Company NameZeban Nominees Limited
Company StatusActive
Company Number01000448
CategoryPrivate Limited Company
Incorporation Date21 January 1971(53 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Anthony Podd
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(51 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameMr Iain Stuart Mackenzie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(51 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr James Alexander Pitkin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(52 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Eric Robert Pinn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(52 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed07 August 1996(25 years, 6 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameMr Stephen Paul Merry
NationalityBritish
StatusResigned
Appointed03 August 1995(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 August 1996)
RoleCompany Director
Correspondence Address25 Farwell Road
Sidcup
Kent
DA14 4LQ
Director NameMichael Richard Burtenshaw
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2000)
RoleFund Management
Correspondence AddressNewlands
Fernden Rise Upper Manor Road
Godalming
Surrey
GU7 2HZ
Director NameMr Richard James Amos
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2000)
RoleBanker
Correspondence Address11 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameSally Curtin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(26 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2002)
RoleAssistant Director
Correspondence AddressHerron
36 Smarts Lane
Loughton
Essex
IG10 4BX
Director NameMrs Alison Jane Malton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 July 2000)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Devereux Road
London
SW11 6JS
Director NameAlison Rennison
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2002)
RoleBank Director
Correspondence AddressIlador House
The Orchard
Staverton
Northants
NN11 6JA
Director NameGarry John Welsh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2005)
RoleChief Operating Officer
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Simon Walter Julian Wathen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(32 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameLord Robert Fellowes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(32 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 2010)
RoleBanker
Correspondence Address64 Cottesmore Court Stanford Road
London
W8 5QW
Director NameHeather Jill Maizels
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(32 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2009)
RolePrivate Banking Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Fiona Helen Elbourne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(38 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIan Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAmy Chapman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(40 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Graham William Fraser Rogers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Howard Burd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(40 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Peter Emery
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(41 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 November 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Scott Stewart
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(42 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2016)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIan David Catherall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(45 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Damien Keaney
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2016(45 years after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2022)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRebecca Louise Jones
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(46 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Rishi Shah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(50 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed30 April 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 1997)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed30 April 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 1997)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed20 June 2000(29 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 July 2003)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed20 June 2000(29 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 July 2003)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

27 December 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
9 October 2023Appointment of Mr Eric Robert Pinn as a director on 18 September 2023 (2 pages)
29 June 2023Appointment of Mr James Alexander Pitkin as a director on 1 June 2023 (2 pages)
13 January 2023Termination of appointment of Rishi Shah as a director on 22 November 2022 (1 page)
13 January 2023Appointment of Mr Daniel Anthony Podd as a director on 23 November 2022 (2 pages)
12 January 2023Termination of appointment of Damien Keaney as a director on 5 December 2022 (1 page)
12 January 2023Appointment of Mr Iain Stuart Mackenzie as a director on 4 January 2023 (2 pages)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
24 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 July 2021Appointment of Mr Rishi Shah as a director on 19 July 2021 (2 pages)
20 July 2021Termination of appointment of Rebecca Louise Jones as a director on 20 July 2021 (1 page)
11 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
22 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 May 2018Termination of appointment of Ian David Catherall as a director on 9 April 2018 (1 page)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Appointment of Rebecca Louise Jones as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Rebecca Louise Jones as a director on 2 November 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 February 2016Termination of appointment of Scott Stewart as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Paul Howard Burd as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Paul Howard Burd as a director on 4 February 2016 (1 page)
8 February 2016Appointment of Ian David Catherall as a director on 26 January 2016 (2 pages)
8 February 2016Appointment of Ian David Catherall as a director on 26 January 2016 (2 pages)
8 February 2016Appointment of Damien Keaney as a director on 26 January 2016 (2 pages)
8 February 2016Termination of appointment of Scott Stewart as a director on 4 February 2016 (1 page)
8 February 2016Appointment of Damien Keaney as a director on 26 January 2016 (2 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
22 November 2013Termination of appointment of Peter Emery as a director (1 page)
22 November 2013Termination of appointment of Peter Emery as a director (1 page)
24 July 2013Termination of appointment of Graham Rogers as a director (1 page)
24 July 2013Appointment of Scott Stewart as a director (2 pages)
24 July 2013Appointment of Scott Stewart as a director (2 pages)
24 July 2013Termination of appointment of Graham Rogers as a director (1 page)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
9 July 2013Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
12 December 2012Appointment of Peter Emery as a director (2 pages)
12 December 2012Appointment of Peter Emery as a director (2 pages)
4 December 2012Termination of appointment of Ian Henderson as a director (1 page)
4 December 2012Termination of appointment of Ian Henderson as a director (1 page)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 January 2012Termination of appointment of Amy Chapman as a director (1 page)
20 January 2012Termination of appointment of Amy Chapman as a director (1 page)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
7 October 2011Appointment of Amy Chapman as a director (2 pages)
7 October 2011Appointment of Graham William Fraser Rogers as a director (2 pages)
7 October 2011Appointment of Graham William Fraser Rogers as a director (2 pages)
7 October 2011Appointment of Paul Howard Burd as a director (2 pages)
7 October 2011Appointment of Amy Chapman as a director (2 pages)
7 October 2011Appointment of Paul Howard Burd as a director (2 pages)
7 October 2011Termination of appointment of Fiona Elbourne as a director (1 page)
7 October 2011Termination of appointment of Fiona Elbourne as a director (1 page)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 June 2011Appointment of Ian Arthur Henderson as a director (2 pages)
14 June 2011Appointment of Ian Arthur Henderson as a director (2 pages)
8 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
8 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
8 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 April 2010Termination of appointment of Robert Fellowes as a director (1 page)
28 April 2010Termination of appointment of Robert Fellowes as a director (1 page)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
2 December 2009Appointment of Fiona Helen Elbourne as a director (2 pages)
2 December 2009Appointment of Fiona Helen Elbourne as a director (2 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 June 2009Appointment terminated director heather maizels (1 page)
24 June 2009Appointment terminated director heather maizels (1 page)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 January 2007Return made up to 01/01/07; full list of members (2 pages)
9 January 2007Return made up to 01/01/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 January 2006Return made up to 01/01/06; full list of members (2 pages)
9 January 2006Return made up to 01/01/06; full list of members (2 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
3 February 2005Return made up to 27/01/05; full list of members (3 pages)
3 February 2005Return made up to 27/01/05; full list of members (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (16 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (16 pages)
18 February 2004Return made up to 27/01/04; full list of members (3 pages)
18 February 2004Return made up to 27/01/04; full list of members (3 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
30 January 2003Return made up to 27/01/03; full list of members (2 pages)
30 January 2003Return made up to 27/01/03; full list of members (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 February 2002Return made up to 27/01/02; full list of members (2 pages)
4 February 2002Return made up to 27/01/02; full list of members (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
15 February 2001Return made up to 27/01/01; full list of members (3 pages)
15 February 2001Return made up to 27/01/01; full list of members (3 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
28 June 2000New director appointed (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Return made up to 27/01/00; full list of members (3 pages)
7 February 2000Return made up to 27/01/00; full list of members (3 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 February 1999Return made up to 27/01/99; full list of members (3 pages)
9 February 1999Return made up to 27/01/99; full list of members (3 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 March 1998Director's particulars changed (1 page)
3 March 1998Director's particulars changed (1 page)
5 February 1998Return made up to 27/01/98; full list of members (7 pages)
5 February 1998Return made up to 27/01/98; full list of members (7 pages)
6 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 June 1997New director appointed (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
2 February 1997Return made up to 27/01/97; full list of members (8 pages)
2 February 1997Return made up to 27/01/97; full list of members (8 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Secretary resigned (1 page)
19 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 February 1996Return made up to 27/01/96; full list of members (7 pages)
17 February 1996Return made up to 27/01/96; full list of members (7 pages)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 January 1971Certificate of incorporation (1 page)
21 January 1971Certificate of incorporation (1 page)