Chester
CH4 9FB
Wales
Director Name | Mr Christopher Loring |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Alan John Corson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Malcolm Courtney Rogers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | Oaktree Cottage 11 Ashley Green Road Chesham Buckinghamshire HP5 3PE |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 1996) |
Role | Accountant |
Correspondence Address | Birches 85 St Georges Road West Bickley Kent BR1 2NR |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 1996) |
Role | Banker |
Correspondence Address | Potts Farm Chennell Park Lane Tenterden Kent TN30 6XA |
Director Name | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 August 2005) |
Role | Banker |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Director Name | Alan Edward Moore |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1998) |
Role | Deputy Group Chief Executive |
Correspondence Address | Flat 2, 20 Wigmore Street London W1U 2RQ |
Director Name | David Henry Arnold Harrison |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Lodge West Horsley Leatherhead Surrey KT24 6ET |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2005) |
Role | Banker |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Director Name | Mr John Anthony Davies |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Westmead Stables Weedon Aylesbury Buckinghamshire HP22 4NN |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 1997) |
Role | CS |
Correspondence Address | 85 Roman Road Ilford Essex IG1 2NZ |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Mr David Peter Pritchard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(16 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 09 May 2003) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | 17 Thorney Crescent London SW11 3TT |
Director Name | Mr Michael Jonathan Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 109 Hampstead Way London NW11 7LR |
Director Name | Roger Steuart King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Banker |
Correspondence Address | 9 Kingfisher House No 6 Melbury Road London W14 8LN |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(18 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 05 March 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 305 Mountjoy House Barbican London EC2Y 8BP |
Secretary Name | Mrs Sharon Noelle Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2000(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Frederick Michael Peter Riding |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 2003) |
Role | Banker |
Correspondence Address | York House Clifton Down Road Clifton Bristol BS8 4AG |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Silverdale Avenue Walton-On-Thames Surrey KT12 1EL |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Anthony Mark Basing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 36 Selwyn Crescent Hatfield Hertfordshire AL10 9NN |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Mr Richard Fowler Pelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Dora Road Wimbledon London SW19 7HJ |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(26 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Jon Mark Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(26 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 22 May 2013(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Ian Charles Boulton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(33 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 2015) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Stephen Ball |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(34 years after company formation) |
Appointment Duration | 2 years (resigned 19 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Plc Corporate Asset Finance 4th Floor, 10 Gresham Street London EC2V 7AE |
Director Name | Mr Robert Sagrott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 1996) |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Website | lloydsbankinggroup.com |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lloyds Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,318,000 |
Net Worth | £3,023,000 |
Current Liabilities | £15,653,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
1 December 2003 | Delivered on: 5 December 2003 Satisfied on: 7 February 2007 Persons entitled: Lloyds Tsb Bank PLC (As the Security Trustee) Classification: Supplemental deed of general assignment Secured details: All monies due or to become due from the company and/or any of the other companies named therein to the security trustee and any of the sponsor the general partner the company and the owner under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest of the company in to and under a deed of general assignment dated 20 march 2000 and made between the owner and the bareboat charterer as amended and supplemented by a supplemental deed of assignment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 March 2000 | Delivered on: 3 April 2000 Satisfied on: 7 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of general assignment between the company, allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor") and martita shipping limited (the "owner") in favour of lloyds tsb bank PLC in its capacity as security trustee for Secured details: All moneys, liabilities and obligations due or to become due from the company and/or any of the other companies named therein to the chargee and any of the company, the general partner, the sponsor, and the investor under or in connection with any documents from time to time designated as "transaction documents". Particulars: Right title and interest under a deed of general assignment, a time charter, a guarantee dated 20 march 2000, the benefit of the insurances in respect of the said vessel and any compensation. Fully Satisfied |
15 December 1998 | Delivered on: 23 December 1998 Satisfied on: 7 October 2004 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Beneficiaries Classification: Security over shares agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the counter-indemnity. Particulars: Two ordinary shares in the share capital of martita shipping limited issued and held by to the order or on behalf of the ghargor at any time including all dividends interest and other monies arising from the shares. See the mortgage charge document for full details. Fully Satisfied |
15 December 1998 | Delivered on: 23 December 1998 Satisfied on: 7 February 2007 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Beneficiaries Classification: Deed of general assignment and covenant Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the transaction documents. Particulars: All right title and interest present and future in to and under (a)the insurances including all payments in respect thereof and all claims rights and remedies arising therefrom (b)any requisition compensation (c) all sums of money which may as at 15TH december 1998 or in the future be standing to the credit of an account (d) the charterparty, the construction supervision agreement, the uih guarantee of charter and the secondary put option agreement and all claims rights and remedies arising therefrom (e) the novated shipbuilding contract in respect of the vessel known as hull number 1160 and named as "hual martita". Fully Satisfied |
5 December 2023 | Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page) |
---|---|
25 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (32 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
14 July 2021 | Termination of appointment of Keith Softly as a director on 13 July 2021 (1 page) |
14 July 2021 | Appointment of Mr Christopher Loring as a director on 13 July 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
29 January 2021 | Director's details changed for Mr Keith Softly on 8 January 2021 (2 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
1 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Keith Softly as a director on 27 November 2019 (2 pages) |
27 November 2019 | Full accounts made up to 31 December 2018 (26 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 September 2017 (1 page) |
4 October 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 30 September 2017 (2 pages) |
4 October 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 30 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 September 2017 (1 page) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Lloyds Bank Leasing Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page) |
18 May 2017 | Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page) |
3 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 June 2016 | Termination of appointment of Patrick John Sherrington as a director on 13 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Patrick John Sherrington as a director on 13 June 2016 (1 page) |
22 December 2015 | Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 June 2015 | Appointment of Stephen Ball as a director on 16 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Ian Charles Boulton as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ian Charles Boulton as a director on 22 June 2015 (1 page) |
23 June 2015 | Appointment of Stephen Ball as a director on 16 June 2015 (2 pages) |
8 April 2015 | Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Gerard Ashley Fox as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Gerard Ashley Fox as a director on 31 March 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
1 December 2014 | Appointment of Mr Patrick John Sherrington as a director on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Patrick John Sherrington as a director on 27 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Richard Owen Williams as a director on 13 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Richard Owen Williams as a director on 13 November 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
11 September 2013 | Resolutions
|
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement of company's objects (2 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
14 June 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
14 June 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
5 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
5 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
21 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
21 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
21 June 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
21 June 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
20 June 2012 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
20 June 2012 | Appointment of Mr Simon Christopher Gledhill as a director (2 pages) |
20 June 2012 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
20 June 2012 | Appointment of Mr Simon Christopher Gledhill as a director (2 pages) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
17 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
27 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (7 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (2 pages) |
11 July 2005 | Director's particulars changed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
22 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
7 July 2004 | Director's particulars changed (4 pages) |
7 July 2004 | Director's particulars changed (4 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
7 June 2004 | Director's particulars changed (2 pages) |
7 June 2004 | Director's particulars changed (2 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director resigned (2 pages) |
11 May 2004 | Director resigned (2 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
21 January 2004 | Director's particulars changed (2 pages) |
21 January 2004 | Director's particulars changed (2 pages) |
16 January 2004 | New director appointed (1 page) |
16 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
5 December 2003 | Particulars of mortgage/charge (11 pages) |
5 December 2003 | Particulars of mortgage/charge (11 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
14 October 2003 | Location of register of members (1 page) |
14 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
14 October 2003 | Location of register of members (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 April 2003 | Resolutions
|
6 April 2003 | Resolutions
|
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (2 pages) |
21 January 2002 | Director's particulars changed (2 pages) |
23 November 2001 | Director's particulars changed (2 pages) |
23 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
11 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
11 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
20 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
19 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
19 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director's particulars changed (2 pages) |
20 July 2000 | Director's particulars changed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
5 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 April 2000 | Particulars of mortgage/charge (7 pages) |
3 April 2000 | Particulars of mortgage/charge (7 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
4 October 1999 | Return made up to 20/09/99; full list of members (7 pages) |
4 October 1999 | Return made up to 20/09/99; full list of members (7 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 March 1999 | Accounting reference date shortened from 20/02/99 to 31/12/98 (1 page) |
19 March 1999 | Accounting reference date shortened from 20/02/99 to 31/12/98 (1 page) |
23 December 1998 | Particulars of mortgage/charge (10 pages) |
23 December 1998 | Particulars of mortgage/charge (10 pages) |
23 December 1998 | Particulars of mortgage/charge (16 pages) |
23 December 1998 | Particulars of mortgage/charge (16 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
25 September 1998 | Return made up to 20/09/98; full list of members (26 pages) |
25 September 1998 | Return made up to 20/09/98; full list of members (26 pages) |
13 July 1998 | Full accounts made up to 20 February 1998 (11 pages) |
13 July 1998 | Full accounts made up to 20 February 1998 (11 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 January 1998 | Full accounts made up to 20 February 1997 (11 pages) |
12 January 1998 | Full accounts made up to 20 February 1997 (11 pages) |
12 October 1997 | Secretary's particulars changed (1 page) |
12 October 1997 | Secretary's particulars changed (1 page) |
25 September 1997 | Return made up to 20/09/97; full list of members (18 pages) |
25 September 1997 | Return made up to 20/09/97; full list of members (18 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (1 page) |
4 April 1997 | New secretary appointed (1 page) |
12 December 1996 | Full accounts made up to 20 February 1996 (11 pages) |
12 December 1996 | Full accounts made up to 20 February 1996 (11 pages) |
26 September 1996 | Return made up to 20/09/96; full list of members (12 pages) |
26 September 1996 | Return made up to 20/09/96; full list of members (12 pages) |
24 September 1996 | Auditor's resignation (2 pages) |
24 September 1996 | Auditor's resignation (2 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
13 August 1996 | Location of register of directors' interests (1 page) |
13 August 1996 | Location of register of members (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Location of register of directors' interests (1 page) |
13 August 1996 | Location of register of members (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 100 wood street london EC2P 2AJ (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 100 wood street london EC2P 2AJ (1 page) |
27 February 1996 | New director appointed (4 pages) |
27 February 1996 | New director appointed (4 pages) |
26 February 1996 | New director appointed (4 pages) |
26 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
27 September 1995 | Return made up to 20/09/95; full list of members (16 pages) |
27 September 1995 | Return made up to 20/09/95; full list of members (16 pages) |
28 July 1995 | Full accounts made up to 20 February 1995 (13 pages) |
28 July 1995 | Full accounts made up to 20 February 1995 (13 pages) |
19 April 1991 | Resolutions
|
19 April 1991 | Resolutions
|
12 June 1981 | Certificate of incorporation (1 page) |
12 June 1981 | Certificate of incorporation (1 page) |