London
EC1A 1HQ
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2012(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 May 2018) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | John Andrew Devine |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 1993) |
Role | Banker |
Correspondence Address | Hw2-Box 5 7 Hopewell Farms South Natick Massachusetts 01760 United States |
Director Name | Mr Christopher Bruce Chesney |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 1991) |
Role | Banker/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Swan Street Petersfield Hampshire GU32 3AD |
Director Name | Thomas Atwood Bubier |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1993) |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Director Name | Robert Oliver Martin Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 1991) |
Role | Banker |
Correspondence Address | 22 Stevenage Road London SW6 6ES |
Secretary Name | Anthony John Heal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 71 Woodcote Grove Road Coulsdon Surrey CR5 2AL |
Director Name | Mr Martin Stanley Colyer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 May 1992) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Idlehurst Horsted Keynes West Sussex RH17 7BT |
Director Name | Neville Robert Flux |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 1996) |
Role | Banker |
Correspondence Address | 8 Harrow Road Knockholt Sevenoaks Kent TN14 7JT |
Director Name | Brian Ede |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | The Grey Cottage Walpole Avenue Chipstead Coulsdon Surrey CR5 3PP |
Secretary Name | Timothy Julian Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 2 Gascoignes Cottage Pynnings Farm Lane West Hanningfield Chelmsford Essex CM2 8UU |
Director Name | Gregory Claver Foy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1994(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1996) |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Director Name | Andrew Timothy Kellett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(12 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 December 2003) |
Role | Banker |
Correspondence Address | Nantucket Quarry Road Oxted Surrey RH8 9HE |
Director Name | Robin Stanley Higham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2001) |
Role | Banker |
Correspondence Address | House 8 Severn Hill 4 Severn Road Hong Kong |
Director Name | Frederick Miles Fritz |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1994(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2002) |
Role | Banker |
Correspondence Address | 116 Park Lane Concord Massachusetts Ma 01742 United States |
Director Name | Mr Malcolm John Jennings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cluny 109 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Robert Emmet Gallery |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1996(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 June 1998) |
Role | Banker |
Correspondence Address | 39 Lexham Gardens London W8 5JR |
Secretary Name | Mrs Gail Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Links Addington West Malling Kent ME19 5RX |
Director Name | Mark Lawrence Evans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1996(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 1999) |
Role | Mark Lawrence |
Correspondence Address | 49 Hereford Road London W2 5BB |
Director Name | Kevin Christopher Bryant |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | Albany House Camp End Road Saint Georges Hill Weybridge Surrey KT13 0NU |
Director Name | William Bell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 January 2000) |
Role | Banker |
Correspondence Address | 4 Lansdowne House Surbiton Road Kingston Upon Thames Surrey KT1 2JQ |
Director Name | Steven Lipiner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1999(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2002) |
Role | Banker |
Correspondence Address | 35 Sandy Lane Virginia Water Surrey GU25 4TG |
Director Name | Reshna Maharaj |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 March 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2002) |
Role | Accountant |
Correspondence Address | 17 Gwendwr Road West Kensington London W14 9BQ |
Director Name | Peter Paul Borgers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 August 2001) |
Role | Banker |
Correspondence Address | 70 Lillian Road London SW13 9JF |
Secretary Name | Reshna Maharaj |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2001(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 17 Gwendwr Road West Kensington London W14 9BQ |
Director Name | Mr David Timothy Jeffrey |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2006) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 8 The Park Hampstead London NW11 7SU |
Director Name | Robin Stanley Higham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 2004) |
Role | Venture Capital |
Correspondence Address | Farndreg Southcliffe Road Swanage Dorset BH19 2JF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(20 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Chase Bashurst Hill Horsham West Sussex RH13 0NY |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2005) |
Role | Chartered Acct |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Chase Bashurst Hill Horsham West Sussex RH13 0NY |
Director Name | Bernard De Backer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 January 2005(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thackeray House Thackeray Street London W8 5HA |
Secretary Name | Jeremy Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(22 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Riverdale Gardens East Twickenham Middlesex TW1 2BX |
Secretary Name | Fiona Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 2009) |
Role | Bank Officer |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Jeffrey Michael Atkins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2008(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Richard Ian Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 October 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.9m at £1 | Boston Overseas Financial Corp 100.00% Ordinary |
---|---|
2 at £1 | Eagle Corp 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,588,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 June 2001 | Delivered on: 8 June 2001 Satisfied on: 12 December 2012 Persons entitled: International Finance Corporation Classification: An additional act no.2 Secured details: All monies due or to become due from mobil rom sa to the chargee under a loan agreement and 'c'loan agreement dated 23 april 1998 as amended by a loan extension agreement dated 5 july 2000 and/or under the other facility documents referred to in and amended and restated pledge of disposable shares agreement dated 5 july 2000 (all as defined therein). Particulars: 5,064,156 shares together with all earnings and dividends and premiums. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 July 2000 | Delivered on: 25 July 2000 Satisfied on: 12 December 2012 Persons entitled: International Finance Corporation Classification: Amended and restated pledge of disposable shares agreement ("the pledge") Secured details: All monies due or to become due from mobil rom sa to the chargee under a loan agreement and 'c'loan agreement dated 23 april 1998 as amended by a loan extension agreement dated 5 july 2000 and/or under the other facility documents.(all as defined therein). Particulars: 4,088,840 shares together with all earnings and dividends and premiums as well as all other income and rights and benefits advantages arising therefrom together also with 70% of any future shares. See the mortgage charge document for full details. Fully Satisfied |
31 December 1991 | Delivered on: 17 January 1992 Satisfied on: 12 December 2012 Persons entitled: Bank of Boston Limited Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of account no.5000525 Of the company with the bank. Fully Satisfied |
30 December 1991 | Delivered on: 17 January 1992 Satisfied on: 12 December 2012 Persons entitled: Bank of Boston Limited Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of account no.5000311 Of the company with the bank. Fully Satisfied |
5 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 August 2017 | Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 25 August 2017 (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
15 August 2017 | Declaration of solvency (5 pages) |
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Declaration of solvency (5 pages) |
19 May 2017 | Termination of appointment of Harmit Singh as a director on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Harmit Singh as a director on 5 May 2017 (1 page) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Statement by Directors (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Solvency Statement dated 20/01/17 (2 pages) |
24 January 2017 | Statement of capital on 24 January 2017
|
24 January 2017 | Solvency Statement dated 20/01/17 (2 pages) |
24 January 2017 | Statement of capital on 24 January 2017
|
24 January 2017 | Statement by Directors (2 pages) |
28 October 2016 | Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page) |
28 October 2016 | Appointment of Jonathan Howard Redvers Lee as a director on 25 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page) |
28 October 2016 | Appointment of Jonathan Howard Redvers Lee as a director on 25 October 2016 (2 pages) |
31 August 2016 | Group of companies' accounts made up to 31 December 2015 (274 pages) |
31 August 2016 | Group of companies' accounts made up to 31 December 2015 (274 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 March 2015 | Appointment of Mr Harmit Singh as a director on 3 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Harmit Singh as a director on 3 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Harmit Singh as a director on 3 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Jeffrey Michael Atkins as a director on 28 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Jeffrey Michael Atkins as a director on 28 February 2015 (1 page) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
26 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
26 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
26 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Appointment of Mr Richard Ian Jones as a director (3 pages) |
8 April 2011 | Appointment of Mr Richard Ian Jones as a director (3 pages) |
6 April 2011 | Termination of appointment of David Thomson as a director (1 page) |
6 April 2011 | Termination of appointment of David Thomson as a director (1 page) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Appointment of Helene Yuk Hing Li as a secretary (3 pages) |
15 December 2009 | Appointment of Helene Yuk Hing Li as a secretary (3 pages) |
8 December 2009 | Termination of appointment of Fiona Church as a secretary (1 page) |
8 December 2009 | Termination of appointment of Fiona Church as a secretary (1 page) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
10 November 2009 | Termination of appointment of Dermot Mcmullan as a director (1 page) |
10 November 2009 | Termination of appointment of Dermot Mcmullan as a director (1 page) |
27 October 2009 | Secretary's details changed for Fiona Church on 19 October 2009 (1 page) |
27 October 2009 | Director's details changed for Jeffrey Michael Atkins on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jeffrey Michael Atkins on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Dermot John Mcmullan on 19 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Dermot John Mcmullan on 19 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Fiona Church on 19 October 2009 (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
22 September 2009 | Director appointed david fraser thomson (4 pages) |
22 September 2009 | Director appointed david fraser thomson (4 pages) |
17 September 2009 | Appointment terminated director bradley turner (1 page) |
17 September 2009 | Appointment terminated director bradley turner (1 page) |
2 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
30 October 2008 | Director appointed jeffrey michael atkins (2 pages) |
30 October 2008 | Director appointed jeffrey michael atkins (2 pages) |
21 October 2008 | Appointment terminated director ann o'brien (1 page) |
21 October 2008 | Appointment terminated director ann o'brien (1 page) |
16 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 43 grosvenor street mayfair london W1K 3HL (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 43 grosvenor street mayfair london W1K 3HL (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 84 brook street mayfair london W1K 5EH (1 page) |
20 June 2006 | Return made up to 14/05/06; full list of members
|
20 June 2006 | Return made up to 14/05/06; full list of members
|
20 June 2006 | Registered office changed on 20/06/06 from: 84 brook street mayfair london W1K 5EH (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
12 June 2005 | Return made up to 14/05/05; full list of members
|
12 June 2005 | Return made up to 14/05/05; full list of members
|
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 39 victoria street london SW1H 0ED (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 39 victoria street london SW1H 0ED (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members
|
11 June 2002 | Return made up to 14/05/02; full list of members
|
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members
|
22 May 2001 | Return made up to 14/05/01; full list of members
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 October 2000 | Memorandum and Articles of Association (4 pages) |
27 October 2000 | Memorandum and Articles of Association (4 pages) |
26 October 2000 | Company name changed boston holdings LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed boston holdings LIMITED\certificate issued on 27/10/00 (2 pages) |
25 July 2000 | Particulars of mortgage/charge (5 pages) |
25 July 2000 | Particulars of mortgage/charge (5 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members
|
8 June 2000 | Return made up to 14/05/00; full list of members
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 14/05/99; full list of members (8 pages) |
2 June 1999 | Return made up to 14/05/99; full list of members (8 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 14/05/98; no change of members
|
9 June 1998 | Return made up to 14/05/98; no change of members
|
30 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 June 1997 | Return made up to 14/05/97; no change of members
|
3 June 1997 | Return made up to 14/05/97; no change of members
|
27 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 14/05/96; full list of members
|
4 June 1996 | Return made up to 14/05/96; full list of members
|
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
6 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
6 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
6 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
6 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
30 May 1995 | Return made up to 14/05/95; no change of members
|
30 May 1995 | Return made up to 14/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
17 January 1992 | Particulars of mortgage/charge (3 pages) |
17 January 1992 | Particulars of mortgage/charge (3 pages) |
29 September 1988 | Accounts made up to 31 December 1987 (12 pages) |
29 September 1988 | Full accounts made up to 31 December 1987 (12 pages) |
4 May 1982 | Incorporation (23 pages) |
4 May 1982 | Incorporation (23 pages) |