London
E14 5HP
Director Name | Howard Phillip Staiano |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Iain Stuart Mackenzie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(38 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 1998(14 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Mr Andrew Frederick West |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2012) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Fraser Mackenzie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 April 2013) |
Role | Operations Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Elizabeth Anne Konvalinka |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2006) |
Role | Head Of Uk & European Operatio |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John George Belam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Yin Hai Anita Leung |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Mark Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2013) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Richard Burrows |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 April 2016) |
Role | Operations |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul John Burleton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alan Edward Philpot |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bruce Johnathan Perry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stuart Leslie Orr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 February 2014(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Valentino Wotton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2017) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Kivlehan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2016(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alan Begley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(33 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 February 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Judith Margaret Currie |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 October 2021) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sharon Elizabeth Hunt |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(34 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2019) |
Role | Network Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 June 2005) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ebbgate Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 2005) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
11 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
19 July 2019 | Termination of appointment of Sharon Elizabeth Hunt as a director on 18 July 2019 (1 page) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
5 September 2018 | Appointment of Sharon Elizabeth Hunt as a director on 29 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Bruce Johnathan Perry as a director on 31 August 2018 (1 page) |
30 April 2018 | Appointment of Ms Judith Margaret Currie as a director on 23 April 2018 (2 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 February 2018 | Termination of appointment of Alan Begley as a director on 14 February 2018 (1 page) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
21 August 2017 | Termination of appointment of Paul Kivlehan as a director on 16 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Paul Kivlehan as a director on 16 August 2017 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 August 2017 | Appointment of Howard Phillip Staiano as a director on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Howard Phillip Staiano as a director on 7 August 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alan Begley as a director on 22 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alan Begley as a director on 22 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Valentino Wotton as a director on 28 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Valentino Wotton as a director on 28 April 2017 (1 page) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
24 May 2016 | Appointment of Mr Paul Kivlehan as a director on 11 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Paul Kivlehan as a director on 11 May 2016 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 April 2016 | Termination of appointment of James Richard Burrows as a director on 22 April 2016 (1 page) |
29 April 2016 | Termination of appointment of James Richard Burrows as a director on 22 April 2016 (1 page) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 June 2015 | Termination of appointment of Paul John Burleton as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Paul John Burleton as a director on 12 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Valentino Wotton as a director on 16 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Valentino Wotton as a director on 16 June 2015 (2 pages) |
9 March 2015 | Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Statement of company's objects (2 pages) |
14 October 2014 | Statement of company's objects (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
30 August 2014 | Company name changed gorton nominees LIMITED\certificate issued on 30/08/14 (2 pages) |
30 August 2014 | Company name changed gorton nominees LIMITED\certificate issued on 30/08/14
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 February 2014 | Appointment of Paul John Burleton as a director (2 pages) |
28 February 2014 | Appointment of Paul John Burleton as a director (2 pages) |
28 February 2014 | Appointment of Brian Williams as a director (2 pages) |
28 February 2014 | Appointment of Stuart Leslie Orr as a director (2 pages) |
28 February 2014 | Appointment of Bruce Johnathan Perry as a director (2 pages) |
28 February 2014 | Appointment of Bruce Johnathan Perry as a director (2 pages) |
28 February 2014 | Appointment of Brian Williams as a director (2 pages) |
28 February 2014 | Appointment of Mr Alan Edward Philpot as a director (2 pages) |
28 February 2014 | Appointment of Mr Alan Edward Philpot as a director (2 pages) |
28 February 2014 | Appointment of Stuart Leslie Orr as a director (2 pages) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 May 2013 | Termination of appointment of Fraser Mackenzie as a director (1 page) |
3 May 2013 | Termination of appointment of David Berry as a director (1 page) |
3 May 2013 | Termination of appointment of Fraser Mackenzie as a director (1 page) |
3 May 2013 | Termination of appointment of David Berry as a director (1 page) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 April 2012 | Termination of appointment of Andrew West as a director (1 page) |
19 April 2012 | Termination of appointment of Andrew West as a director (1 page) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Termination of appointment of John Belam as a director (1 page) |
19 December 2011 | Termination of appointment of John Belam as a director (1 page) |
16 June 2011 | Termination of appointment of Yin Leung as a director (1 page) |
16 June 2011 | Termination of appointment of Yin Leung as a director (1 page) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Appointment of Yin Hai Anita Leung as a director (2 pages) |
28 January 2010 | Appointment of Yin Hai Anita Leung as a director (2 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
6 July 2009 | Director appointed david mark berry (2 pages) |
6 July 2009 | Director appointed james richard burrows (2 pages) |
6 July 2009 | Director appointed james richard burrows (2 pages) |
6 July 2009 | Director appointed david mark berry (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
28 January 2005 | Return made up to 26/01/05; full list of members (2 pages) |
28 January 2005 | Return made up to 26/01/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 February 2004 | Return made up to 01/01/04; full list of members (2 pages) |
5 February 2004 | Return made up to 01/01/04; full list of members (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (2 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (2 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (2 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (2 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 February 2001 | Return made up to 26/01/01; full list of members (2 pages) |
15 February 2001 | Return made up to 26/01/01; full list of members (2 pages) |
1 February 2000 | Auditor's resignation (1 page) |
1 February 2000 | Auditor's resignation (1 page) |
29 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 January 2000 | Return made up to 26/01/00; full list of members (14 pages) |
28 January 2000 | Return made up to 26/01/00; full list of members (14 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
4 May 1999 | Return made up to 26/01/99; full list of members; amend (8 pages) |
4 May 1999 | Return made up to 26/01/99; full list of members; amend (8 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Return made up to 26/01/99; full list of members (8 pages) |
2 March 1999 | Return made up to 26/01/99; full list of members (8 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
5 February 1998 | Return made up to 26/01/98; full list of members (9 pages) |
5 February 1998 | Return made up to 26/01/98; full list of members (9 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
17 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |