London
E14 5HQ
Director Name | John Richard Kent |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2012(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 January 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Jaya Subramaniyan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 24 July 2013(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Romana Lewis |
---|---|
Status | Closed |
Appointed | 20 May 2015(31 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Director Name | Mr Michael Connelly Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 January 2017) |
Role | Cfo, Banking And Capital Finance |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Simon Einar Long |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(31 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 17 January 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Frederic Arthur Gregory Hoad |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Otford Nower Road Dorking Surrey RH4 3BY |
Director Name | Mr John Takis Evangelides |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 Esmond Road London W4 1JG |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1995(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Bank Executive |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Brian Cuthbert Merfield |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 1999) |
Role | Banker |
Correspondence Address | 13 Marlborough Crescent Montreal Park Sevenoaks Kent TN13 2HH |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 August 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Christopher John Murphy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 1998) |
Role | Banker |
Correspondence Address | 3 Craigweil Avenue Radlett Hertfordshire WD7 7ES |
Director Name | Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 1998(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 2004) |
Role | Banker |
Correspondence Address | 7 Windsor Walk Weybridge Surrey KT13 9AP |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2004) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2006) |
Role | Secretary |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Director Name | Marcus Peter John Molloy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2007(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 October 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | B504 The Jam Factory 27 Green Walk London SE1 4TX |
Director Name | Miss Maria Therese Fleming |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2008(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Naresh Manjanath |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 11 February 2008(23 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Miss Fiona Ann Barker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 22 December 2011(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 10 July 2013(29 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr David John Cavanna |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Tony Bhambhra |
---|---|
Status | Resigned |
Appointed | 11 April 2014(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 05 January 2015(30 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbc.co.uk |
---|---|
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 |
2 at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £580,889 |
Cash | £5,284 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
21 March 2016 | Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages) |
4 January 2016 | Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 June 2015 | Section 519 (1 page) |
9 June 2015 | Auditor's resignation (2 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 June 2015 | Auditor's resignation (2 pages) |
21 May 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 20 May 2015 (1 page) |
21 May 2015 | Appointment of Ms Romana Lewis as a secretary on 20 May 2015 (2 pages) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 October 2014 | Termination of appointment of Naresh Manjanath as a director on 11 September 2014 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 April 2014 | Termination of appointment of Katherine Dean as a secretary (1 page) |
11 April 2014 | Appointment of Tony Bhambhra as a secretary (2 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 October 2013 | Resolutions
|
6 August 2013 | Appointment of David John Cavanna as a director (2 pages) |
5 August 2013 | Appointment of Jaya Subramaniyan as a director (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
11 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Fiona Barker as a director (1 page) |
11 December 2012 | Appointment of John Richard Kent as a director (2 pages) |
9 October 2012 | Director's details changed for Mr Naresh Manjanath on 18 November 2011 (2 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
4 October 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
1 October 2012 | Termination of appointment of Maria Fleming as a director (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 June 2012 | Termination of appointment of Carl Senior as a director (1 page) |
25 January 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
29 December 2011 | Termination of appointment of Sarah Gott as a secretary (1 page) |
29 December 2011 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
30 November 2011 | Termination of appointment of Kevin Singleton as a director (1 page) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Termination of appointment of Jyoti Tailor as a director (1 page) |
21 November 2011 | Appointment of Fiona Barker as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 February 2010 | Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Naresh Manjanath on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Miss Maria Therese Fleming on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages) |
19 January 2010 | Amending 288A to amend surname (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
26 March 2009 | Director appointed jyoti tailor (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
4 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
28 October 2008 | Secretary appointed sarah maher (1 page) |
24 September 2008 | Appointment terminated secretary george bayer (1 page) |
12 September 2008 | Memorandum and Articles of Association (5 pages) |
12 September 2008 | Resolutions
|
4 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
18 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
12 October 2007 | Director resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
7 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
24 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 April 2005 | Director's particulars changed (1 page) |
21 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
5 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 February 2003 | Director's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
23 October 2002 | Location of register of members (1 page) |
23 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
5 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 October 2001 | Return made up to 14/10/01; no change of members (7 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Return made up to 14/10/00; no change of members (6 pages) |
21 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 January 1999 | Director resigned (1 page) |
6 November 1998 | Return made up to 14/10/98; no change of members (7 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
11 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
5 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
26 August 1997 | Secretary's particulars changed (1 page) |
5 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 November 1996 | Director resigned (1 page) |
22 October 1996 | Return made up to 14/10/96; full list of members (7 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
13 August 1996 | Auditor's resignation (1 page) |
5 June 1996 | New director appointed (2 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 May 1996 | Director resigned (1 page) |
7 May 1996 | Location of register of members (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
11 January 1996 | Director's particulars changed (2 pages) |
24 October 1995 | Return made up to 14/10/95; no change of members (12 pages) |
16 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 November 1991 | Resolutions
|
12 September 1988 | Misc (30 pages) |
4 May 1984 | Certificate of incorporation (1 page) |