London
E14 5NR
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 1992(10 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 01 July 2022) |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Nicholas Shapland |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 June 1993) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | Brook House Albury Heath Guildford Surrey GU5 9DJ |
Director Name | Brian Paul Larcombe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 September 1997) |
Role | Investment Banker |
Correspondence Address | 32 Fife Road East Sheen London SW14 7EL |
Director Name | Mr Peter Charles Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Solicitor |
Correspondence Address | 34 Chapel Side Bayswater London W2 4LE |
Director Name | Mr Alan James Walker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 11 Alders Road Reigate Surrey RH2 0EA |
Director Name | Mr Anthony William Wallace Brierley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Lukes Street London SW3 3RP |
Director Name | Mr Michael James Queen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 25 Broad Highway Cobham Surrey KT11 2RR |
Director Name | Mr Anthony William Wallace Brierley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Lukes Street London SW3 3RP |
Director Name | Mr Richard Douglas Michael John Summers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Drybridge House Pyle Hill Woking Surrey GU22 0SR |
Director Name | Roderick William Perry |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Jamestown Way Virginia Quay Leamouth London E14 2DE |
Director Name | Peter Bryan Gurmin Williams |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buckingham Place London SW1E 6HR |
Director Name | Mr Paul Waller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Christopher Paul Rowlands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2009) |
Role | Banker |
Correspondence Address | 11 Celandine Close Burton Upon Trent Staffordshire DE15 9JX |
Director Name | Mr Jonathan Brian Cameron Russell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 2010) |
Role | Investment Capitalist |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Kevin John Dunn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Andrew John Haywood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 2015) |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Ben Robert Loomes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2017) |
Role | Director Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Matthew John Shelley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Ms Jasi Hari Halai |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 2020) |
Role | Financial Reporting |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Ian Cooper |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2020) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Website | 3i.com |
---|---|
Telephone | 020 79753131 |
Telephone region | London |
Registered Address | Begbies Traynor (London) Llp 31st Floor, 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
999 at £1 | 3i Holdings PLC 99.90% Ordinary |
---|---|
1 at £1 | Gardens Nominees LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £485,497 |
Net Worth | £116,162 |
Current Liabilities | £461,222 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2022 | Return of final meeting in a members' voluntary winding up (19 pages) |
25 February 2022 | Liquidators' statement of receipts and payments to 20 December 2021 (18 pages) |
5 February 2021 | Declaration of solvency (5 pages) |
6 January 2021 | Appointment of a voluntary liquidator (3 pages) |
6 January 2021 | Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor, 40 Bank Street London E14 5NR on 6 January 2021 (2 pages) |
6 January 2021 | Resolutions
|
15 October 2020 | Termination of appointment of Jasi Hari Halai as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Ian Cooper as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Kevin John Dunn as a director on 14 October 2020 (1 page) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 March 2019 (34 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 March 2018 (36 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Mr Ian Cooper as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Ian Cooper as a director on 19 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Matthew John Shelley as a director on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Matthew John Shelley as a director on 7 December 2017 (1 page) |
1 September 2017 | Full accounts made up to 31 March 2017 (37 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (37 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
27 January 2017 | Termination of appointment of Ben Robert Loomes as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Ben Robert Loomes as a director on 27 January 2017 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (42 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (42 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 March 2016 | Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Jasi Halai as a director on 13 August 2015 (3 pages) |
4 September 2015 | Appointment of Jasi Halai as a director on 13 August 2015 (3 pages) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page) |
2 September 2015 | Full accounts made up to 31 March 2015 (41 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (41 pages) |
27 August 2015 | Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages) |
27 August 2015 | Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 December 2014 | Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
3 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages) |
2 January 2013 | Termination of appointment of Paul Waller as a director (1 page) |
2 January 2013 | Termination of appointment of Paul Waller as a director (1 page) |
12 October 2012 | Appointment of Ben Robert Loomes as a director (3 pages) |
12 October 2012 | Appointment of Ben Robert Loomes as a director (3 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
14 October 2010 | Appointment of Andrew John Haywood as a director (3 pages) |
14 October 2010 | Appointment of Andrew John Haywood as a director (3 pages) |
24 September 2010 | Termination of appointment of Jonathan Russell as a director (2 pages) |
24 September 2010 | Termination of appointment of Jonathan Russell as a director (2 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Paul Waller on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
13 April 2009 | Appointment terminated director christopher rowlands (1 page) |
13 April 2009 | Appointment terminated director christopher rowlands (1 page) |
13 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
31 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
31 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
9 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
3 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
7 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
3 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 06/08/01; full list of members
|
5 September 2001 | Return made up to 06/08/01; full list of members
|
13 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 February 2001 | New director appointed (4 pages) |
13 February 2001 | Nc inc already adjusted 31/01/01 (1 page) |
13 February 2001 | Nc inc already adjusted 31/01/01 (1 page) |
13 February 2001 | New director appointed (4 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | New director appointed (5 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Ad 31/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 February 2001 | New director appointed (4 pages) |
13 February 2001 | New director appointed (4 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | New director appointed (4 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (4 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Ad 31/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 February 2001 | New director appointed (5 pages) |
12 February 2001 | Memorandum and Articles of Association (18 pages) |
12 February 2001 | Memorandum and Articles of Association (18 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
30 January 2001 | Company name changed 3I finance LIMITED\certificate issued on 30/01/01 (4 pages) |
30 January 2001 | Company name changed 3I finance LIMITED\certificate issued on 30/01/01 (4 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
6 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
6 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
17 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
17 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 September 1997 | Return made up to 06/08/97; full list of members (10 pages) |
4 September 1997 | Return made up to 06/08/97; full list of members (10 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
14 January 1997 | New director appointed (5 pages) |
14 January 1997 | New director appointed (5 pages) |
5 September 1996 | Return made up to 06/08/96; full list of members (7 pages) |
5 September 1996 | Return made up to 06/08/96; full list of members (7 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
6 September 1995 | Return made up to 06/08/95; full list of members (22 pages) |
6 September 1995 | Return made up to 06/08/95; full list of members (22 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
4 August 1989 | Company name changed icfc trustee company LIMITED\certificate issued on 07/08/89 (3 pages) |
4 August 1989 | Company name changed icfc trustee company LIMITED\certificate issued on 07/08/89 (3 pages) |
19 April 1982 | Incorporation (23 pages) |
19 April 1982 | Incorporation (23 pages) |