London
EC2M 4AA
Director Name | Luke Esrom Roberts |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2020(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2019(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Roy Christopher James Bellman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 September 2000) |
Role | Director Of Settlements |
Correspondence Address | Glenarm 396 Baddow Road Great Baddow Chelmsford Essex CM2 9RA |
Director Name | Mr Charles Stewart Shaw Graham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1993) |
Role | Settlements Operations Manager (Foreign& Uk) |
Correspondence Address | 70 Grosvenor Avenue Carshalton Surrey SM5 3EP |
Secretary Name | Jenny Stevinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(15 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 95 Stradella Road London SE24 9HL |
Secretary Name | David Ezekiel Rowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(15 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 14 Thorpe Road Kingston Upon Thames Surrey KT2 5EU |
Director Name | Mr Joannes Jacobus Andre Marie Stuyt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(15 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 11 January 1993) |
Role | Corporate Financier |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Arie Christian Tupker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 1992(15 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 11 January 1993) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 97 Rivermead Court Ranelagh Gardens London SW6 3SA |
Director Name | Martin West |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 1995) |
Role | Stockbroker |
Correspondence Address | Badgers Wood White Stubbs Lane Broxbourne Hertfordshire EN10 7QA |
Director Name | Mark Anthony Carton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2005) |
Role | Stockbroker |
Correspondence Address | Poplar Court Pines Hill Stansted Mountfitchet Essex CM24 8TB |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(15 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Simon Robert Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 1994) |
Role | Head Of Settlements |
Correspondence Address | 19 Middle Street Brockham Betchworth Surrey RH3 7JT |
Director Name | Mark James Louis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 1997) |
Role | Operations Manager |
Correspondence Address | 89 Balfour Road Highbury London N5 2HE |
Director Name | Martin Ronald Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Lynford Close Arkely Barnet Hertfordshire EN5 3HQ |
Director Name | Simon John Clegg |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1996) |
Role | Stockbroker |
Correspondence Address | Hill Cottage Reading Road Heckfield Hook Hampshire RG27 0JY |
Director Name | Giles Edwin Thomas Fitzpatrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2004) |
Role | Head Of Global Trading |
Correspondence Address | 26 Hillersdon Avenue Barnes London SW13 0EF |
Director Name | Mr David Derek Deane |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2006) |
Role | Head Of European Operations |
Correspondence Address | Jai's Oak Tenterden Road, High Tilt Cranbrook Kent TN17 3PB |
Director Name | Oliver Charles Davidson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2008) |
Role | Accountant |
Correspondence Address | Flat 2 11 Belsize Park London NW3 4ES |
Director Name | Jonathan Adrian Foord |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(29 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2007) |
Role | Head Of Securities Operations |
Correspondence Address | 65 Earshall Road London SE9 1PP |
Director Name | Simon John Mould |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(30 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 January 2015) |
Role | Uk Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Richard John Lawrence |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Robert Andrew Horrocks |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Michael Cole |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(41 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Catriona White |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2020) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2014(37 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | rbs.com |
---|
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 |
100 at £1 | Rbs Aa Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
1 October 2020 | Appointment of Luke Esrom Roberts as a director on 30 September 2020 (2 pages) |
---|---|
1 October 2020 | Termination of appointment of Catriona White as a director on 30 September 2020 (1 page) |
14 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (11 pages) |
2 October 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 23 September 2019 (1 page) |
2 October 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 23 September 2019 (2 pages) |
3 May 2019 | Cessation of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 August 2018 (1 page) |
3 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
29 April 2019 | Termination of appointment of Michael Cole as a director on 26 April 2019 (1 page) |
29 April 2019 | Appointment of Catriona White as a director on 26 April 2019 (2 pages) |
16 January 2019 | Notification of Natwest Markets Plc as a person with significant control on 1 August 2018 (2 pages) |
17 May 2018 | Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page) |
17 May 2018 | Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page) |
8 May 2018 | Appointment of Mr Michael Cole as a director on 30 April 2018 (2 pages) |
8 May 2018 | Appointment of Mr. Simon Charles Lowe as a director on 30 April 2018 (2 pages) |
8 May 2018 | Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page) |
25 April 2018 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
18 April 2018 | Statement of capital on 18 April 2018
|
18 April 2018 | Resolutions
|
18 April 2018 | Solvency Statement dated 19/03/18 (1 page) |
18 April 2018 | Statement by Directors (1 page) |
9 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 February 2015 | Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page) |
18 February 2015 | Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages) |
18 February 2015 | Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages) |
24 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
24 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
6 July 2012 | Auditor's resignation (1 page) |
6 July 2012 | Auditor's resignation (1 page) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Change of name notice (2 pages) |
15 March 2012 | Change of name notice (2 pages) |
15 March 2012 | Company name changed hoare govett nominees LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Company name changed hoare govett nominees LIMITED\certificate issued on 15/03/12
|
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Simon John Mould on 1 October 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
11 March 2009 | Auditor's resignation (1 page) |
11 March 2009 | Auditor's resignation (1 page) |
31 October 2008 | Director appointed richard john lawrence (1 page) |
31 October 2008 | Appointment terminated director oliver davidson (1 page) |
31 October 2008 | Appointment terminated director oliver davidson (1 page) |
31 October 2008 | Director appointed richard john lawrence (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 02/04/05; full list of members
|
27 April 2005 | Return made up to 02/04/05; full list of members
|
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 02/04/02; full list of members
|
8 April 2002 | Return made up to 02/04/02; full list of members
|
24 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
9 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 April 2000 | Return made up to 02/04/00; no change of members (6 pages) |
19 April 2000 | Return made up to 02/04/00; no change of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page) |
17 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
17 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 02/04/97; no change of members (6 pages) |
21 April 1997 | Return made up to 02/04/97; no change of members (6 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Director's particulars changed (1 page) |
12 May 1996 | Director's particulars changed (1 page) |
12 May 1996 | Director's particulars changed (1 page) |
16 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
16 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
19 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director resigned (4 pages) |
10 April 1995 | Return made up to 02/04/95; full list of members (18 pages) |
10 April 1995 | Return made up to 02/04/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |