Company NameEversholt Rail (380) Limited
Company StatusDissolved
Company Number01139640
CategoryPrivate Limited Company
Incorporation Date15 October 1973(50 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(33 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 11 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Andrew James Course
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(39 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2018)
RoleChief Operating Officer And Chartered Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Secretary NameMiss Michelle Sharma
StatusClosed
Appointed05 May 2015(41 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 11 December 2018)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMrs Andrea Justine Wesson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2016(42 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 11 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(18 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleGeneral Manager Commercial & C
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(18 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(18 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameMr Nigel Phillip Todd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1996)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
15 Gipsy Lane
Balsall Common
CV7 7FW
Director NameGeorge Howard Tonks
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(22 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 York Avenue
Wolverhampton
West Midlands
WV3 9BX
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameMrs Christine Anne Coe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2001)
RoleCredit And Risk Director Hsbc
Country of ResidenceEngland
Correspondence AddressJobes Barn, Glebe Farm
Fosse Way
Ashorne
Warwickshire
CV35 9AE
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(30 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(31 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 September 2005)
RoleHead Of Finance, Commercial Ba
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Bell Close
Hallow
Worcestershire
WR2 6QA
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed08 July 2005(31 years, 9 months after company formation)
Appointment Duration10 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Landford Road
London
SW15 1AQ
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2008)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameDesmond Richard Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(32 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address51 Arthur Street
Ampthill
Bedfordshire
MK45 2QQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(34 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(34 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2010)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(34 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(35 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameKevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2008(35 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 December 2010)
RoleBanker
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2010(36 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameClive Lewis Thomas
NationalityBritish
StatusResigned
Appointed13 June 2011(37 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(39 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(41 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 December 2002(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 December 2002(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitewww.eversholtrail.co.uk
Email address[email protected]

Location

Registered Address210 Pentonville Road
London
Great Britain
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Eversholt Rail Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,267,000
Gross Profit£11,633,000
Net Worth£526,000
Current Liabilities£2,070,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 December 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
2 March 2017Full accounts made up to 31 December 2016 (23 pages)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
2 June 2016Full accounts made up to 31 December 2015 (25 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
21 May 2015Auditor's resignation (1 page)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
2 April 2015Full accounts made up to 31 December 2014 (24 pages)
18 November 2014Appointment of Mr David George Stickland as a director
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 18/11/2014
(3 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
26 March 2014Auditor's resignation (2 pages)
20 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
19 March 2014Full accounts made up to 31 December 2013 (24 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
2 May 2013Director's details changed for Mr Simon Findlay Purves on 6 December 2010 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
2 May 2013Director's details changed for Mr Simon Findlay Purves on 6 December 2010 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
13 March 2013Full accounts made up to 31 December 2012 (23 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
11 May 2012Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages)
14 February 2012Full accounts made up to 31 December 2011 (23 pages)
16 June 2011Appointment of Clive Thomas as a secretary (3 pages)
16 June 2011Resolutions
  • RES13 ‐ App chairman/notice of meeting/sec 177 and 182/ app sec 13/06/2011
(1 page)
31 May 2011Full accounts made up to 31 December 2010 (20 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
6 January 2011Termination of appointment of Sarah Maher as a secretary (1 page)
23 December 2010Termination of appointment of Kevin Godfrey as a director (1 page)
23 December 2010Termination of appointment of Nicholas Barker as a director (1 page)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (29 pages)
6 December 2010Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (28 pages)
14 July 2010Termination of appointment of Marcus Molloy as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (20 pages)
15 June 2010Resolutions
  • RES13 ‐ Section 175 conflict of interest 28/04/2010
(3 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
23 February 2010Appointment of Marcus Peter John Molloy as a director (2 pages)
15 February 2010Company name changed assetfinance december (b) LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(3 pages)
15 February 2010Change of name notice (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Kevin Joseph Godfrey on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Kevin Joseph Godfrey on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 December 2008Appointment terminated director gareth owen conway (1 page)
4 December 2008Appointment terminated director kevin singleton (1 page)
3 December 2008Appointment terminated director desmond turner (1 page)
3 December 2008Appointment terminated director robin bencard (1 page)
3 December 2008Director appointed kevin joseph godfrey (2 pages)
3 December 2008Director appointed simon findlay purves (2 pages)
10 November 2008Secretary appointed sarah maher (1 page)
22 September 2008Appointment terminated secretary george bayer (1 page)
18 August 2008Full accounts made up to 31 December 2007 (19 pages)
23 July 2008Director appointed nicholas david barker (2 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
12 July 2007Director's particulars changed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
15 May 2007Return made up to 06/05/07; full list of members (3 pages)
23 February 2007New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Return made up to 06/05/06; full list of members (3 pages)
11 January 2006Secretary's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
31 August 2005Secretary's particulars changed (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
22 June 2005Return made up to 06/05/05; full list of members (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
5 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
17 December 2004Company name changed hsbc moneymarket (uk) LIMITED\certificate issued on 17/12/04 (2 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
8 June 2004Return made up to 06/05/04; full list of members (5 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 May 2003Return made up to 06/05/03; full list of members (5 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 September 2002Director's particulars changed (1 page)
10 August 2002Full accounts made up to 31 December 2001 (11 pages)
21 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
6 June 2002Return made up to 06/05/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
6 June 2001Return made up to 06/05/01; no change of members (7 pages)
12 July 2000Return made up to 06/05/00; full list of members (11 pages)
11 July 2000Director's particulars changed (1 page)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
19 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 January 2000New director appointed (2 pages)
24 September 1999Company name changed forward trust moneymarket limite d\certificate issued on 27/09/99 (2 pages)
1 August 1999Full accounts made up to 31 December 1998 (9 pages)
3 June 1999Return made up to 06/05/99; no change of members (6 pages)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
1 June 1998Return made up to 06/05/98; full list of members (7 pages)
9 July 1997Full accounts made up to 31 December 1996 (8 pages)
5 June 1997Return made up to 06/05/97; full list of members (7 pages)
23 April 1997New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
13 September 1996Full accounts made up to 31 December 1995 (8 pages)
19 August 1996Registered office changed on 19/08/96 from: 145,city road london EC1V 1JY (1 page)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
5 June 1995Return made up to 06/05/95; no change of members (10 pages)
27 April 1995Secretary's particulars changed (4 pages)
19 April 1995Full accounts made up to 31 December 1994 (9 pages)
14 June 1994Full accounts made up to 31 December 1993 (9 pages)
6 June 1994Return made up to 06/05/94; full list of members (8 pages)
2 September 1993Auditor's resignation (1 page)
9 July 1993Auditor's resignation (1 page)
30 June 1993Full accounts made up to 31 December 1992 (9 pages)
26 May 1993Return made up to 06/05/93; no change of members (6 pages)
27 April 1993Director's particulars changed (2 pages)
2 December 1992Director's particulars changed (2 pages)
17 June 1992New director appointed (2 pages)
1 June 1992Return made up to 06/05/92; no change of members (5 pages)
30 March 1992Full accounts made up to 31 December 1991 (7 pages)
2 September 1991Return made up to 06/05/91; full list of members (8 pages)
20 August 1991Director resigned (2 pages)
28 July 1991Full accounts made up to 31 December 1990 (8 pages)
19 September 1990Director resigned (1 page)
11 June 1990Full accounts made up to 31 December 1989 (8 pages)
11 June 1990Return made up to 25/05/90; full list of members (9 pages)
2 January 1990Return made up to 11/11/89; full list of members (9 pages)
3 November 1989Full accounts made up to 31 December 1988 (8 pages)
27 June 1989Director resigned (1 page)
22 December 1988Secretary resigned;new secretary appointed (2 pages)
30 November 1988Registered office changed on 30/11/88 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
30 November 1988Director resigned;new director appointed (4 pages)
29 November 1988Return made up to 24/10/88; full list of members (4 pages)
1 November 1988Full accounts made up to 31 December 1987 (4 pages)
6 January 1988Misc (25 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
30 July 1987Return made up to 19/06/87; full list of members (4 pages)
11 April 1987Full accounts made up to 31 December 1986 (4 pages)
7 May 1986Director resigned;new director appointed (2 pages)
6 May 1986Secretary resigned;new secretary appointed (2 pages)
15 October 1973Incorporation (15 pages)