London
EC2N 1HZ
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2013(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 September 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr John Robert Turner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2016(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 January 1996) |
Role | Accountant |
Correspondence Address | Birches 85 St Georges Road West Bickley Kent BR1 2NR |
Director Name | Richard Henry Iyan Chown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Beehive Cottage Little Horkesley Colchester Essex CO6 4DF |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 January 1996) |
Role | Banker |
Correspondence Address | Potts Farm Chennell Park Lane Tenterden Kent TN30 6XA |
Director Name | Malcolm Courtney Rogers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | Oaktree Cottage 11 Ashley Green Road Chesham Buckinghamshire HP5 3PE |
Director Name | Alan Edward Moore |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 3 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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 3 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, 3 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, 3 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 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(14 years, 3 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, 10 months 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, 6 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, 7 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 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, 5 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, 8 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(18 years, 11 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, 5 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 Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(22 years, 3 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 Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(22 years, 3 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 Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(22 years, 8 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, 9 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(23 years, 11 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, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 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, 8 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, 8 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, 8 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 Kevin Charles Harris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
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, 7 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 Paul Greig |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 22 May 2013(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Resigned |
Appointed | 18 December 2017(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2020) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 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 |
418.6m at $1 | Lloyds Investment Bonds LTD 100.00% Redeemable Non-voting |
---|---|
200 at £0.2 | Lloyds Investment Bonds LTD 0.00% Ordinary Non Voting |
200 at £0.2 | Lloyds Investment Bonds LTD 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £284,000 |
Gross Profit | £281,000 |
Net Worth | £267,711,000 |
Current Liabilities | £15,109,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 June |
26 October 2004 | Delivered on: 3 November 2004 Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee) Classification: Trust indenture and security agreement (combi 2) Secured details: All monies due or to become due from the borrower and the grand leasing partnership LLP (the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details. Outstanding |
---|---|
26 October 2004 | Delivered on: 3 November 2004 Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee) Classification: Trust indenture and security agreement (combi 2) Secured details: All monies due or to become due from the borrower and the clearwater partnership LLP (the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details. Outstanding |
26 October 2004 | Delivered on: 3 November 2004 Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee) Classification: Trust indenture and security agreement (combi 2) Secured details: All monies due or to become due from the borrower and the emerson partnership LLP(the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details. Outstanding |
15 December 2003 | Delivered on: 31 December 2003 Persons entitled: Hsh Nordbank Ag (The Indenture Trustee) Classification: Trust indenture and security agreement supplement no.1 Secured details: All monies due or to become due from last train limited (the borrower), silentdale, the clarkesville leasing partnership,LLP 9THE partnership) and rail wagon leasing limited (the general partner) to hsh nordbank ag under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The units and all replacements thereof and substitutions thereof. The borrowers partnership interest in the partnership. The granting clause documents. All rents issues profits revenues and other income of the property subjected or requires to be subjected to the lien of the trust indenture. All requisition proceeds with respect of the units or any part thereof, and all insurance policies and proceeds with respect to the units or any part thereof. All moneys and securities paid or deposited or required to be paid or deposited into the collateral account, all proceeds of the foregoing but excluding all excepted property.. See the mortgage charge document for full details. Outstanding |
30 September 2002 | Delivered on: 16 October 2002 Persons entitled: Landesbank Schleswig - Holstein Girozentrale (The "Indenture Trustee") Classification: Trust indenture and security agreement Secured details: All monies due or to become due from last train limited ("the borrower"), the clarkesville leasing partnership, LLP (the "lessor"), rail wagon leasing limited (the "general partner") and the lessees (as defined in the trust indenture) to the chargee and the lenders and all monies due or to become due from lloyds investment to lloyds tsb bank PLC under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment the units, the borrower's partnership interest in the lessor, the granting clause documents, all requisition proceeds in relation to the units, all moneys and securities paid or deposited and all the proceeds of the foregoing but excluding excepted property. See the mortgage charge document for full details. Outstanding |
9 May 2002 | Delivered on: 21 May 2002 Persons entitled: Lombard North Central PLC Classification: Trust indenture and security agreement Secured details: All monies due or to become due from blues limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment the units, the borrower's partnership interest in the lessor, the granting clause documents, all requisition proceeds in relation to the units, all moneys and securities paid or deposited and all the proceeds of the foregoing but excluding excepted property. See the mortgage charge document for full details. Outstanding |
20 December 2001 | Delivered on: 7 January 2002 Persons entitled: Lombard North Central PLC (The "Indenture Trustee") Classification: Trust indenture and security agreement Secured details: All amounts due or to become due from funk limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estate right title and interest of the borrower and the lessor in and to and under the following described property rights interests and privileges other than the excepted property please refer to form 395 for full details. Outstanding |
10 October 2001 | Delivered on: 25 October 2001 Persons entitled: Lombard North Central PLC (The "Indenture Trustee") Classification: Trust indenture and security agreement Secured details: The prompt payment of the principal of and interest on and all other amounts due with respect to the loan by the royal bank of scotland PLC, new york branch from time to time outstanding hereunder and all other amounts outstanding hereunder by creedence limited (the borrower) (including without limitation breakage loss and increased costs). The performance and observance by the borrower for the benefit of the royal bank of scotland PLC new york branch of all the agreements covenants and provisions contained in the trust indenture, in the participation agreement and/or the other operative documents. The prompt payment of all amounts from time to time owing under the participation agreement and the other operative documents by the lessor, revival leasing limited (the general partner) and the lessees in each case to the chargee and the lenders. The performance and observance by the lessor, the general partner and the lessees of all the agreements covenants and provisions of the operative documents for the benefit of the lenders and the prompt payment of the principal of, premium (if any) and interest on and all other amounts due with respect to the loan by lloyds tsb bank PLC from time to time outstanding hereunder and all other amounts owing by lloyds investment under the junior loan agreement (all terms as defined). Particulars: The units (as defined) and all related parts (as defined) and all replacements thereof and substitutions therefor in which the lessor shall from time to time acquire an interest as provided in each lease... See the mortgage charge document for full details. Outstanding |
26 October 2004 | Delivered on: 3 November 2004 Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee) Classification: Trust indenture and security agreement (combi 2) Secured details: All monies due or to become due from the freight partnership LLP ("the head lessor) to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details. Outstanding |
29 May 2001 | Delivered on: 12 June 2001 Persons entitled: Lombard North Central PLC Classification: Trust indenture and security agreement Secured details: The prompt payment of the principal of and interest on and all other amounts due with respect to the loan by the royal bank of scotland PLC, new york branch from time to time outstanding hereunder and all other amounts outstanding hereunder by crosby limited (the borrower) (including without limitation breakage loss (as defined) and increased costs (as defined). The performance and observance by the borrower for the benefit of the royal bank of scotland PLC new york branch of all the agreements covenants and provisions contained in the trust indenture, in the participation agreement (as defined) and/or the other operative documents (as defined). The prompt payment of all amounts from time to time owing under the participation agreement and the other operative documents by the lessor, stills limited (the general partner) and the lessees (as defined) in each case to the chargee and the lenders. The performance and observance by the lessor, the general partner and the lessees of all the agreements covenants and provisions of the operative documents for the benefit of the lenders and the prompt payment of the principal of, premium (if any) and interest on and all other amounts due with respect to the loan by lloyds tsb bank PLC from time to time outstanding hereunder and all other amounts owing by lloyds investment under the junior loan agreement (as defined). Particulars: The units (as defined) and all related parts (as defined) and all replacements thereof and substitutions therefor in which the lessor shall from time to time acquire an interest as provided in each lease. See the mortgage charge document for full details. Outstanding |
7 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 October 2020 | Liquidators' statement of receipts and payments to 30 August 2020 (9 pages) |
10 September 2020 | Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 8 September 2020 (1 page) |
22 October 2019 | Liquidators' statement of receipts and payments to 30 August 2019 (9 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
9 January 2019 | Director's details changed for Mr John Robert Turner on 4 January 2019 (2 pages) |
18 September 2018 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
18 September 2018 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 18 September 2018 (2 pages) |
18 September 2018 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
13 September 2018 | Declaration of solvency (6 pages) |
13 September 2018 | Resolutions
|
13 September 2018 | Appointment of a voluntary liquidator (4 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 June 2018 | Satisfaction of charge 3 in full (1 page) |
15 June 2018 | Satisfaction of charge 9 in full (1 page) |
15 June 2018 | Satisfaction of charge 7 in full (1 page) |
15 June 2018 | Satisfaction of charge 10 in full (1 page) |
15 June 2018 | Satisfaction of charge 1 in full (1 page) |
15 June 2018 | Satisfaction of charge 2 in full (1 page) |
15 June 2018 | Satisfaction of charge 6 in full (2 pages) |
15 June 2018 | Satisfaction of charge 4 in full (2 pages) |
15 June 2018 | Satisfaction of charge 5 in full (2 pages) |
15 June 2018 | Satisfaction of charge 8 in full (1 page) |
1 June 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
15 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
21 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages) |
21 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page) |
25 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
25 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Lloyds Investment Bonds Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Lloyds Investment Bonds Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Lloyds Investment Bonds Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 May 2016 | Appointment of Mr John Robert Turner as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr John Robert Turner as a director on 27 May 2016 (2 pages) |
23 March 2016 | Termination of appointment of Paul Greig as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Paul Greig as a director on 23 March 2016 (1 page) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 November 2015 | Statement of company's objects (2 pages) |
17 November 2015 | Statement of company's objects (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris 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) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Paul Greig on 6 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Paul Greig on 6 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Paul Greig on 6 March 2015 (2 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
24 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
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) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (19 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) |
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) |
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) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (9 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (19 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) |
22 June 2012 | Appointment of Mr Paul Greig as a director (2 pages) |
22 June 2012 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
22 June 2012 | Appointment of Mr Paul Greig as a director (2 pages) |
22 June 2012 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
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 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 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 Jonathan Herbert as a director (1 page) |
29 November 2011 | Accounts made up to 31 December 2010 (21 pages) |
29 November 2011 | Accounts made up to 31 December 2010 (21 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 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 | Accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (18 pages) |
7 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
7 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 | Secretary's details changed for Sharon Noelle Slattery on 6 August 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 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) |
7 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
7 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
25 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (18 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) |
23 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (14 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
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) |
28 December 2006 | Accounts made up to 31 December 2005 (17 pages) |
28 December 2006 | Accounts made up to 31 December 2005 (17 pages) |
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) |
28 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | Return made up to 18/11/05; full list of members (11 pages) |
6 December 2005 | Return made up to 18/11/05; full list of members (11 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
6 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
6 October 2005 | Accounts made up to 31 December 2004 (12 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) |
2 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Particulars of mortgage/charge (8 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Particulars of mortgage/charge (8 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
6 October 2004 | Accounts made up to 31 December 2003 (11 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) |
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) |
31 December 2003 | Particulars of mortgage/charge (7 pages) |
31 December 2003 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
9 December 2003 | Location of register of members (1 page) |
9 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
9 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
9 December 2003 | Location of register of members (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 | Accounts made up to 31 December 2002 (11 pages) |
14 October 2003 | Accounts made up to 31 December 2002 (11 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) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
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) |
28 November 2002 | Return made up to 18/11/02; full list of members (8 pages) |
28 November 2002 | Return made up to 18/11/02; full list of members (8 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
14 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
14 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Ad 27/09/02--------- us$ si 44529900@1=44529900 us$ ic 374085789/418615689 (2 pages) |
9 October 2002 | Memorandum and Articles of Association (29 pages) |
9 October 2002 | Memorandum and Articles of Association (29 pages) |
9 October 2002 | Ad 27/09/02--------- us$ si 44529900@1=44529900 us$ ic 374085789/418615689 (2 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Nc inc already adjusted 24/09/02 (1 page) |
9 October 2002 | Nc inc already adjusted 24/09/02 (1 page) |
19 September 2002 | Ad 11/09/02--------- us$ si 36644045@1=36644045 us$ ic 337441744/374085789 (2 pages) |
19 September 2002 | Nc inc already adjusted 09/09/02 (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Nc inc already adjusted 09/09/02 (1 page) |
19 September 2002 | Ad 11/09/02--------- us$ si 36644045@1=36644045 us$ ic 337441744/374085789 (2 pages) |
19 September 2002 | Resolutions
|
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Ad 09/05/02--------- us$ si 32649069@1=32649069 us$ ic 304792675/337441744 (2 pages) |
10 June 2002 | Ad 09/05/02--------- us$ si 32649069@1=32649069 us$ ic 304792675/337441744 (2 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
27 May 2002 | Nc inc already adjusted 09/05/02 (2 pages) |
27 May 2002 | Nc inc already adjusted 09/05/02 (2 pages) |
21 May 2002 | Particulars of mortgage/charge (5 pages) |
21 May 2002 | Particulars of mortgage/charge (5 pages) |
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) |
7 January 2002 | Ad 20/12/01--------- us$ si 44028000@1=44028000 us$ ic 260764675/304792675 (2 pages) |
7 January 2002 | Ad 20/12/01--------- us$ si 44028000@1=44028000 us$ ic 260764675/304792675 (2 pages) |
7 January 2002 | Particulars of mortgage/charge (5 pages) |
7 January 2002 | Nc inc already adjusted 20/12/01 (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
7 January 2002 | Nc inc already adjusted 20/12/01 (2 pages) |
7 January 2002 | Particulars of mortgage/charge (5 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (8 pages) |
23 November 2001 | Director's particulars changed (2 pages) |
23 November 2001 | Director's particulars changed (2 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (8 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) |
25 October 2001 | Particulars of mortgage/charge (6 pages) |
25 October 2001 | Particulars of mortgage/charge (6 pages) |
19 October 2001 | Ad 10/10/01--------- us$ si 47381542@1=47381542 us$ ic 213383133/260764675 (2 pages) |
19 October 2001 | Ad 10/10/01--------- us$ si 47381542@1=47381542 us$ ic 213383133/260764675 (2 pages) |
3 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | Accounts made up to 31 December 2000 (10 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) |
12 June 2001 | Resolutions
|
12 June 2001 | Ad 29/05/01--------- us$ si 19000000@1=19000000 us$ ic 194383133/213383133 (2 pages) |
12 June 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Ad 29/05/01--------- us$ si 19000000@1=19000000 us$ ic 194383133/213383133 (2 pages) |
12 June 2001 | Nc inc already adjusted 17/05/01 (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Nc inc already adjusted 17/05/01 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Us$ nc 200000000/220000000 27/04/01 (1 page) |
17 May 2001 | Us$ nc 200000000/220000000 27/04/01 (1 page) |
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 | New director appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Nc inc already adjusted 20/11/00 (2 pages) |
14 December 2000 | Ad 04/12/00--------- us$ si 31858453@1=31858453 us$ ic 162524680/194383133 (2 pages) |
14 December 2000 | Ad 04/12/00--------- us$ si 31858453@1=31858453 us$ ic 162524680/194383133 (2 pages) |
14 December 2000 | Nc inc already adjusted 20/11/00 (2 pages) |
14 December 2000 | Resolutions
|
23 November 2000 | Return made up to 18/11/00; full list of members (9 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members (9 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
23 October 2000 | Ad 10/10/00--------- us$ si 84224680@1=84224680 us$ ic 78300000/162524680 (2 pages) |
23 October 2000 | Ad 10/10/00--------- us$ si 84224680@1=84224680 us$ ic 78300000/162524680 (2 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Nc inc already adjusted 09/10/00 (2 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Nc inc already adjusted 09/10/00 (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
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) |
9 June 2000 | Ad 02/06/00--------- us$ si 42534000@1=42534000 us$ ic 35766000/78300000 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Ad 02/06/00--------- us$ si 42534000@1=42534000 us$ ic 35766000/78300000 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Nc inc already adjusted 19/05/00 (1 page) |
9 June 2000 | Nc inc already adjusted 19/05/00 (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) |
8 December 1999 | Ad 29/11/99--------- us$ si 35766000@1=35766000 us$ ic 0/35766000 (2 pages) |
8 December 1999 | Ad 29/11/99--------- us$ si 35766000@1=35766000 us$ ic 0/35766000 (2 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Us$ nc 0/55000000 26/11/99 (2 pages) |
8 December 1999 | Us$ nc 0/55000000 26/11/99 (2 pages) |
8 December 1999 | Resolutions
|
25 November 1999 | Return made up to 18/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 18/11/99; full list of members (7 pages) |
10 November 1999 | Accounting reference date shortened from 20/02/00 to 31/12/99 (1 page) |
10 November 1999 | Accounting reference date shortened from 20/02/00 to 31/12/99 (1 page) |
20 July 1999 | Accounts made up to 20 February 1999 (11 pages) |
20 July 1999 | Accounts made up to 20 February 1999 (11 pages) |
24 November 1998 | Return made up to 18/11/98; full list of members (14 pages) |
24 November 1998 | Return made up to 18/11/98; full list of members (14 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) |
13 July 1998 | Accounts made up to 20 February 1998 (11 pages) |
13 July 1998 | 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) |
26 November 1997 | Return made up to 18/11/97; full list of members (18 pages) |
26 November 1997 | Return made up to 18/11/97; full list of members (18 pages) |
12 October 1997 | Secretary's particulars changed (1 page) |
12 October 1997 | Secretary's particulars changed (1 page) |
17 July 1997 | Accounts made up to 20 February 1997 (11 pages) |
17 July 1997 | Accounts made up to 20 February 1997 (11 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
12 December 1996 | Accounts made up to 20 February 1996 (11 pages) |
12 December 1996 | Accounts made up to 20 February 1996 (11 pages) |
26 November 1996 | Return made up to 18/11/96; full list of members (12 pages) |
26 November 1996 | Return made up to 18/11/96; 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 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Location of register of members (1 page) |
13 August 1996 | Location of register of members (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Location of register of directors' interests (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) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
7 February 1996 | Director resigned (2 pages) |
7 February 1996 | Director resigned (2 pages) |
7 February 1996 | Director resigned (2 pages) |
7 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) |
23 November 1995 | Return made up to 18/11/95; full list of members (16 pages) |
23 November 1995 | Return made up to 18/11/95; full list of members (16 pages) |
16 November 1995 | Accounts made up to 20 February 1995 (14 pages) |
16 November 1995 | Accounts made up to 20 February 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |