London
EC2V 7PG
Director Name | Michael Christopher Beebee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2010(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Richard Alastair Birch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2010(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Paul Richard Burrows |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 June 2010(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2010(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2010(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 2015) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 December 2002) |
Role | Director Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 December 2002) |
Role | General Manager Commercial & C |
Correspondence Address | 60 Church Road Aspley Heath Woburn Sands Milton Keynes MK17 8TA |
Director Name | Edward Paul Lester |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 05 August 1992) |
Role | Head Of Corporate Finance |
Correspondence Address | 26 St Barnabas Road Cambridge Cambridgeshire CB1 2BY |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 1998) |
Role | Director & General Manager |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 1993) |
Role | Finance Director Forward Asset Finance |
Correspondence Address | 10 Besford Grove Shirley Solihull West Midlands B90 4YU |
Director Name | Ian Robert Leech |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1995) |
Role | Finance Director Forward Asset |
Correspondence Address | 139 Lordswood Road Harborne Birmingham B17 9BL |
Director Name | Stephen Walter Simpson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 January 1996) |
Role | Director Business Services |
Correspondence Address | 15 Rollswood Drive Solihull West Midlands B91 1NL |
Director Name | Christopher David Harris |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1997) |
Role | Director Finance Forward Trust |
Correspondence Address | 8 Verdon Place Barford Warwick CV35 8BT |
Director Name | Mr Wallace George William Stein |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(24 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Keith Victor Smithson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1999) |
Role | Head Of Finance |
Correspondence Address | The Stables 3 Old Manor Court Welton Daventry Northamptonshire NN11 5HA |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2002) |
Role | Director & General Manager |
Correspondence Address | 18 The Badgers Mearse Lane Barnt Green Birmingham B45 8QR |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(30 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Desmond Richard Turner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 June 2010) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Nigel John Lewis Wilkinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(31 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2005) |
Role | Senior Manager |
Correspondence Address | 61 Popes Avenue Strawberry Hill Twickenham Middlesex TW2 5TD |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Director Name | Gareth Owen Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 2010) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood Cottage Water Lane Headcorn Kent TN27 9JR |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(32 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Director Name | Dr Kevin Alan Singleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 11 February 2008(35 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Paul Jonathan Spencer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2010) |
Role | Accountant |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Griffin Credit Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2004) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Forward Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2004) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Commerzbank Leasing Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (2 pages) |
14 October 2014 | Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records etc" (2 pages) |
14 October 2014 | Declaration of solvency (4 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 January 2014 | Satisfaction of charge 11 in full (4 pages) |
29 January 2014 | Satisfaction of charge 8 in full (4 pages) |
29 January 2014 | Satisfaction of charge 14 in full (4 pages) |
29 January 2014 | Satisfaction of charge 6 in full (4 pages) |
29 January 2014 | Satisfaction of charge 5 in full (4 pages) |
29 January 2014 | Satisfaction of charge 2 in full (4 pages) |
29 January 2014 | Satisfaction of charge 4 in full (4 pages) |
29 January 2014 | Satisfaction of charge 13 in full (4 pages) |
29 January 2014 | Satisfaction of charge 3 in full (4 pages) |
29 January 2014 | Satisfaction of charge 15 in full (4 pages) |
29 January 2014 | Satisfaction of charge 16 in full (4 pages) |
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
29 January 2014 | Satisfaction of charge 9 in full (4 pages) |
29 January 2014 | Satisfaction of charge 12 in full (4 pages) |
29 January 2014 | Satisfaction of charge 7 in full (4 pages) |
29 January 2014 | Satisfaction of charge 10 in full (4 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (8 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
19 September 2012 | Full accounts made up to 30 June 2012 (10 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Section 519 (1 page) |
8 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
5 July 2011 | Solvency statement dated 22/06/11 (1 page) |
5 July 2011 | Resolutions
|
5 July 2011 | Statement by directors (1 page) |
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement of capital on 5 July 2011
|
28 June 2011 | Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages) |
20 May 2011 | Current accounting period extended from 15 June 2011 to 30 June 2011 (1 page) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Full accounts made up to 15 June 2010 (20 pages) |
7 March 2011 | Previous accounting period shortened from 31 December 2010 to 15 June 2010 (1 page) |
30 November 2010 | Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages) |
8 July 2010 | Appointment of Neil Gordon Aiken as a director (3 pages) |
8 July 2010 | Appointment of Michael Christopher Beebee as a director (3 pages) |
8 July 2010 | Appointment of Paul Richard Burrows as a director (3 pages) |
8 July 2010 | Termination of appointment of Desmond Turner as a director (2 pages) |
8 July 2010 | Appointment of Anthony David Levy as a director (3 pages) |
8 July 2010 | Termination of appointment of Kevin Singleton as a director (2 pages) |
8 July 2010 | Termination of appointment of Gareth Owen Conway as a director (2 pages) |
8 July 2010 | Termination of appointment of Sarah Maher as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Robin Bencard as a director (2 pages) |
8 July 2010 | Termination of appointment of Paul Spencer as a director (2 pages) |
8 July 2010 | Appointment of Richard Alastair Birch as a director (3 pages) |
7 July 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 7 July 2010 (2 pages) |
7 July 2010 | Appointment of James Cameron Wall as a secretary (3 pages) |
7 July 2010 | Company name changed assetfinance december (t) LIMITED\certificate issued on 07/07/10
|
6 July 2010 | Change of name with request to seek comments from relevant body (1 page) |
29 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
15 January 2009 | Director appointed paul jonathan spencer (1 page) |
7 January 2009 | Appointment terminated director mary kenny (1 page) |
10 November 2008 | Secretary appointed sarah maher (1 page) |
22 September 2008 | Appointment terminated secretary george bayer (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
19 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
23 February 2007 | New director appointed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Director's particulars changed (1 page) |
3 October 2005 | Particulars of mortgage/charge (7 pages) |
8 September 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Return made up to 06/05/05; full list of members (3 pages) |
6 June 2005 | Particulars of mortgage/charge (7 pages) |
11 May 2005 | Particulars of mortgage/charge (7 pages) |
28 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Particulars of mortgage/charge (4 pages) |
29 March 2005 | New director appointed (1 page) |
14 March 2005 | Director resigned (1 page) |
9 March 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
10 January 2005 | Particulars of mortgage/charge (6 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | Director resigned (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 May 2004 | Return made up to 06/05/04; full list of members (5 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 May 2003 | Return made up to 06/05/03; full list of members (5 pages) |
31 May 2003 | Location of register of members (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
7 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 06/05/01; no change of members (6 pages) |
11 July 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 06/05/00; full list of members (10 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Location of register of members (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (2 pages) |
19 May 2000 | Secretary's particulars changed (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 September 1999 | Company name changed ftbf leasing december (d) limite d\certificate issued on 27/09/99 (2 pages) |
2 August 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
5 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 June 1997 | Return made up to 06/05/97; full list of members (9 pages) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 12 calthorpe rd edgbaston birmingham B15 1QZ (1 page) |
30 September 1996 | Auditor's resignation (1 page) |
30 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 August 1996 | Location of register of members (1 page) |
7 June 1996 | Return made up to 06/05/96; no change of members (6 pages) |
16 February 1996 | Director resigned (2 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (12 pages) |
26 April 1995 | Secretary's particulars changed (4 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | Director resigned (4 pages) |
14 February 1995 | Company name changed\certificate issued on 14/02/95 (2 pages) |
1 September 1993 | Auditor's resignation (1 page) |
30 September 1992 | Resolutions
|
1 June 1991 | Resolutions
|
28 February 1988 | Memorandum and Articles of Association (24 pages) |
28 February 1988 | Resolutions
|