Company NameMerrill Lynch, Pierce, Fenner & Smith Limited
DirectorsMartin Butler and John Merriman
Company StatusActive
Company Number00670251
CategoryPrivate Limited Company
Incorporation Date16 September 1960(63 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMartin Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(43 years, 7 months after company formation)
Appointment Duration20 years
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Merriman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(61 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(43 years, 2 months after company formation)
Appointment Duration20 years, 5 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Thomas Horner
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(31 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 1992)
RoleCompany Executive
Correspondence Address7 Ovington Square
London
SW3 1LH
Director NameCharles John Sherard Beazley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 1994)
RoleCompany Executive
Correspondence Address114 Beaufort Street
London
Sw3
Director NameIndira Anand
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1995)
RoleCompany Executive
Correspondence Address18 West End Avenue
Pinner
Middlesex
HA5 1BJ
Secretary NameCarol Ann Langham
NationalityCanadian
StatusResigned
Appointed30 March 1992(31 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameMark Louis Goldman
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 1995)
RoleCompany Executive
Correspondence Address2 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Director NameMichael Richard Cowan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1992(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1994)
RoleCompany Executive
Correspondence Address16 Phillimore Gardens
London
W8
Director NameMr John William Gibbs
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 67 Randolph Avenue
Maida Vale
London
W9 1DW
Director NameJohn Philip William Farrer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1995)
RoleCompany Executive
Correspondence AddressThe Woodlands
Monk Sherborne
Tadley
Hampshire
RG26 5HJ
Director NameGian Andrea Ameri
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed04 June 1993(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1995)
RoleExecutive
Correspondence AddressFlat D
128 Belgrave Road
London
Sw1
Director NameJeffrey Leonard Derx
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(33 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 1995)
RoleCompany Executive
Correspondence Address34 Hillcrest Road
Loughton
Essex
IG10 4QQ
Director NameKevin John Armstrong
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1995)
RoleCompany Executive
Correspondence AddressTattlebury Cottage
Tattlebury Lane
Goudhurst
Kent
TN17 1BS
Director NameSteven Paul Howard
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1994(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address38 Compton Road
London
N1
Director NameStephen Maurice Bellotti
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 1994(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1995)
RoleCompany Executive
Correspondence Address14 Elm Park
London
W8 6BB
Director NameJoseph John Decicco
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1994(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1996)
RoleCompany Executive
Correspondence Address30 Barham Road
West Wimbledon
London
SW20 0ET
Director NameOlivier Roulet Doria
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed21 April 1994(33 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 1995)
RoleCompany Executive
Correspondence Address61 Lancaster Grove
London
NW3 4HN
Director NameEddy Fattour
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(33 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 March 1995)
RoleCompany Executive
Correspondence Address23 Cheyne Court
Flood Street
London
SW3 5TR
Director NameMichael Eric Clack
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(33 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 March 1995)
RoleCompany Executive
Correspondence Address13 Alwyne Square
London
N1 2JX
Director NameJohn Keith Fell
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1994(33 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 1997)
RoleCompany Executive
Correspondence AddressFour Winds
Old Avenue St Georges Hill
Weybridge
Surrey
Director NamePeter John Farmer Hart
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(34 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 19 May 1995)
RoleCompany Executive
Correspondence AddressOaklands Lambardes Close
Pratts Bottom
Orpington
Kent
BR6 7QB
Director NameDavid Brooks Gendron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1998(37 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2000)
RoleCompany Executive
Correspondence Address2 Montpelier Place
London
Sw7
Director NameMr John Devine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(39 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressRhoden
Buckland Hill, Cousley Wood
Wadhurst
East Sussex
TN5 6QT
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed23 March 2000(39 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Secretary NameAnne Christine Girling
NationalityBritish
StatusResigned
Appointed11 October 2000(40 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Director NameLaurence Daryl Dobosh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(40 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 July 2001)
RoleCompany Executive
Correspondence Address20 Loudoun Road
St John S Wood
London
NW8 0LT
Director NameSergio Pietro Ermotti
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed30 May 2001(40 years, 8 months after company formation)
Appointment Duration11 months (resigned 25 April 2002)
RoleCompany Executive
Correspondence AddressFlat 4
108 Lancaster Gate
London
W2 3NW
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed30 November 2001(41 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameDavid Brooks Gendron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2001(41 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2004)
RoleCompany Executive
Correspondence Address45 Princes Gate Mews
London
SW7 2PR
Director NameTimothy James Alderley Huddart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(41 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2003)
RoleCompany Executive
Correspondence Address177 Portland Road
London
W11 4LR
Director NameMr David Alexander Jervis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(41 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Simon Lloyd Greenwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(43 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 August 2017)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Michael Joseph Clarke D'Souza
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(49 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websitebankofamerica.com

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Merrill Lynch International
100.00%
Ordinary

Financials

Year2014
Turnover£199,291,000
Net Worth£14,424,000
Current Liabilities£3,350,000

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 Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

26 October 2017Director's details changed for Martin Butler on 23 October 2017 (2 pages)
5 September 2017Full accounts made up to 31 December 2016 (242 pages)
1 August 2017Appointment of Jonathan Howard Redvers Lee as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Simon Lloyd Greenwell as a director on 1 August 2017 (1 page)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (21 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
1 July 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (19 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
9 August 2013Statement of capital on 9 August 2013
  • GBP 2.00
(4 pages)
9 August 2013Statement by directors (1 page)
9 August 2013Statement of capital on 9 August 2013
  • GBP 2.00
(4 pages)
9 August 2013Solvency statement dated 31/07/13 (1 page)
9 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to zero 31/07/2013
(2 pages)
30 July 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of Michael D'souza as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
24 June 2010Full accounts made up to 31 December 2009 (22 pages)
16 June 2010Termination of appointment of Michael D'souza as a director (1 page)
10 May 2010Appointment of Michael Joseph Clarke D'souza as a director (2 pages)
10 May 2010Appointment of Mr Michael Joseph Clarke D'souza as a director (2 pages)
3 February 2010Termination of appointment of David Jervis as a director (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
25 September 2009Auditor's resignation (1 page)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2009Gbp nc 100000000/150000000\19/12/07 (1 page)
1 June 2009Full accounts made up to 26 December 2008 (23 pages)
19 January 2009Resolutions
  • RES13 ‐ The dividend recommended by the directors is hearby approved 15/01/2009
(1 page)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 April 2008Appointment terminated director dimitrios psyllidis (1 page)
1 April 2008Full accounts made up to 28 December 2007 (22 pages)
7 January 2008Ad 19/12/07--------- £ si 24000000@1=24000000 £ ic 109768196/133768196 (2 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2008Memorandum and Articles of Association (17 pages)
7 January 2008Ad 19/12/07--------- £ si 29000000@1=29000000 £ ic 80768196/109768196 (2 pages)
11 December 2007Location of register of members (1 page)
14 September 2007Return made up to 31/07/07; full list of members (6 pages)
10 May 2007Location of register of members (1 page)
9 May 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
16 April 2007Ad 24/03/06--------- £ si 553196@1 (2 pages)
5 April 2007Full accounts made up to 29 December 2006 (19 pages)
21 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 June 2006Statement of affairs (6 pages)
19 June 2006Statement of affairs (6 pages)
19 June 2006Ad 24/03/06--------- £ si 2200000@1=2200000 £ ic 78015000/80215000 (2 pages)
19 June 2006Ad 24/03/06--------- £ si 533196@1=533196 £ ic 80215000/80748196 (2 pages)
12 April 2006Full accounts made up to 30 December 2005 (17 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
25 May 2005Director resigned (1 page)
31 March 2005Full accounts made up to 31 December 2004 (19 pages)
15 December 2004Ad 10/12/04--------- £ si 25000000@1=25000000 £ ic 53015000/78015000 (2 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
15 July 2004New director appointed (2 pages)
2 July 2004Director's particulars changed (1 page)
1 July 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
25 May 2004New director appointed (4 pages)
12 May 2004Director resigned (1 page)
21 April 2004Full accounts made up to 26 December 2003 (18 pages)
7 April 2004Return made up to 30/03/04; full list of members (6 pages)
28 January 2004Ad 18/12/03--------- £ si 50000000@1=50000000 £ ic 3015000/53015000 (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed (2 pages)
16 December 2003Nc inc already adjusted 28/11/03 (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2003Director resigned (1 page)
15 September 2003Director's particulars changed (1 page)
14 August 2003Director resigned (1 page)
9 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2003Full accounts made up to 27 December 2002 (18 pages)
25 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
16 December 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
5 May 2002Director resigned (1 page)
24 April 2002Full accounts made up to 28 December 2001 (17 pages)
9 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 March 2002Registered office changed on 05/03/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
22 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 December 2001Director resigned (2 pages)
12 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
26 April 2001Full accounts made up to 29 December 2000 (16 pages)
10 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
3 October 2000Director's particulars changed (1 page)
27 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 04/09/00
(1 page)
27 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
19 May 2000Return made up to 30/03/00; full list of members (9 pages)
10 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
11 October 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
5 May 1999Return made up to 30/03/99; full list of members (8 pages)
1 April 1999Director resigned (1 page)
23 February 1999Full accounts made up to 25 December 1998 (15 pages)
28 April 1998Return made up to 30/03/98; full list of members (12 pages)
8 April 1998Full accounts made up to 26 December 1997 (14 pages)
13 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
22 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
28 April 1997Return made up to 30/03/97; full list of members (8 pages)
7 April 1997Full accounts made up to 27 December 1996 (13 pages)
5 December 1996Director resigned (1 page)
29 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 1996Director resigned (1 page)
4 April 1996Full accounts made up to 29 December 1995 (14 pages)
21 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
21 December 1995Director resigned (2 pages)
21 August 1995Director's particulars changed (2 pages)
21 August 1995Director's particulars changed (2 pages)
10 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 May 1995Memorandum and Articles of Association (30 pages)
2 May 1995Director's particulars changed (2 pages)
27 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 April 1995Full accounts made up to 30 December 1994 (14 pages)
4 April 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
27 April 1994Full accounts made up to 31 December 1993 (15 pages)
29 September 1960Registered office changed on 29/09/60 from: registered office changed (3 pages)
16 September 1960Certificate of incorporation (1 page)