Company NameNatwest Stockbrokers Financial Services Limited
Company StatusDissolved
Company Number01452679
CategoryPrivate Limited Company
Incorporation Date8 October 1979(44 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameFielding Management Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 19 January 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(32 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 19 January 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 19 January 2016)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameNeil Frederic Stapley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(13 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address219 St Johns Road
Colchester
Essex
CO4 4JG
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed11 March 1993(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Director NameStephen Mark Quiddington
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(13 years, 12 months after company formation)
Appointment Duration2 years (resigned 16 October 1995)
RoleBanker
Correspondence Address16 Desborough Close
Bengeo
Hertford
Hertfordshire
SG14 3EG
Director NameMartin John Binks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2002)
RoleStockbroker
Correspondence Address25 Priory Road
Romford
Essex
RM3 9AP
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed10 January 1995(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Director NameJames Snowden Chester
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1999)
RoleBank Manager
Correspondence AddressThriftwood
Broomlands Lane Limpsfield
Oxted
Surrey
RH8 0SP
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed01 May 1997(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameChristopher John Ring
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressRudyard
64 Kings Avenue
Bromley
Kent
BR1 4HL
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(21 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameRobin Andrew Little
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(21 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 June 2002)
RoleChartered Accountant
Correspondence Address3 Waveney Close,Wapping
London
E1W 2JL
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(31 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(31 years after company formation)
Appointment Duration11 months (resigned 13 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed13 September 2011(31 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

50k at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts24 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End24 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
26 June 2015Statement of capital on 26 June 2015
  • GBP 1
(4 pages)
26 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2015Solvency Statement dated 16/06/15 (1 page)
26 June 2015Statement by Directors (1 page)
26 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2015Statement by Directors (1 page)
26 June 2015Solvency Statement dated 16/06/15 (1 page)
26 June 2015Statement of capital on 26 June 2015
  • GBP 1
(4 pages)
28 January 2015Amended accounts for a dormant company made up to 24 December 2008 (6 pages)
28 January 2015Amended accounts for a dormant company made up to 24 December 2008 (6 pages)
26 January 2015Amended accounts for a dormant company made up to 24 December 2010 (5 pages)
26 January 2015Amended accounts for a dormant company made up to 24 December 2009 (5 pages)
26 January 2015Amended accounts for a dormant company made up to 24 December 2012 (5 pages)
26 January 2015Amended accounts for a dormant company made up to 24 December 2013 (8 pages)
26 January 2015Amended accounts for a dormant company made up to 31 December 2011 (5 pages)
26 January 2015Amended accounts for a dormant company made up to 24 December 2009 (5 pages)
26 January 2015Amended accounts for a dormant company made up to 24 December 2010 (5 pages)
26 January 2015Amended accounts for a dormant company made up to 24 December 2007 (6 pages)
26 January 2015Amended accounts for a dormant company made up to 24 December 2012 (5 pages)
26 January 2015Amended accounts for a dormant company made up to 24 December 2007 (6 pages)
26 January 2015Amended accounts for a dormant company made up to 31 December 2011 (5 pages)
26 January 2015Amended accounts for a dormant company made up to 24 December 2013 (8 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
1 August 2014Accounts for a dormant company made up to 24 December 2013 (8 pages)
1 August 2014Accounts for a dormant company made up to 24 December 2013 (8 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 50,000
(5 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 50,000
(5 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 50,000
(5 pages)
8 February 2013Accounts for a dormant company made up to 24 December 2012 (7 pages)
8 February 2013Accounts for a dormant company made up to 24 December 2012 (7 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 July 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
24 July 2012Termination of appointment of James Jackson as a director (1 page)
24 July 2012Termination of appointment of James Jackson as a director (1 page)
24 July 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
27 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
27 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
21 September 2011Accounts for a dormant company made up to 24 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 24 December 2010 (7 pages)
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 October 2010Termination of appointment of Gary Stewart as a director (1 page)
18 October 2010Termination of appointment of Gary Stewart as a director (1 page)
18 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
18 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
18 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
18 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
18 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
18 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
23 September 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
23 September 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
22 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
22 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
22 June 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
22 June 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
24 December 2008Return made up to 01/12/08; full list of members (3 pages)
24 December 2008Return made up to 01/12/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
4 March 2008Appointment terminated director angela cunningham (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Appointment terminated director angela cunningham (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
29 January 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
29 January 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
20 December 2007Return made up to 01/12/07; full list of members (5 pages)
20 December 2007Return made up to 01/12/07; full list of members (5 pages)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
14 March 2007Accounts for a dormant company made up to 24 December 2006 (8 pages)
14 March 2007Accounts for a dormant company made up to 24 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 24 December 2005 (7 pages)
2 June 2006Accounts for a dormant company made up to 24 December 2005 (7 pages)
21 December 2005Return made up to 01/12/05; full list of members (5 pages)
21 December 2005Return made up to 01/12/05; full list of members (5 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
7 November 2005Return made up to 01/10/05; full list of members (6 pages)
7 November 2005Return made up to 01/10/05; full list of members (6 pages)
8 June 2005Accounts for a dormant company made up to 24 December 2004 (7 pages)
8 June 2005Accounts for a dormant company made up to 24 December 2004 (7 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
22 May 2003Registered office changed on 22/05/03 from: 55 mansell street london E1 8AN (1 page)
22 May 2003Registered office changed on 22/05/03 from: 55 mansell street london E1 8AN (1 page)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
16 March 2001Return made up to 11/03/01; full list of members (5 pages)
16 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
16 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
16 March 2001Return made up to 11/03/01; full list of members (5 pages)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of directors' interests (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
20 April 2000Accounts for a dormant company made up to 24 December 1999 (5 pages)
20 April 2000Accounts for a dormant company made up to 24 December 1999 (5 pages)
22 March 2000Return made up to 11/03/00; full list of members (5 pages)
22 March 2000Return made up to 11/03/00; full list of members (5 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 March 1999Return made up to 11/03/99; full list of members (5 pages)
25 March 1999Return made up to 11/03/99; full list of members (5 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 March 1998Return made up to 11/03/98; full list of members (5 pages)
18 March 1998Return made up to 11/03/98; full list of members (5 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
9 May 1997Location of register of members (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Location of register of members (1 page)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
7 April 1997Location of register of members (1 page)
7 April 1997Return made up to 11/03/97; full list of members (5 pages)
7 April 1997Return made up to 11/03/97; full list of members (5 pages)
7 April 1997Location of register of members (1 page)
11 June 1996Secretary's particulars changed (1 page)
11 June 1996Secretary's particulars changed (1 page)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
19 March 1996Return made up to 11/03/96; full list of members (6 pages)
19 March 1996Return made up to 11/03/96; full list of members (6 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
4 October 1995New director appointed (6 pages)
4 October 1995New director appointed (6 pages)
1 June 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
1 June 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
16 March 1995Return made up to 11/03/95; full list of members (10 pages)
16 March 1995Return made up to 11/03/95; full list of members (10 pages)
10 April 1992Accounts made up to 27 December 1991 (7 pages)
10 April 1992Accounts made up to 27 December 1991 (7 pages)
25 March 1988Accounts made up to 18 December 1987 (10 pages)
25 March 1988Accounts made up to 18 December 1987 (10 pages)
1 May 1987Accounts made up to 19 December 1986 (9 pages)
1 May 1987Accounts made up to 19 December 1986 (9 pages)