Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 August 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(44 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 11 August 2015) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Paul Michael Antony Field |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Hare Knap Lewes Road Ditchling Hassocks West Sussex BN6 8TY |
Director Name | Mr Robert Edward Dellow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1994) |
Role | Investment Dealer |
Correspondence Address | 6 Woodland Close Woodford Green Essex IG8 0QH |
Secretary Name | Jennifer May Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | The Leasow River View Close, Chilbolton Stockbridge Hampshire SO20 6AA |
Secretary Name | Michael John Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Spencers Cottage King Street High Ongar Essex CM5 9NR |
Director Name | Mr Nicholas John Kirk |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Silver Greys 24 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Colin Robert Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Solicitor |
Correspondence Address | West House Camden Park Tunbridge Wells Kent TN2 4TW |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Simon Nicholas Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(29 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1999) |
Role | Bank Official |
Correspondence Address | 24a Serby Avenue Royston Hertfordshire SG8 5EH |
Director Name | Philip Arthur Goulds |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(29 years after company formation) |
Appointment Duration | 7 months (resigned 05 June 1997) |
Role | Bank Official |
Correspondence Address | 19 Foxbury Road Bromley Kent BR1 4DG |
Director Name | Anthony Francis Geach |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(29 years after company formation) |
Appointment Duration | 7 months (resigned 05 June 1997) |
Role | Bank Official |
Correspondence Address | 61 Ozonia Way Wickford Essex SS12 0PQ |
Director Name | Stephen Anthony Lowe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(29 years after company formation) |
Appointment Duration | 7 months (resigned 05 June 1997) |
Role | Bank Official |
Correspondence Address | 38 Troutbeck Peartree Bridge Milton Keynes Buckinghamshire MK6 3ED |
Director Name | Paulene McGarry |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(29 years after company formation) |
Appointment Duration | 7 months (resigned 05 June 1997) |
Role | Bank Official |
Correspondence Address | 10 Melrose Avenue Potters Bar Hertfordshire EN6 1SZ |
Director Name | Mr Kevin James Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1998) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 34 Littleheath Road Bexleyheath Kent DA7 4DN |
Director Name | Jane McCabe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(29 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 08 May 1998) |
Role | Bank Offcial |
Correspondence Address | 115 Ground Floor Sandringham Road Willesden London NW2 5EJ |
Director Name | Pamela Jane Layzell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(29 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 February 1998) |
Role | Bank Official |
Correspondence Address | Lamberden 30 Longmeads Rusthall Tunbridge Wells Kent TN3 0AY |
Director Name | Mr Alan Roy Hawkins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 70 Ardleigh Court Hutton Road Shenfield Essex CM15 8NA |
Director Name | Elizabeth Jayne Marshall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 1998) |
Role | Bank Official |
Correspondence Address | 73 Elsa Road Welling Kent DA16 1JZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 April 2003) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Simon Christopher Dare |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2000) |
Role | Bank Official |
Correspondence Address | 6 Bishops Road Upper Hale Farnham Surrey GU9 0JA |
Director Name | Philip Arthur Goulds |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1999) |
Role | Bank Official |
Correspondence Address | 28 Wilmour Gardens West Wickham Kent BR4 0LH |
Director Name | Lee Alan Betney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1999) |
Role | Bank Official |
Correspondence Address | 3 Furlay Close Letchworth Hertfordshire SG6 4YL |
Director Name | Sarah Jane Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1999) |
Role | Bank Clerk |
Correspondence Address | 60 Kingsmead Avenue Worcester Park Surrey KT4 8UZ |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(43 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
99 at £1 | Royal Bank Of Scotland PLC 99.00% Ordinary |
---|---|
1 at £1 | Glyns Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Application to strike the company off the register (3 pages) |
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
26 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
26 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
20 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
20 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
22 September 2010 | Termination of appointment of a director (1 page) |
22 September 2010 | Termination of appointment of a director (1 page) |
22 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
21 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
21 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
21 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
21 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
24 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 March 2008 | Appointment terminated director richard hopkins (1 page) |
14 March 2008 | Appointment terminated director richard hopkins (1 page) |
14 March 2008 | Appointment terminated director angela cunningham (1 page) |
14 March 2008 | Appointment terminated director angela cunningham (1 page) |
7 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
7 March 2008 | Director appointed mr neil clark macarthur (1 page) |
7 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
7 March 2008 | Director appointed mr neil clark macarthur (1 page) |
26 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
22 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
2 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (5 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
31 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
31 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
19 December 1999 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
19 December 1999 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 12/12/98; full list of members (11 pages) |
30 December 1998 | Return made up to 12/12/98; full list of members (11 pages) |
14 December 1998 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
14 December 1998 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
29 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
29 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
22 December 1997 | Return made up to 12/12/97; no change of members (9 pages) |
22 December 1997 | Return made up to 12/12/97; no change of members (9 pages) |
9 October 1997 | New director appointed (2 pages) |
28 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 18/06/97; change of members (11 pages) |
6 July 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
21 December 1996 | Accounts for a dormant company made up to 30 September 1996 (8 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Ad 04/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Location of register of directors' interests (1 page) |
7 October 1996 | Location of debenture register (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 71 queen victoria street london EC4V 4DR (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Location of register of members (1 page) |
7 October 1996 | Secretary resigned (1 page) |
26 June 1996 | Return made up to 18/06/96; full list of members (7 pages) |
16 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
24 January 1996 | Director resigned (1 page) |
12 September 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Return made up to 18/06/95; no change of members (12 pages) |
29 June 1988 | Full accounts made up to 30 September 1987 (6 pages) |