London
EC2M 4AA
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250, Bishopsgate London EC2M 4AA |
Director Name | Lynn McKirkle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250, Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2012(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Jonathan Michael Sweetman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Knole House Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Director Name | Christopher Rupert Freeborough |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 1995) |
Role | Manager |
Correspondence Address | The Malthouse The Green Sheepscombe Stroud Gloucestershire GL6 7RG Wales |
Director Name | Thomas Carr |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 June 2000) |
Role | Deputy Managing Director |
Correspondence Address | 4 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Martin Graham Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | Blueboys Barn Cirencester Road Minchinhampton Gloucestershire GL6 9EQ Wales |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Davies Burns Elder |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2001) |
Role | Banker |
Correspondence Address | Flat 9 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | The Rhododendrons Warren Lane Finchampstead Wokingham Berkshire RG40 4HS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(18 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(19 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Philip Anthony Tubb |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2008) |
Role | Financier |
Correspondence Address | 15 Mardleybury Road Datchworth Hertfordshire SG3 6SG |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 18 November 2005(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(23 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedforedshire MK45 5ER |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(24 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(29 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(32 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(33 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Steven James Roulston |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Lynne Conner |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 250, Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £20,474,000 |
Gross Profit | £16,077,000 |
Net Worth | £5,578,000 |
Cash | £5,521,000 |
Current Liabilities | £26,525,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
13 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
15 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
18 November 2019 | Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page) |
18 November 2019 | Appointment of Lynne Conner as a director on 18 November 2019 (2 pages) |
1 November 2019 | Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
13 May 2019 | Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages) |
12 April 2019 | Registered office address changed from The Quadrangle the Promenade Cheltenham Glos GL50 1PX to 250, Bishopsgate London EC2M 4AA on 12 April 2019 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 August 2018 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
12 March 2018 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page) |
8 February 2018 | Withdrawal of a person with significant control statement on 8 February 2018 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
15 August 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
15 February 2017 | Memorandum and Articles of Association (24 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
15 February 2017 | Memorandum and Articles of Association (24 pages) |
1 February 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
1 February 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
31 January 2017 | Appointment of Mr Neil Mcdaid as a director on 30 December 2016
|
31 January 2017 | Appointment of Mr Neil Mcdaid as a director on 30 December 2016
|
24 January 2017 | Resolutions
|
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Change of name notice (2 pages) |
21 September 2016 | Auditor's resignation (1 page) |
21 September 2016 | Auditor's resignation (1 page) |
19 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
1 August 2016 | Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
1 August 2016 | Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
11 August 2014 | Full accounts made up to 31 December 2013 (29 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (29 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 August 2013 | Full accounts made up to 31 December 2012 (30 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (30 pages) |
12 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
12 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (31 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (31 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
23 September 2008 | Director appointed ian maxwell shephard (2 pages) |
23 September 2008 | Director appointed ian maxwell shephard (2 pages) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
27 August 2008 | Appointment terminated director adrian farnell (1 page) |
27 August 2008 | Appointment terminated director adrian farnell (1 page) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (5 pages) |
13 March 2004 | New director appointed (5 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
3 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (7 pages) |
16 July 2001 | New director appointed (7 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
17 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
17 October 2000 | Location of debenture register (1 page) |
17 October 2000 | Location of debenture register (1 page) |
17 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
23 August 2000 | Location of register of members (1 page) |
23 August 2000 | Location of register of members (1 page) |
18 August 2000 | Memorandum and Articles of Association (27 pages) |
18 August 2000 | Memorandum and Articles of Association (27 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
5 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 April 2000 | Auditor's resignation (4 pages) |
5 April 2000 | Auditor's resignation (4 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (7 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (7 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
11 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
11 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
12 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
12 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of register of members (non legible) (1 page) |
10 January 1985 | Company name changed\certificate issued on 10/01/85 (2 pages) |
10 January 1985 | Company name changed\certificate issued on 10/01/85 (2 pages) |
3 July 1984 | Certificate of incorporation (1 page) |
3 July 1984 | Certificate of incorporation (1 page) |