London
EC2M 4RB
Director Name | Christian Gerrard Rowden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2018(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 September 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Hampshire House Hampshire Corporate Park Templars Way, Chandler's Ford Eastleigh Hampshire SO53 3RY |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 September 2021) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Factor |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | William Henry Greep |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 3 Highlands Road Farnham Surrey GU9 0LX |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 November 1992) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Paul Robert Gee |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | Rustlings Crossways Park West Chiltington West Sussex RH20 2QZ |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 August 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Mr Peter David Hayden |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2001) |
Role | Finance House Executive Manage |
Correspondence Address | 93 Little Green Lane Chertsey Surrey KT16 9PS |
Director Name | Susan Myra Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2001) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 23 Tylers Hill Road Chesham Buckinghamshire HP5 1XH |
Director Name | Mr Stuart Antony Holloway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Potters Close Ashford Kent TN25 4PX |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Peter Nigel Comfort |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(32 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | West Country House 5 Andover Road Oakley Basingstoke Hampshire RG23 7HB |
Director Name | Ross William McFarlane |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 April 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Badgers Wood Beacon Road Ringshall Berkhamsted Hertfordshire HP4 1NE |
Director Name | James Frederick Beck |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 Mitre Way Battle East Sussex TN33 0BQ |
Director Name | Mr Neil Joseph Bradley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Neidpath Shootersway Lane Berkhamsted Hertfordshire HP4 3NP |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(35 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Lawrence Edward De Lisle Nichols |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(36 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 143 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Mr Alexander Arthur George Rankin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(36 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 September 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 95 Woodford Road Bramhall Cheshire SK7 1JR |
Director Name | Mr Jason Asa Morgan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2007) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sandown Theobalds Road Burgess Hill West Sussex RH15 0ST |
Director Name | Francesca Margaret Semple |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2007) |
Role | Bank Official |
Correspondence Address | 30 Connaught Terrace Hove East Sussex BN3 3YW |
Director Name | Neil Anthony Sculley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(38 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 July 2007) |
Role | Banker |
Correspondence Address | 82 Harford Drive Watford Herts WD17 3DG |
Director Name | Mrs Suzanne Saville |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(38 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rowan Cottage 30 Kent Road Fleet Hampshire GU51 3AH |
Director Name | Melanie Jane Hannay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 35 Belgrave Road Seaford East Sussex BN25 2EN |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(40 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Mr Martin John Morrin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2011(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Chaseley Drive Sanderstead Surrey CR2 0DN |
Director Name | Michael Jeffrey Bardrick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Invoice Finance Smith House Elmwood Avenue Feltham TW13 7QD |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD |
Director Name | Mr Ian Duncan Cowie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2018) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Website | www.rbsif.co.uk |
---|---|
Telephone | 07 428873634 |
Telephone region | Mobile |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,347,000 |
Net Worth | £1,078,000 |
Cash | £999,000 |
Current Liabilities | £117,647,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 June 2020 | Appointment of a voluntary liquidator (4 pages) |
---|---|
26 June 2020 | Declaration of solvency (6 pages) |
26 June 2020 | Resolutions
|
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
8 April 2019 | Solvency Statement dated 18/01/19 (2 pages) |
8 April 2019 | Statement of capital on 8 April 2019
|
8 April 2019 | Resolutions
|
8 April 2019 | Statement by Directors (2 pages) |
6 November 2018 | Appointment of Christian Gerrard Rowden as a director on 11 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 (1 page) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
27 September 2018 | Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 April 2018 | Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Registered office address changed from Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on 22 September 2017 (1 page) |
27 July 2017 | Appointment of Joseph Alexander Pattara as a director on 26 July 2017 (2 pages) |
27 July 2017 | Appointment of Joseph Alexander Pattara as a director on 26 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
5 January 2017 | Auditor's resignation (1 page) |
5 January 2017 | Auditor's resignation (1 page) |
1 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
8 September 2016 | Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016 (1 page) |
5 September 2016 | Appointment of Mr John Hamer Wood as a director on 23 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr John Hamer Wood as a director on 23 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 April 2015 | Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Martin John Morrin as a director on 31 March 2015 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
10 July 2014 | Termination of appointment of Michael Bardrick as a director (1 page) |
10 July 2014 | Termination of appointment of Michael Bardrick as a director (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 February 2014 | Appointment of Adam Holden as a director (2 pages) |
14 February 2014 | Appointment of Adam Holden as a director (2 pages) |
13 February 2014 | Termination of appointment of Oliver Watts as a director (1 page) |
13 February 2014 | Termination of appointment of Oliver Watts as a director (1 page) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 August 2013 | Termination of appointment of John Wood as a director (1 page) |
27 August 2013 | Termination of appointment of John Wood as a director (1 page) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
25 April 2012 | Termination of appointment of Ross Mcfarlane as a director (1 page) |
25 April 2012 | Termination of appointment of Ross Mcfarlane as a director (1 page) |
14 November 2011 | Appointment of Michael Jeffrey Bardrick as a director (2 pages) |
14 November 2011 | Appointment of Michael Jeffrey Bardrick as a director (2 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
11 June 2011 | Appointment of Mr Martin John Morrin as a director (2 pages) |
11 June 2011 | Appointment of Mr Martin John Morrin as a director (2 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 May 2010 | Appointment of Oliver David Watts as a director (2 pages) |
17 May 2010 | Appointment of Oliver David Watts as a director (2 pages) |
30 April 2010 | Termination of appointment of Andrew Barnard as a director (1 page) |
30 April 2010 | Termination of appointment of Andrew Barnard as a director (1 page) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 April 2009 | Director appointed andrew david barnard (1 page) |
17 April 2009 | Appointment terminated director suzanne saville (1 page) |
17 April 2009 | Appointment terminated director melanie hannay (1 page) |
17 April 2009 | Appointment terminated director melanie hannay (1 page) |
17 April 2009 | Director appointed andrew david barnard (1 page) |
17 April 2009 | Appointment terminated director suzanne saville (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
30 January 2009 | Director appointed mr john hamer wood (1 page) |
30 January 2009 | Director appointed mr john hamer wood (1 page) |
13 January 2009 | Appointment terminated director duane snelling (1 page) |
13 January 2009 | Appointment terminated director duane snelling (1 page) |
29 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (30 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (30 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
22 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: smith house P.o, box 50 elmwood avenue feltham, middlesex TW13 7QH (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: smith house P.o, box 50 elmwood avenue feltham, middlesex TW13 7QH (1 page) |
3 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
4 June 2001 | Location of register of members (1 page) |
4 June 2001 | Location of register of members (1 page) |
2 April 2001 | Return made up to 27/02/01; full list of members (8 pages) |
2 April 2001 | Return made up to 27/02/01; full list of members (8 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
28 December 2000 | Company name changed lombard natwest discounting limi ted\certificate issued on 29/12/00 (3 pages) |
28 December 2000 | Company name changed lombard natwest discounting limi ted\certificate issued on 29/12/00 (3 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
30 August 2000 | Auditor's resignation (2 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
10 February 2000 | New director appointed (1 page) |
10 February 2000 | New director appointed (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
7 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 March 1999 | Return made up to 27/02/99; full list of members (14 pages) |
22 March 1999 | Location of register of members (1 page) |
22 March 1999 | Location of register of members (1 page) |
22 March 1999 | Return made up to 27/02/99; full list of members (14 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
9 February 1999 | Memorandum and Articles of Association (5 pages) |
9 February 1999 | Memorandum and Articles of Association (5 pages) |
17 November 1998 | Secretary's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 March 1998 | Return made up to 27/02/98; full list of members (9 pages) |
31 March 1998 | Return made up to 27/02/98; full list of members (9 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
8 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 27/02/97; full list of members (9 pages) |
27 March 1997 | Return made up to 27/02/97; full list of members (9 pages) |
14 October 1996 | Director's particulars changed (2 pages) |
14 October 1996 | Director's particulars changed (2 pages) |
26 July 1996 | Auditor's resignation (2 pages) |
26 July 1996 | Auditor's resignation (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members (8 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members (8 pages) |
12 September 1995 | Director's particulars changed (4 pages) |
12 September 1995 | Director's particulars changed (4 pages) |
24 March 1995 | Return made up to 27/02/95; full list of members (16 pages) |
24 March 1995 | Return made up to 27/02/95; full list of members (16 pages) |