Edinburgh
EH4 2NB
Scotland
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2010(37 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 24 May 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2010(37 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 24 May 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Daniel John Putnam |
---|---|
Status | Closed |
Appointed | 13 October 2010(37 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Business House G PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Kenneth Allen Frederick Gathergood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1988(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 November 1996) |
Role | Insurance Official |
Correspondence Address | 8 Monmouth Close Portishead Bristol BS20 8BZ |
Director Name | Mr Stephen John Stanley Wells |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 2000) |
Role | Insurance Official |
Country of Residence | England |
Correspondence Address | 46 Park Road Thornbury Bristol Avon BS35 1HR |
Director Name | Acii Robert Peter Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 November 2001) |
Role | Insurance Official |
Correspondence Address | Nonsuch 15a Shipley Road Bristol Avon BS9 3HR |
Director Name | Mr Robert Whitley Saxton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Banker |
Correspondence Address | 25 Sion Court Sion Road Twickenham Middlesex TW1 3DD |
Director Name | Mr David John Powell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 1994) |
Role | Banker |
Correspondence Address | Malthouse Bridge Cottage The Street Crookham Village Fleet Hampshire GU13 0SD |
Director Name | Mr Douglas John Harman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1997) |
Role | Insurance Official |
Country of Residence | England |
Correspondence Address | Glen Orchy Lake Road Portishead Somerset BS20 7JA |
Director Name | John Mason Griffiths |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 December 1997) |
Role | Banker |
Correspondence Address | Courtfields Malmesbury Road Chippenham Wiltshire SN14 6HT |
Director Name | Mr Alan William Chambers |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1996) |
Role | Insurance Official |
Correspondence Address | 38 Bishop Road Cleeve Bristol BS19 4NG |
Director Name | Mr Trevor Blackler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 1994) |
Role | Banker |
Correspondence Address | Holmesdale 25 Hadlow Road Tonbridge Kent TN9 1LE |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Stuart Rodwell Chandler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1996) |
Role | Bank Executive |
Correspondence Address | 4 Thorndon Hall Ingrave Essex CM13 3RJ |
Director Name | Michael George Whitehouse |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 March 1995) |
Role | Bank Executive |
Correspondence Address | Swingles Cottage Fanhams Grange Ware Hertfordshire SG12 7PW |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Mr Mark Heddle Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Park Ridings Grange Park London N21 2EU |
Director Name | Roderic Charles Mark Aston |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 1997) |
Role | Bank Executive |
Correspondence Address | The Old Rectory Church Cottages School Road Risby Bury St Edmunds Suffolk IP28 6RQ |
Director Name | Peter Bernard Clarke |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 2001) |
Role | Banker |
Correspondence Address | 5 Rockside Avenue Downend Bristol BS16 6TH |
Director Name | Anthony Charles Warren |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(23 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 1997) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | East Broadley Old Barnstaple Road Ilfracombe Devon EX34 8PQ |
Director Name | David Lennan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 December 1997) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 513 Butlers Wharf 36 Shad Thames London Greater London SE1 2YE |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(24 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(27 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(28 years after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Annette Elizabeth Court |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 July 2002) |
Role | Grp Chief Executive |
Correspondence Address | 33 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Mr Andrew James D'Arcy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Honeywick House Longdon Gloucestershire GL20 6AT Wales |
Director Name | Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 04 November 2002(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2006) |
Role | Bank Official |
Correspondence Address | 431 Lanark Road Edinburgh EH14 5BA Scotland |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(34 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Secretary Name | Mr Neil Clark Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
500k at £1 | Royal Bank Of Scotland Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | Application to strike the company off the register (4 pages) |
1 February 2011 | Application to strike the company off the register (4 pages) |
30 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
30 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
30 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
13 October 2010 | Termination of appointment of a director (1 page) |
13 October 2010 | Termination of appointment of Neil Macarthur as a secretary (1 page) |
13 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
13 October 2010 | Appointment of Daniel John Putnam as a secretary (2 pages) |
13 October 2010 | Termination of appointment of a director (1 page) |
13 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
13 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
13 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
13 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
13 October 2010 | Termination of appointment of Neil Macarthur as a secretary (1 page) |
13 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
13 October 2010 | Appointment of Daniel John Putnam as a secretary (2 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 June 2010 | Statement by directors (1 page) |
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Solvency Statement dated 20/05/10 (1 page) |
2 June 2010 | Statement by Directors (1 page) |
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Solvency statement dated 20/05/10 (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 March 2009 | Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland (1 page) |
30 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
12 September 2008 | Director and secretary appointed mr neil clark macarthur (1 page) |
12 September 2008 | Director and secretary appointed mr neil clark macarthur (1 page) |
12 September 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
12 September 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
5 September 2008 | Appointment terminated director andrew d'arcy (1 page) |
5 September 2008 | Appointment Terminated Director andrew d'arcy (1 page) |
4 August 2008 | Appointment Terminated Secretary derek lewis (1 page) |
4 August 2008 | Appointment terminated secretary derek lewis (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
12 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
21 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Location of register of members (1 page) |
12 January 2001 | Location of register of members (1 page) |
12 January 2001 | Location of register of directors' interests (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
4 August 2000 | Auditor's resignation (3 pages) |
4 August 2000 | Auditor's resignation (3 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: waterhouse square 136-142 holborn london EC1N 2TH (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: waterhouse square 136-142 holborn london EC1N 2TH (1 page) |
18 July 2000 | Location of register of members (1 page) |
18 July 2000 | Location of register of members (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 41 lothbury london EC2P 2BP (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 41 lothbury london EC2P 2BP (1 page) |
3 April 2000 | Full accounts made up to 31 December 1999 (22 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (22 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
29 April 1999 | Full accounts made up to 31 December 1998 (27 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (27 pages) |
8 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
8 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (23 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (23 pages) |
19 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Location of register of members (1 page) |
15 April 1997 | Location of register of members (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
27 February 1997 | Full accounts made up to 31 December 1996 (21 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (21 pages) |
12 February 1997 | Return made up to 01/02/97; no change of members (9 pages) |
12 February 1997 | Return made up to 01/02/97; no change of members (9 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | Director's particulars changed (1 page) |
22 December 1996 | New director appointed (1 page) |
22 December 1996 | New director appointed (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 01/02/96; change of members (10 pages) |
13 February 1996 | Return made up to 01/02/96; change of members (10 pages) |
12 February 1996 | Director's particulars changed (1 page) |
12 February 1996 | Director's particulars changed (1 page) |
24 August 1995 | New director appointed (2 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (19 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (19 pages) |
17 October 1990 | Full accounts made up to 30 September 1989 (17 pages) |
17 October 1990 | Full accounts made up to 30 September 1989 (17 pages) |
25 January 1990 | Resolutions
|
25 January 1990 | Resolutions
|
25 January 1990 | Memorandum and Articles of Association (11 pages) |
25 January 1990 | Memorandum and Articles of Association (11 pages) |
7 March 1989 | Full accounts made up to 30 September 1988 (16 pages) |
7 March 1989 | Full accounts made up to 30 September 1988 (16 pages) |
1 March 1983 | Accounts made up to 30 September 1982 (14 pages) |
1 March 1983 | Accounts made up to 30 September 1982 (14 pages) |