London
EC4N 8AW
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 2011(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | William Lindsay McGowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2012(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | David Richard Ludbrook |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Chardene Park Place Ashton Keynes Wiltshire SN6 6NT |
Director Name | Dennis Clifford Woodward |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | Fairfield House Poundhurst Road Ruckinge Ashford Kent TN26 2PQ |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2004) |
Role | Insurance Broker |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Director Name | Charles David Skinner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 1995) |
Role | Chartered Accountant |
Correspondence Address | Cowpastures Farm Whittlebury Towcester Northamptonshire NN12 8TE |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | John Bertram Hancock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2001) |
Role | Insurance Broker |
Correspondence Address | 8 The Mead Cirencester Gloucestershire GL7 2BB Wales |
Director Name | Mr William Henry George Wilks |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cranmer Court Sloane Avenue London SW3 3HN |
Secretary Name | Madeleine Paule Martine Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(22 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2004) |
Role | Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 May 2011) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Director Name | Alan Gordon Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 December 2004) |
Role | Personnel Director |
Correspondence Address | The Barn Elcott Park Elcott Berkshire RG20 8NJ |
Director Name | Christopher Harold Edward Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(25 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 December 1997) |
Role | Chartered Secretary |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(25 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Fairview Road Wokingham Berkshire RG40 2DN |
Director Name | Mr Christopher Julian Sturgess |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(25 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larges House Lower Village, Blunsdon Swindon Wiltshire SN26 7BJ |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 2009) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston Manor St Peter's Lane Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Brian Metcalfe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Director Name | Mr Christopher Robert Spurgeon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2005) |
Role | Insurance Broker |
Correspondence Address | 16 Champion Road Upminster Essex RM14 2SY |
Secretary Name | Mr William David Bloomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Director Name | Sean Lincoln Downey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 61 New Crane Wharf 8-9 New Crane Place Wapping London E1W 3TX |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(33 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 January 2012) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Hillside Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SP |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(34 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 12 May 2011) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Director Name | Michael Keith Barton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(39 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Alie Street London E1 8DE |
Secretary Name | Alissa Gai Pohl Pfitzner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(39 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 9 Alie Street London E1 8DE |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200 at £1 | Friary Intermediate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
27 May 2011 | Appointment of Michael Keith Barton as a director (3 pages) |
27 May 2011 | Termination of appointment of Robert Thomas as a director (2 pages) |
27 May 2011 | Termination of appointment of Robert Thomas as a director (2 pages) |
27 May 2011 | Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages) |
27 May 2011 | Termination of appointment of William Bloomer as a secretary (2 pages) |
27 May 2011 | Termination of appointment of William Bloomer as a secretary (2 pages) |
27 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
27 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages) |
27 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
27 May 2011 | Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages) |
27 May 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
27 May 2011 | Appointment of Michael Keith Barton as a director (3 pages) |
27 May 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
27 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
9 March 2011 | Annual return made up to 11 February 2011 (15 pages) |
9 March 2011 | Annual return made up to 11 February 2011 (15 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
7 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
18 March 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Change of share class name or designation (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Change of share class name or designation (2 pages) |
18 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 (16 pages) |
11 March 2010 | Annual return made up to 11 February 2010 (16 pages) |
4 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
4 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
10 February 2009 | Director's change of particulars / adrian colosso / 02/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / adrian colosso / 02/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 February 2008 | Return made up to 11/02/08; no change of members (8 pages) |
15 February 2008 | Return made up to 11/02/08; no change of members (8 pages) |
8 August 2007 | Return made up to 30/06/07; full list of members
|
8 August 2007 | Return made up to 30/06/07; full list of members
|
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
18 May 2007 | New director appointed (6 pages) |
18 May 2007 | New director appointed (6 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 September 2005 | New director appointed (3 pages) |
14 September 2005 | New director appointed (3 pages) |
14 September 2005 | New director appointed (3 pages) |
14 September 2005 | New director appointed (3 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
4 August 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
26 February 2004 | Company name changed hlf corporate services LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed hlf corporate services LIMITED\certificate issued on 26/02/04 (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
9 March 2001 | Company name changed lambert fenchurch group services LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed lambert fenchurch group services LIMITED\certificate issued on 09/03/01 (2 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (10 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (10 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
15 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | Director's particulars changed (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (11 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (11 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
4 July 1998 | Return made up to 30/06/98; full list of members (10 pages) |
4 July 1998 | Return made up to 30/06/98; full list of members (10 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
1 July 1997 | Company name changed lowndes lambert finance & manage ment services LIMITED\certificate issued on 01/07/97 (2 pages) |
1 July 1997 | Company name changed lowndes lambert finance & manage ment services LIMITED\certificate issued on 01/07/97 (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
9 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Director's particulars changed (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
15 March 1983 | Articles of association (14 pages) |
15 March 1983 | Articles of association (14 pages) |