London
EC1A 9BD
Director Name | Ms Angela Wright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2013(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(47 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 10 July 2018) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Closed |
Appointed | 03 February 2017(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Paul Benjamin Reynolds Houghton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hawnby House Hawnby York North Yorkshire YO6 5QS |
Director Name | Mr Neil Raymond Harding |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2000) |
Role | Administration Director |
Correspondence Address | 105 Dean Lane Haxzel Grove Cheshire SK7 6EJ |
Director Name | Peter Farrant Barlow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 1996) |
Role | Stockbroker |
Correspondence Address | 2 Warton Close Seddons Farm Bury Lancashire BL8 2JT |
Secretary Name | Peter Farrant Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 2 Warton Close Seddons Farm Bury Lancashire BL8 2JT |
Director Name | Kenneth Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 31 Killiebrigs Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DD |
Director Name | Jonathan Mark Anthony Brown |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 1998) |
Role | Stockbroker |
Correspondence Address | 26 Brandling Place South Jesmond Newcastle Upon Tyne NE2 4RU |
Director Name | Mr John McMillan Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(26 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 1994) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Foxland 22 Clay Heyes Chelford Cheshire SK11 9ST |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Mr Nigel Sherlock |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(29 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 December 1996) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 North Avenue Gosforth Newcastle Upon Tyne NE3 4DS |
Secretary Name | Kenneth Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(29 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 31 Killiebrigs Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DD |
Secretary Name | Leann Frances Jones Bowden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | David Jack Gates |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2001) |
Role | Administration Director |
Correspondence Address | 55 Sevenoaks Road Orpington Kent BR6 9JN |
Director Name | Christopher James Muir |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2005) |
Role | Director Of Administration |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 North Street Great Dunmow Essex CM6 1BA |
Director Name | Michael John Miller |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2006) |
Role | Stockbroking |
Correspondence Address | 12 The Poplars Gosforth Newcastle Upon Tyne NE3 4AE |
Director Name | Margaret Rose Rowell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2006) |
Role | Stokbroking |
Correspondence Address | 62 Turnberry Whitley Bay Tyne & Wear NE25 9NZ |
Director Name | Carmel Rosarie Noon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2006) |
Role | Financial Advisor |
Correspondence Address | 15 Hillhead Parkway Chapel House Newcastle Upon Tyne NE5 1DP |
Director Name | David Moule |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2001) |
Role | Stockbroking |
Correspondence Address | 304 Balfour Road Ilford Essex IG1 4HZ |
Director Name | Jane Ashley Macalister |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 2006) |
Role | Stockbroker |
Correspondence Address | 7 Kingsland Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AL |
Director Name | Rebecca Victoria Creswick |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2006) |
Role | Stockbroker |
Correspondence Address | 30 Otterburn Avenue Newcastle Upon Tyne Tyne & Wear NE3 4RR |
Director Name | Mr Nigel Christopher Chandler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 June 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Secretary Name | Zoe Kubiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 1 Pine Court Mount View Road London N4 4JJ |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(36 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oxford Road Wokingham Berkshire RG41 2XY |
Director Name | Janice Mary Johanson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(39 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2009) |
Role | Divisional Director |
Correspondence Address | 26 Windermere Close Wallsend Tyne And Wear NE28 8QH |
Director Name | Mr John Howard Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(39 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 July 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Anna Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 46 Meadway Harpenden Hertfordshire AL5 1JL |
Secretary Name | Miss Judie May Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(42 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2013) |
Role | Secretary |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Stuart Marwick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(42 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2011) |
Role | Group Settlements Director |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Patricia Drummond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2014) |
Role | Head Of Edinburgh Business Support |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 07 March 2013(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(46 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | brewin.co.uk |
---|
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Brewin Dolphin LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (4 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
24 September 2013 | Termination of appointment of Jamie Thomson as a director (1 page) |
24 September 2013 | Termination of appointment of Jamie Thomson as a director (1 page) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
18 March 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
18 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
18 March 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
18 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Director's details changed for Mr John Howard Beeston on 24 February 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Jamie Thomson on 24 February 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr John Howard Beeston on 24 February 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Jamie Thomson on 24 February 2012 (2 pages) |
30 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
28 June 2011 | Termination of appointment of Stuart Marwick as a director (1 page) |
28 June 2011 | Termination of appointment of Stuart Marwick as a director (1 page) |
18 March 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
10 March 2011 | Director's details changed for Mr John Howard Beeston on 26 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Jamie Thomson on 26 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Mr Robert Irving on 26 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Stuart Marwick on 26 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Stuart Marwick on 26 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Jamie Thomson on 26 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Mr John Howard Beeston on 26 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Robert Irving on 26 February 2011 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 27 September 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 27 September 2009 (1 page) |
23 March 2010 | Secretary's details changed for Miss Judie May Howlett on 26 February 2010 (1 page) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Patricia Drummond on 26 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Miss Judie May Howlett on 26 February 2010 (1 page) |
23 March 2010 | Director's details changed for Patricia Drummond on 26 February 2010 (2 pages) |
30 July 2009 | Appointment terminated director janice johanson (1 page) |
30 July 2009 | Appointment terminated director janice johanson (1 page) |
23 June 2009 | Director appointed mr robert irving (1 page) |
23 June 2009 | Director appointed patricia drummond (1 page) |
23 June 2009 | Director appointed patricia drummond (1 page) |
23 June 2009 | Director appointed mr jamie thomson (1 page) |
23 June 2009 | Director appointed stuart marwick (1 page) |
23 June 2009 | Director appointed stuart marwick (1 page) |
23 June 2009 | Director appointed mr robert irving (1 page) |
23 June 2009 | Director appointed mr jamie thomson (1 page) |
22 June 2009 | Appointment terminated director nigel chandler (1 page) |
22 June 2009 | Appointment terminated director nigel chandler (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Secretary appointed miss judie may howlett (1 page) |
7 May 2009 | Appointment terminated secretary anna reed (1 page) |
10 March 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
5 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / john beeston / 18/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / janice johanson / 18/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / janice johanson / 18/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / john beeston / 18/02/2009 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
3 March 2008 | Director's change of particulars / john beeston / 01/03/2008 (1 page) |
3 March 2008 | Director's change of particulars / john beeston / 01/03/2008 (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
28 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
24 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 26/02/05; full list of members (10 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (10 pages) |
1 March 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
23 March 2004 | Return made up to 26/02/04; full list of members (10 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members (10 pages) |
8 March 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | New secretary appointed (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Return made up to 26/02/03; full list of members (10 pages) |
2 April 2003 | Return made up to 26/02/03; full list of members (10 pages) |
24 December 2002 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
24 December 2002 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
7 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
7 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
14 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
14 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
29 March 2001 | Return made up to 26/02/01; full list of members
|
29 March 2001 | Return made up to 26/02/01; full list of members
|
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 26 September 1999 (5 pages) |
27 June 2000 | Full accounts made up to 26 September 1999 (5 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members
|
24 March 2000 | Return made up to 26/02/00; full list of members
|
7 April 1999 | Return made up to 26/02/99; no change of members
|
7 April 1999 | Return made up to 26/02/99; no change of members
|
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Full accounts made up to 27 September 1998 (7 pages) |
29 December 1998 | Full accounts made up to 27 September 1998 (7 pages) |
6 October 1998 | Location of register of members (1 page) |
6 October 1998 | Location of register of members (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
2 March 1998 | Return made up to 26/02/98; full list of members (7 pages) |
2 March 1998 | Return made up to 26/02/98; full list of members (7 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 May 1997 | Location of register of members (1 page) |
15 May 1997 | Location of register of members (1 page) |
7 May 1997 | Return made up to 26/02/97; full list of members (7 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 26/02/97; full list of members (7 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New secretary appointed (3 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New secretary appointed (3 pages) |
13 December 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
22 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Return made up to 26/02/96; full list of members (13 pages) |
25 April 1996 | Return made up to 26/02/96; full list of members (13 pages) |
25 April 1996 | Director's particulars changed (1 page) |
21 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (16 pages) |
17 March 1995 | Return made up to 26/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
15 March 1989 | Resolutions
|