Company NameCrewfleet Limited
Company StatusDissolved
Company Number01813966
CategoryPrivate Limited Company
Incorporation Date4 May 1984(39 years, 12 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(19 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 17 January 2017)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJohn Richard Kent
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(28 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 17 January 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Jaya Subramaniyan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed24 July 2013(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Romana Lewis
StatusClosed
Appointed20 May 2015(31 years after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Director NameMr Michael Connelly Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 17 January 2017)
RoleCfo, Banking And Capital Finance
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Simon Einar Long
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(31 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 17 January 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOtford
Nower Road
Dorking
Surrey
RH4 3BY
Director NameMr John Takis Evangelides
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address37 Esmond Road
London
W4 1JG
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(9 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 October 1995(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameBrian Cuthbert Merfield
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 1999)
RoleBanker
Correspondence Address13 Marlborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HH
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(13 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 August 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameChristopher John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(13 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1998)
RoleBanker
Correspondence Address3 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ES
Director NameKevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1998(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 2004)
RoleBanker
Correspondence Address7 Windsor Walk
Weybridge
Surrey
KT13 9AP
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed13 October 2000(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2004)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed06 November 2002(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed20 May 2004(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed13 July 2005(21 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(21 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2007(22 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressB504 The Jam Factory
27 Green Walk
London
SE1 4TX
Director NameMiss Maria Therese Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2008(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Naresh Manjanath
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(23 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(23 years, 9 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Fiona Ann Barker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed22 December 2011(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed10 July 2013(29 years, 2 months after company formation)
Appointment Duration9 months (resigned 11 April 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David John Cavanna
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameTony Bhambhra
StatusResigned
Appointed11 April 2014(29 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 January 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed05 January 2015(30 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbc.co.uk
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Hsbc Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£580,889
Cash£5,284

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 October 1988Delivered on: 14 November 1988
Persons entitled: Indural Holdings Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 25.10.88.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 October 1988Delivered on: 14 November 1988
Persons entitled: Commercial Union Assurance Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the security documents as defined in the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 September 1988Delivered on: 27 September 1988
Persons entitled: Samuel Montagu & Co. Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 September 1988Delivered on: 27 September 1988
Persons entitled: Samuel Montagu & Co. Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(9 pages)
21 March 2016Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages)
4 January 2016Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(8 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(8 pages)
29 June 2015Section 519 (1 page)
9 June 2015Auditor's resignation (2 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
3 June 2015Auditor's resignation (2 pages)
21 May 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 20 May 2015 (1 page)
21 May 2015Appointment of Ms Romana Lewis as a secretary on 20 May 2015 (2 pages)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(8 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(8 pages)
1 October 2014Termination of appointment of Naresh Manjanath as a director on 11 September 2014 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (22 pages)
11 April 2014Termination of appointment of Katherine Dean as a secretary (1 page)
11 April 2014Appointment of Tony Bhambhra as a secretary (2 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(9 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(9 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
6 August 2013Appointment of David John Cavanna as a director (2 pages)
5 August 2013Appointment of Jaya Subramaniyan as a director (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (21 pages)
11 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
11 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 June 2013Termination of appointment of Fiona Barker as a director (1 page)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
9 October 2012Director's details changed for Mr Naresh Manjanath on 18 November 2011 (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
4 October 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
4 October 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
1 October 2012Termination of appointment of Maria Fleming as a director (1 page)
18 September 2012Full accounts made up to 31 December 2011 (24 pages)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
25 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
29 December 2011Termination of appointment of Sarah Gott as a secretary (1 page)
29 December 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
21 November 2011Termination of appointment of Jyoti Tailor as a director (1 page)
21 November 2011Appointment of Fiona Barker as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (24 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
18 May 2010Full accounts made up to 31 December 2009 (26 pages)
3 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
19 January 2010Amending 288A to amend surname (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
7 July 2009Full accounts made up to 31 December 2008 (23 pages)
26 March 2009Director appointed jyoti tailor (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
4 November 2008Return made up to 01/10/08; full list of members (4 pages)
28 October 2008Secretary appointed sarah maher (1 page)
24 September 2008Appointment terminated secretary george bayer (1 page)
12 September 2008Memorandum and Articles of Association (5 pages)
12 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 September 2008Full accounts made up to 31 December 2007 (18 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
18 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
18 October 2007Return made up to 01/10/07; full list of members (3 pages)
12 October 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
19 June 2007Full accounts made up to 31 December 2006 (15 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
9 November 2006Return made up to 14/10/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
24 January 2006Secretary's particulars changed (1 page)
7 November 2005Return made up to 14/10/05; full list of members (3 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
24 May 2005Full accounts made up to 31 December 2004 (11 pages)
19 April 2005Director's particulars changed (1 page)
21 October 2004Return made up to 14/10/04; full list of members (7 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
5 April 2004Full accounts made up to 31 December 2003 (11 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
5 November 2003Return made up to 14/10/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (9 pages)
4 February 2003Director's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
23 October 2002Location of register of members (1 page)
23 October 2002Return made up to 14/10/02; full list of members (7 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2001Return made up to 14/10/01; no change of members (7 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
20 October 2000Return made up to 14/10/00; no change of members (6 pages)
21 March 2000Director's particulars changed (1 page)
10 March 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 1999Secretary's particulars changed (1 page)
21 October 1999Return made up to 14/10/99; full list of members (7 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
26 January 1999Director resigned (1 page)
6 November 1998Return made up to 14/10/98; no change of members (7 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
11 March 1998Full accounts made up to 31 December 1997 (10 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
5 November 1997Return made up to 14/10/97; full list of members (6 pages)
26 August 1997Secretary's particulars changed (1 page)
5 March 1997Full accounts made up to 31 December 1996 (10 pages)
21 November 1996Director resigned (1 page)
22 October 1996Return made up to 14/10/96; full list of members (7 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
13 August 1996Auditor's resignation (1 page)
5 June 1996New director appointed (2 pages)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
25 May 1996Director resigned (1 page)
7 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
11 January 1996Director's particulars changed (2 pages)
24 October 1995Return made up to 14/10/95; no change of members (12 pages)
16 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1988Misc (30 pages)
4 May 1984Certificate of incorporation (1 page)