Company NameRBOS Nominees Limited
DirectorsSimon Charles Lowe and Luke Esrom Roberts
Company StatusActive
Company Number01306321
CategoryPrivate Limited Company
Incorporation Date1 April 1977(47 years, 1 month ago)
Previous NamesTentib Limited and Hoare Govett Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(41 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Esrom Roberts
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2020(43 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 September 2019(42 years, 6 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameRoy Christopher James Bellman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 29 September 2000)
RoleDirector Of Settlements
Correspondence AddressGlenarm 396 Baddow Road
Great Baddow
Chelmsford
Essex
CM2 9RA
Director NameMr Charles Stewart Shaw Graham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1993)
RoleSettlements Operations Manager (Foreign& Uk)
Correspondence Address70 Grosvenor Avenue
Carshalton
Surrey
SM5 3EP
Secretary NameJenny Stevinson
NationalityBritish
StatusResigned
Appointed02 April 1992(15 years after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address95 Stradella Road
London
SE24 9HL
Secretary NameDavid Ezekiel Rowles
NationalityBritish
StatusResigned
Appointed02 April 1992(15 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 1993)
RoleCompany Director
Correspondence Address14 Thorpe Road
Kingston Upon Thames
Surrey
KT2 5EU
Director NameMr Joannes Jacobus Andre Marie Stuyt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 January 1993)
RoleCorporate Financier
Correspondence AddressStafford House Avenue Road
Cobham
Surrey
KT11 3HW
Director NameArie Christian Tupker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 1992(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 January 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address97 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Director NameMartin West
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 1995)
RoleStockbroker
Correspondence AddressBadgers Wood
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7QA
Director NameMark Anthony Carton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(15 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2005)
RoleStockbroker
Correspondence AddressPoplar Court
Pines Hill
Stansted Mountfitchet
Essex
CM24 8TB
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed11 January 1993(15 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameSimon Robert Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(16 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 1994)
RoleHead Of Settlements
Correspondence Address19 Middle Street
Brockham
Betchworth
Surrey
RH3 7JT
Director NameMark James Louis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 1997)
RoleOperations Manager
Correspondence Address89 Balfour Road
Highbury
London
N5 2HE
Director NameMartin Ronald Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 1994)
RoleChartered Accountant
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Director NameSimon John Clegg
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleStockbroker
Correspondence AddressHill Cottage
Reading Road Heckfield
Hook
Hampshire
RG27 0JY
Director NameGiles Edwin Thomas Fitzpatrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2004)
RoleHead Of Global Trading
Correspondence Address26 Hillersdon Avenue
Barnes
London
SW13 0EF
Director NameMr David Derek Deane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2006)
RoleHead Of European Operations
Correspondence AddressJai's Oak
Tenterden Road, High Tilt
Cranbrook
Kent
TN17 3PB
Director NameOliver Charles Davidson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2008)
RoleAccountant
Correspondence AddressFlat 2
11 Belsize Park
London
NW3 4ES
Director NameJonathan Adrian Foord
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(29 years after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleHead Of Securities Operations
Correspondence Address65 Earshall Road
London
SE9 1PP
Director NameSimon John Mould
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(30 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2015)
RoleUk Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(31 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Robert Andrew Horrocks
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(37 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Michael Cole
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(41 years, 1 month after company formation)
Appointment Duration12 months (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameCatriona White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(42 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2020)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 2014(37 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 September 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websiterbs.com

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Rbs Aa Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Filing History

1 October 2020Appointment of Luke Esrom Roberts as a director on 30 September 2020 (2 pages)
1 October 2020Termination of appointment of Catriona White as a director on 30 September 2020 (1 page)
14 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (11 pages)
2 October 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 23 September 2019 (1 page)
2 October 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 23 September 2019 (2 pages)
3 May 2019Cessation of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 August 2018 (1 page)
3 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
29 April 2019Termination of appointment of Michael Cole as a director on 26 April 2019 (1 page)
29 April 2019Appointment of Catriona White as a director on 26 April 2019 (2 pages)
16 January 2019Notification of Natwest Markets Plc as a person with significant control on 1 August 2018 (2 pages)
17 May 2018Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page)
17 May 2018Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page)
8 May 2018Appointment of Mr Michael Cole as a director on 30 April 2018 (2 pages)
8 May 2018Appointment of Mr. Simon Charles Lowe as a director on 30 April 2018 (2 pages)
8 May 2018Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page)
25 April 2018Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
18 April 2018Statement of capital on 18 April 2018
  • GBP 1
(3 pages)
18 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2018Solvency Statement dated 19/03/18 (1 page)
18 April 2018Statement by Directors (1 page)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
18 February 2015Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page)
18 February 2015Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 July 2012Full accounts made up to 31 December 2011 (10 pages)
26 July 2012Full accounts made up to 31 December 2011 (10 pages)
6 July 2012Auditor's resignation (1 page)
6 July 2012Auditor's resignation (1 page)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Company name changed hoare govett nominees LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
15 March 2012Company name changed hoare govett nominees LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
6 October 2009Full accounts made up to 31 December 2008 (9 pages)
6 October 2009Full accounts made up to 31 December 2008 (9 pages)
28 April 2009Return made up to 02/04/09; full list of members (3 pages)
28 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
11 March 2009Auditor's resignation (1 page)
11 March 2009Auditor's resignation (1 page)
31 October 2008Director appointed richard john lawrence (1 page)
31 October 2008Appointment terminated director oliver davidson (1 page)
31 October 2008Appointment terminated director oliver davidson (1 page)
31 October 2008Director appointed richard john lawrence (1 page)
15 October 2008Full accounts made up to 31 December 2007 (9 pages)
15 October 2008Full accounts made up to 31 December 2007 (9 pages)
22 April 2008Return made up to 02/04/08; full list of members (3 pages)
22 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (9 pages)
3 November 2007Full accounts made up to 31 December 2006 (9 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 02/04/07; full list of members (2 pages)
18 April 2007Return made up to 02/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
25 April 2006New director appointed (1 page)
25 April 2006Return made up to 02/04/06; full list of members (2 pages)
25 April 2006New director appointed (1 page)
25 April 2006Return made up to 02/04/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (8 pages)
24 October 2005Full accounts made up to 31 December 2004 (8 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (8 pages)
22 October 2004Full accounts made up to 31 December 2003 (8 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
4 April 2003Full accounts made up to 31 December 2002 (8 pages)
4 April 2003Full accounts made up to 31 December 2002 (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (8 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
8 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 October 2001Full accounts made up to 31 December 2000 (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (7 pages)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (6 pages)
19 April 2000Return made up to 02/04/00; no change of members (6 pages)
19 April 2000Return made up to 02/04/00; no change of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (6 pages)
28 September 1999Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page)
28 September 1999Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page)
17 April 1999Return made up to 02/04/99; no change of members (6 pages)
17 April 1999Return made up to 02/04/99; no change of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
9 October 1997Full accounts made up to 31 December 1996 (7 pages)
9 October 1997Full accounts made up to 31 December 1996 (7 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
21 April 1997Return made up to 02/04/97; no change of members (6 pages)
21 April 1997Return made up to 02/04/97; no change of members (6 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
9 October 1996Full accounts made up to 31 December 1995 (7 pages)
9 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 July 1996Director's particulars changed (1 page)
8 July 1996Director's particulars changed (1 page)
12 May 1996Director's particulars changed (1 page)
12 May 1996Director's particulars changed (1 page)
16 April 1996Return made up to 02/04/96; no change of members (6 pages)
16 April 1996Return made up to 02/04/96; no change of members (6 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
19 September 1995Full accounts made up to 31 December 1994 (7 pages)
19 September 1995Full accounts made up to 31 December 1994 (7 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
10 April 1995Return made up to 02/04/95; full list of members (18 pages)
10 April 1995Return made up to 02/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)