London
EC2M 4AA
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Lynn McKirkle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2012(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Martin Graham Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | Blueboys Barn Cirencester Road Minchinhampton Gloucestershire GL6 9EQ Wales |
Director Name | Thomas Carr |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 June 2000) |
Role | Deputy Managing Director |
Correspondence Address | 4 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Christopher Rupert Freeborough |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 1995) |
Role | Manager |
Correspondence Address | The Malthouse The Green Sheepscombe Stroud Gloucestershire GL6 7RG Wales |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 9 Elderberry Gardens Witham Essex CM8 2PT |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Davies Burns Elder |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2001) |
Role | Banker |
Correspondence Address | Flat 9 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | The Rhododendrons Warren Lane Finchampstead Wokingham Berkshire RG40 4HS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(29 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(30 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 18 November 2005(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedforedshire MK45 5ER |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(34 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(35 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 May 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(40 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(43 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(43 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Steven James Roulston |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Lynne Conner |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Telephone | 01242 226200 |
---|---|
Telephone region | Cheltenham |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,195,000 |
Gross Profit | £6,793,000 |
Net Worth | £3,293,000 |
Current Liabilities | £18,432,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
12 April 2006 | Delivered on: 28 April 2006 Satisfied on: 5 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from geo rederi ii as to the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel "skandi carla" registered under official number 8000333 and includes any share or interest in that vessel and its engines machinery boats tackle outfit spare gear fuel. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 April 2006 | Delivered on: 28 April 2006 Satisfied on: 5 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the ship k/a skandi carla official number 8000333 and in her boats guns ammunition small arms and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
15 April 1981 | Delivered on: 17 July 1981 Satisfied on: 17 January 1990 Persons entitled: Williams & Glyn Bank Limited Classification: Deed of covenant registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 15/04/81 under the terms of a financial agreement dated 11/08/80. Particulars: M.V. "donald redford" registered at the port of manchester under official number 389734 together with the insurances, the earnings of the ship and requisition compensation as defined in the deed of covenant. Fully Satisfied |
15 April 1981 | Delivered on: 17 July 1981 Satisfied on: 17 January 1990 Persons entitled: Williams & Glyns Bank Limited Classification: Statutory mortgage registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant & financial agreement dated 11/08/1980. Particulars: 64/64TH shares in the M.V. "donald redford" registered at the port manchester under official number 389734. Fully Satisfied |
11 August 1980 | Delivered on: 27 August 1980 Satisfied on: 17 January 1990 Persons entitled: Williams & Glyns Bank Limited Classification: Delivery order Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 11 aug 1980. Particulars: All the company's beneficial interest rights & titles in and under a building contract dated 11/04/1980 and amended by novation agreement dated 11 aug 1980 (for full details see doc M35). Fully Satisfied |
11 August 1980 | Delivered on: 27 August 1980 Satisfied on: 17 January 1990 Persons entitled: Williams & Glyn's Bank Limited Classification: Bond & assignation Secured details: All monies due or to become due from the company to the chargee under the terms of the financial agreement dated 11 aug 1980. Particulars: All the company's beneficial interest rights & title in and under a building contract dated 11/04/80 and amended by a novation agreement dated 11 aug 1980 (for full details see doc M35). Fully Satisfied |
11 August 1980 | Delivered on: 27 August 1980 Satisfied on: 17 January 1990 Persons entitled: Williams and Glyn's Bank Limited Classification: Financial agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £1,360,000 under the terms of the financial agreement and bond & assignation in security both dated 11 aug 1980. Particulars: All the company's beneficial interest, rights & title under a building contract dated 11 apr 1980 and amended 11 aug 1980 by a novation agreement (for details see doc M35). Fully Satisfied |
25 April 2001 | Delivered on: 9 May 2001 Persons entitled: Girobank PLC Classification: An assignment of proceeds account Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee under or in connection with clause 2 of the sharing agreement. Particulars: All monies from time to time credited to and standing to the credit of the assigned account in respect of the assigned account (as defined). Outstanding |
10 January 2021 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
30 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
18 November 2019 | Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page) |
18 November 2019 | Appointment of Lynne Conner as a director on 18 November 2019 (2 pages) |
1 November 2019 | Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
13 May 2019 | Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages) |
12 April 2019 | Registered office address changed from The Quadrangle the Promenade Cheltenham Glos GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 (1 page) |
3 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
15 August 2018 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
12 March 2018 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
15 August 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
15 February 2017 | Memorandum and Articles of Association (17 pages) |
15 February 2017 | Memorandum and Articles of Association (17 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Resolutions
|
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
28 September 2016 | Auditor's resignation (1 page) |
28 September 2016 | Auditor's resignation (1 page) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
19 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
2 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
12 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
12 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (30 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (30 pages) |
16 August 2012 | Appointment of Julian Edwin Rogers as a director (2 pages) |
16 August 2012 | Appointment of Julian Edwin Rogers as a director (2 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated director julian rogers (1 page) |
12 May 2009 | Appointment terminated director julian rogers (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
30 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
23 September 2008 | Director appointed ian maxwell shephard (2 pages) |
23 September 2008 | Director appointed ian maxwell shephard (2 pages) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
6 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (5 pages) |
13 March 2004 | New director appointed (5 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
5 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
23 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
20 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
22 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (7 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (7 pages) |
16 July 2001 | New director appointed (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
17 October 2000 | Location of debenture register (1 page) |
17 October 2000 | Location of debenture register (1 page) |
7 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 August 2000 | Location of register of members (1 page) |
23 August 2000 | Location of register of members (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
5 April 2000 | Auditor's resignation (4 pages) |
5 April 2000 | Auditor's resignation (4 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (7 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (7 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
21 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
11 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 May 1997 | New director appointed (1 page) |
19 May 1997 | New director appointed (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
21 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 August 1996 | Return made up to 01/08/96; change of members (7 pages) |
12 August 1996 | Return made up to 01/08/96; change of members (7 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (12 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (12 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Director resigned (4 pages) |
17 April 1986 | Articles of association (7 pages) |
17 April 1986 | Articles of association (7 pages) |
20 March 1980 | Memorandum and Articles of Association (11 pages) |
20 March 1980 | Memorandum and Articles of Association (11 pages) |
10 October 1977 | Company name changed\certificate issued on 10/10/77 (2 pages) |
10 October 1977 | Company name changed\certificate issued on 10/10/77 (2 pages) |
3 October 1975 | Company name changed\certificate issued on 03/10/75 (2 pages) |
3 October 1975 | Company name changed\certificate issued on 03/10/75 (2 pages) |
10 December 1973 | Certificate of incorporation (1 page) |
10 December 1973 | Certificate of incorporation (1 page) |