46 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Wroughton Road
London
SW11 6AY
Director NameMr Richard Michael Baldock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(48 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(49 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameChristopher Paul Ward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(49 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 May 2009)
RoleManaging Directr
Correspondence AddressLa Mare Rue Du Banquet
Torteval
Guernsey
Channel Isles
GY8 0QA
Director NameTrevor James Kelham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(50 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2010)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressAlbatross The Citadel Fort George
St Peter Port
Guernsey
GY1 2SX
Director NameMarie McNeela
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(50 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2010)
RoleDirector Client Management
Country of ResidenceGuernsey
Correspondence AddressBienvenue La Ruette
St. Martin
Guernsey
GY4 6RG
Director NameLorna Anne Wilson Machon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(50 years, 10 months after company formation)
Appointment Duration8 months (resigned 12 July 2010)
RoleTrust Administrator
Country of ResidenceGuernsey
Correspondence AddressFrie Au Four Cottage Rue Feveresse
St Saviour
Guernsey
GY7 9FX
Director NamePhyllis Katrin Josian Townsend
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(53 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Robert Christopher William Payne
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(53 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameDaisy Maud Tatton-Brown
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(53 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithins Lane
London
EC4N 8AL
Director NameSharon Marceline Williams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(57 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameEmma Caroline Roberts
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(57 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Timothy Paul Lenfestey Archard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(60 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameMs Samantha Clare Stevenson
StatusResigned
Appointed03 April 2019(60 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameMrs Aoife Leslie Bennett
StatusResigned
Appointed31 March 2020(61 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2024)
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed04 May 1991(32 years, 3 months after company formation)
Appointment Duration27 years, 11 months (resigned 03 April 2019)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

1 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 April 2020Memorandum and Articles of Association (11 pages)
22 April 2020Resolutions
  • RES13 ‐ Co buisness 02/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 April 2020Appointment of Mrs Aoife Leslie Bennett as a secretary on 31 March 2020 (2 pages)
3 April 2020Termination of appointment of Samantha Clare Stevenson as a secretary on 31 March 2020 (1 page)
9 March 2020Termination of appointment of Timothy Paul Lenfestey Archard as a director on 28 February 2020 (1 page)
9 March 2020Appointment of Mrs Karen Ann Farman as a director on 28 February 2020 (2 pages)
17 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
23 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 June 2019Appointment of Mrs Elizabeth Susanna Bruwer as a director on 4 June 2019 (2 pages)
3 April 2019Appointment of Ms Samantha Clare Stevenson as a secretary on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of N M Rothschild & Sons Limited as a secretary on 3 April 2019 (1 page)
3 April 2019Appointment of Mr Timothy Paul Lenfestey Archard as a director on 3 April 2019 (2 pages)
14 March 2019Termination of appointment of Jonathan Westcott as a director on 28 February 2019 (1 page)
8 March 2019Notification of Sequent (U.K.) Limited as a person with significant control on 28 February 2019 (2 pages)
8 March 2019Cessation of Rothschild Trust Corporation Limited as a person with significant control on 28 February 2019 (1 page)
1 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
(3 pages)
1 March 2019Registered office address changed from New Court St Swithin's Lane London EC4N 8AL to 1 King William Street London EC4N 7AF on 1 March 2019 (1 page)
10 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 January 2018Change of details for Rothschild Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Change of details for Rothschild Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for Rothschild Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for Rothschild Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
16 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 October 2017Termination of appointment of Sharon Marceline Williams as a director on 9 October 2017 (1 page)
11 October 2017Termination of appointment of Sharon Marceline Williams as a director on 9 October 2017 (1 page)
15 August 2017Director's details changed for Smanatha Clare Stevenson on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Smanatha Clare Stevenson on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Daisy Maud Tatton-Brown as a director on 6 February 2017 (1 page)
15 August 2017Termination of appointment of Daisy Maud Tatton-Brown as a director on 6 February 2017 (1 page)
19 April 2017Termination of appointment of Emma Caroline Roberts as a director on 7 April 2017 (1 page)
19 April 2017Termination of appointment of Emma Caroline Roberts as a director on 7 April 2017 (1 page)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 March 2016Appointment of Sharon Marceline Williams as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Sharon Marceline Williams as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Emma Caroline Roberts as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Emma Caroline Roberts as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Smanatha Clare Stevenson as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Smanatha Clare Stevenson as a director on 21 March 2016 (2 pages)
19 February 2016Termination of appointment of Robert Christopher William Payne as a director on 23 December 2015 (1 page)
19 February 2016Termination of appointment of Robert Christopher William Payne as a director on 23 December 2015 (1 page)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(7 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 May 2014Director's details changed for Mr Robert Christopher William Payne on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Robert Christopher William Payne on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Robert Christopher William Payne on 1 May 2014 (2 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
30 August 2013Director's details changed for Robert Christopher William Payne on 28 August 2013 (2 pages)
30 August 2013Director's details changed for Robert Christopher William Payne on 28 August 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 March 2013Appointment of Daisy Maud Tatton-Brown as a director (3 pages)
5 March 2013Appointment of Daisy Maud Tatton-Brown as a director (3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
16 January 2013Termination of appointment of Phyllis Townsend as a director (1 page)
16 January 2013Termination of appointment of Phyllis Townsend as a director (1 page)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 March 2012Appointment of Robert Christopher William Payne as a director (3 pages)
1 March 2012Appointment of Robert Christopher William Payne as a director (3 pages)
22 February 2012Appointment of Phyllis Katrin Josian Townsend as a director (3 pages)
22 February 2012Appointment of Phyllis Katrin Josian Townsend as a director (3 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
13 May 2011Termination of appointment of Richard Baldock as a director (1 page)
13 May 2011Termination of appointment of Richard Baldock as a director (1 page)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 July 2010Termination of appointment of Lorna Machon as a director (1 page)
20 July 2010Termination of appointment of Trevor Kelham as a director (1 page)
20 July 2010Termination of appointment of Marie Mcneela as a director (1 page)
20 July 2010Termination of appointment of Marie Mcneela as a director (1 page)
20 July 2010Termination of appointment of Lorna Machon as a director (1 page)
20 July 2010Termination of appointment of Trevor Kelham as a director (1 page)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Trevor James Kelham on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Trevor James Kelham on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Trevor James Kelham on 5 January 2010 (2 pages)
21 November 2009Appointment of Lorna Anne Wilson Machon as a director (3 pages)
21 November 2009Appointment of Lorna Anne Wilson Machon as a director (3 pages)
17 November 2009Termination of appointment of Anne-Marie Sizer as a director (1 page)
17 November 2009Termination of appointment of Anne-Marie Sizer as a director (1 page)
16 November 2009Director's details changed for Mr Andrew Jonathan Hughes Penney on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Richard Michael Baldock on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Richard Michael Baldock on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Andrew Jonathan Hughes Penney on 16 November 2009 (2 pages)
12 November 2009Appointment of Marie Mcneela as a director (3 pages)
12 November 2009Appointment of Marie Mcneela as a director (3 pages)
9 October 2009Director's details changed for Andrew Jonathan Hughes Penney on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Jonathan Hughes Penney on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Jonathan Hughes Penney on 9 October 2009 (2 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 May 2009Appointment terminated director christopher ward (1 page)
27 May 2009Appointment terminated director christopher ward (1 page)
12 May 2009Director appointed trevor james kelham (2 pages)
12 May 2009Director appointed trevor james kelham (2 pages)
8 January 2009Return made up to 04/01/09; full list of members (5 pages)
8 January 2009Return made up to 04/01/09; full list of members (5 pages)
28 December 2008Director appointed christopher paul ward (2 pages)
28 December 2008Director appointed christopher paul ward (2 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 June 2008Director appointed jonathan westcott (4 pages)
19 June 2008Director appointed jonathan westcott (4 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
5 January 2006Return made up to 04/01/06; full list of members (3 pages)
5 January 2006Return made up to 04/01/06; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
7 October 2005New director appointed (3 pages)
7 October 2005New director appointed (3 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (3 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (3 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 1999Return made up to 04/05/99; no change of members (8 pages)
15 May 1999Return made up to 04/05/99; no change of members (8 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Return made up to 04/05/98; no change of members (6 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Return made up to 04/05/98; no change of members (6 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 June 1997Return made up to 04/05/97; full list of members (8 pages)
3 June 1997Return made up to 04/05/97; full list of members (8 pages)
5 June 1996Return made up to 04/05/96; no change of members (7 pages)
5 June 1996Return made up to 04/05/96; no change of members (7 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (4 pages)
2 April 1996New director appointed (4 pages)
2 April 1996Director resigned (1 page)
30 May 1995Return made up to 04/05/95; no change of members (8 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Return made up to 04/05/95; no change of members (8 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)