London
EC2Y 5AJ
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2016(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 February 2018) |
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 | 20 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 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 | 20 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 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 | 20 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 1996) |
Role | Banker |
Correspondence Address | Potts Farm Chennell Park Lane Tenterden Kent TN30 6XA |
Director Name | Alan Edward Moore |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 5 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 | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 5 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 | Mr John Anthony Davies |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 5 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 |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 5 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 | David Henry Arnold Harrison |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 5 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 |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 85 Roman Road Ilford Essex IG1 2NZ |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(15 years, 7 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, 8 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, 1 month 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 Russell Seggins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2003) |
Role | Banker |
Correspondence Address | Marronwood 4 Kelvedon Avenue Walton On Thames Surrey KT12 5ED |
Director Name | Roger Steuart King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(18 years, 7 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 May 2000(18 years, 9 months after company formation) |
Appointment Duration | 10 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, 1 month 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, 6 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, 4 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, 4 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 George Truett Tate |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2003(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Anthony Brian Vowles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | Hopgardens Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(22 years, 10 months 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(22 years, 11 months 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(24 years, 1 month 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, 3 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(25 years, 10 months 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(25 years, 10 months 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, 9 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, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 November 2016) |
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, 8 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 |
Director Name | Mr Jonathan Scott Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 22 May 2013(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1992(11 years, 1 month 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 | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200 at £0.2 | Lloyds Bank Leasing LTD 50.00% Ordinary |
---|---|
200 at £0.2 | Lloyds Bank Leasing LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,128,000 |
Cash | £7,117,000 |
Latest Accounts | 6 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 06 July |
15 April 2003 | Delivered on: 16 April 2003 Persons entitled: Lloyds Tsb Bank PLC (The Assignee) Classification: Supplemental deed of general assignment and covenant Secured details: All monies due or to become due from any of the security parties to the chargee and any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefits and interests in, to, under and in respect of the new bareboat charterer assignment and all claims rights and remedies of that assignor arising therefrom.. See the mortgage charge document for full details. Outstanding |
---|---|
20 June 2001 | Delivered on: 3 July 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of general assignment and covenant Secured details: Any and all monies liabilities and obligations due or to become due by any of the security parties to the chargee (the security trustee) and the beneficiaries under the transaction documents and the other transaction documents (all terms as defined). Particulars: All of the right title and interest present and future actual or contingent of the company in to and under the insurances, any requisition compensation, all sums of money which may on 20.06.2001 or in future be standing in the name of the company to the credit of an account. See the mortgage charge document for full details. Outstanding |
20 June 2001 | Delivered on: 27 June 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental agreement Secured details: Any and all moneys liabilities and obligations due or to become due from any of the security parties to the chargee as security trustee for and on behalf of the beneficiaries (the security trustee) and any of the beneficiaries under or in connection with the transaction documents and the other transaction documents (all terms as defined). Particulars: All of the right title and interest present in to and under the charterer's assignment (including its right title and interest by virtue of the charterer's assignment of the bareboat charterer's right title and interest in the alternative put option agreement). See the mortgage charge document for full details. Outstanding |
30 May 2001 | Delivered on: 5 June 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of general assignment and covenant Secured details: All moneys liabilities and obligations due or to become due from the company to the chargee under or in connection with the transaction documents and the other transaction documents (as defined). Particulars: All right title and interest under the insurances, all sums of money standing in the name of the company to the credit of an account, any requisition compensation, the charterparty and the solstad guarantee of charter, the charterer's assignment, the novated shipbuilding contract and the novation agreement and all right title and interest in the vessel.. See the mortgage charge document for full details. Outstanding |
7 July 2008 | Delivered on: 14 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An account charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing sterling account of the company with lloyds tsb bank PLC sort code 30-00-02 and account number 00439245 all moneys from time to time credited to the charged account see image for full details. Outstanding |
7 July 2008 | Delivered on: 14 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An account charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing sterling account of the company with lloyds tsb bank PLC sort code 30-00-02 and account number 00439245 all moneys from time to time credited to the charged account see image for full details. Outstanding |
26 April 2005 | Delivered on: 10 May 2005 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for and on Behalf of Itself and the Beneficiaries Classification: Supplemental deed of general assignment and covenant Secured details: All moneys due or to become due from any of the security parties to the chargee and any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest present and future, in the insurances, any requisition compensation, all sums standing to the credit of an account, the charterer's assignment,. See the mortgage charge document for full details. Outstanding |
23 December 2003 | Delivered on: 9 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A supplemental deed of general assignment & covenant Secured details: All monies due or to become due from any of the security parties to the security trustee and any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest present and future actual or contingent of the whitestar in to and under the insurances, any requisition compensation, all sums of money which may now or in the future be standing in the name of whitestar to the credit of an account. See the mortgage charge document for full details. Outstanding |
15 April 2003 | Delivered on: 16 April 2003 Persons entitled: Lloyds Tsb Bank PLC (The Assignee) Classification: Supplemental deed of general assignment and covenant Secured details: All monies due or to become due from any of the security parties to the chargee and any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefits and interests in, to, under and in respect of the new bareboat charterer assignment and all claims rights and remedies of that assignor arising therefrom.. See the mortgage charge document for full details. Outstanding |
11 February 1999 | Delivered on: 3 March 1999 Satisfied on: 2 May 2001 Persons entitled: Lloyds Bank Plcas Security Trustee for Itself and the Beneficiaries Classification: Security over shares agreement Secured details: All obligations owing to the chargee by allco finance (UK) limited (the "obligor") under or pursuant to the counter-indemnity, whether present or future, actual or contingent (and whether incurred by the obligor alone or jointly, and whether as principal or surety or in some other capacity). Particulars: Two ordinary shares in the share capital of pioneer offshore limited issued and held by, to the order or on behalf of the chargor at any time; the chargor shall be entitled to receive all dividends, interest and other monies arising from the shares.. See the mortgage charge document for full details. Fully Satisfied |
11 February 1999 | Delivered on: 3 March 1999 Satisfied on: 2 May 2001 Persons entitled: Lloyds Bank Plcas Security Trustee for Itself and the Beneficiaries Classification: Security over shares agreement Secured details: All obligations owing to the chargee by allco finance (UK) limited (the "obligor") under or pursuant to the counter-indemnity, whether present or future, actual or contingent (and whether incurred by the obligor alone or jointly, and whether as principal or surety or in some other capacity). Particulars: Two ordinary shares in the share capital of progress offshore limited issued and held by, to the order or on behalf of the chargor at any time; the chargor shall be entitled to receive all dividends, interest and other monies arising from the shares.. See the mortgage charge document for full details. Fully Satisfied |
12 February 1999 | Delivered on: 2 March 1999 Satisfied on: 26 February 2005 Persons entitled: Lloyds Bank PLC Classification: Deed of general assignment and covenant Secured details: Any and all monies liabilities and obligations due or to become due from or by any of the security parties (as defined) to lloyds bank PLC as security trustee for itself and the beneficiaries (the "assignee") and any of the beneficiaries (as defined) under the transaction documents and/or other transaction documents (both as defined) whether or not the relevant security party is personally liable for the same and whether or not any recourse may be had with respect thereto against the relevant security party or any of its assets. Particulars: All of the right,title and interest,present and future of the assignor in,to and under (a) the insurances.(b) any requisition compensation.(c) all sums of money standing in the name of the assignor to the credit of an account.(d) the charterparty,the solstad guarantee of charter and the secondary put option agreement.(e) the novated shipbuilding contract and the novation agreement.the vessel to be named "normand pioneer".. See the mortgage charge document for full details. Fully Satisfied |
12 February 1999 | Delivered on: 2 March 1999 Satisfied on: 26 February 2005 Persons entitled: Lloyds Bank PLC Classification: Deed of general assignment and covenant Secured details: Any and all monies liabilities and obligations due or to become due from or by any of the security parties (as defined) to lloyds bank PLC as security trustee for itself and the beneficiaries (the "assignee") and any of the beneficiaries (as defined) under the transaction documents and/or other transaction documents (both as defined) whether or not the relevant security party is personally liable for the same and whether or not any recourse may be had with respect thereto against the relevant security party or any of its assets. Particulars: All of the right,title and interest,present and future of the assignor in,to and under (a) the insurances.(b) any requisition compensation.(c) all sums of money standing in the name of the assignor to the credit of an account.(d) the charterparty,the solstad guarantee of charter and the secondary put option agreement.(e) the novated shipbuilding contract and the novation agreement.the vessel to be named "normand progress".. See the mortgage charge document for full details. Fully Satisfied |
13 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 February 2017 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
1 February 2017 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
23 January 2017 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 (2 pages) |
22 January 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
22 January 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Appointment of a voluntary liquidator (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Appointment of a voluntary liquidator (2 pages) |
17 January 2017 | Declaration of solvency (3 pages) |
17 January 2017 | Declaration of solvency (3 pages) |
17 November 2016 | Termination of appointment of Colin Graham Dowsett as a director on 16 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Graham Dowsett as a director on 16 November 2016 (1 page) |
16 November 2016 | Satisfaction of charge 7 in full (2 pages) |
16 November 2016 | Satisfaction of charge 13 in full (1 page) |
16 November 2016 | Satisfaction of charge 8 in full (2 pages) |
16 November 2016 | Satisfaction of charge 6 in full (2 pages) |
16 November 2016 | Satisfaction of charge 11 in full (2 pages) |
16 November 2016 | Satisfaction of charge 9 in full (1 page) |
16 November 2016 | Satisfaction of charge 12 in full (1 page) |
16 November 2016 | Satisfaction of charge 14 in full (1 page) |
16 November 2016 | Satisfaction of charge 10 in full (1 page) |
16 November 2016 | Satisfaction of charge 8 in full (2 pages) |
16 November 2016 | Satisfaction of charge 13 in full (1 page) |
16 November 2016 | Satisfaction of charge 14 in full (1 page) |
16 November 2016 | Satisfaction of charge 7 in full (2 pages) |
16 November 2016 | Satisfaction of charge 11 in full (2 pages) |
16 November 2016 | Satisfaction of charge 10 in full (1 page) |
16 November 2016 | Satisfaction of charge 9 in full (1 page) |
16 November 2016 | Satisfaction of charge 12 in full (1 page) |
16 November 2016 | Satisfaction of charge 6 in full (2 pages) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
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
|
4 April 2016 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page) |
4 April 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
4 April 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
3 January 2016 | Full accounts made up to 6 July 2015 (17 pages) |
3 January 2016 | Full accounts made up to 6 July 2015 (17 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Statement of company's objects (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Statement of company's objects (2 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
|
2 April 2015 | Full accounts made up to 6 July 2014 (18 pages) |
2 April 2015 | Full accounts made up to 6 July 2014 (18 pages) |
2 April 2015 | Full accounts made up to 6 July 2014 (18 pages) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 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 Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 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) |
19 August 2014 | Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 (2 pages) |
6 March 2014 | Full accounts made up to 6 July 2013 (17 pages) |
6 March 2014 | Full accounts made up to 6 July 2013 (17 pages) |
6 March 2014 | Full accounts made up to 6 July 2013 (17 pages) |
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) |
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
|
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) |
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) |
14 March 2013 | Appointment of Mr Jonathan Scott Foster as a director (2 pages) |
14 March 2013 | Appointment of Mr Jonathan Scott Foster as a director (2 pages) |
21 December 2012 | Full accounts made up to 6 July 2012 (18 pages) |
21 December 2012 | Full accounts made up to 6 July 2012 (18 pages) |
21 December 2012 | Full accounts made up to 6 July 2012 (18 pages) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
20 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 (8 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 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 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 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) |
30 March 2012 | Full accounts made up to 6 July 2011 (17 pages) |
30 March 2012 | Full accounts made up to 6 July 2011 (17 pages) |
30 March 2012 | Full accounts made up to 6 July 2011 (17 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Group of companies' accounts made up to 6 July 2010 (22 pages) |
28 March 2011 | Group of companies' accounts made up to 6 July 2010 (22 pages) |
28 March 2011 | Group of companies' accounts made up to 6 July 2010 (22 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) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
7 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
7 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
7 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 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
25 June 2010 | Group of companies' accounts made up to 6 July 2009 (22 pages) |
25 June 2010 | Group of companies' accounts made up to 6 July 2009 (22 pages) |
25 June 2010 | Group of companies' accounts made up to 6 July 2009 (22 pages) |
16 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 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) |
25 March 2010 | Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page) |
25 March 2010 | Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page) |
25 March 2010 | Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page) |
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) |
15 June 2009 | Group of companies' accounts made up to 7 July 2008 (24 pages) |
15 June 2009 | Group of companies' accounts made up to 7 July 2008 (24 pages) |
15 June 2009 | Group of companies' accounts made up to 7 July 2008 (24 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
1 August 2008 | Accounting reference date shortened from 31/12/2008 to 07/07/2008 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/12/2008 to 07/07/2008 (1 page) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 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) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 September 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) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director's particulars changed (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 (8 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (8 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 (8 pages) |
7 October 2005 | Return made up to 20/09/05; full list of members (8 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) |
1 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 May 2005 | Particulars of mortgage/charge (19 pages) |
10 May 2005 | Particulars of mortgage/charge (19 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | 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) |
6 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (10 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) |
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) |
9 January 2004 | Particulars of mortgage/charge (8 pages) |
9 January 2004 | Particulars of mortgage/charge (8 pages) |
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) |
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 | Location of register of members (1 page) |
14 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
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) |
16 April 2003 | Particulars of mortgage/charge (9 pages) |
16 April 2003 | Particulars of mortgage/charge (9 pages) |
16 April 2003 | Particulars of mortgage/charge (9 pages) |
16 April 2003 | Particulars of mortgage/charge (9 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
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) |
5 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Auditor's resignation (2 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members
|
30 September 2002 | Return made up to 20/09/02; full list of members
|
27 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (14 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) |
3 July 2001 | Particulars of mortgage/charge (12 pages) |
3 July 2001 | Particulars of mortgage/charge (12 pages) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
5 June 2001 | Particulars of mortgage/charge (11 pages) |
5 June 2001 | Particulars of mortgage/charge (11 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (2 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 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
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) |
23 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (11 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) |
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 October 1998 (11 pages) |
13 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
2 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 March 1999 | Particulars of mortgage/charge (11 pages) |
3 March 1999 | Particulars of mortgage/charge (11 pages) |
3 March 1999 | Particulars of mortgage/charge (11 pages) |
3 March 1999 | Particulars of mortgage/charge (11 pages) |
2 March 1999 | Particulars of mortgage/charge (15 pages) |
2 March 1999 | Particulars of mortgage/charge (16 pages) |
2 March 1999 | Particulars of mortgage/charge (15 pages) |
2 March 1999 | 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) |
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) |
25 March 1998 | Full accounts made up to 31 October 1997 (11 pages) |
25 March 1998 | Full accounts made up to 31 October 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) |
21 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
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) |
19 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
16 August 1996 | Auditor's resignation (2 pages) |
16 August 1996 | Auditor's resignation (2 pages) |
13 August 1996 | Location of register of directors' interests (1 page) |
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 (1 page) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Location of register of members (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 100 word street london EC2P 2AJ (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 100 word street london EC2P 2AJ (1 page) |
31 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
31 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
27 February 1996 | New director appointed (4 pages) |
27 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; change of members (16 pages) |
27 September 1995 | Return made up to 20/09/95; change of members (16 pages) |
7 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |
7 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |
9 July 1993 | Full accounts made up to 31 October 1992 (12 pages) |
9 July 1993 | Full accounts made up to 31 October 1992 (12 pages) |
10 April 1992 | Full accounts made up to 31 October 1991 (12 pages) |
10 April 1992 | Full accounts made up to 31 October 1991 (12 pages) |
23 October 1991 | Full accounts made up to 31 October 1990 (10 pages) |
23 October 1991 | Full accounts made up to 31 October 1990 (10 pages) |
23 November 1990 | Full accounts made up to 31 October 1989 (11 pages) |
23 November 1990 | Full accounts made up to 31 October 1989 (11 pages) |
14 August 1989 | Full accounts made up to 31 October 1988 (11 pages) |
14 August 1989 | Full accounts made up to 31 October 1988 (11 pages) |
26 April 1988 | Full accounts made up to 31 October 1987 (11 pages) |
26 April 1988 | Full accounts made up to 31 October 1987 (11 pages) |
22 May 1987 | Full accounts made up to 20 November 1986 (5 pages) |
22 May 1987 | Full accounts made up to 20 November 1986 (5 pages) |
13 August 1981 | Incorporation (19 pages) |
13 August 1981 | Incorporation (19 pages) |