London
SG10 9GN
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2010(26 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 24 May 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2010(26 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 24 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Stephen Owen |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2010(26 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 24 May 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Clayton Croft Road Wilmington Kent DA2 7AU |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Status | Closed |
Appointed | 02 September 2010(26 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Terry Frederick Cox |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 1993) |
Role | Chartered Secretary |
Correspondence Address | 18 Royle Close Chalfont St Peter Buckinghamshire SL9 0BB |
Director Name | John Robin Skae |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 1993) |
Role | Secretary |
Correspondence Address | Thornhill Gambles Lane Woodmancote Cheltenham Glos GL52 4PU Wales |
Director Name | Nigel Barker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 1993) |
Role | Secretary |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | James Keith Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 1995) |
Role | Secretary |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Mr Alan Roy Hawkins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 70 Ardleigh Court Hutton Road Shenfield Essex CM15 8NA |
Director Name | Michael Joseph Coyne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 1996) |
Role | Bank Official |
Correspondence Address | 25 Spingate Close Hornchurch Essex RM12 6SW |
Director Name | Bryan Frank Elliott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 May 2002) |
Role | Manager |
Correspondence Address | 316 Malden Way New Malden Surrey KT3 5QP |
Director Name | Richard Ian Crews |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 1995) |
Role | Banker |
Correspondence Address | High Close Woodside Road Sevenoaks Kent TN13 3HF |
Director Name | Mr Kevin James Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1997) |
Role | Assistant Manager Settlements |
Country of Residence | United Kingdom |
Correspondence Address | 34 Littleheath Road Bexleyheath Kent DA7 4DN |
Director Name | Donald Thomas Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 May 2002) |
Role | Bank Official |
Correspondence Address | 18 Edinburgh Place Earls Avenue Folkestone Kent CT20 2HP |
Director Name | Stephen Charles Crockford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 May 2002) |
Role | Bank Official |
Correspondence Address | Grange Park Cottage Sandhill Lane Crawley Down West Sussex RH10 4LB |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Kevin Oconnor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 1998) |
Role | Manager Settlements |
Correspondence Address | 100 Standen Road Southfields London SW18 5TG |
Director Name | Sheryl Muniz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1996(12 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 1998) |
Role | Bank Manager |
Correspondence Address | 58b St Johns Park Blackheath London SE3 7JP |
Director Name | Mr Frederick Albert Whitehorn |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 32 Temple Avenue Whetstone London N20 |
Director Name | Helena Margaret Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2000) |
Role | Banker |
Correspondence Address | 5 Timber Close Pyrford Surrey GU22 8QA |
Director Name | Philip William Richardson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(14 years after company formation) |
Appointment Duration | 4 years (resigned 15 May 2002) |
Role | Bank Executive |
Correspondence Address | 92 Norsey Road Billericay Essex CM11 1BG |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 06 August 1999(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Paul Andrew Stafford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 15 May 2002(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2004) |
Role | Secretary |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 May 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Kalpna Dubasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2007) |
Role | Company Secretarial Assistant |
Correspondence Address | 5 Elizabeth Road East Ham London E6 1BW |
Secretary Name | Sarah Caroline Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Bedford Hill Balham London SW12 9RG |
Secretary Name | Miss Heather Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2010) |
Role | Company Director |
Correspondence Address | Heatherdene Clapper Lane Staplehurst Tonbridge Kent TN12 0JS |
Website | www.hsbc.com/ |
---|---|
Email address | [email protected] |
Telephone | 01534 616111 |
Telephone region | Jersey |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at 1 | Hsbc Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2011 | Director's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2011 | Application to strike the company off the register (4 pages) |
31 January 2011 | Application to strike the company off the register (4 pages) |
20 September 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
20 September 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 July 2010 | Termination of appointment of Heather Nicol as a secretary (1 page) |
8 July 2010 | Termination of appointment of Heather Nicol as a secretary (1 page) |
26 May 2010 | Appointment of Sarah Maher as a director (2 pages) |
26 May 2010 | Termination of appointment of Nicola Black as a director (1 page) |
26 May 2010 | Termination of appointment of Nicola Black as a director (1 page) |
26 May 2010 | Appointment of Sarah Maher as a director (2 pages) |
25 May 2010 | Appointment of John Hume Mckenzie as a director (2 pages) |
25 May 2010 | Appointment of Robert Hugh Musgrove as a director (2 pages) |
25 May 2010 | Appointment of John Hume Mckenzie as a director (2 pages) |
25 May 2010 | Appointment of Robert Hugh Musgrove as a director (2 pages) |
24 May 2010 | Appointment of Stephen Owen as a director (2 pages) |
24 May 2010 | Termination of appointment of Paul Stafford as a director (1 page) |
24 May 2010 | Termination of appointment of Paul Stafford as a director (1 page) |
24 May 2010 | Appointment of Stephen Owen as a director (2 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
11 March 2010 | Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Andrew Stafford on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Nicola Suzanne Black on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Nicola Suzanne Black on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Nicola Suzanne Black on 1 February 2010 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
16 October 2008 | Secretary appointed heather nicol (1 page) |
16 October 2008 | Secretary appointed heather nicol (1 page) |
15 October 2008 | Appointment Terminated Secretary sarah maher (1 page) |
15 October 2008 | Appointment terminated secretary sarah maher (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts made up to 31 December 2007 (1 page) |
5 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | New secretary appointed (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 October 2006 | Accounts made up to 31 December 2005 (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
11 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Accounts made up to 31 December 2003 (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 22/02/04; full list of members (5 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 22/02/04; full list of members (5 pages) |
21 July 2003 | Accounts made up to 31 December 2002 (1 page) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 April 2003 | Location of register of members (1 page) |
2 April 2003 | Location of register of members (1 page) |
2 April 2003 | Return made up to 22/02/03; full list of members (5 pages) |
2 April 2003 | Return made up to 22/02/03; full list of members (5 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
7 June 2002 | Accounts made up to 31 December 2001 (1 page) |
7 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 May 2002 | Company name changed midland equity (nominees number 37) LIMITED\certificate issued on 24/05/02 (2 pages) |
24 May 2002 | Company name changed midland equity (nominees number 37) LIMITED\certificate issued on 24/05/02 (2 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 22/02/02; no change of members (6 pages) |
13 March 2002 | Return made up to 22/02/02; no change of members (6 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 March 2001 | Return made up to 22/02/01; no change of members (6 pages) |
13 March 2001 | Return made up to 22/02/01; no change of members (6 pages) |
4 October 2000 | Accounts made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
15 November 1999 | Secretary's particulars changed (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 March 1999 | Accounts made up to 31 December 1998 (1 page) |
10 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
10 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 22/02/98; no change of members (7 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (7 pages) |
12 February 1998 | Accounts made up to 31 December 1997 (1 page) |
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
5 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 March 1997 | Accounts made up to 31 December 1996 (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | New director appointed (1 page) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
11 March 1996 | Return made up to 22/02/96; no change of members (6 pages) |
11 March 1996 | Return made up to 22/02/96; no change of members (6 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 February 1996 | Accounts made up to 31 December 1995 (1 page) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 February 1991 | Memorandum and Articles of Association (14 pages) |
6 February 1991 | Memorandum and Articles of Association (14 pages) |
31 January 1991 | Memorandum and Articles of Association (15 pages) |
31 January 1991 | Memorandum and Articles of Association (15 pages) |