Company NameLombard Charterhire Limited
Company StatusDissolved
Company Number01690575
CategoryPrivate Limited Company
Incorporation Date12 January 1983(41 years, 2 months ago)
Dissolution Date31 December 2019 (4 years, 2 months ago)
Previous NameHeadwest Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 31 December 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2017(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 31 December 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2018(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 31 December 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(36 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 31 December 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(29 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 31 December 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleDeputy Chief Executive
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed05 May 1998(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr Martin Edward Powell
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1999)
RoleDirector Risk & Regulation
Country of ResidenceUnited Kingdom
Correspondence AddressMonroe Station Road
Hatfield Peverel
Chelmsford
CM3 2DS
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(16 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2000)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2003)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed01 February 2002(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(20 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(20 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(20 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(20 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed19 December 2003(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(21 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed16 November 2005(22 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(31 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(33 years, 12 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(34 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB

Contact

Websitelombard.co.uk
Telephone07 002854343
Telephone regionMobile

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lombard North Central PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,897,000
Net Worth£26,512,000
Current Liabilities£246,898,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2019Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (4 pages)
17 June 2019Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
13 May 2019Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (15 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
30 May 2018Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
8 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (20 pages)
21 July 2017Full accounts made up to 31 December 2016 (20 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
12 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
12 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
21 September 2016Auditor's resignation (1 page)
21 September 2016Auditor's resignation (1 page)
12 September 2016Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 12 September 2016 (1 page)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
24 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
27 August 2015Full accounts made up to 31 December 2014 (21 pages)
27 August 2015Full accounts made up to 31 December 2014 (21 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
28 June 2013Full accounts made up to 31 December 2012 (26 pages)
28 June 2013Full accounts made up to 31 December 2012 (26 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
31 August 2012Full accounts made up to 31 December 2011 (27 pages)
31 August 2012Full accounts made up to 31 December 2011 (27 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
25 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
25 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (26 pages)
14 September 2011Full accounts made up to 31 December 2010 (26 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
11 June 2009Return made up to 04/06/09; full list of members (4 pages)
11 June 2009Return made up to 04/06/09; full list of members (4 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
29 August 2008Appointment terminated director alan devine (1 page)
29 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
29 July 2008Full accounts made up to 31 December 2007 (19 pages)
29 July 2008Full accounts made up to 31 December 2007 (19 pages)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
13 July 2007Full accounts made up to 31 December 2006 (16 pages)
13 July 2007Full accounts made up to 31 December 2006 (16 pages)
27 June 2007Return made up to 04/06/07; full list of members (3 pages)
27 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 October 2006Full accounts made up to 31 December 2005 (18 pages)
6 October 2006Full accounts made up to 31 December 2005 (18 pages)
23 June 2006Return made up to 04/06/06; full list of members (6 pages)
23 June 2006Return made up to 04/06/06; full list of members (6 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Return made up to 04/06/05; full list of members (6 pages)
17 June 2005Return made up to 04/06/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
27 March 2004Full accounts made up to 31 December 2003 (15 pages)
27 March 2004Full accounts made up to 31 December 2003 (15 pages)
19 March 2004Memorandum and Articles of Association (5 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Memorandum and Articles of Association (5 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2004New director appointed (5 pages)
12 March 2004New director appointed (5 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
7 January 2004New director appointed (10 pages)
7 January 2004New director appointed (10 pages)
23 December 2003New director appointed (6 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (6 pages)
23 December 2003New director appointed (5 pages)
23 December 2003New director appointed (5 pages)
14 October 2003Full accounts made up to 31 December 2002 (14 pages)
14 October 2003Full accounts made up to 31 December 2002 (14 pages)
6 July 2003Return made up to 04/06/03; full list of members (6 pages)
6 July 2003Return made up to 04/06/03; full list of members (6 pages)
21 June 2003New director appointed (6 pages)
21 June 2003New director appointed (6 pages)
19 June 2003New director appointed (8 pages)
19 June 2003New director appointed (8 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
4 July 2001Return made up to 04/06/01; full list of members (6 pages)
4 July 2001Return made up to 04/06/01; full list of members (6 pages)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
29 November 2000Auditor's resignation (2 pages)
29 November 2000Auditor's resignation (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 June 2000Return made up to 04/06/00; full list of members (6 pages)
30 June 2000Return made up to 04/06/00; full list of members (6 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (4 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 June 1999Return made up to 04/06/99; full list of members (18 pages)
21 June 1999Registered office changed on 21/06/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
21 June 1999Registered office changed on 21/06/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
21 June 1999Return made up to 04/06/99; full list of members (18 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999New director appointed (3 pages)
16 March 1999New director appointed (4 pages)
16 March 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
26 June 1998Return made up to 04/06/98; full list of members (10 pages)
26 June 1998Return made up to 04/06/98; full list of members (10 pages)
21 June 1998Director's particulars changed (2 pages)
21 June 1998Director's particulars changed (2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
19 June 1997Return made up to 04/06/97; full list of members (10 pages)
19 June 1997Return made up to 04/06/97; full list of members (10 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
3 October 1996New director appointed (1 page)
3 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Director resigned (2 pages)
2 September 1996Full accounts made up to 31 December 1995 (12 pages)
2 September 1996Full accounts made up to 31 December 1995 (12 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
2 July 1996Return made up to 04/06/96; full list of members (12 pages)
2 July 1996Return made up to 04/06/96; full list of members (12 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
28 February 1996Director's particulars changed (3 pages)
28 February 1996Director's particulars changed (3 pages)
14 September 1995Full accounts made up to 31 December 1994 (12 pages)
14 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 September 1995Director's particulars changed (6 pages)
12 September 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
20 June 1995Return made up to 04/06/95; no change of members (16 pages)
20 June 1995Return made up to 04/06/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 September 1983Company name changed\certificate issued on 16/09/83 (2 pages)
16 September 1983Company name changed\certificate issued on 16/09/83 (2 pages)
25 August 1983Memorandum and Articles of Association (13 pages)
25 August 1983Memorandum and Articles of Association (13 pages)
12 January 1983Certificate of incorporation (1 page)
12 January 1983Certificate of incorporation (1 page)