155 Bishopsgate
London
EC2M 3TQ
Director Name | Mr Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Money Broker |
Correspondence Address | Woodlands Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Mr Mark Stanley Perkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Money Broker |
Correspondence Address | 3 Baldock Road Wadhurst East Sussex TN5 6HT |
Director Name | Mr David Lawrence Lowe |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Accountant |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Secretary Name | Mr David Lawrence Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Director Name | David John Tuffley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1995) |
Role | Money Broker |
Correspondence Address | Mole End Camden Way Chislehurst Kent BR7 5HT |
Director Name | Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(13 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1996) |
Role | Money Broker |
Correspondence Address | Great Oaks Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(13 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1996) |
Role | Money Broker |
Correspondence Address | Great Oaks Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Mr John Russell Lawrence |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 1999) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Cross Keys House Ashgrove Road Sevenoaks Kent TN13 1SX |
Director Name | Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2002) |
Role | Money Broker |
Correspondence Address | 39 Julian Road Chelsfield Park Chelsfield Kent BR6 6HT |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Secretary Name | Mrs Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Barry Charles Bernard Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(26 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(26 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Justin Wilbert Hoskins |
---|---|
Status | Resigned |
Appointed | 04 September 2012(30 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Diana Dyer Bartlett |
---|---|
Status | Resigned |
Appointed | 28 March 2013(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(34 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | tullettprebon.com |
---|
Registered Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1000 at £1 | Tullett Liberty (European Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 1993 | Delivered on: 3 November 1993 Satisfied on: 23 February 2000 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debentture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the securiy documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2019 | Application to strike the company off the register (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
31 December 2018 | Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
17 July 2018 | Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
2 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
4 September 2012 | Termination of appointment of Barry Ward as a director (1 page) |
4 September 2012 | Termination of appointment of Barry Ward as a director (1 page) |
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Termination of appointment of Robert Stevens as a director (1 page) |
18 October 2011 | Termination of appointment of Robert Stevens as a director (1 page) |
19 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
24 June 2010 | Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Robert Brian Stevens on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Keith Evans on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Barry Charles Bernard Ward on 24 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Nicola Challen on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Robert Brian Stevens on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Barry Charles Bernard Ward on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Keith Evans on 24 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Nicola Challen on 24 June 2010 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
3 April 2009 | Appointment terminated secretary alistair peel (1 page) |
3 April 2009 | Appointment terminated secretary alistair peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
19 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (5 pages) |
2 January 2008 | New director appointed (5 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
26 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
17 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
19 November 2002 | Company name changed tullett & tokyo securities (hold ings) LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed tullett & tokyo securities (hold ings) LIMITED\certificate issued on 19/11/02 (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 31/05/01; full list of members
|
25 June 2001 | Return made up to 31/05/01; full list of members
|
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members
|
22 June 2000 | Return made up to 31/05/00; full list of members
|
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
16 January 1996 | New director appointed (1 page) |
16 January 1996 | New director appointed (1 page) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
10 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
10 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
24 June 1993 | Memorandum and Articles of Association (15 pages) |
24 June 1993 | Memorandum and Articles of Association (15 pages) |
24 January 1992 | Company name changed tullett & tokyo forex (governmen t securities) LIMITED\certificate issued on 27/01/92 (2 pages) |
24 January 1992 | Company name changed tullett & tokyo forex (governmen t securities) LIMITED\certificate issued on 27/01/92 (2 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (8 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (8 pages) |
10 October 1989 | Full accounts made up to 31 December 1988 (9 pages) |
10 October 1989 | Full accounts made up to 31 December 1988 (9 pages) |
10 January 1989 | Full accounts made up to 31 December 1987 (8 pages) |
10 January 1989 | Full accounts made up to 31 December 1987 (8 pages) |
5 February 1988 | Full accounts made up to 31 December 1986 (9 pages) |
5 February 1988 | Full accounts made up to 31 December 1986 (9 pages) |
23 January 1987 | Full accounts made up to 31 December 1985 (9 pages) |
23 January 1987 | Full accounts made up to 31 December 1985 (9 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (8 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (8 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (8 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (8 pages) |