London
EC2V 7NG
Director Name | Mr Robert Mathews |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2014(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 July 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Alan Wells |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2014(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 July 2017) |
Role | Bank Employee |
Country of Residence | England |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Paul Thrussell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 August 2007) |
Role | Banker |
Correspondence Address | 30 Meadgate Avenue Chelmsford CM2 7LG |
Director Name | Mr Michael Francis Quicke |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 January 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carson Road Dulwich London SE21 8HU |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 April 2004) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | The Neuadd Llanbedr Road Crickhowell Powys NP8 1SP Wales |
Director Name | David Mark George Fletcher |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1994) |
Role | Banker |
Correspondence Address | 46 Bolingbroke Road London W14 0AL |
Director Name | David John Coulson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 South Eden Park Road Beckenham Kent BR3 3BD |
Secretary Name | Anthony Roy Cooper Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 26 Valley Mews Twickenham Middlesex TW1 4QT |
Director Name | Grahame Richard Bennett |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 July 1998) |
Role | Banker |
Correspondence Address | 7 Sandford Road Chelmsford CM2 6DD |
Director Name | Richard Andrew Fellows |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 1996) |
Role | Merchant Banker |
Correspondence Address | Oak Tree Cottage South Street Broughton Under Blean Faversham Kent ME13 9NR |
Director Name | James Andrew Crawford |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1997) |
Role | Accountant |
Correspondence Address | 26 Shirehall Park Hendon London NW4 2QL |
Secretary Name | Paul Thrussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 30 Meadgate Avenue Chelmsford CM2 7LG |
Director Name | Mr Tyrone Conybear |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Waltham Close Ashford Kent TN24 0QY |
Director Name | Paul Michael Conroy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2006) |
Role | Accountant |
Correspondence Address | No 2 Second Avenue Gillingham Kent ME7 2NB |
Director Name | Mr Peter William Fletcher |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Monks Close Broxbourne Hertfordshire EN10 7JY |
Director Name | Warwick Richard Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(40 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of England Threadneedle Street London EC2R 8AH |
Director Name | Michael John Carlisle Ladenburg |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(40 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 December 2004) |
Role | Banker |
Correspondence Address | 62 Cloncurry Street London SW6 6DU |
Director Name | Mr Paul Anthony Turtle |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Wesley House 5 Little Britain London EC1A 7BX |
Secretary Name | Noel Mitchell Roumieu Crosse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2009) |
Role | Secretary |
Correspondence Address | Flat 5 194 Cromwell Road London SW5 0SN |
Director Name | Mr Simon Anthony Ironside |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(43 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32b Churchfields London E18 2QZ |
Director Name | Lindsay Wilson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(43 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rathmore Road London SE7 7QP |
Director Name | George John Bogucki |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosehill Avenue Horsell Surrey GU21 4SE |
Director Name | Mr Raymond Adams Sykes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Eamonn Lionel O'Gorman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Website | uk.butterfieldgroup.com |
---|
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Butterfield Bank (Uk) LTD 50.00% Ordinary |
---|---|
1 at £1 | Leopold Joseph Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Termination of appointment of Eamonn Lionel O'gorman as a director on 31 October 2016 (1 page) |
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 January 2015 | Termination of appointment of Raymond Adams Sykes as a director on 31 December 2014 (1 page) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 June 2014 | Appointment of Mr Robert Mathews as a director (2 pages) |
4 June 2014 | Termination of appointment of Simon Ironside as a director (1 page) |
4 June 2014 | Appointment of Mr Alan Wells as a director (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 August 2013 | Termination of appointment of Peter Fletcher as a director (1 page) |
9 August 2013 | Appointment of Mr Eamonn Lionel O'gorman as a director (2 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Termination of appointment of Lindsay Wilson as a director (1 page) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2010 | Appointment of Mr Raymond Adams Sykes as a director (2 pages) |
18 August 2010 | Termination of appointment of Tyrone Conybear as a director (1 page) |
18 August 2010 | Appointment of Mrs Janice Catherine Laugharne as a director (2 pages) |
24 July 2010 | Termination of appointment of George Bogucki as a director (1 page) |
2 January 2010 | Director's details changed for Tyrone Conybear on 2 January 2010 (2 pages) |
2 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
2 January 2010 | Director's details changed for Peter William Fletcher on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Lindsay Wilson on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Tyrone Conybear on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Lindsay Wilson on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Simon Anthony Ironside on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Simon Anthony Ironside on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Peter William Fletcher on 2 January 2010 (2 pages) |
7 December 2009 | Termination of appointment of Noel Crosse as a secretary (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 August 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (9 pages) |
6 September 2006 | Director resigned (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
22 December 2005 | Return made up to 10/12/05; full list of members (8 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 10/12/04; full list of members (9 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
7 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 July 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 January 2000 | Return made up to 10/12/99; full list of members
|
19 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 29 gresham street london EC2V 7EA (1 page) |
7 January 1999 | Return made up to 10/12/98; full list of members
|
24 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
17 July 1998 | Director resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
7 January 1998 | Return made up to 10/12/97; no change of members (7 pages) |
5 December 1997 | Director resigned (1 page) |
28 July 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
6 January 1997 | Return made up to 10/12/96; no change of members (12 pages) |
14 October 1996 | Director resigned (1 page) |
2 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
18 January 1996 | New director appointed (2 pages) |
4 January 1996 | Return made up to 10/12/95; full list of members
|
29 November 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |