London
EC2V 7HN
Director Name | Lloyds Banking Group Pensions Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2016(34 years, 5 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | David Stanley Wilton Lee |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | West Heys 63 Whiteley Wood Road Sheffield South Yorkshire S30 1RB |
Director Name | Daniel Crawford Laughlan |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1992) |
Role | Building Society Executive Director |
Correspondence Address | 7 The Coppice Middleton Ilkley West Yorkshire LS29 0EZ |
Director Name | Mr Peter Hodson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 1998) |
Role | Solicitor |
Correspondence Address | Beckside 27 Prince Wood Lane Birkby Huddersfield West Yorkshire HD2 2DG |
Director Name | Hugh Jon Foulds |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 1996) |
Role | Building Society Chairman |
Correspondence Address | 23 Chalfont House 19/21 Chesham Street London SW1X 8NG |
Director Name | Grenville John Folwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 1997) |
Role | Building Society Executive Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Furze Station Road, Ganton Scarborough North Yorkshire YO12 4PB |
Secretary Name | Mr Charles Stephen Cockroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 34 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Director Name | John Arthur Lee |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | White Gables Owler Park Road Ilkley West Yorkshire LS29 0BG |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 6 Blackwall Rise Sowerby Bridge West Yorkshire HX6 2UJ |
Director Name | Roy John Chapman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 9 Chislehurst Road Bickley Kent BR1 2NN |
Secretary Name | Howard Julian Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1999) |
Role | Secretary |
Correspondence Address | Thorntree House Hetton Skipton North Yorkshire BD23 6LT |
Director Name | Michael Henry Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | The Mound Edinburgh Midlothian EH1 1YZ Scotland |
Director Name | Roderick John Garden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2000) |
Role | Solicitor |
Correspondence Address | 15 Whitebeam Park Birkby Huddersfield West Yorkshire HD2 2GZ |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(17 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Director Name | Ian Robert Kirkaldy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Ls29 |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | John Morris |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2009) |
Role | Head Of Retail Finance |
Correspondence Address | 2 Coachgates Flockton Wakefield Yorkshire WF4 4TT |
Secretary Name | Gail Evelyn Stivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 61 North Gyle Terrace Edinburgh EH12 8JY Scotland |
Director Name | Mr Mark Edward Tucker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ainslie Place Edinburgh Midlothian EH3 6AR Scotland |
Director Name | Philip Andrew Hodkinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Secretary Name | Karen Joanne McKay |
---|---|
Status | Resigned |
Appointed | 14 December 2005(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 20 Hailes Gardens Edinburgh Midlothian EH13 0JL Scotland |
Secretary Name | Kenneth Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 70 Redford Road Edinburgh Midlothian EH13 0AE Scotland |
Director Name | Peter David Hickman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 12 Clandon Road Guildford Surrey GU1 2DR |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2014) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | HBOS Final Salary Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2014(32 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Correspondence Address | Lloyds Banking Group Trinity Road Halifax West Yorkshire HX1 2RG |
Telephone | 01422 352346 |
---|---|
Telephone region | Halifax |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Hbos Final Salary Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
30 June 1999 | Delivered on: 6 July 1999 Persons entitled: Crawley Business Quarter Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a development and funding agreement dated 30TH june 1999 (as amended, varied, supplemented or novated from time to time). Particulars: Site F1 crawley quater manor royal crawley west sussex together with all buildings fixtures fittings fixed plant and fixed machinery now and from time to time on such property. Outstanding |
---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
19 July 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
22 June 2021 | Registered office address changed from C/O Patrizia 166 Sloane Street London SW1X 9QF United Kingdom to 25 Gresham Street London EC2V 7HN on 22 June 2021 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (3 pages) |
19 June 2019 | Registered office address changed from C/O Rockspring 166 Sloane Street London SW1X 9QF to C/O Patrizia 166 Sloane Street London SW1X 9QF on 19 June 2019 (1 page) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for Mr Harold Francis Baines on 17 November 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
29 June 2017 | Notification of Lloyds Banking Group Pensions Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Lloyds Banking Group Pensions Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 October 2016 | Resolutions
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 April 2016 | Director's details changed for Mr Harold Francis Baines on 18 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Harold Francis Baines on 18 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Hbos Final Salary Trust Limited as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Hbos Final Salary Trust Limited as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Lloyds Banking Group Pensions Trustees Limited as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Lloyds Banking Group Pensions Trustees Limited as a director on 31 March 2016 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 March 2014 | Appointment of Mr Harold Francis Baines as a director (2 pages) |
10 March 2014 | Appointment of Mr Harold Francis Baines as a director (2 pages) |
7 March 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page) |
7 March 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page) |
7 March 2014 | Director's details changed for Hbos Final Salary Trust Ltd on 6 March 2014 (1 page) |
7 March 2014 | Director's details changed for Hbos Final Salary Trust Ltd on 6 March 2014 (1 page) |
7 March 2014 | Director's details changed for Hfstl on 6 March 2014 (1 page) |
7 March 2014 | Director's details changed for Hbos Final Salary Trust Ltd on 6 March 2014 (1 page) |
7 March 2014 | Director's details changed for Hfstl on 6 March 2014 (1 page) |
7 March 2014 | Director's details changed for Hfstl on 6 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Hfstl as a director (2 pages) |
3 March 2014 | Termination of appointment of Ian Kirkaldy as a director (1 page) |
3 March 2014 | Appointment of Hfstl as a director (2 pages) |
3 March 2014 | Termination of appointment of Harold Baines as a director (1 page) |
3 March 2014 | Termination of appointment of Ian Kirkaldy as a director (1 page) |
3 March 2014 | Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 3 March 2014 (1 page) |
3 March 2014 | Termination of appointment of Harold Baines as a director (1 page) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders
|
21 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
3 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders
|
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Kenneth Melville as a secretary (2 pages) |
16 November 2010 | Termination of appointment of Kenneth Melville as a secretary (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders
|
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members
|
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
1 July 2009 | Appointment terminated director john morris (1 page) |
1 July 2009 | Appointment terminated director john morris (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
12 March 2009 | Appointment terminated director peter hickman (1 page) |
12 March 2009 | Appointment terminated director peter hickman (1 page) |
31 July 2008 | Return made up to 04/07/08; full list of members
|
31 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | New director appointed (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
14 August 2007 | Return made up to 04/07/07; full list of members
|
14 August 2007 | Return made up to 04/07/07; full list of members (6 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
19 January 2007 | Director's particulars changed
|
19 January 2007 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
20 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
22 April 2005 | New director appointed (4 pages) |
22 April 2005 | New director appointed (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
29 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
30 May 2003 | Full accounts made up to 31 March 2003 (9 pages) |
30 May 2003 | Full accounts made up to 31 March 2003 (9 pages) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | New director appointed (3 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
15 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
5 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (7 pages) |
22 May 2001 | New director appointed (7 pages) |
22 May 2001 | Director resigned (1 page) |
22 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 October 2000 | Secretary's particulars changed (1 page) |
6 October 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
7 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
17 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
14 July 1999 | Return made up to 04/07/99; full list of members (7 pages) |
14 July 1999 | Return made up to 04/07/99; full list of members (7 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
25 November 1998 | Secretary's particulars changed (1 page) |
25 November 1998 | Secretary's particulars changed (1 page) |
10 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 July 1997 | Company name changed hbs pension nominees LIMITED\certificate issued on 25/07/97 (2 pages) |
24 July 1997 | Company name changed hbs pension nominees LIMITED\certificate issued on 25/07/97 (2 pages) |
13 July 1997 | Return made up to 04/07/97; full list of members (8 pages) |
13 July 1997 | Return made up to 04/07/97; full list of members (8 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
11 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
11 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
17 July 1995 | Return made up to 04/07/95; change of members (16 pages) |
17 July 1995 | Return made up to 04/07/95; change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
24 March 1982 | Company name changed\certificate issued on 24/03/82 (2 pages) |
24 March 1982 | Company name changed\certificate issued on 24/03/82 (2 pages) |
30 October 1981 | Incorporation (19 pages) |
30 October 1981 | Incorporation (19 pages) |