London
EC1A 1HQ
Director Name | John Merriman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(61 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2003(43 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | John Thomas Horner |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1992(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 1992) |
Role | Company Executive |
Correspondence Address | 7 Ovington Square London SW3 1LH |
Director Name | Charles John Sherard Beazley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 1994) |
Role | Company Executive |
Correspondence Address | 114 Beaufort Street London Sw3 |
Director Name | Indira Anand |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1995) |
Role | Company Executive |
Correspondence Address | 18 West End Avenue Pinner Middlesex HA5 1BJ |
Secretary Name | Carol Ann Langham |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 March 1992(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 30 Sandford Road Bromley Kent BR2 9AW |
Director Name | Mark Louis Goldman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1992(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 1995) |
Role | Company Executive |
Correspondence Address | 2 Liverpool Road Kingston Upon Thames Surrey KT2 7SZ |
Director Name | Michael Richard Cowan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1992(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 1994) |
Role | Company Executive |
Correspondence Address | 16 Phillimore Gardens London W8 |
Director Name | Mr John William Gibbs |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1995) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 67 Randolph Avenue Maida Vale London W9 1DW |
Director Name | John Philip William Farrer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1995) |
Role | Company Executive |
Correspondence Address | The Woodlands Monk Sherborne Tadley Hampshire RG26 5HJ |
Director Name | Gian Andrea Ameri |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 1993(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1995) |
Role | Executive |
Correspondence Address | Flat D 128 Belgrave Road London Sw1 |
Director Name | Jeffrey Leonard Derx |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 1995) |
Role | Company Executive |
Correspondence Address | 34 Hillcrest Road Loughton Essex IG10 4QQ |
Director Name | Kevin John Armstrong |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1995) |
Role | Company Executive |
Correspondence Address | Tattlebury Cottage Tattlebury Lane Goudhurst Kent TN17 1BS |
Director Name | Steven Paul Howard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1994(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 38 Compton Road London N1 |
Director Name | Stephen Maurice Bellotti |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 1994(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1995) |
Role | Company Executive |
Correspondence Address | 14 Elm Park London W8 6BB |
Director Name | Joseph John Decicco |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1994(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1996) |
Role | Company Executive |
Correspondence Address | 30 Barham Road West Wimbledon London SW20 0ET |
Director Name | Olivier Roulet Doria |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 April 1994(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 1995) |
Role | Company Executive |
Correspondence Address | 61 Lancaster Grove London NW3 4HN |
Director Name | Eddy Fattour |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(33 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 March 1995) |
Role | Company Executive |
Correspondence Address | 23 Cheyne Court Flood Street London SW3 5TR |
Director Name | Michael Eric Clack |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(33 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 March 1995) |
Role | Company Executive |
Correspondence Address | 13 Alwyne Square London N1 2JX |
Director Name | John Keith Fell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1994(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 1997) |
Role | Company Executive |
Correspondence Address | Four Winds Old Avenue St Georges Hill Weybridge Surrey |
Director Name | Peter John Farmer Hart |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(34 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 May 1995) |
Role | Company Executive |
Correspondence Address | Oaklands Lambardes Close Pratts Bottom Orpington Kent BR6 7QB |
Director Name | David Brooks Gendron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1998(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2000) |
Role | Company Executive |
Correspondence Address | 2 Montpelier Place London Sw7 |
Director Name | Mr John Devine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Rhoden Buckland Hill, Cousley Wood Wadhurst East Sussex TN5 6QT |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Secretary Name | Anne Christine Girling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 5 Walden Road Hornchurch Essex RM11 2JT |
Director Name | Laurence Daryl Dobosh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(40 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 July 2001) |
Role | Company Executive |
Correspondence Address | 20 Loudoun Road St John S Wood London NW8 0LT |
Director Name | Sergio Pietro Ermotti |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 May 2001(40 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 25 April 2002) |
Role | Company Executive |
Correspondence Address | Flat 4 108 Lancaster Gate London W2 3NW |
Secretary Name | Mrs Barbara Anne McAll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(41 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Director Name | David Brooks Gendron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2001(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2004) |
Role | Company Executive |
Correspondence Address | 45 Princes Gate Mews London SW7 2PR |
Director Name | Timothy James Alderley Huddart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(41 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2003) |
Role | Company Executive |
Correspondence Address | 177 Portland Road London W11 4LR |
Director Name | Mr David Alexander Jervis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 January 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Simon Lloyd Greenwell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(43 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 August 2017) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Michael Joseph Clarke D'Souza |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Website | bankofamerica.com |
---|
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Merrill Lynch International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £199,291,000 |
Net Worth | £14,424,000 |
Current Liabilities | £3,350,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
26 October 2017 | Director's details changed for Martin Butler on 23 October 2017 (2 pages) |
---|---|
5 September 2017 | Full accounts made up to 31 December 2016 (242 pages) |
1 August 2017 | Appointment of Jonathan Howard Redvers Lee as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Simon Lloyd Greenwell as a director on 1 August 2017 (1 page) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Statement of capital on 9 August 2013
|
9 August 2013 | Statement by directors (1 page) |
9 August 2013 | Statement of capital on 9 August 2013
|
9 August 2013 | Solvency statement dated 31/07/13 (1 page) |
9 August 2013 | Resolutions
|
30 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of Michael D'souza as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 June 2010 | Termination of appointment of Michael D'souza as a director (1 page) |
10 May 2010 | Appointment of Michael Joseph Clarke D'souza as a director (2 pages) |
10 May 2010 | Appointment of Mr Michael Joseph Clarke D'souza as a director (2 pages) |
3 February 2010 | Termination of appointment of David Jervis as a director (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
6 January 2010 | Resolutions
|
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
25 September 2009 | Auditor's resignation (1 page) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 August 2009 | Gbp nc 100000000/150000000\19/12/07 (1 page) |
1 June 2009 | Full accounts made up to 26 December 2008 (23 pages) |
19 January 2009 | Resolutions
|
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director dimitrios psyllidis (1 page) |
1 April 2008 | Full accounts made up to 28 December 2007 (22 pages) |
7 January 2008 | Ad 19/12/07--------- £ si 24000000@1=24000000 £ ic 109768196/133768196 (2 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Memorandum and Articles of Association (17 pages) |
7 January 2008 | Ad 19/12/07--------- £ si 29000000@1=29000000 £ ic 80768196/109768196 (2 pages) |
11 December 2007 | Location of register of members (1 page) |
14 September 2007 | Return made up to 31/07/07; full list of members (6 pages) |
10 May 2007 | Location of register of members (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Ad 24/03/06--------- £ si 553196@1 (2 pages) |
5 April 2007 | Full accounts made up to 29 December 2006 (19 pages) |
21 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 June 2006 | Statement of affairs (6 pages) |
19 June 2006 | Statement of affairs (6 pages) |
19 June 2006 | Ad 24/03/06--------- £ si 2200000@1=2200000 £ ic 78015000/80215000 (2 pages) |
19 June 2006 | Ad 24/03/06--------- £ si 533196@1=533196 £ ic 80215000/80748196 (2 pages) |
12 April 2006 | Full accounts made up to 30 December 2005 (17 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
25 May 2005 | Director resigned (1 page) |
31 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 December 2004 | Ad 10/12/04--------- £ si 25000000@1=25000000 £ ic 53015000/78015000 (2 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
15 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (4 pages) |
12 May 2004 | Director resigned (1 page) |
21 April 2004 | Full accounts made up to 26 December 2003 (18 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
28 January 2004 | Ad 18/12/03--------- £ si 50000000@1=50000000 £ ic 3015000/53015000 (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Location of register of members (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Nc inc already adjusted 28/11/03 (1 page) |
16 December 2003 | Resolutions
|
6 November 2003 | Director resigned (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 30/03/03; full list of members
|
4 April 2003 | Full accounts made up to 27 December 2002 (18 pages) |
25 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 28 December 2001 (17 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members
|
3 April 2002 | Resolutions
|
5 March 2002 | Registered office changed on 05/03/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page) |
22 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 December 2001 | Director resigned (2 pages) |
12 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 29 December 2000 (16 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members
|
23 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Director's particulars changed (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 May 2000 | Return made up to 30/03/00; full list of members (9 pages) |
10 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
5 May 1999 | Return made up to 30/03/99; full list of members (8 pages) |
1 April 1999 | Director resigned (1 page) |
23 February 1999 | Full accounts made up to 25 December 1998 (15 pages) |
28 April 1998 | Return made up to 30/03/98; full list of members (12 pages) |
8 April 1998 | Full accounts made up to 26 December 1997 (14 pages) |
13 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
7 April 1997 | Full accounts made up to 27 December 1996 (13 pages) |
5 December 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 30/03/96; full list of members
|
11 April 1996 | Director resigned (1 page) |
4 April 1996 | Full accounts made up to 29 December 1995 (14 pages) |
21 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
21 December 1995 | Director resigned (2 pages) |
21 August 1995 | Director's particulars changed (2 pages) |
21 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (2 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Memorandum and Articles of Association (30 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Return made up to 30/03/95; full list of members
|
27 April 1995 | Full accounts made up to 30 December 1994 (14 pages) |
4 April 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
27 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
29 September 1960 | Registered office changed on 29/09/60 from: registered office changed (3 pages) |
16 September 1960 | Certificate of incorporation (1 page) |