Tower Place
London
EC3R 5BU
Director Name | Andrew Raymond Wale |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(8 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2008) |
Role | Pensions Consultant |
Correspondence Address | 57 Ring Road Stoneygate Leicester LE2 3RS |
Director Name | Mr Henry Peter Kalus |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(8 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 30 July 2002) |
Role | Financial Consultant |
Correspondence Address | 8 Morland Avenue Leicester Leicestershire LE2 2PE |
Secretary Name | Mr Henry Peter Kalus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(8 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 8 Morland Avenue Leicester Leicestershire LE2 2PE |
Director Name | Joseph Anthony Richard Sanderson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2006) |
Role | Independent Financial Advisor |
Correspondence Address | 29 Kings Road Bebington Wirral Merseyside CH61 9PX Wales |
Director Name | Simon David Fell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2006) |
Role | Employee Benefit Consultant |
Correspondence Address | 11 Squirrel Green Freshfield Formby Merseyside L37 1NZ |
Director Name | Mr David Lyndon Jones |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2005) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 58 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DF |
Director Name | Trevor Martin Munns |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2002) |
Role | Pensions Consultant |
Correspondence Address | Ramblers 27 New Road Amersham Buckinghamshire HP6 6LD |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mr Hamid Nawaz-Khan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2004) |
Role | Actuary |
Country of Residence | Wales |
Correspondence Address | 19 Rockfield Glade Parc Seymour, Penhow Caldicot Gwent NP26 3JF Wales |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | Jamie Christopher Murphy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Erw'R Delyn Close Penarth Cardiff Glamorgan CF64 2TU Wales |
Director Name | Patrick Earle Evans |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2022) |
Role | Technical Manager |
Country of Residence | Wales |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mrs Barbara Lees |
---|---|
Status | Resigned |
Appointed | 02 February 2006(22 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 15a Milford Street Cambridge Cambridgeshire CB1 2LP |
Director Name | Mr Nigel John Manley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2006(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 December 2019) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Jlt Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 1988 | Delivered on: 4 February 1988 Satisfied on: 28 September 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company &/or ronald keith hallam & andrew graham as trustees of the mark jarvis pension scheme to the chargee. Particulars: F/Hold property situate at & k/a 26 st peter's hill grantham in the county of lincoln. Fully Satisfied |
---|---|
20 October 1986 | Delivered on: 27 October 1986 Satisfied on: 28 September 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or david samuel harding and/or ernest george harding being trustees of the harding pension trust to the chargee on any account whatsoever. Particulars: Freehold land on the south west side of talbotlane leicester. Fully Satisfied |
7 July 1986 | Delivered on: 24 July 1986 Satisfied on: 28 September 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or david samuel harding and /or ernest george harding being the trustees of the harding denton trust to the chargee on any account whatsoever. Particulars: F/Hold land and buildings south west side of talbot lane, leicester. Fully Satisfied |
24 April 1986 | Delivered on: 13 May 1986 Satisfied on: 28 September 1990 Persons entitled: Allied Irish Banks PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold delta works, bodmin road, coventry floating charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1985 | Delivered on: 6 March 1986 Satisfied on: 28 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All such sums as are now or shall from time to time hereafter become due and owing to the mortgagee by the company in their capacity as trustees of the east midlands lumber company pension scheme and not in any other capacity whether solely or jointly. Particulars: F/Hold land in glunton road, coventry. Fully Satisfied |
4 March 1985 | Delivered on: 22 March 1985 Satisfied on: 28 September 1990 Persons entitled: Allied Irish Investment Bank Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee in their capacity as trustees of the herbal pension scheme. Particulars: Plot of land of ground in the east side of church lane in the city of belfast containing in front of church lane 46 feet 11 inches and extending bark in the south side 64 feet 8.5 inches and secondly the plot of land adjoining the first. Fully Satisfied |
5 December 1984 | Delivered on: 12 December 1984 Satisfied on: 28 September 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and/or ronald keith hall and/or andrew graham to the chargee in their capacity as trustees of the mark jarvis pension scheme and not in any other capacity on any account whatsoever. Particulars: F/H property known as no 104 high street in the city of leicester. Fully Satisfied |
29 August 1984 | Delivered on: 6 September 1984 Satisfied on: 28 September 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 101/103 & 101A melbourne rd, leicester. Fully Satisfied |
24 March 1988 | Delivered on: 24 March 1988 Satisfied on: 28 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the walkers tyres executive pension scheme to the chargee on any account whatsoever. Particulars: F/H land & building k/a 34 narborough road south braunstone balby leicestershire T.N. lt 87567 fixed charge the plant machinery fixtures & fitting furniture equipment implements & utensils. Fully Satisfied |
24 March 1988 | Delivered on: 24 March 1988 Satisfied on: 28 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the the walkers tyres executive pension scheme to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a 2 & 4 bradgate street leicester leicestershire tn lt 127628 by way of afixed charge the plant machinery fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
22 January 1988 | Delivered on: 4 February 1988 Satisfied on: 28 September 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company &/or ronald keith hallam & andrew graham as trustees of the mark jarvis pensions scheme to the chargee. Particulars: F/Hold property situate at & k/a 2, king street, enderby in the county of leicester. Fully Satisfied |
30 April 1984 | Delivered on: 4 May 1984 Satisfied on: 28 September 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 60 london rd. Leicester tn lt 60319. Fully Satisfied |
6 November 2020 | Memorandum and Articles of Association (19 pages) |
---|---|
6 November 2020 | Resolutions
|
21 October 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
6 May 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
21 January 2020 | Appointment of Mr Tony O'dwyer as a director on 21 January 2020 (2 pages) |
20 December 2019 | Termination of appointment of Nigel John Manley as a director on 1 December 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for Mr Nigel John Manley on 13 June 2018 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick Earle Evans on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick Earle Evans on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2009 | Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
25 July 2008 | Appointment terminated director andrew wale (1 page) |
25 July 2008 | Appointment terminated director andrew wale (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
31 March 2008 | Appointment terminated director jamie murphy (1 page) |
31 March 2008 | Appointment terminated director jamie murphy (1 page) |
31 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
9 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
21 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
23 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Return made up to 14/07/03; full list of members
|
29 August 2003 | Return made up to 14/07/03; full list of members
|
6 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
20 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: vincent house 17 stanley street liverpool merseyside L1 6AA (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: vincent house 17 stanley street liverpool merseyside L1 6AA (1 page) |
10 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
14 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
14 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
7 June 2000 | Full accounts made up to 31 August 1999 (5 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (5 pages) |
8 December 1999 | Company name changed meadowcourt trustees LIMITED\certificate issued on 09/12/99 (2 pages) |
8 December 1999 | Company name changed meadowcourt trustees LIMITED\certificate issued on 09/12/99 (2 pages) |
16 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
9 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
9 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: lyn house, suite 5. 39.the parade, oadby, leicester. LE2 5BB (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: lyn house, suite 5. 39.the parade, oadby, leicester. LE2 5BB (1 page) |
23 March 1999 | Full accounts made up to 31 December 1998 (4 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (4 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (4 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (4 pages) |
4 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (4 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (4 pages) |
4 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
4 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
18 July 1983 | Certificate of incorporation (1 page) |
18 July 1983 | Certificate of incorporation (1 page) |