Company NameG.M. Gilt-Edged Nominees Limited
Company StatusDissolved
Company Number00954147
CategoryPrivate Limited Company
Incorporation Date14 May 1969(54 years, 12 months ago)
Dissolution Date19 April 2017 (7 years ago)
Previous NameGreenwell (Overseas) Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoger Moran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(42 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 19 April 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameDenette Botchway
StatusClosed
Appointed03 October 2014(45 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 19 April 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameLouisa Jane Jenkinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2016(46 years, 11 months after company formation)
Appointment Duration1 year (closed 19 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCatherine Anne Williamson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1995)
RoleChartered Accountant
Correspondence AddressFlat 9 Winchester House
76/78 Highbury New Park
London
N5 2DJ
Director NameAnthony Michael De Steiger
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(23 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 March 2007)
RoleChartered Accountant
Correspondence AddressFurzedown Cottage Grub Street
Limpsfield
Surrey
RH8 0SH
Director NameAnthony Launce Bucknall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(23 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2001)
RoleStockbroker
Correspondence Address136 Priory Lane
Roehampton
London
SW15 5JP
Director NameJulian Charles Beaven
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(23 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 May 2004)
RoleBank Executive
Correspondence AddressOak Hill
The Street
Ightham
Kent
TN15 9HE
Director NameGraham Rattray Addison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleStockbroker
Correspondence AddressAvalon 78 Leas Road
Warlingham
Surrey
CR6 9LL
Secretary NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(23 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed26 July 1992(23 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed17 August 1992(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed01 September 1993(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameGraham Rattray Addison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(26 years, 2 months after company formation)
Appointment Duration10 years (resigned 05 August 2005)
RoleStockbroker
Correspondence AddressCherrys
High Drive
Woldingham
Surrey
CR3 7EL
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed05 January 1996(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed27 July 1999(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed23 July 2004(35 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 August 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr Nicholas Nicholson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 Florin Court
70 Tanner Street
London
SE1 3DP
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed05 August 2005(36 years, 3 months after company formation)
Appointment Duration9 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(37 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Maher
NationalityBritish
StatusResigned
Appointed19 September 2008(39 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SG10 9GN
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(39 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBrian Godins
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(40 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2011)
RoleGlobal Head Equity Securities Operations
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameEmma Suzanne Ferley
StatusResigned
Appointed02 September 2010(41 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed27 February 2012(42 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed01 March 2007(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2008)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed10 April 2007(37 years, 11 months after company formation)
Appointment Duration9 years (resigned 08 April 2016)
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbc.co.uk
Email address[email protected]

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Hsbc Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 October 1986Delivered on: 14 November 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including all the right title and interest of the company to and in stock and other securities of any kind.
Outstanding

Filing History

19 April 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
19 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
6 November 2016Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages)
6 November 2016Register inspection address has been changed to 8 Canada Square London E14 5HQ (2 pages)
6 November 2016Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ (2 pages)
6 November 2016Register inspection address has been changed to 8 Canada Square London E14 5HQ (2 pages)
25 October 2016Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 25 October 2016 (2 pages)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-06
(1 page)
20 October 2016Appointment of a voluntary liquidator (2 pages)
20 October 2016Appointment of a voluntary liquidator (2 pages)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-06
(1 page)
20 October 2016Declaration of solvency (3 pages)
20 October 2016Declaration of solvency (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(5 pages)
8 April 2016Termination of appointment of Canada Water Nominees (Uk) Limited as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Canada Water Nominees (Uk) Limited as a director on 8 April 2016 (1 page)
7 April 2016Appointment of Louisa Jane Jenkinson as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Louisa Jane Jenkinson as a director on 7 April 2016 (2 pages)
5 April 2016Amended accounts for a dormant company made up to 31 December 2015 (5 pages)
5 April 2016Amended accounts for a dormant company made up to 31 December 2015 (5 pages)
4 April 2016Amended accounts for a dormant company made up to 31 December 2014 (5 pages)
4 April 2016Amended accounts for a dormant company made up to 31 December 2014 (5 pages)
29 March 2016Termination of appointment of Robert Hugh Musgrove as a director on 24 March 2016 (1 page)
29 March 2016Termination of appointment of Robert Hugh Musgrove as a director on 24 March 2016 (1 page)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(6 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2014Appointment of Denette Botchway as a secretary on 3 October 2014 (2 pages)
3 October 2014Termination of appointment of Robert James Hinton as a secretary on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Robert James Hinton as a secretary on 3 October 2014 (1 page)
3 October 2014Appointment of Denette Botchway as a secretary on 3 October 2014 (2 pages)
3 October 2014Appointment of Denette Botchway as a secretary on 3 October 2014 (2 pages)
3 October 2014Termination of appointment of Robert James Hinton as a secretary on 3 October 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(6 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(6 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
1 March 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
1 March 2012Termination of appointment of Emma Ferley as a secretary (1 page)
1 March 2012Termination of appointment of Emma Ferley as a secretary (1 page)
1 March 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
10 November 2011Termination of appointment of Brian Godins as a director (1 page)
10 November 2011Termination of appointment of Brian Godins as a director (1 page)
27 October 2011Appointment of Roger Moran as a director (2 pages)
27 October 2011Appointment of Roger Moran as a director (2 pages)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
24 June 2011Director's details changed for Brian Godins on 1 January 2010 (2 pages)
24 June 2011Director's details changed for Brian Godins on 1 January 2010 (2 pages)
24 June 2011Director's details changed for Brian Godins on 1 January 2010 (2 pages)
20 September 2010Termination of appointment of Sarah Maher as a secretary (1 page)
20 September 2010Termination of appointment of Sarah Maher as a secretary (1 page)
17 September 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
17 September 2010Appointment of Emma Suzanne Cockburn as a secretary (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
8 December 2009Appointment of Brian Godins as a director (2 pages)
8 December 2009Appointment of Brian Godins as a director (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
5 March 2009Director's change of particulars / robert musgrove / 11/02/2009 (1 page)
5 March 2009Director's change of particulars / robert musgrove / 11/02/2009 (1 page)
17 October 2008Appointment terminated director canada square nominees (uk) LIMITED (1 page)
17 October 2008Director appointed robert hugh musgrove (1 page)
17 October 2008Director appointed robert hugh musgrove (1 page)
17 October 2008Appointment terminated director canada square nominees (uk) LIMITED (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 September 2008Secretary appointed sarah maher (1 page)
22 September 2008Secretary appointed sarah maher (1 page)
19 September 2008Appointment terminated secretary pauline mcquillan (1 page)
19 September 2008Appointment terminated secretary pauline mcquillan (1 page)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
13 May 2008Appointment terminate, director nicholas nicholson logged form (1 page)
13 May 2008Appointment terminate, director nicholas nicholson logged form (1 page)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
25 February 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
2 July 2007Return made up to 01/07/07; full list of members (2 pages)
2 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 October 2006Return made up to 26/07/06; full list of members (2 pages)
3 October 2006Return made up to 26/07/06; full list of members (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005Return made up to 26/07/05; full list of members (2 pages)
9 August 2005Return made up to 26/07/05; full list of members (2 pages)
9 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005Secretary resigned (1 page)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 August 2004Return made up to 26/07/04; full list of members (5 pages)
18 August 2004Return made up to 26/07/04; full list of members (5 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 September 2003Return made up to 26/07/03; full list of members (6 pages)
10 September 2003Return made up to 26/07/03; full list of members (6 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 August 2002Return made up to 26/07/02; full list of members (6 pages)
12 August 2002Return made up to 26/07/02; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 August 2000Return made up to 26/07/00; no change of members (5 pages)
7 August 2000Return made up to 26/07/00; no change of members (5 pages)
15 November 1999Secretary's particulars changed (1 page)
15 November 1999Secretary's particulars changed (1 page)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
30 July 1999Return made up to 26/07/99; no change of members (6 pages)
30 July 1999Return made up to 26/07/99; no change of members (6 pages)
30 July 1998Return made up to 26/07/98; full list of members (6 pages)
30 July 1998Return made up to 26/07/98; full list of members (6 pages)
6 March 1998Full accounts made up to 31 December 1997 (7 pages)
6 March 1998Full accounts made up to 31 December 1997 (7 pages)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
20 August 1997Return made up to 26/07/97; full list of members (6 pages)
20 August 1997Return made up to 26/07/97; full list of members (6 pages)
7 April 1997Full accounts made up to 31 December 1996 (7 pages)
7 April 1997Full accounts made up to 31 December 1996 (7 pages)
13 August 1996Return made up to 26/07/96; no change of members (5 pages)
13 August 1996Return made up to 26/07/96; no change of members (5 pages)
15 July 1996Auditor's resignation (1 page)
15 July 1996Auditor's resignation (1 page)
25 March 1996Full accounts made up to 31 December 1995 (7 pages)
25 March 1996Full accounts made up to 31 December 1995 (7 pages)
17 January 1996Secretary resigned (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Secretary resigned (2 pages)
17 January 1996New secretary appointed (2 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (7 pages)
19 September 1995Full accounts made up to 31 December 1994 (7 pages)
2 August 1995Return made up to 26/07/95; no change of members (12 pages)
2 August 1995Return made up to 26/07/95; no change of members (12 pages)
25 July 1995Secretary resigned;new secretary appointed (4 pages)
25 July 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
2 October 1986Company name changed greenwell (overseas) nominees li mited\certificate issued on 02/10/86 (2 pages)
2 October 1986Company name changed greenwell (overseas) nominees li mited\certificate issued on 02/10/86 (2 pages)