Company NameHSBC Funding Services Limited
Company StatusDissolved
Company Number00784773
CategoryPrivate Limited Company
Incorporation Date16 December 1963(60 years, 4 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NamesMidland Bank (Coleman Street) Nominees Limited and Plug Investments Limited

Business Activity

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

Directors

Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(40 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 15 March 2011)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(43 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 15 March 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(43 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 15 March 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Maria Therese Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2008(44 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Naresh Manjanath
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(44 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusClosed
Appointed17 October 2008(44 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameJyoti Tailor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(45 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 15 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(29 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 1996)
RoleSecretary
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameJohn Robin Skae
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(29 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 1993)
RoleSecretary
Correspondence AddressThornhill Gambles Lane
Woodmancote
Cheltenham
Glos
GL52 4PU
Wales
Director NameTerry Frederick Cox
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(29 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 1995)
RoleChartered Secretary
Correspondence Address18 Royle Close
Chalfont St Peter
Buckinghamshire
SL9 0BB
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed22 February 1993(29 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 May 1993)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed04 May 1993(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1995)
RoleSecretary
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameJames Keith Barton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 1995)
RoleSecretary
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1995(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1996)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameKenneth Henry Gordon Coales
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 1996)
RoleSecretary
Correspondence Address33 Brunswick Terrace
Hove
Sussex
BN3 1HA
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed17 July 1995(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Kevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1996(32 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(34 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Landford Road
London
SW15 1AQ
Director NameChristopher John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(34 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1998)
RoleBanker
Correspondence Address3 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ES
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Director NameMr Peter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(35 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed17 October 2000(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(38 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2004)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(38 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 2003)
RoleAccountant
Correspondence Address1 Broome Close
Yateley
Hampshire
GU46 7SY
Director NameMr Trevor Julian  Worthington Botham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(38 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Vanbrugh Fields
London
SE3 7TZ
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed06 November 2002(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameBernadette Sarah Conroy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(39 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 August 2003)
RoleBanker
Correspondence Address3 Gladsmuir Road
High Barnet
Hertfordshire
EN5 4PJ
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(39 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed20 May 2004(40 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed13 July 2005(41 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(43 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2007(43 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressB504 The Jam Factory
27 Green Walk
London
SE1 4TX
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(44 years, 2 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£98,944
Cash£99,087
Current Liabilities£143

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
18 November 2010Application to strike the company off the register (4 pages)
18 November 2010Application to strike the company off the register (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(7 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(7 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(7 pages)
3 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
19 January 2010Amending 288A surname (2 pages)
19 January 2010Amending 288A surname (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
4 September 2009Full accounts made up to 31 December 2008 (16 pages)
4 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 March 2009Director appointed jyoti tailor (1 page)
26 March 2009Director appointed jyoti tailor (1 page)
24 March 2009Appointment terminated director kevin godfrey (1 page)
24 March 2009Appointment Terminated Director kevin godfrey (1 page)
10 February 2009Director's change of particulars / kevin godfrey / 01/04/2008 (1 page)
10 February 2009Director's Change of Particulars / kevin godfrey / 01/04/2008 / HouseName/Number was: , now: 12; Street was: 7 windsor walk, now: weybridge park; Area was: , now: weybridge; Post Town was: weybridge, now: surrey; Region was: surrey, now: england; Post Code was: KT13 9AP, now: KT13 8SQ; Country was: , now: united kingdom (1 page)
3 February 2009Return made up to 01/02/09; full list of members (5 pages)
3 February 2009Return made up to 01/02/09; full list of members (5 pages)
7 January 2009Appointment Terminated Director mary kenny (1 page)
7 January 2009Appointment terminated director mary kenny (1 page)
10 November 2008Secretary appointed sarah maher (1 page)
10 November 2008Secretary appointed sarah maher (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (15 pages)
22 October 2008Accounts made up to 31 December 2007 (15 pages)
25 September 2008Appointment Terminated Secretary george bayer (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
8 March 2007Return made up to 22/02/07; full list of members (3 pages)
8 March 2007Return made up to 22/02/07; full list of members (3 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
6 March 2006Return made up to 22/02/06; full list of members (3 pages)
6 March 2006Return made up to 22/02/06; full list of members (3 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2005Full accounts made up to 31 December 2004 (10 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
12 March 2005Return made up to 22/02/05; full list of members (3 pages)
12 March 2005Return made up to 22/02/05; full list of members (3 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
17 March 2004Return made up to 22/02/04; full list of members (7 pages)
17 March 2004Return made up to 22/02/04; full list of members (7 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
15 June 2003Full accounts made up to 31 December 2002 (9 pages)
15 June 2003Full accounts made up to 31 December 2002 (9 pages)
29 May 2003Director resigned (1 page)
29 May 2003Resolutions
  • RES13 ‐ Appoint director 14/04/03
(1 page)
29 May 2003Director resigned (1 page)
29 May 2003Resolutions
  • RES13 ‐ Appoint director 14/04/03
(1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (3 pages)
1 April 2003Return made up to 22/02/03; full list of members (7 pages)
1 April 2003Return made up to 22/02/03; full list of members (7 pages)
18 March 2003Location of register of members (1 page)
18 March 2003Location of register of members (1 page)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
26 April 2002New director appointed (1 page)
26 April 2002New director appointed (1 page)
26 April 2002New director appointed (1 page)
26 April 2002New director appointed (1 page)
24 April 2002New director appointed (1 page)
24 April 2002New director appointed (1 page)
5 April 2002Full accounts made up to 31 December 2001 (10 pages)
5 April 2002Full accounts made up to 31 December 2001 (10 pages)
27 March 2002Return made up to 22/02/02; full list of members (6 pages)
27 March 2002Return made up to 22/02/02; full list of members (6 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
31 January 2002Company name changed plug investments LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed plug investments LIMITED\certificate issued on 31/01/02 (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
8 March 2001Return made up to 22/02/01; no change of members (6 pages)
8 March 2001Return made up to 22/02/01; no change of members (6 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
14 March 2000Return made up to 22/02/00; full list of members (7 pages)
14 March 2000Return made up to 22/02/00; full list of members (7 pages)
10 March 2000Full accounts made up to 31 December 1999 (10 pages)
10 March 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
11 March 1998Full accounts made up to 31 December 1997 (10 pages)
11 March 1998Full accounts made up to 31 December 1997 (10 pages)
26 February 1998Return made up to 22/02/98; no change of members (6 pages)
26 February 1998Return made up to 22/02/98; no change of members (6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
11 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 April 1997Accounts made up to 31 December 1996 (1 page)
26 March 1997Return made up to 22/02/97; full list of members (6 pages)
26 March 1997Return made up to 22/02/97; full list of members (6 pages)
6 January 1997Registered office changed on 06/01/97 from: 59 coleman st london EC2R 5BA (1 page)
6 January 1997Registered office changed on 06/01/97 from: 59 coleman st london EC2R 5BA (1 page)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
6 November 1996Company name changed midland bank (coleman street) no minees LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996Company name changed midland bank (coleman street) no minees LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
1 March 1996Return made up to 22/02/96; no change of members (5 pages)
1 March 1996Return made up to 22/02/96; no change of members (5 pages)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 February 1996Accounts made up to 31 December 1995 (1 page)
24 July 1995Secretary resigned;new secretary appointed (4 pages)
21 July 1995Director resigned;new director appointed (4 pages)
9 June 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
16 December 1963Certificate of incorporation (1 page)
16 December 1963Certificate of incorporation (1 page)