London
Great Britain
N1 9JY
Director Name | Mr Andrew James Course |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 December 2018) |
Role | Chief Operating Officer And Chartered Engineer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Secretary Name | Miss Michelle Sharma |
---|---|
Status | Closed |
Appointed | 05 May 2015(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 December 2018) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mrs Andrea Justine Wesson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2016(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(18 years, 6 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 | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(18 years, 6 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 |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(18 years, 6 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 | Mr Nigel Phillip Todd |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1996) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook 15 Gipsy Lane Balsall Common CV7 7FW |
Director Name | George Howard Tonks |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 York Avenue Wolverhampton West Midlands WV3 9BX |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Mrs Christine Anne Coe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(26 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2001) |
Role | Credit And Risk Director Hsbc |
Country of Residence | England |
Correspondence Address | Jobes Barn, Glebe Farm Fosse Way Ashorne Warwickshire CV35 9AE |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(27 years, 8 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(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(30 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 September 2005) |
Role | Head Of Finance, Commercial Ba |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Bell Close Hallow Worcestershire WR2 6QA |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(31 years, 9 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 |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Landford Road London SW15 1AQ |
Director Name | Gareth Owen Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2008) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood Cottage Water Lane Headcorn Kent TN27 9JR |
Director Name | Desmond Richard Turner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Avenue Welwyn Hertfordshire AL6 0PP |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(32 years, 7 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(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 51 Arthur Street Ampthill Bedfordshire MK45 2QQ |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 11 February 2008(34 years, 4 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 |
Director Name | Mr Nicholas David Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2010) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2008(35 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 December 2010) |
Role | Banker |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Marcus Peter John Molloy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2010(36 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Clive Lewis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Frederick Ian Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(39 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Canada Water Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2005) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Square Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2005) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | www.eversholtrail.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 210 Pentonville Road London Great Britain N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Eversholt Rail Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,267,000 |
Gross Profit | £11,633,000 |
Net Worth | £526,000 |
Current Liabilities | £2,070,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2010 | Delivered on: 17 December 2010 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: An amendment deed to a fixed and floating security agreement dated 4 november 2010 and Secured details: All monies due or to become due from the company to any secured creditor and the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 November 2010 | Delivered on: 12 November 2010 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Fixed and floating security agreement Secured details: All monies due or to become due from the company to any secured creditor and all monies due or to become due from the company to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 November 2010 | Delivered on: 12 November 2010 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Assignation in security Secured details: All monies due or to become due from the company to any secured creditor and all monies due or to become due from the company to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured rights being the assignors whole right title and interest present and future in and to the contracts including all moneys payable to the assignor see image for full details. Outstanding |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
---|---|
2 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 July 2016 | Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page) |
2 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 January 2016 | Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages) |
21 May 2015 | Auditor's resignation (1 page) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
2 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 November 2014 | Appointment of Mr David George Stickland as a director
|
18 November 2014 | Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
26 March 2014 | Auditor's resignation (2 pages) |
20 March 2014 | Termination of appointment of Frederick Maroudas as a director (1 page) |
19 March 2014 | Full accounts made up to 31 December 2013 (24 pages) |
5 September 2013 | Appointment of Mr Frederick Ian Maroudas as a director (2 pages) |
10 June 2013 | Appointment of Mr Andrew James Course as a director (2 pages) |
10 June 2013 | Termination of appointment of Simon Purves as a director (1 page) |
2 May 2013 | Director's details changed for Mr Simon Findlay Purves on 6 December 2010 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages) |
2 May 2013 | Director's details changed for Mr Simon Findlay Purves on 6 December 2010 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages) |
13 March 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages) |
14 February 2012 | Full accounts made up to 31 December 2011 (23 pages) |
16 June 2011 | Appointment of Clive Thomas as a secretary (3 pages) |
16 June 2011 | Resolutions
|
31 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Termination of appointment of Sarah Maher as a secretary (1 page) |
23 December 2010 | Termination of appointment of Kevin Godfrey as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Barker as a director (1 page) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (29 pages) |
6 December 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
14 July 2010 | Termination of appointment of Marcus Molloy as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 June 2010 | Resolutions
|
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Appointment of Marcus Peter John Molloy as a director (2 pages) |
15 February 2010 | Company name changed assetfinance december (b) LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Kevin Joseph Godfrey on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Kevin Joseph Godfrey on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
7 January 2010 | Resolutions
|
3 November 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 (4 pages) |
5 December 2008 | Appointment terminated director gareth owen conway (1 page) |
4 December 2008 | Appointment terminated director kevin singleton (1 page) |
3 December 2008 | Appointment terminated director desmond turner (1 page) |
3 December 2008 | Appointment terminated director robin bencard (1 page) |
3 December 2008 | Director appointed kevin joseph godfrey (2 pages) |
3 December 2008 | Director appointed simon findlay purves (2 pages) |
10 November 2008 | Secretary appointed sarah maher (1 page) |
22 September 2008 | Appointment terminated secretary george bayer (1 page) |
18 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 July 2008 | Director appointed nicholas david barker (2 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 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 | Director resigned (1 page) |
6 July 2007 | New director appointed (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 (15 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
22 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
17 December 2004 | Company name changed hsbc moneymarket (uk) LIMITED\certificate issued on 17/12/04 (2 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 06/05/04; full list of members (5 pages) |
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) |
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) |
25 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 September 2002 | Director's particulars changed (1 page) |
10 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
6 June 2001 | Return made up to 06/05/01; no change of members (7 pages) |
12 July 2000 | Return made up to 06/05/00; full list of members (11 pages) |
11 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2000 | New director appointed (2 pages) |
24 September 1999 | Company name changed forward trust moneymarket limite d\certificate issued on 27/09/99 (2 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (6 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (7 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 June 1997 | Return made up to 06/05/97; full list of members (7 pages) |
23 April 1997 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 145,city road london EC1V 1JY (1 page) |
7 June 1996 | Return made up to 06/05/96; no change of members (6 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (10 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 June 1994 | Full accounts made up to 31 December 1993 (9 pages) |
6 June 1994 | Return made up to 06/05/94; full list of members (8 pages) |
2 September 1993 | Auditor's resignation (1 page) |
9 July 1993 | Auditor's resignation (1 page) |
30 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
26 May 1993 | Return made up to 06/05/93; no change of members (6 pages) |
27 April 1993 | Director's particulars changed (2 pages) |
2 December 1992 | Director's particulars changed (2 pages) |
17 June 1992 | New director appointed (2 pages) |
1 June 1992 | Return made up to 06/05/92; no change of members (5 pages) |
30 March 1992 | Full accounts made up to 31 December 1991 (7 pages) |
2 September 1991 | Return made up to 06/05/91; full list of members (8 pages) |
20 August 1991 | Director resigned (2 pages) |
28 July 1991 | Full accounts made up to 31 December 1990 (8 pages) |
19 September 1990 | Director resigned (1 page) |
11 June 1990 | Full accounts made up to 31 December 1989 (8 pages) |
11 June 1990 | Return made up to 25/05/90; full list of members (9 pages) |
2 January 1990 | Return made up to 11/11/89; full list of members (9 pages) |
3 November 1989 | Full accounts made up to 31 December 1988 (8 pages) |
27 June 1989 | Director resigned (1 page) |
22 December 1988 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1988 | Registered office changed on 30/11/88 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page) |
30 November 1988 | Director resigned;new director appointed (4 pages) |
29 November 1988 | Return made up to 24/10/88; full list of members (4 pages) |
1 November 1988 | Full accounts made up to 31 December 1987 (4 pages) |
6 January 1988 | Misc (25 pages) |
6 January 1988 | Resolutions
|
30 July 1987 | Return made up to 19/06/87; full list of members (4 pages) |
11 April 1987 | Full accounts made up to 31 December 1986 (4 pages) |
7 May 1986 | Director resigned;new director appointed (2 pages) |
6 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
15 October 1973 | Incorporation (15 pages) |