London
EC1A 9BD
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Closed |
Appointed | 08 August 2018(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Siobhan Geraldine Boylan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2022(39 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 25 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Christopher L Estrange Backhouse |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 1995) |
Role | Financial Adviser |
Correspondence Address | Orchard Croft Markington Harrogate North Yorkshire HG3 3PB |
Director Name | Mr Michael Lawrence Patrick Condon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 12 August 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Nicholas Thrale Garbutt |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 1994) |
Role | Stockbroker |
Correspondence Address | Great North Road Clifton Norpeth Northumberland NE61 4DQ |
Director Name | Christopher Wyndham Going |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Wycombe Place London SW18 2LU |
Director Name | Malcolm Robert Hawdon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 22 February 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Charles Fryer Seaburne May |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 12 August 2013) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Christopher Jonathan Pumphrey |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1993) |
Role | Stockbroker |
Correspondence Address | Bolam West Houses Middleton Morpeth Northumberland NE61 4DZ |
Director Name | Mr Colin Henderson Reed |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Financial Adviser |
Correspondence Address | 19 The Mount Shottley Bridge Consett County Durham DH8 0DH |
Director Name | Christopher John Ring |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 1996) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Rudyard 64 Kings Avenue Bromley Kent BR1 4HL |
Director Name | Mr John William Michael Wrixon-Becher |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 1993) |
Role | Financial Adviser |
Correspondence Address | 28 Atherton Street London SW11 2JE |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Donald Baycroft Robson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 December 2012) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Nigel Sherlock |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 January 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 North Avenue Gosforth Newcastle Upon Tyne NE3 4DS |
Secretary Name | Kenneth Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 31 Killiebrigs Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DD |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Andrew Jonathan Webb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 March 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(20 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oxford Road Wokingham Berkshire RG41 2XY |
Director Name | Mr Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 29 October 2013(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(30 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Grant Allen Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 May 2018(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | brewin.co.uk |
---|
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Brewin Dolphin LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 October 2020 | Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page) |
---|---|
14 October 2020 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
6 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
30 May 2018 | Resolutions
|
16 May 2018 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 26 April 2018 (1 page) |
16 May 2018 | Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages) |
18 April 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
8 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
16 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
18 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
31 July 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
10 March 2015 | Termination of appointment of Andrew Jonathan Webb as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Andrew Jonathan Webb as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Andrew Jonathan Webb as a director on 6 March 2015 (1 page) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 January 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
30 January 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 January 2014 | Accounts for a small company made up to 29 September 2013 (6 pages) |
17 January 2014 | Accounts for a small company made up to 29 September 2013 (6 pages) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
15 November 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
21 August 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
21 August 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
20 August 2013 | Termination of appointment of Michael Condon as a director (1 page) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Termination of appointment of Charles May as a director (1 page) |
20 August 2013 | Termination of appointment of Charles May as a director (1 page) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Termination of appointment of Michael Condon as a director (1 page) |
11 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Termination of appointment of Donald Robson as a director (1 page) |
20 December 2012 | Termination of appointment of Donald Robson as a director (1 page) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (9 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (9 pages) |
18 March 2011 | Full accounts made up to 26 September 2010 (9 pages) |
18 March 2011 | Full accounts made up to 26 September 2010 (9 pages) |
10 March 2011 | Termination of appointment of Malcolm Hawdon as a director (1 page) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Termination of appointment of Malcolm Hawdon as a director (1 page) |
10 May 2010 | Director's details changed for Malcolm Robert Hawdon on 22 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael Lawrence Patrick Condon on 22 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Donald Baycroft Robson on 22 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Charles Fryer Seaburne May on 22 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Donald Baycroft Robson on 22 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Malcolm Robert Hawdon on 22 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael Lawrence Patrick Condon on 22 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Andrew Jonathan Webb on 22 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Charles Fryer Seaburne May on 22 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Andrew Jonathan Webb on 22 February 2010 (2 pages) |
31 March 2010 | Full accounts made up to 27 September 2009 (9 pages) |
31 March 2010 | Full accounts made up to 27 September 2009 (9 pages) |
10 March 2009 | Full accounts made up to 28 September 2008 (7 pages) |
10 March 2009 | Full accounts made up to 28 September 2008 (7 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / andrew webb / 01/03/2008 (1 page) |
5 March 2008 | Director's change of particulars / andrew webb / 01/03/2008 (1 page) |
4 March 2008 | Full accounts made up to 30 September 2007 (8 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (8 pages) |
28 March 2007 | Return made up to 22/02/07; full list of members (8 pages) |
28 March 2007 | Return made up to 22/02/07; full list of members (8 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
24 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
24 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
2 March 2005 | Full accounts made up to 24 September 2004 (12 pages) |
2 March 2005 | Full accounts made up to 24 September 2004 (12 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
23 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
8 March 2004 | Full accounts made up to 26 September 2003 (13 pages) |
8 March 2004 | Full accounts made up to 26 September 2003 (13 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (12 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (12 pages) |
14 May 2002 | Auditor's resignation (2 pages) |
14 May 2002 | Auditor's resignation (2 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
27 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
27 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members
|
6 March 2001 | Return made up to 22/02/01; full list of members
|
15 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 August 2000 | Full accounts made up to 26 September 1999 (12 pages) |
10 August 2000 | Full accounts made up to 26 September 1999 (12 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
7 April 1999 | Return made up to 22/02/99; no change of members
|
7 April 1999 | Return made up to 22/02/99; no change of members
|
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Full accounts made up to 27 September 1998 (12 pages) |
29 December 1998 | Full accounts made up to 27 September 1998 (12 pages) |
6 October 1998 | Location of register of members (1 page) |
6 October 1998 | Location of register of members (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6QE (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6QE (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members (8 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members (8 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 May 1997 | Location of register of members (1 page) |
15 May 1997 | Location of register of members (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 22/02/97; full list of members (7 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Return made up to 22/02/97; full list of members (7 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New secretary appointed;new director appointed (3 pages) |
13 December 1996 | New secretary appointed;new director appointed (3 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
22 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
12 April 1995 | New director appointed (6 pages) |
12 April 1995 | New director appointed (6 pages) |
7 April 1995 | Director resigned (4 pages) |
7 April 1995 | Director resigned (4 pages) |
17 March 1995 | Return made up to 22/02/95; full list of members (18 pages) |
17 March 1995 | Return made up to 22/02/95; full list of members (18 pages) |
31 October 1988 | Company name changed pilgrim financial services limit ed\certificate issued on 01/11/88 (2 pages) |
31 October 1988 | Company name changed pilgrim financial services limit ed\certificate issued on 01/11/88 (2 pages) |
11 July 1983 | Company name changed\certificate issued on 11/07/83 (2 pages) |
11 July 1983 | Company name changed\certificate issued on 11/07/83 (2 pages) |
31 May 1983 | Incorporation (13 pages) |
31 May 1983 | Certificate of incorporation (1 page) |
31 May 1983 | Certificate of incorporation (1 page) |
31 May 1983 | Incorporation (13 pages) |