London
EC2N 4AG
Director Name | Mrs Kelly Ann Stobbs-Miller |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(62 years after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mrs Hester Scotton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(62 years after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 1997(38 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Christopher Charles Biddulph Duffett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 April 2002) |
Role | Managing Director |
Correspondence Address | 81 Abingdon Road London W8 6AW |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | John Jeremy McKinnell Potter |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(33 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Millbourne Mill Lane Aldington Ashford Kent TN25 7AL |
Secretary Name | John Jeremy McKinnell Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(33 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Millbourne Mill Lane Aldington Ashford Kent TN25 7AL |
Director Name | Mrs Denyse Monique Anderson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(33 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | David Frank Norris |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | Blackthorn Buckhurst Lane Wadhurst East Sussex TN5 6JY |
Director Name | Howard Clive Rumbelow |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(33 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 1993) |
Role | Lawyer |
Correspondence Address | 79 Princes Way London SW19 6HW |
Director Name | Mr Julian Robert Mason-Jebb |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(33 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Richard Forbes Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 51 Bloomfield Road Harpenden Hertfordshire AL5 4DD |
Director Name | Robert James Williams |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2004) |
Role | Solicitor |
Correspondence Address | 53 Eaton Terrace London SW1W 8TR |
Director Name | Michael Andrew Caldicott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 September 1997) |
Role | Accountant |
Correspondence Address | 46 Gubyon Avenue Herne Hill London SE24 0DX |
Director Name | Clive Laurence Charles Rakestrow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2004) |
Role | Corporate Trustee |
Correspondence Address | 70 Dorset Road Merton Park London SW19 3HB |
Director Name | Abigail Holladay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 2003) |
Role | Corporate Trustee |
Correspondence Address | 31 Woodland Terrace London SE7 8EL |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(42 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Richard David Rance |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(44 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 September 2022) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Darren Andrew Levene |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2020) |
Role | Corporate Trustee |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | lawdeb.com |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Law Debenture Corporation PLC 100.00% Ordinary |
---|---|
1 at £1 | Lawdebenture Corporate Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £687,841 |
Gross Profit | £532,164 |
Net Worth | £775,633 |
Cash | £11,627 |
Current Liabilities | £278,405 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
29 August 1990 | Delivered on: 4 September 1990 Satisfied on: 20 February 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company as trustees of artificial intelligence directors pension fund to the chargee on any account whatsoever, and under the terms of the charge. Particulars: F/H property k-A. 76 & 78 merton rd watford, herts or the proceeds of sale thereof. Fully Satisfied |
---|---|
1 December 1987 | Delivered on: 28 June 1989 Satisfied on: 31 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: A registered charge Secured details: £114,000 and all other moneys owed by the company to the mortgages. Particulars: Number 12 (formerly k/a unit 5) eastman way hamel hempstead hertfordshire. Fully Satisfied |
26 August 1987 | Delivered on: 28 August 1987 Satisfied on: 20 February 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70, 72 and 74 merton road watford, hertfordshire. Fully Satisfied |
26 August 1987 | Delivered on: 28 August 1987 Satisfied on: 20 February 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 and 60 merton road, watford hertfordshire. Fully Satisfied |
30 October 2000 | Delivered on: 14 November 2000 Satisfied on: 4 July 2011 Persons entitled: Citibank, N.A. Classification: Security over shares agreement Secured details: All monies due or to become due from the company and/or lot polish airlines S.a, (the "lessee") to the chargee pursuant to the transaction documents. Particulars: All of the shares in the share capital of the company being 2 fully paid shares of 1 euro held by to the order of or on behalf of the chargor ay any time and all dividneds or interests and other monies payable in respect of the shares and all other rights benefits and proceeds in respect of the shares please refr to form 395 for full details. Fully Satisfied |
1 December 1987 | Delivered on: 7 September 1990 Satisfied on: 31 March 2001 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage Secured details: £106,000 and all other monies secured on property acquired by the company on 3/9/90. Particulars: F/H land K.A. no. 11 (formerly unit 4) eastman way hemel hempstead l/h land as above. Fully Satisfied |
17 August 1982 | Delivered on: 19 August 1982 Satisfied on: 16 November 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 384.15 acres or thereabouts at barton blount estate, church broughton derbyshire. Fully Satisfied |
9 March 1990 | Delivered on: 21 March 1990 Persons entitled: Associated Spinners Limited Classification: Mortgage Secured details: £285,000.00 and all other moneys due or to become due from the company as trustees for sherwood agencies pension to associated spinners limited scheme. Particulars: F/H property being part of the land in t/n gm 4035885 k/a land and buildings on the east side of aspinall st, heywood, greater manchester. Outstanding |
9 March 1990 | Delivered on: 21 March 1990 Persons entitled: Associated Spinners Limited Classification: Mortgage Secured details: £2,500.00 and all other moneys due or to become due from the company as trustees for sherwood agencies pension to associated spinners limited scheme. Particulars: F/H property being part of the land contained in title number gm 403588 k/a land and buildings on the west side of aspinall street, heywood greater manchester. Outstanding |
8 August 1989 | Delivered on: 24 August 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings k/a 18 station parade harrogate north yorks. Outstanding |
28 June 1989 | Delivered on: 29 June 1989 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company (in their capacity as trustees of the bridgewater reclamation limited pension scheme) to the chargee on any account whatsoever. Particulars: All that piece of land situate at and known as 44A monmouth street, bridgwater in the county of somerset. Outstanding |
15 October 2003 | Delivered on: 30 October 2003 Persons entitled: Deutsche Bank Ag Classification: Share charge Secured details: All monies due or to become due from the company or any borrower to any of the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares. See the mortgage charge document for full details. Outstanding |
2 May 2002 | Delivered on: 20 May 2002 Persons entitled: Credit Lyonnais as Security Trustee for and on Behalf of the Secured Parties (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed mortgage all rights title benefit and interest to or in respect of the securities together with all dividends or other distributions please refer to form 395 for full details. Outstanding |
1 May 2002 | Delivered on: 10 May 2002 Persons entitled: Hamburgische Landesbankgirozentrale (Security Trustee for and on Behalf of the Secured Parties) Classification: Security over shares agreement 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: By way of first fixed charge all of its legal and beneficial rights title and interest in to and over the charged portfolio. See the mortgage charge document for full details. Outstanding |
14 December 2001 | Delivered on: 3 January 2002 Persons entitled: Bayerische Landesbank Girozentrale in Its Capacity as Security Trustee for and on Behalf of Thesecured Parties (In Such Capacity, the "Security Trustee") Classification: Share charge 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: All rights title benefit and interest whatsoever present and future to or in respect of the securities provided that the security trustee shall not in any circumstances incur any liability whatsoever in respect of any calls installments or otherwise in connection with the securities.. See the mortgage charge document for full details. Outstanding |
10 December 2001 | Delivered on: 14 December 2001 Persons entitled: The Bank of Novia Scotia Classification: A security over shares agreement Secured details: All monies due or to become due from minne aircraft leasing limited to any of the secured parties (as therein defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its legal and beneficial rights, title and interest in, to and over the charged portfolio, by way of first fixed charge... See the mortgage charge document for full details. Outstanding |
1 October 2001 | Delivered on: 19 October 2001 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or the lessee to the chargee pursuant to any of the transaction documents (all terms as defined). Particulars: By way of first fixed mortgage and charge the security assets. See the mortgage charge document for full details. Outstanding |
19 May 1999 | Delivered on: 3 June 1999 Persons entitled: The Law Debenture Trust Corporation Classification: Security over shares agreement Secured details: All obligations owing to the chargee as security trustee for the secured parties (as defined) or to any of the secured parties by the company under or pursuant to the a loan agreement,b loan agreement or the c loan agreement and the other operative documents (as defined). Particulars: All of the shares in the share capital of six wholw miles limited (the company) held to ro by order of or on bahlf of the chargor ay any time and all dividneds or interests and other monies payable in respect of the shares and all other right benefits and proceeds in respect of the shares please refr to form 395 for full details. See the mortgage charge document for full details. Outstanding |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
---|---|
18 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Julian Robert Mason-Jebb as a director on 31 March 2017 (1 page) |
21 October 2016 | Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 March 2015 | Appointment of Mr Darren Andrew Levene as a director on 10 March 2015 (2 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 October 2013 | Director's details changed for Mr Richard David Rance on 25 October 2013 (2 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Director's details changed for Mrs Caroline Janet Banszky on 6 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mrs Caroline Janet Banszky on 6 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Julian Robert Mason-Jebb on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Director's details changed for Mr Richard David Rance on 12 May 2011 (2 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 October 2010 | Director's details changed for Mr Richard David Rance on 12 October 2010 (2 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 November 2008 | Auditor's resignation (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 October 2008 | Memorandum and Articles of Association (5 pages) |
1 October 2008 | Resolutions
|
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 January 2005 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 October 2003 | Particulars of mortgage/charge (31 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 01/05/03; full list of members
|
4 May 2003 | New director appointed (3 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
20 May 2002 | Particulars of mortgage/charge (2 pages) |
10 May 2002 | Particulars of mortgage/charge (7 pages) |
26 April 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (5 pages) |
3 January 2002 | Particulars of mortgage/charge (8 pages) |
14 December 2001 | Particulars of mortgage/charge (2 pages) |
19 October 2001 | Particulars of mortgage/charge (10 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members
|
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Particulars of mortgage/charge (5 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
7 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
15 December 1999 | Director's particulars changed (1 page) |
28 June 1999 | Company name changed L.D.C. trustees LIMITED\certificate issued on 29/06/99 (2 pages) |
3 June 1999 | Particulars of mortgage/charge (8 pages) |
14 May 1999 | Return made up to 01/05/99; full list of members (14 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 February 1999 | Director's particulars changed (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
6 August 1998 | Resolutions
|
21 May 1998 | Return made up to 01/05/98; full list of members (13 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 November 1997 | Memorandum and Articles of Association (26 pages) |
5 November 1997 | Resolutions
|
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
16 May 1997 | Return made up to 01/05/97; bulk list available separately (6 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 01/05/96; full list of members (11 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Director's particulars changed (2 pages) |
4 May 1995 | Return made up to 01/05/95; no change of members (18 pages) |
15 November 1990 | Company name changed eagle star trust company LIMITED\certificate issued on 16/11/90 (2 pages) |
14 April 1977 | Company name changed\certificate issued on 14/04/77 (2 pages) |
13 April 1959 | Incorporation (14 pages) |