London
Greater London
E14 5HP
Director Name | Mr Iain Stuart Mackenzie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(51 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr James Alexander Pitkin |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(52 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Eric Robert Pinn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(52 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 1996(25 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Mr Stephen Paul Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 25 Farwell Road Sidcup Kent DA14 4LQ |
Director Name | Michael Richard Burtenshaw |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2000) |
Role | Fund Management |
Correspondence Address | Newlands Fernden Rise Upper Manor Road Godalming Surrey GU7 2HZ |
Director Name | Mr Richard James Amos |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2000) |
Role | Banker |
Correspondence Address | 11 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Sally Curtin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 2002) |
Role | Assistant Director |
Correspondence Address | Herron 36 Smarts Lane Loughton Essex IG10 4BX |
Director Name | Mrs Alison Jane Malton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(26 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2000) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devereux Road London SW11 6JS |
Director Name | Alison Rennison |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2002) |
Role | Bank Director |
Correspondence Address | Ilador House The Orchard Staverton Northants NN11 6JA |
Director Name | Garry John Welsh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Simon Walter Julian Wathen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2004) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Lord Robert Fellowes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 January 2010) |
Role | Banker |
Correspondence Address | 64 Cottesmore Court Stanford Road London W8 5QW |
Director Name | Heather Jill Maizels |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2009) |
Role | Private Banking Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Fiona Helen Elbourne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Amy Chapman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(40 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 January 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Graham William Fraser Rogers |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Howard Burd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Peter Emery |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(41 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 November 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Scott Stewart |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2016) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ian David Catherall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(45 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Damien Keaney |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2016(45 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 December 2022) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Rebecca Louise Jones |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Rishi Shah |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 1997) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 1997) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(29 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2003) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(29 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2003) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
27 December 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
13 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
9 October 2023 | Appointment of Mr Eric Robert Pinn as a director on 18 September 2023 (2 pages) |
29 June 2023 | Appointment of Mr James Alexander Pitkin as a director on 1 June 2023 (2 pages) |
13 January 2023 | Termination of appointment of Rishi Shah as a director on 22 November 2022 (1 page) |
13 January 2023 | Appointment of Mr Daniel Anthony Podd as a director on 23 November 2022 (2 pages) |
12 January 2023 | Termination of appointment of Damien Keaney as a director on 5 December 2022 (1 page) |
12 January 2023 | Appointment of Mr Iain Stuart Mackenzie as a director on 4 January 2023 (2 pages) |
15 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
24 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
20 July 2021 | Appointment of Mr Rishi Shah as a director on 19 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Rebecca Louise Jones as a director on 20 July 2021 (1 page) |
11 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
22 October 2018 | Resolutions
|
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 May 2018 | Termination of appointment of Ian David Catherall as a director on 9 April 2018 (1 page) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Appointment of Rebecca Louise Jones as a director on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Rebecca Louise Jones as a director on 2 November 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 February 2016 | Termination of appointment of Scott Stewart as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Paul Howard Burd as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Paul Howard Burd as a director on 4 February 2016 (1 page) |
8 February 2016 | Appointment of Ian David Catherall as a director on 26 January 2016 (2 pages) |
8 February 2016 | Appointment of Ian David Catherall as a director on 26 January 2016 (2 pages) |
8 February 2016 | Appointment of Damien Keaney as a director on 26 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Scott Stewart as a director on 4 February 2016 (1 page) |
8 February 2016 | Appointment of Damien Keaney as a director on 26 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
22 November 2013 | Termination of appointment of Peter Emery as a director (1 page) |
22 November 2013 | Termination of appointment of Peter Emery as a director (1 page) |
24 July 2013 | Termination of appointment of Graham Rogers as a director (1 page) |
24 July 2013 | Appointment of Scott Stewart as a director (2 pages) |
24 July 2013 | Appointment of Scott Stewart as a director (2 pages) |
24 July 2013 | Termination of appointment of Graham Rogers as a director (1 page) |
9 July 2013 | Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages) |
9 July 2013 | Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages) |
9 July 2013 | Director's details changed for Paul Howard Burd on 1 April 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Appointment of Peter Emery as a director (2 pages) |
12 December 2012 | Appointment of Peter Emery as a director (2 pages) |
4 December 2012 | Termination of appointment of Ian Henderson as a director (1 page) |
4 December 2012 | Termination of appointment of Ian Henderson as a director (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 January 2012 | Termination of appointment of Amy Chapman as a director (1 page) |
20 January 2012 | Termination of appointment of Amy Chapman as a director (1 page) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Appointment of Amy Chapman as a director (2 pages) |
7 October 2011 | Appointment of Graham William Fraser Rogers as a director (2 pages) |
7 October 2011 | Appointment of Graham William Fraser Rogers as a director (2 pages) |
7 October 2011 | Appointment of Paul Howard Burd as a director (2 pages) |
7 October 2011 | Appointment of Amy Chapman as a director (2 pages) |
7 October 2011 | Appointment of Paul Howard Burd as a director (2 pages) |
7 October 2011 | Termination of appointment of Fiona Elbourne as a director (1 page) |
7 October 2011 | Termination of appointment of Fiona Elbourne as a director (1 page) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 June 2011 | Appointment of Ian Arthur Henderson as a director (2 pages) |
14 June 2011 | Appointment of Ian Arthur Henderson as a director (2 pages) |
8 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 April 2010 | Termination of appointment of Robert Fellowes as a director (1 page) |
28 April 2010 | Termination of appointment of Robert Fellowes as a director (1 page) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Appointment of Fiona Helen Elbourne as a director (2 pages) |
2 December 2009 | Appointment of Fiona Helen Elbourne as a director (2 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 June 2009 | Appointment terminated director heather maizels (1 page) |
24 June 2009 | Appointment terminated director heather maizels (1 page) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
9 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
3 February 2005 | Return made up to 27/01/05; full list of members (3 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (16 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (16 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (3 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (3 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Return made up to 27/01/03; full list of members (2 pages) |
30 January 2003 | Return made up to 27/01/03; full list of members (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 February 2002 | Return made up to 27/01/02; full list of members (2 pages) |
4 February 2002 | Return made up to 27/01/02; full list of members (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 27/01/01; full list of members (3 pages) |
15 February 2001 | Return made up to 27/01/01; full list of members (3 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Return made up to 27/01/00; full list of members (3 pages) |
7 February 2000 | Return made up to 27/01/00; full list of members (3 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 February 1999 | Return made up to 27/01/99; full list of members (3 pages) |
9 February 1999 | Return made up to 27/01/99; full list of members (3 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 27/01/98; full list of members (7 pages) |
5 February 1998 | Return made up to 27/01/98; full list of members (7 pages) |
6 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 June 1997 | New director appointed (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
2 February 1997 | Return made up to 27/01/97; full list of members (8 pages) |
2 February 1997 | Return made up to 27/01/97; full list of members (8 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
19 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 February 1996 | Return made up to 27/01/96; full list of members (7 pages) |
17 February 1996 | Return made up to 27/01/96; full list of members (7 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
21 January 1971 | Certificate of incorporation (1 page) |
21 January 1971 | Certificate of incorporation (1 page) |