London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(26 years after company formation) |
Appointment Duration | 14 years, 3 months (closed 03 October 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(26 years after company formation) |
Appointment Duration | 14 years, 3 months (closed 03 October 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Andrew James Jackson Dawson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 1993) |
Role | Insurance Broker |
Correspondence Address | Maplehurst 12 Westwood Close Little Heath Hertfordshire EN61 1LH |
Director Name | Charles Douglas Scott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2000) |
Role | Insurance Broker |
Correspondence Address | 24 Strawberry Vale Twickenham Middlesex TW1 4RU |
Director Name | Mr Thomas Kelman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Fairford Avenue Luton Bedfordshire LU2 7ER |
Secretary Name | Mr Thomas Kelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Clive Martin Grimley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2003) |
Role | Senior Manager/Private Client |
Correspondence Address | 1 Strood Gate Wivelsfield Green West Sussex RH17 7RY |
Director Name | Michael Geoffrey Minton Haines |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 82a Mortimer Road London N1 4LH |
Director Name | Mr Archibald Baxter Jenkins |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thames Crescent London W4 2RU |
Director Name | Mr David George Brooks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(18 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Director Name | Mr Timothy Richard Webb |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlefold Bashurst Hill, Itchingfield Horsham West Sussex RH13 0NY |
Director Name | Linda Margarethe Philp |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | Flat 6 Alwyne Mansions Alwyne Road Wimbledon London SW19 7AD |
Director Name | Eamonn Martin O Connor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 22 Ormonde Road London SW14 7BG |
Director Name | Colin Douglas Bamford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | 12 Whybourne Crest Tunbridge Wells Kent TN2 5BS |
Secretary Name | Thomas Peregrine Calvert-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(21 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | 36 High Street Long Buckby Northamptonshire NN6 7RD |
Director Name | Anthony Robert Daniel Barnard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2009) |
Role | Technical Consultant |
Correspondence Address | 22 Great Bounds Drive Southborough Tunbridge Wells Kent TN4 0TR |
Director Name | Mr Michael Addenbrooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(26 years after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Michael Addenbrooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(26 years after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Stephen David Parkinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(26 years after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Simon John Davies |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(26 years after company formation) |
Appointment Duration | 4 months (resigned 19 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Philip Charles Braithwaite |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(26 years after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Business Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 September 2010) |
Role | Senior Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ann Hird |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Douglas Lindsay Hay Laver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicholas McKenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Stephen John Ingamells |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Miss Susan Lesley Ring |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3 at £1 | Capita Life & Pensions Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2021 | Change of details for Capita Life & Pensions Services Limited as a person with significant control on 25 September 2020 (2 pages) |
---|---|
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 October 2019 | Change of details for Capita Life & Pensions Services Limited as a person with significant control on 8 October 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 July 2019 | Termination of appointment of Stephen John Ingamells as a director on 30 June 2019 (1 page) |
15 July 2019 | Appointment of Mrs Ellen Marie Ratcliffe as a director on 30 June 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 September 2018 | Termination of appointment of Susan Lesley Ring as a director on 20 July 2018 (1 page) |
22 June 2018 | Director's details changed for Ms Susan Lesley Ring on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Stephen John Ingamells on 15 June 2018 (2 pages) |
19 June 2018 | Change of details for Capita Life & Pensions Services Limited as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
28 September 2017 | Termination of appointment of Andrew John Bowman as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Andrew John Bowman as a director on 28 September 2017 (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
24 February 2016 | Appointment of Mr Andrew John Bowman as a director on 16 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Andrew John Bowman as a director on 16 February 2016 (2 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 August 2014 | Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Susan Lesley Ring as a director on 12 August 2014 (2 pages) |
15 August 2014 | Appointment of Susan Lesley Ring as a director on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 (1 page) |
7 February 2014 | Appointment of Ian Edward Jarvis as a director (2 pages) |
7 February 2014 | Termination of appointment of Douglas Laver as a director (1 page) |
7 February 2014 | Appointment of Ian Edward Jarvis as a director (2 pages) |
7 February 2014 | Termination of appointment of Douglas Laver as a director (1 page) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
11 January 2013 | Termination of appointment of Ann Hird as a director (1 page) |
11 January 2013 | Termination of appointment of Ann Hird as a director (1 page) |
3 January 2013 | Termination of appointment of a director (1 page) |
3 January 2013 | Termination of appointment of a director (1 page) |
2 January 2013 | Appointment of Mr Douglas Lindsay Hay Laver as a director (2 pages) |
2 January 2013 | Appointment of Mr Nicholas Mckenzie Herbert Burns as a director (2 pages) |
2 January 2013 | Appointment of Mr Douglas Lindsay Hay Laver as a director (2 pages) |
2 January 2013 | Appointment of Mr Nicholas Mckenzie Herbert Burns as a director (2 pages) |
27 November 2012 | Termination of appointment of Michael Addenbrooke as a director (1 page) |
27 November 2012 | Appointment of Stephen Ingamells as a director (2 pages) |
27 November 2012 | Termination of appointment of Michael Addenbrooke as a director (1 page) |
27 November 2012 | Appointment of Stephen Ingamells as a director (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
9 December 2011 | Appointment of Mr Michael Addenbrooke as a director (2 pages) |
9 December 2011 | Appointment of Mr Michael Addenbrooke as a director (2 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
14 April 2011 | Auditor's resignation (1 page) |
14 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (4 pages) |
5 April 2011 | Auditor's resignation (4 pages) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 October 2010 | Appointment of Ann Hird as a director (2 pages) |
27 October 2010 | Appointment of Ann Hird as a director (2 pages) |
22 October 2010 | Termination of appointment of Nicolas Bedford as a director (1 page) |
22 October 2010 | Termination of appointment of Nicolas Bedford as a director (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 June 2010 | Termination of appointment of Michael Addenbrooke as a director (1 page) |
30 June 2010 | Termination of appointment of Philip Braithwaite as a director (1 page) |
30 June 2010 | Termination of appointment of Philip Braithwaite as a director (1 page) |
30 June 2010 | Termination of appointment of Stephen Parkinson as a director (1 page) |
30 June 2010 | Termination of appointment of Stephen Parkinson as a director (1 page) |
30 June 2010 | Termination of appointment of Michael Addenbrooke as a director (1 page) |
22 February 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Resolutions
|
18 November 2009 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
18 November 2009 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page) |
26 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page) |
20 October 2009 | Termination of appointment of Simon Davies as a director (1 page) |
20 October 2009 | Termination of appointment of Simon Davies as a director (1 page) |
14 October 2009 | Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon John Davies on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon John Davies on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon John Davies on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages) |
19 August 2009 | Section 519 (1 page) |
19 August 2009 | Section 519 (1 page) |
1 August 2009 | Director appointed michael addenbrooke (2 pages) |
1 August 2009 | Director appointed michael addenbrooke (2 pages) |
20 July 2009 | Director appointed stephen david parkinson (4 pages) |
20 July 2009 | Director appointed stephen david parkinson (4 pages) |
15 July 2009 | Director appointed philip charles braithwaite (2 pages) |
15 July 2009 | Appointment terminated director anthony barnard (1 page) |
15 July 2009 | Director appointed philip charles braithwaite (2 pages) |
15 July 2009 | Appointment terminated director anthony barnard (1 page) |
15 July 2009 | Director appointed capita corporate director LIMITED (2 pages) |
15 July 2009 | Director appointed simn john davies (2 pages) |
15 July 2009 | Secretary appointed capita group secretary LIMITED (2 pages) |
15 July 2009 | Secretary appointed capita group secretary LIMITED (2 pages) |
15 July 2009 | Appointment terminated secretary thomas calvert-lee (1 page) |
15 July 2009 | Director appointed capita corporate director LIMITED (2 pages) |
15 July 2009 | Appointment terminated director colin bamford (1 page) |
15 July 2009 | Appointment terminated director colin bamford (1 page) |
15 July 2009 | Appointment terminated secretary thomas calvert-lee (1 page) |
15 July 2009 | Director appointed simn john davies (2 pages) |
7 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
7 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page) |
5 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
14 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
14 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
14 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
31 October 2007 | Return made up to 30/09/07; no change of members
|
31 October 2007 | Return made up to 30/09/07; no change of members
|
13 February 2007 | Full accounts made up to 30 September 2006 (9 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (9 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
2 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
2 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
14 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
14 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
11 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 31 May 2003 (9 pages) |
13 October 2003 | Full accounts made up to 31 May 2003 (9 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
15 October 2002 | Full accounts made up to 31 May 2002 (9 pages) |
15 October 2002 | Full accounts made up to 31 May 2002 (9 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (10 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (10 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 04/12/01; full list of members
|
19 December 2001 | Return made up to 04/12/01; full list of members
|
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | New director appointed (3 pages) |
21 December 2000 | Return made up to 04/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 04/12/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 May 2000 (10 pages) |
25 October 2000 | Full accounts made up to 31 May 2000 (10 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
20 December 1999 | Return made up to 04/12/99; full list of members
|
20 December 1999 | Return made up to 04/12/99; full list of members
|
17 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
17 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
7 January 1999 | Return made up to 04/12/98; full list of members (7 pages) |
7 January 1999 | Return made up to 04/12/98; full list of members (7 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
4 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
4 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
15 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
15 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 31 May 1997 (10 pages) |
26 September 1997 | Full accounts made up to 31 May 1997 (10 pages) |
10 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
10 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
27 August 1996 | Full accounts made up to 31 May 1996 (11 pages) |
27 August 1996 | Full accounts made up to 31 May 1996 (11 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 31 May 1995 (11 pages) |
16 August 1995 | Full accounts made up to 31 May 1995 (11 pages) |
22 December 1992 | Return made up to 04/12/92; full list of members (6 pages) |
22 December 1992 | Return made up to 04/12/92; full list of members (6 pages) |
22 January 1990 | Return made up to 18/01/90; full list of members (4 pages) |
22 January 1990 | Return made up to 18/01/90; full list of members (4 pages) |
5 December 1989 | Ad 15/07/83--------- £ si 1@1 (2 pages) |
5 December 1989 | Ad 15/07/83--------- £ si 1@1 (2 pages) |
29 August 1989 | Company name changed london and overseas banks truste es LIMITED\certificate issued on 30/08/89 (2 pages) |
29 August 1989 | Company name changed london and overseas banks truste es LIMITED\certificate issued on 30/08/89 (2 pages) |
10 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
10 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 August 1989 | Restoration by order of the court (3 pages) |
4 August 1989 | Restoration by order of the court (3 pages) |
24 November 1988 | Dissolution (1 page) |
24 November 1988 | Dissolution (1 page) |
24 November 1988 | Dissolution (1 page) |
24 June 1988 | First gazette (1 page) |
24 June 1988 | First gazette (1 page) |
9 December 1986 | Return made up to 25/07/86; full list of members (4 pages) |
9 December 1986 | Return made up to 25/07/86; full list of members (4 pages) |
12 August 1986 | Return made up to 24/01/85; full list of members (6 pages) |
12 August 1986 | Return made up to 24/01/85; full list of members (6 pages) |
20 June 1983 | Incorporation (17 pages) |
20 June 1983 | Incorporation (17 pages) |