London
EC2M 4AA
Director Name | Mr Ian John Isaac |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(33 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Head Of Asset Finance Portfolio |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Richard John Molyneux |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(40 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Christopher Kenneth Kent |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(40 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Director, Global Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2013(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Robert James Collier |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1993) |
Role | Sales Director |
Correspondence Address | 39 Broad Oaks Road Solihull West Midlands B91 1JA |
Director Name | Charles Leonard Hunt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Manager |
Correspondence Address | 2and 3 Brakeley Cottages The Green Long Itchington Rugby Warwickshire CV23 8QJ |
Director Name | Mr Malcolm Ernest Hobson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Pilfolds Tower Hill Horsham West Sussex RH13 7JZ |
Director Name | Mr Keith Francis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 1995) |
Role | Treasurer/Chief Accountant |
Correspondence Address | Everetts 50b Main Street Wolston Coventry West Midlands CV8 3HJ |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Mr Anthony Robert John Dening |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Jervis Crescent Streetly Sutton Coldfield West Midlands B74 4PN |
Secretary Name | Mr John Charlton Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | Pinehurst Felcourt Road Felcourt East Grinstead West Sussex RH19 2LA |
Director Name | Michael Brian |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1996) |
Role | Director Of Sales |
Correspondence Address | 30 Highlands Road Leatherhead Surrey KT22 8NJ |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | John Burke |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(12 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 1999) |
Role | Manager Cash & Credit Control |
Correspondence Address | 53 Burton Close Allesley Coventry West Midlands CV5 9EG |
Director Name | Bibiana Boerio |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1995(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 1996) |
Role | Finance Director |
Correspondence Address | 2 The Old Walled Garden Compton Verney Warwick CV35 9HJ |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 7 The Adelaide Higham Rochester Kent ME3 7LU |
Director Name | Bibiana Boerio |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1996(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 09 November 2000) |
Role | Finance Director |
Correspondence Address | 2 The Old Walled Garden Compton Verney Warwick CV35 9HJ |
Director Name | Mr Howard Michael Lago |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Eaves Park Corner Drive, East Horsley Leatherhead Surrey KT24 6SE |
Secretary Name | Stuart Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 19 Sunlight Close London SW19 8TG |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 1 Snowball Cottages Swan Lane Charlwood Surrey RH6 0DB |
Director Name | Stephen Chester |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 30 Lyndon Road Sutton Coldfield West Midlands B73 6BS |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 21 December 2002(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Secretary Name | Gillian Wraith Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 8 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(24 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 08 August 2008(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 2013) |
Role | Company Director |
Correspondence Address | Collaroy Markethill Blairgowrie Perthshire PH13 9HB Scotland |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Mr Kenneth David Matheson Gregor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Banbury Road Banbury Road Gaydon Warwick CV35 0XJ |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Website | lombard.co.uk |
---|---|
Telephone | 024 95705891 |
Telephone region | Coventry |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50.1k at £1 | Lombard North Central PLC 50.10% Ordinary B |
---|---|
49.9k at £1 | Jaguar Cars LTD 49.90% Ordinary A |
Year | 2014 |
---|---|
Turnover | £721 |
Net Worth | £176,214 |
Current Liabilities | £666 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
9 November 2023 | Appointment of Mr Richard John Molyneux as a director on 9 November 2023 (2 pages) |
---|---|
31 October 2023 | Termination of appointment of Adrian John Mardell as a director on 31 October 2023 (1 page) |
28 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
10 March 2023 | Full accounts made up to 30 September 2022 (15 pages) |
21 April 2022 | Full accounts made up to 30 September 2021 (16 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (3 pages) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
27 August 2021 | Director's details changed for Mr Peter Edmund Lord on 27 August 2021 (2 pages) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
29 May 2021 | Full accounts made up to 30 September 2020 (17 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (5 pages) |
15 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
23 September 2020 | Full accounts made up to 30 September 2019 (18 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
25 November 2019 | Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page) |
25 June 2019 | Termination of appointment of Kenneth David Matheson Gregor as a director on 1 June 2019 (1 page) |
25 June 2019 | Appointment of Mr Adrian John Mardell as a director on 1 June 2019 (2 pages) |
25 June 2019 | Full accounts made up to 30 September 2018 (16 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
26 April 2018 | Notification of Jaguar Land Rover Limited as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
25 April 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Full accounts made up to 30 September 2017 (17 pages) |
12 February 2018 | Notification of Jaguar Land Rover Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
17 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 17 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
4 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
1 July 2016 | Auditor's resignation (1 page) |
1 July 2016 | Auditor's resignation (1 page) |
19 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 September 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
28 September 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
29 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
28 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
28 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 April 2014 | Full accounts made up to 30 September 2013 (19 pages) |
25 April 2014 | Full accounts made up to 30 September 2013 (19 pages) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
27 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
27 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
27 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
27 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 March 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 March 2013 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
8 March 2013 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Director's details changed for Richard Charles Osborne Shore on 4 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Director's details changed for Richard Charles Osborne Shore on 4 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Richard Charles Osborne Shore on 4 April 2012 (2 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
19 December 2011 | Secretary's details changed for Lindsey Helen Cameron on 16 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Lindsey Helen Cameron on 16 December 2011 (2 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (19 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (19 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Appointment of Kenneth David Matheson Gregor as a director (2 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Appointment of Kenneth David Matheson Gregor as a director (2 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Termination of appointment of David Smith as a director (1 page) |
5 May 2010 | Termination of appointment of David Smith as a director (1 page) |
4 May 2010 | Appointment of Mr Andrew David Barnard as a director (2 pages) |
4 May 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
4 May 2010 | Appointment of Mr Andrew David Barnard as a director (2 pages) |
4 May 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
29 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
6 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
13 May 2008 | Appointment terminated director lyle watters (1 page) |
13 May 2008 | Appointment terminated director frank lazzaro (1 page) |
13 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
13 May 2008 | Appointment terminated director frank lazzaro (1 page) |
13 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
13 May 2008 | Appointment terminated director lyle watters (1 page) |
8 April 2008 | Director appointed david miles smith (3 pages) |
8 April 2008 | Director appointed david miles smith (3 pages) |
31 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
31 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
10 July 2007 | New director appointed (4 pages) |
10 July 2007 | New director appointed (4 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
9 May 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
8 August 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
8 August 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
3 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
7 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
17 December 2003 | New director appointed (6 pages) |
17 December 2003 | New director appointed (6 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (8 pages) |
19 June 2003 | New director appointed (8 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
19 May 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
19 May 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
7 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
5 November 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
5 November 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
1 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
16 November 2000 | New director appointed (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (1 page) |
16 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
30 August 2000 | Auditor's resignation (2 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
9 August 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
9 August 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
21 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
14 December 1999 | New director appointed (5 pages) |
14 December 1999 | New director appointed (5 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 04/04/99; full list of members (8 pages) |
7 May 1999 | Return made up to 04/04/99; full list of members (8 pages) |
10 February 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
10 February 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
1 May 1998 | Return made up to 04/04/98; full list of members (8 pages) |
1 May 1998 | Return made up to 04/04/98; full list of members (8 pages) |
4 March 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
4 March 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
7 May 1997 | Return made up to 04/04/97; full list of members (8 pages) |
7 May 1997 | Return made up to 04/04/97; full list of members (8 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
24 March 1997 | Full group accounts made up to 30 September 1996 (26 pages) |
24 March 1997 | Full group accounts made up to 30 September 1996 (26 pages) |
6 March 1997 | Memorandum and Articles of Association (52 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Memorandum and Articles of Association (52 pages) |
6 March 1997 | Resolutions
|
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
4 August 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
25 April 1996 | Return made up to 04/04/96; full list of members (16 pages) |
25 April 1996 | Return made up to 04/04/96; full list of members (16 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
5 September 1995 | Director resigned;new director appointed (4 pages) |
5 September 1995 | Director resigned;new director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
27 April 1995 | Return made up to 04/04/95; no change of members (24 pages) |
27 April 1995 | Return made up to 04/04/95; no change of members (24 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
19 January 1995 | Full group accounts made up to 30 September 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (165 pages) |
13 March 1994 | Full group accounts made up to 30 September 1993 (22 pages) |
17 March 1993 | Full group accounts made up to 30 September 1992 (22 pages) |
15 April 1992 | Full group accounts made up to 30 September 1991 (20 pages) |
21 March 1991 | Full group accounts made up to 30 September 1990 (19 pages) |
3 May 1990 | Full group accounts made up to 30 September 1989 (19 pages) |