Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2012(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 January 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 January 2016) |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Neil Frederic Stapley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1993) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 219 St Johns Road Colchester Essex CO4 4JG |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Stephen Mark Quiddington |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(13 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 1995) |
Role | Banker |
Correspondence Address | 16 Desborough Close Bengeo Hertford Hertfordshire SG14 3EG |
Director Name | Martin John Binks |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 June 2002) |
Role | Stockbroker |
Correspondence Address | 25 Priory Road Romford Essex RM3 9AP |
Secretary Name | Mr Graham Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Director Name | James Snowden Chester |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1999) |
Role | Bank Manager |
Correspondence Address | Thriftwood Broomlands Lane Limpsfield Oxted Surrey RH8 0SP |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | Christopher John Ring |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2001) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Rudyard 64 Kings Avenue Bromley Kent BR1 4HL |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Robin Andrew Little |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Waveney Close,Wapping London E1W 2JL |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(31 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(31 years after company formation) |
Appointment Duration | 11 months (resigned 13 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 13 September 2011(31 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
50k at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 24 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Statement of capital on 26 June 2015
|
26 June 2015 | Resolutions
|
26 June 2015 | Solvency Statement dated 16/06/15 (1 page) |
26 June 2015 | Statement by Directors (1 page) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement by Directors (1 page) |
26 June 2015 | Solvency Statement dated 16/06/15 (1 page) |
26 June 2015 | Statement of capital on 26 June 2015
|
28 January 2015 | Amended accounts for a dormant company made up to 24 December 2008 (6 pages) |
28 January 2015 | Amended accounts for a dormant company made up to 24 December 2008 (6 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 24 December 2010 (5 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 24 December 2009 (5 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 24 December 2012 (5 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 24 December 2013 (8 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 24 December 2009 (5 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 24 December 2010 (5 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 24 December 2007 (6 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 24 December 2012 (5 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 24 December 2007 (6 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 January 2015 | Amended accounts for a dormant company made up to 24 December 2013 (8 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 August 2014 | Accounts for a dormant company made up to 24 December 2013 (8 pages) |
1 August 2014 | Accounts for a dormant company made up to 24 December 2013 (8 pages) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 February 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
8 February 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 July 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
24 July 2012 | Termination of appointment of James Jackson as a director (1 page) |
24 July 2012 | Termination of appointment of James Jackson as a director (1 page) |
24 July 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
27 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
27 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
21 September 2011 | Accounts for a dormant company made up to 24 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 24 December 2010 (7 pages) |
24 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
18 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
18 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
18 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
18 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
18 October 2010 | Appointment of James Anthony Anthony Jackson as a director (2 pages) |
18 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
18 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
22 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
22 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
22 June 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
24 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
5 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
5 March 2008 | Director appointed mr neil clark macarthur (1 page) |
5 March 2008 | Director appointed mr neil clark macarthur (1 page) |
5 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Appointment terminated director angela cunningham (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Appointment terminated director angela cunningham (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
29 January 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
29 January 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Accounts for a dormant company made up to 24 December 2006 (8 pages) |
14 March 2007 | Accounts for a dormant company made up to 24 December 2006 (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Accounts for a dormant company made up to 24 December 2005 (7 pages) |
2 June 2006 | Accounts for a dormant company made up to 24 December 2005 (7 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
7 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
8 June 2005 | Accounts for a dormant company made up to 24 December 2004 (7 pages) |
8 June 2005 | Accounts for a dormant company made up to 24 December 2004 (7 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 55 mansell street london E1 8AN (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 55 mansell street london E1 8AN (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (5 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (5 pages) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Location of register of members (1 page) |
12 January 2001 | Location of register of members (1 page) |
12 January 2001 | Location of register of directors' interests (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
20 April 2000 | Accounts for a dormant company made up to 24 December 1999 (5 pages) |
20 April 2000 | Accounts for a dormant company made up to 24 December 1999 (5 pages) |
22 March 2000 | Return made up to 11/03/00; full list of members (5 pages) |
22 March 2000 | Return made up to 11/03/00; full list of members (5 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 March 1999 | Return made up to 11/03/99; full list of members (5 pages) |
25 March 1999 | Return made up to 11/03/99; full list of members (5 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 March 1998 | Return made up to 11/03/98; full list of members (5 pages) |
18 March 1998 | Return made up to 11/03/98; full list of members (5 pages) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
9 May 1997 | Location of register of members (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Location of register of members (1 page) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
7 April 1997 | Location of register of members (1 page) |
7 April 1997 | Return made up to 11/03/97; full list of members (5 pages) |
7 April 1997 | Return made up to 11/03/97; full list of members (5 pages) |
7 April 1997 | Location of register of members (1 page) |
11 June 1996 | Secretary's particulars changed (1 page) |
11 June 1996 | Secretary's particulars changed (1 page) |
29 March 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
19 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
19 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (4 pages) |
4 October 1995 | New director appointed (6 pages) |
4 October 1995 | New director appointed (6 pages) |
1 June 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
1 June 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
16 March 1995 | Return made up to 11/03/95; full list of members (10 pages) |
16 March 1995 | Return made up to 11/03/95; full list of members (10 pages) |
10 April 1992 | Accounts made up to 27 December 1991 (7 pages) |
10 April 1992 | Accounts made up to 27 December 1991 (7 pages) |
25 March 1988 | Accounts made up to 18 December 1987 (10 pages) |
25 March 1988 | Accounts made up to 18 December 1987 (10 pages) |
1 May 1987 | Accounts made up to 19 December 1986 (9 pages) |
1 May 1987 | Accounts made up to 19 December 1986 (9 pages) |