London
W11 3HD
Director Name | Peter John Govett |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 1992) |
Role | Commodity Broker |
Correspondence Address | 114 Pavilion Road London SW1X 0AX |
Director Name | Michael Ray Milversted |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 1997) |
Role | Treasurer |
Correspondence Address | 15 Hampton Lane Stamford Connecticut 06903 Foreign |
Director Name | Daniel Anthony McHugh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dual American And En |
Status | Resigned |
Appointed | 06 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 1996) |
Role | Chief Financial Officer |
Country of Residence | Unietd Kingdom |
Correspondence Address | 20 Denbigh Road London W11 2SN |
Director Name | Philip Francis Lynch |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 1995) |
Role | Head Of Operations And Admin |
Correspondence Address | 56 Chelsea Park Gardens London SW3 6AE |
Director Name | Oliver Richard Backhouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 May 1999) |
Role | Company Director |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | Katherine Leach |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1992) |
Role | Director Liability Management |
Correspondence Address | 49 Ringford Road London SW18 1RP |
Director Name | Paul Richard Freeman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 1997) |
Role | Treasurer |
Correspondence Address | Colletia Mill End Green Great Easton Dunmow Essex CM6 2DN |
Director Name | Mr Robert Druskin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1992(7 years, 4 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 15 April 1991) |
Role | Chief Financial Officer |
Correspondence Address | 118 Green Way Allendale New Jersey 07401 United States |
Secretary Name | Peter Robert Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | Ark End Mallows Green Road Manuden Bishops Stortford Hertfordshire CM23 1BP |
Director Name | Iain Rawdon Barbour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 1996) |
Role | Director - Credit Relations |
Correspondence Address | 12 Sudbrooke Road London SW12 8TG |
Director Name | Mr Peter Nathaniel David Barrowcliff |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1995) |
Role | Vice President-Futures Divisio |
Country of Residence | United Kingdom |
Correspondence Address | Weston Manor Corscombe Dorset DT2 0PB |
Director Name | Paul Cuthbert-Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(10 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 24 March 1995) |
Role | Investment Banker |
Correspondence Address | Chiltern House Lee Common Great Missenden Buckinghamshire HP16 9LD |
Director Name | Bruce Richard Lakefield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 60 Sheffield Terrace London W8 7NA |
Director Name | Raymond Liam O'Connell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(12 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 February 2005) |
Role | Banker |
Correspondence Address | 9 Brim Hill Hampstead Garden Suburb London N2 0HD |
Director Name | Mr Thomas Paul Bolland |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2002) |
Role | Chief Financial Officer & Cont |
Country of Residence | England |
Correspondence Address | 54a Ridgway Wimbledon London SW19 4QR |
Director Name | John Leo Buckley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2002) |
Role | Manager |
Correspondence Address | Le Rivage 21 West Street Apartment 26b New York 10006 |
Director Name | Patricia Ann Haas Cleveland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2001) |
Role | Manager |
Correspondence Address | No 2 87 Elystan Street London SW3 6RJ |
Secretary Name | Oliver Richard Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 1999) |
Role | Company Director |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | Daniel Otto Minerva |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Americam |
Status | Resigned |
Appointed | 08 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2000) |
Role | Md & Treasurer |
Correspondence Address | 88 West River Road Rumson Nj 07760 New Jersey Usa |
Director Name | Mr Peter Anthony Gamester |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lamorna Chapel Road Great Totham Maldon Essex CM9 8DA |
Director Name | Richard James Antony Amat |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mount View Road London N4 4JT |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 19 Trinity Grove Bengeo Hertford Hertfordshire SG14 3HB |
Director Name | Ian Theo Lowitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2000(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 April 2007) |
Role | American Chief Administration |
Correspondence Address | 29 Elsworthy Road London NW3 3BT |
Director Name | Ian Michael Jameson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 July 2009) |
Role | Solicitor |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Kevin James Patrick Hayes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2005) |
Role | Accountant |
Correspondence Address | Ladymede House Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Norbert Schnadt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2004) |
Role | Risk Management Treasury Proff |
Correspondence Address | In The Wood Nethern Court Road Woldingham Surrey CR3 7EF |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Marcus Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(20 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2008) |
Role | Uk Financial Controller |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Antony John Rush |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 2008) |
Role | Tax Adviser |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | David Steven Rushton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 28 Christchurch Hill Hampstead London NW3 1JL |
Secretary Name | Susan Jenny Ehr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 August 2006(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2007) |
Role | Lawyer |
Correspondence Address | 98a West Heath Road London NW3 7TU |
Secretary Name | Parul Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(23 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 108b Fordwych Road London NW2 3NL |
Director Name | Carlo Pellerani |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(23 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 17 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cholmeley Park London N6 5EU |
Director Name | Mr Dominic Ian Gibb |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hyde Vale London SE10 8QQ |
Registered Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Turnover | £183,552,460 |
Net Worth | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2008 (overdue) |
Accounts Category | Interim |
Accounts Year End | 30 November |
Next Return Due | 20 March 2017 (overdue) |
---|
23 November 2023 | Administrator's progress report to 14 September 2012 (10 pages) |
---|---|
23 October 2023 | Administrator's progress report (30 pages) |
25 April 2023 | Administrator's progress report (27 pages) |
6 December 2022 | Notice of extension of period of Administration (4 pages) |
20 October 2022 | Administrator's progress report (26 pages) |
20 October 2022 | Change of membership of creditors or liquidation committee (12 pages) |
15 April 2022 | Administrator's progress report (31 pages) |
13 December 2021 | Notice of order removing administrator from office (14 pages) |
13 December 2021 | Notice of order removing administrator from office (14 pages) |
15 October 2021 | Administrator's progress report (31 pages) |
22 June 2021 | Notice of appointment of a replacement or additional administrator (11 pages) |
22 June 2021 | Notice of order removing administrator from office (11 pages) |
20 April 2021 | Administrator's progress report (31 pages) |
28 November 2020 | Notice of extension of period of Administration (6 pages) |
28 October 2020 | Administrator's progress report (29 pages) |
24 April 2020 | Administrator's progress report (24 pages) |
17 October 2019 | Administrator's progress report (24 pages) |
29 April 2019 | Administrator's progress report (23 pages) |
23 October 2018 | Administrator's progress report (23 pages) |
5 October 2018 | Notice of order removing administrator from office (3 pages) |
5 October 2018 | Notice of order removing administrator from office (3 pages) |
5 October 2018 | Notice of order removing administrator from office (3 pages) |
9 August 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
9 August 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
9 August 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
24 April 2018 | Administrator's progress report (22 pages) |
6 November 2017 | Change of membership of creditors or liquidation committee (14 pages) |
6 November 2017 | Change of membership of creditors or liquidation committee (14 pages) |
27 October 2017 | Administrator's progress report (20 pages) |
27 October 2017 | Administrator's progress report (20 pages) |
26 April 2017 | Administrator's progress report to 14 March 2017 (17 pages) |
26 April 2017 | Administrator's progress report to 14 March 2017 (17 pages) |
19 December 2016 | Amended certificate of constitution of creditors' committee (1 page) |
19 December 2016 | Amended certificate of constitution of creditors' committee (1 page) |
25 October 2016 | Administrator's progress report to 14 September 2016 (17 pages) |
25 October 2016 | Administrator's progress report to 14 September 2016 (17 pages) |
21 April 2016 | Administrator's progress report to 14 March 2016 (16 pages) |
21 April 2016 | Administrator's progress report to 14 March 2016 (16 pages) |
30 March 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016 (2 pages) |
23 November 2015 | Notice of extension of period of Administration (1 page) |
23 November 2015 | Notice of extension of period of Administration (1 page) |
16 October 2015 | Administrator's progress report to 14 September 2015 (11 pages) |
16 October 2015 | Administrator's progress report to 14 September 2015 (11 pages) |
22 April 2015 | Administrator's progress report to 14 March 2015 (10 pages) |
22 April 2015 | Administrator's progress report to 14 March 2015 (10 pages) |
20 October 2014 | Administrator's progress report to 14 September 2014 (10 pages) |
20 October 2014 | Administrator's progress report to 14 September 2014 (10 pages) |
16 April 2014 | Administrator's progress report to 14 March 2014 (10 pages) |
16 April 2014 | Administrator's progress report to 14 March 2014 (10 pages) |
7 November 2013 | Notice of extension of period of Administration (1 page) |
7 November 2013 | Notice of extension of period of Administration (1 page) |
16 October 2013 | Administrator's progress report to 14 September 2013 (8 pages) |
16 October 2013 | Administrator's progress report to 14 September 2013 (8 pages) |
11 July 2013 | Notice of appointment of replacement/additional administrator (13 pages) |
11 July 2013 | (13 pages) |
11 July 2013 | Notice of appointment of replacement/additional administrator (13 pages) |
20 June 2013 | (14 pages) |
20 June 2013 | Notice of vacation of office by administrator (1 page) |
20 June 2013 | Notice of appointment of replacement/additional administrator (14 pages) |
20 June 2013 | Notice of appointment of replacement/additional administrator (14 pages) |
20 June 2013 | Notice of vacation of office by administrator (1 page) |
20 June 2013 | Notice of vacation of office by administrator (1 page) |
20 June 2013 | Notice of vacation of office by administrator (1 page) |
24 April 2013 | Administrator's progress report to 14 March 2013 (10 pages) |
24 April 2013 | Administrator's progress report to 14 March 2013 (10 pages) |
18 April 2012 | Administrator's progress report to 14 March 2012 (9 pages) |
18 April 2012 | Administrator's progress report to 14 March 2012 (9 pages) |
1 December 2011 | Notice of extension of period of Administration (1 page) |
1 December 2011 | Notice of extension of period of Administration (1 page) |
18 October 2011 | Administrator's progress report to 14 September 2011 (9 pages) |
18 October 2011 | Administrator's progress report to 14 September 2011 (9 pages) |
19 April 2011 | Administrator's progress report to 14 March 2011 (10 pages) |
19 April 2011 | Administrator's progress report to 14 March 2011 (10 pages) |
15 October 2010 | Administrator's progress report to 14 September 2010 (8 pages) |
15 October 2010 | Administrator's progress report to 14 September 2010 (8 pages) |
15 September 2010 | Notice of extension of period of Administration (1 page) |
15 September 2010 | Notice of extension of period of Administration (1 page) |
22 April 2010 | Administrator's progress report to 14 March 2010 (11 pages) |
22 April 2010 | Administrator's progress report to 14 March 2010 (11 pages) |
11 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages) |
9 February 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Parul Dave as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Parul Dave as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
15 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
15 December 2009 | (1 page) |
15 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2009 | (1 page) |
11 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
19 October 2009 | Administrator's progress report to 14 September 2009 (12 pages) |
19 October 2009 | Administrator's progress report to 14 September 2009 (12 pages) |
17 September 2009 | Statement of affairs with form 2.14B (6 pages) |
17 September 2009 | Statement of affairs with form 2.14B (6 pages) |
12 August 2009 | Notice of extension of period of Administration (1 page) |
12 August 2009 | Notice of extension of period of Administration (1 page) |
28 July 2009 | Appointment terminated director dominic gibb (1 page) |
28 July 2009 | Appointment terminated director dominic gibb (1 page) |
25 July 2009 | Appointment terminated director ian jameson (1 page) |
25 July 2009 | Appointment terminated director david rushton (1 page) |
25 July 2009 | Appointment terminated director ian jameson (1 page) |
25 July 2009 | Appointment terminated director david rushton (1 page) |
17 April 2009 | Administrator's progress report to 14 March 2009 (10 pages) |
17 April 2009 | Administrator's progress report to 14 March 2009 (10 pages) |
18 February 2009 | Result of meeting of creditors (16 pages) |
18 February 2009 | Result of meeting of creditors (16 pages) |
12 January 2009 | Amended certificate of constitution of creditors' committee (1 page) |
12 January 2009 | Amended certificate of constitution of creditors' committee (1 page) |
19 November 2008 | Appointment terminated director antony rush (1 page) |
19 November 2008 | Appointment terminated director antony rush (1 page) |
17 November 2008 | Statement of administrator's proposal (23 pages) |
17 November 2008 | Statement of administrator's proposal (23 pages) |
13 November 2008 | Appointment terminated director carlo pellerani (1 page) |
13 November 2008 | Appointment terminated director carlo pellerani (1 page) |
23 September 2008 | Appointment of an administrator (1 page) |
23 September 2008 | Appointment of an administrator (1 page) |
17 June 2008 | Director appointed dominic gibb (6 pages) |
17 June 2008 | Director appointed dominic gibb (6 pages) |
2 June 2008 | Appointment terminated director marcus jackson (1 page) |
2 June 2008 | Appointment terminated director marcus jackson (1 page) |
15 May 2008 | Ad 30/04/08\usd si 65000000@1=65000000\usd ic 4083800000/4148800000\ (2 pages) |
15 May 2008 | Ad 30/04/08\usd si 65000000@1=65000000\usd ic 4083800000/4148800000\ (2 pages) |
29 April 2008 | Return made up to 06/03/08; full list of members (14 pages) |
29 April 2008 | Return made up to 06/03/08; full list of members (14 pages) |
27 February 2008 | Director appointed carlo pellerani (3 pages) |
27 February 2008 | Appointment terminated director paolo tonucci (1 page) |
27 February 2008 | Director appointed carlo pellerani (3 pages) |
27 February 2008 | Appointment terminated director paolo tonucci (1 page) |
11 February 2008 | Full accounts made up to 30 November 2006 (20 pages) |
11 February 2008 | Full accounts made up to 30 November 2006 (20 pages) |
20 November 2007 | Interim accounts made up to 31 October 2007 (15 pages) |
20 November 2007 | Interim accounts made up to 31 October 2007 (15 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
18 October 2007 | Ad 05/10/07--------- us$ si 250000000@1=250000000 us$ ic 3833800000/4083800000 (2 pages) |
18 October 2007 | Ad 05/10/07--------- us$ si 250000000@1=250000000 us$ ic 3833800000/4083800000 (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
16 August 2007 | Memorandum and Articles of Association (45 pages) |
16 August 2007 | Memorandum and Articles of Association (45 pages) |
14 August 2007 | Us$ nc 4000000000/5000000000 24/07/07 (1 page) |
14 August 2007 | Ad 24/07/07--------- us$ si 300000000@1=300000000 us$ ic 3533800000/3833800000 (2 pages) |
14 August 2007 | Ad 24/07/07--------- us$ si 300000000@1=300000000 us$ ic 3533800000/3833800000 (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
14 August 2007 | Us$ nc 4000000000/5000000000 24/07/07 (1 page) |
27 June 2007 | Return made up to 31/03/07; full list of members (15 pages) |
27 June 2007 | Return made up to 31/03/07; full list of members (15 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 31/03/06; no change of members; amend (9 pages) |
20 December 2006 | Return made up to 31/03/06; no change of members; amend (9 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Ad 30/10/06--------- us$ si 250000000@1=250000000 us$ ic 3183800000/3433800000 (2 pages) |
20 November 2006 | Ad 30/10/06--------- us$ si 250000000@1=250000000 us$ ic 3183800000/3433800000 (2 pages) |
20 September 2006 | Full accounts made up to 30 November 2005 (19 pages) |
20 September 2006 | Full accounts made up to 30 November 2005 (19 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
19 July 2006 | Ad 30/06/06--------- us$ si 250000000@1=250000000 us$ ic 2933800000/3183800000 (2 pages) |
19 July 2006 | Ad 30/06/06--------- us$ si 250000000@1=250000000 us$ ic 2933800000/3183800000 (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
24 April 2006 | Return made up to 31/03/06; change of members (9 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 31/03/06; change of members (9 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Ad 07/03/06--------- us$ si 100000000@1=100000000 us$ ic 2933800000/3033800000 (2 pages) |
28 March 2006 | Ad 07/03/06--------- us$ si 100000000@1=100000000 us$ ic 2933800000/3033800000 (2 pages) |
21 December 2005 | Ad 29/11/05--------- us$ si 120000000@1=120000000 us$ ic 2813800000/2933800000 (2 pages) |
21 December 2005 | Ad 29/11/05--------- us$ si 120000000@1=120000000 us$ ic 2813800000/2933800000 (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Nc inc already adjusted 23/09/05 (2 pages) |
18 October 2005 | Nc inc already adjusted 23/09/05 (2 pages) |
18 October 2005 | Ad 23/09/05--------- us$ si 250000000@1=250000000 us$ ic 2563800000/2813800000 (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Ad 23/09/05--------- us$ si 250000000@1=250000000 us$ ic 2563800000/2813800000 (2 pages) |
31 August 2005 | Ad 28/07/05--------- us$ si 100000000@1=100000000 us$ ic 2463800000/2563800000 (2 pages) |
31 August 2005 | Ad 28/07/05--------- us$ si 100000000@1=100000000 us$ ic 2463800000/2563800000 (2 pages) |
12 July 2005 | Ad 16/06/05--------- us$ si 250000000@1=250000000 us$ ic 2213800000/2463800000 (2 pages) |
12 July 2005 | Ad 16/06/05--------- us$ si 250000000@1=250000000 us$ ic 2213800000/2463800000 (2 pages) |
7 July 2005 | Full accounts made up to 30 November 2004 (19 pages) |
7 July 2005 | Full accounts made up to 30 November 2004 (19 pages) |
9 June 2005 | Ad 12/05/05--------- us$ si 150000000@1=150000000 us$ ic 2063800000/2213800000 (2 pages) |
9 June 2005 | Ad 12/05/05--------- us$ si 150000000@1=150000000 us$ ic 2063800000/2213800000 (2 pages) |
8 June 2005 | ML28 to remove 88(2) (1 page) |
8 June 2005 | ML28 to remove 88(2) (1 page) |
6 June 2005 | Removal of 88(2)-110,000,000 us$ (1 page) |
6 June 2005 | Removal of 88(2)-110,000,000 us$ (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
20 May 2005 | Ad 28/04/05--------- us$ si 150000000@1=150000000 us$ ic 2023800000/2173800000 (2 pages) |
20 May 2005 | Ad 28/04/05--------- us$ si 150000000@1=150000000 us$ ic 2023800000/2173800000 (2 pages) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | New director appointed (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
6 April 2005 | Return made up to 06/03/05; no change of members (9 pages) |
6 April 2005 | Return made up to 06/03/05; no change of members (9 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Ad 02/02/05--------- us$ si 50000000@1=50000000 us$ ic 1973800000/2023800000 (2 pages) |
22 February 2005 | Ad 02/02/05--------- us$ si 50000000@1=50000000 us$ ic 1973800000/2023800000 (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
20 December 2004 | Ad 30/11/04--------- us$ si 100000000@1=100000000 us$ ic 1873800000/1973800000 (2 pages) |
20 December 2004 | Ad 30/11/04--------- us$ si 100000000@1=100000000 us$ ic 1873800000/1973800000 (2 pages) |
13 December 2004 | Ad 29/11/04--------- us$ si 200000000@1=200000000 us$ ic 1673800000/1873800000 (2 pages) |
13 December 2004 | Ad 29/11/04--------- us$ si 200000000@1=200000000 us$ ic 1673800000/1873800000 (2 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Nc inc already adjusted 15/11/04 (2 pages) |
8 December 2004 | Ad 15/11/04--------- us$ si 50000000@1=50000000 us$ ic 1623800000/1673800000 (2 pages) |
8 December 2004 | Nc inc already adjusted 15/11/04 (2 pages) |
8 December 2004 | Ad 15/11/04--------- us$ si 50000000@1=50000000 us$ ic 1623800000/1673800000 (2 pages) |
6 July 2004 | Ad 28/05/04--------- us$ si 250000000@1=250000000 us$ ic 1263800000/1513800000 (2 pages) |
6 July 2004 | Full accounts made up to 30 November 2003 (17 pages) |
6 July 2004 | Ad 28/05/04--------- us$ si 250000000@1=250000000 us$ ic 1263800000/1513800000 (2 pages) |
6 July 2004 | Full accounts made up to 30 November 2003 (17 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 06/03/04; full list of members (11 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (11 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
13 March 2004 | Ad 27/02/04--------- us$ si 385000000@1=385000000 us$ ic 878800000/1263800000 (2 pages) |
13 March 2004 | Ad 27/02/04--------- us$ si 385000000@1=385000000 us$ ic 878800000/1263800000 (2 pages) |
3 February 2004 | Amending 882 (2 pages) |
3 February 2004 | Amending 882 (2 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Nc inc already adjusted 28/11/03 (2 pages) |
17 December 2003 | Memorandum and Articles of Association (65 pages) |
17 December 2003 | Nc inc already adjusted 28/11/03 (2 pages) |
17 December 2003 | Memorandum and Articles of Association (65 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Ad 28/11/03--------- us$ si 205000000@1=205000000 us$ ic 753800000/958800000 (2 pages) |
17 December 2003 | Ad 28/11/03--------- us$ si 205000000@1=205000000 us$ ic 753800000/958800000 (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Full accounts made up to 30 November 2002 (19 pages) |
4 July 2003 | Full accounts made up to 30 November 2002 (19 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
24 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
23 January 2003 | Particulars of contract relating to shares (4 pages) |
23 January 2003 | Particulars of contract relating to shares (4 pages) |
23 January 2003 | Ad 11/11/02--------- us$ si 43800000@1=43800000 us$ ic 710000000/753800000 (2 pages) |
23 January 2003 | Ad 11/11/02--------- us$ si 43800000@1=43800000 us$ ic 710000000/753800000 (2 pages) |
2 December 2002 | Particulars of mortgage/charge (5 pages) |
2 December 2002 | Particulars of mortgage/charge (5 pages) |
25 November 2002 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Particulars of mortgage/charge (9 pages) |
12 August 2002 | Particulars of mortgage/charge (9 pages) |
3 July 2002 | Full accounts made up to 30 November 2001 (22 pages) |
3 July 2002 | Full accounts made up to 30 November 2001 (22 pages) |
26 June 2002 | Nc inc already adjusted 30/05/02 (2 pages) |
26 June 2002 | Nc inc already adjusted 30/05/02 (2 pages) |
17 June 2002 | Ad 30/05/02--------- us$ si 100000000@1=100000000 us$ ic 610000000/710000000 (2 pages) |
17 June 2002 | Memorandum and Articles of Association (44 pages) |
17 June 2002 | Ad 30/05/02--------- us$ si 100000000@1=100000000 us$ ic 610000000/710000000 (2 pages) |
17 June 2002 | Memorandum and Articles of Association (44 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
8 April 2002 | Return made up to 06/03/02; no change of members (8 pages) |
8 April 2002 | Return made up to 06/03/02; no change of members (8 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
29 August 2001 | Listing of particulars (91 pages) |
29 August 2001 | Listing of particulars (91 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Memorandum and Articles of Association (43 pages) |
26 April 2001 | Memorandum and Articles of Association (43 pages) |
20 April 2001 | Particulars of mortgage/charge (8 pages) |
20 April 2001 | Particulars of mortgage/charge (8 pages) |
4 April 2001 | Particulars of mortgage/charge (10 pages) |
4 April 2001 | Particulars of mortgage/charge (10 pages) |
3 April 2001 | Full group accounts made up to 30 November 2000 (29 pages) |
3 April 2001 | Full group accounts made up to 30 November 2000 (29 pages) |
28 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
28 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
9 March 2001 | Secretary's particulars changed (1 page) |
9 March 2001 | Secretary's particulars changed (1 page) |
1 March 2001 | Particulars of mortgage/charge (7 pages) |
1 March 2001 | Particulars of mortgage/charge (7 pages) |
1 March 2001 | Particulars of mortgage/charge (7 pages) |
1 March 2001 | Particulars of mortgage/charge (7 pages) |
20 February 2001 | Particulars of mortgage/charge (6 pages) |
20 February 2001 | Particulars of mortgage/charge (6 pages) |
20 February 2001 | Particulars of mortgage/charge (6 pages) |
20 February 2001 | Particulars of mortgage/charge (6 pages) |
9 January 2001 | Memorandum and Articles of Association (44 pages) |
9 January 2001 | Memorandum and Articles of Association (44 pages) |
1 September 2000 | Listing of particulars (98 pages) |
1 September 2000 | Listing of particulars (98 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
18 May 2000 | Full group accounts made up to 30 November 1999 (28 pages) |
18 May 2000 | Full group accounts made up to 30 November 1999 (28 pages) |
12 May 2000 | Listing of particulars (110 pages) |
12 May 2000 | Listing of particulars (110 pages) |
26 April 2000 | Particulars of mortgage/charge (7 pages) |
26 April 2000 | Particulars of mortgage/charge (7 pages) |
3 April 2000 | Return made up to 06/03/00; full list of members
|
3 April 2000 | Return made up to 06/03/00; full list of members
|
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
18 October 1999 | Particulars of mortgage/charge (4 pages) |
18 October 1999 | Particulars of mortgage/charge (4 pages) |
30 September 1999 | Particulars of mortgage/charge (4 pages) |
30 September 1999 | Particulars of mortgage/charge (4 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
20 May 1999 | Particulars of mortgage/charge (8 pages) |
20 May 1999 | Particulars of mortgage/charge (8 pages) |
20 May 1999 | Particulars of mortgage/charge (10 pages) |
20 May 1999 | Particulars of mortgage/charge (10 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 06/03/99; no change of members (8 pages) |
16 March 1999 | Return made up to 06/03/99; no change of members (8 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
5 March 1999 | Full group accounts made up to 30 November 1998 (22 pages) |
5 March 1999 | Full group accounts made up to 30 November 1998 (22 pages) |
27 January 1999 | Listing of particulars (68 pages) |
27 January 1999 | Listing of particulars (68 pages) |
22 January 1999 | Particulars of mortgage/charge (7 pages) |
22 January 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Listing of particulars (18 pages) |
6 January 1999 | Listing of particulars (18 pages) |
29 December 1998 | Listing of particulars (25 pages) |
29 December 1998 | Listing of particulars (25 pages) |
24 December 1998 | Listing of particulars (15 pages) |
24 December 1998 | Listing of particulars (15 pages) |
8 December 1998 | Listing of particulars (18 pages) |
8 December 1998 | Listing of particulars (18 pages) |
24 November 1998 | Listing of particulars (60 pages) |
24 November 1998 | Listing of particulars (60 pages) |
18 November 1998 | Listing of particulars (52 pages) |
18 November 1998 | Listing of particulars (52 pages) |
13 August 1998 | Listing of particulars (18 pages) |
13 August 1998 | Listing of particulars (18 pages) |
24 June 1998 | Listing of particulars (19 pages) |
24 June 1998 | Listing of particulars (19 pages) |
8 May 1998 | Listing of particulars (19 pages) |
8 May 1998 | Listing of particulars (19 pages) |
23 April 1998 | Listing of particulars (24 pages) |
23 April 1998 | Listing of particulars (24 pages) |
22 April 1998 | Return made up to 06/03/98; no change of members (7 pages) |
22 April 1998 | Return made up to 06/03/98; no change of members (7 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Full group accounts made up to 30 November 1997 (22 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Full group accounts made up to 30 November 1997 (22 pages) |
30 January 1998 | Memorandum and Articles of Association (44 pages) |
30 January 1998 | Memorandum and Articles of Association (44 pages) |
22 January 1998 | Listing of particulars (13 pages) |
22 January 1998 | Listing of particulars (13 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
28 November 1997 | Listing of particulars (72 pages) |
28 November 1997 | Listing of particulars (72 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
24 October 1997 | Listing of particulars (9 pages) |
24 October 1997 | Listing of particulars (9 pages) |
17 October 1997 | Listing of particulars (29 pages) |
17 October 1997 | Listing of particulars (29 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
3 October 1997 | Listing of particulars (22 pages) |
3 October 1997 | Listing of particulars (22 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
28 August 1997 | Listing of particulars (71 pages) |
28 August 1997 | Listing of particulars (71 pages) |
28 August 1997 | Listing of particulars (61 pages) |
28 August 1997 | Listing of particulars (61 pages) |
19 August 1997 | Listing of particulars (23 pages) |
19 August 1997 | Listing of particulars (23 pages) |
4 July 1997 | Listing of particulars (91 pages) |
4 July 1997 | Listing of particulars (23 pages) |
4 July 1997 | Listing of particulars (91 pages) |
4 July 1997 | Listing of particulars (91 pages) |
4 July 1997 | Listing of particulars (23 pages) |
4 July 1997 | Listing of particulars (91 pages) |
19 June 1997 | Listing of particulars (77 pages) |
19 June 1997 | Listing of particulars (77 pages) |
9 June 1997 | Memorandum and Articles of Association (77 pages) |
9 June 1997 | Memorandum and Articles of Association (77 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 06/03/97; full list of members (9 pages) |
8 April 1997 | Return made up to 06/03/97; full list of members (9 pages) |
4 April 1997 | Full group accounts made up to 30 November 1996 (22 pages) |
4 April 1997 | Full group accounts made up to 30 November 1996 (22 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
27 December 1996 | Listing of particulars (72 pages) |
27 December 1996 | Listing of particulars (72 pages) |
4 November 1996 | New director appointed (1 page) |
4 November 1996 | New director appointed (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
24 September 1996 | Listing of particulars (90 pages) |
24 September 1996 | Listing of particulars (90 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
24 May 1996 | Return made up to 06/03/96; no change of members (7 pages) |
24 May 1996 | Return made up to 06/03/96; no change of members (7 pages) |
16 May 1996 | Full group accounts made up to 30 November 1995 (24 pages) |
16 May 1996 | Full group accounts made up to 30 November 1995 (24 pages) |
16 April 1996 | Listing of particulars (73 pages) |
16 April 1996 | Listing of particulars (73 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | Director resigned (2 pages) |
19 December 1995 | Director resigned (4 pages) |
19 December 1995 | Director resigned (4 pages) |
19 December 1995 | Director resigned (4 pages) |
19 December 1995 | Director resigned (4 pages) |
7 December 1995 | Ad 27/11/95--------- us$ si 125000000@1=125000000 us$ ic 175000000/300000000 (4 pages) |
7 December 1995 | Ad 27/11/95--------- us$ si 125000000@1=125000000 us$ ic 175000000/300000000 (4 pages) |
5 September 1995 | Ad 31/08/95--------- us$ si 100000000@1=100000000 us$ ic 75000000/175000000 (4 pages) |
5 September 1995 | Ad 31/08/95--------- us$ si 100000000@1=100000000 us$ ic 75000000/175000000 (4 pages) |
26 July 1995 | Us$ nc 550000000/1000000000 23/06/95 (1 page) |
26 July 1995 | Ad 28/06/95--------- us$ si 75000000@1=75000000 us$ ic 0/75000000 (4 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Ad 28/06/95--------- us$ si 75000000@1=75000000 us$ ic 0/75000000 (4 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Us$ nc 550000000/1000000000 23/06/95 (1 page) |
27 April 1995 | Nc inc already adjusted 21/04/95 (1 page) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | Nc inc already adjusted 21/04/95 (1 page) |
27 April 1995 | New director appointed (4 pages) |
11 April 1995 | Full group accounts made up to 30 November 1994 (31 pages) |
11 April 1995 | Full group accounts made up to 30 November 1994 (31 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
13 March 1995 | Return made up to 06/03/95; change of members (20 pages) |
13 March 1995 | Return made up to 06/03/95; change of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (183 pages) |
4 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
4 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
29 March 1994 | Return made up to 06/03/94; full list of members
|
29 March 1994 | Return made up to 06/03/94; full list of members
|
2 August 1993 | Company name changed shearson lehman brothers holding s PLC\certificate issued on 02/08/93 (2 pages) |
2 August 1993 | Company name changed shearson lehman brothers holding s PLC\certificate issued on 02/08/93 (2 pages) |
1 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
1 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
31 March 1993 | Return made up to 06/03/93; full list of members (11 pages) |
31 March 1993 | Return made up to 06/03/93; full list of members (11 pages) |
14 October 1992 | £ nc 54271100/100000000 29/09/92 (1 page) |
14 October 1992 | £ nc 54271100/100000000 29/09/92 (1 page) |
14 October 1992 | Resolutions
|
14 October 1992 | Resolutions
|
23 September 1992 | Resolutions
|
12 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
12 August 1992 | Full accounts made up to 31 December 1991 (16 pages) |
21 April 1992 | Return made up to 06/03/92; full list of members
|
21 April 1992 | Return made up to 06/03/92; full list of members
|
21 June 1991 | Full accounts made up to 31 December 1990 (17 pages) |
21 June 1991 | Full accounts made up to 31 December 1990 (17 pages) |
29 May 1991 | Return made up to 06/03/91; full list of members (12 pages) |
29 May 1991 | Return made up to 06/03/91; full list of members (12 pages) |
31 July 1990 | Company name changed shearson lehman hutton holdings PLC\certificate issued on 01/08/90 (2 pages) |
31 July 1990 | Company name changed shearson lehman hutton holdings PLC\certificate issued on 01/08/90 (2 pages) |
30 April 1990 | Full accounts made up to 31 December 1989 (16 pages) |
30 April 1990 | Full accounts made up to 31 December 1989 (16 pages) |
2 April 1990 | Return made up to 06/03/90; full list of members (8 pages) |
2 April 1990 | Return made up to 06/03/90; full list of members (8 pages) |
19 June 1989 | Full accounts made up to 31 December 1988 (15 pages) |
19 June 1989 | Full accounts made up to 31 December 1988 (15 pages) |
7 June 1989 | Return made up to 05/05/89; full list of members (15 pages) |
7 June 1989 | Return made up to 05/05/89; full list of members (15 pages) |
10 March 1989 | Full accounts made up to 31 December 1987 (14 pages) |
10 March 1989 | Full accounts made up to 31 December 1987 (14 pages) |
9 February 1989 | Memorandum and Articles of Association (66 pages) |
9 February 1989 | Memorandum and Articles of Association (66 pages) |
31 October 1988 | Return made up to 19/10/88; full list of members (12 pages) |
31 October 1988 | Return made up to 19/10/88; full list of members (12 pages) |
6 April 1988 | Company name changed shearson lehman brothers holding s PLC\certificate issued on 05/04/88 (2 pages) |
6 April 1988 | Company name changed shearson lehman brothers holding s PLC\certificate issued on 05/04/88 (2 pages) |
4 September 1987 | Return made up to 24/07/87; full list of members (5 pages) |
4 September 1987 | Return made up to 24/07/87; full list of members (5 pages) |
8 January 1987 | Company name changed shearson lehman PLC\certificate issued on 08/01/87 (5 pages) |
8 January 1987 | Company name changed shearson lehman PLC\certificate issued on 08/01/87 (5 pages) |
7 August 1986 | Company name changed shearson lehman uk holdings limi ted\certificate issued on 07/08/86 (2 pages) |
7 August 1986 | Company name changed shearson lehman uk holdings limi ted\certificate issued on 07/08/86 (2 pages) |
11 October 1984 | Incorporation (21 pages) |
11 October 1984 | Incorporation (21 pages) |
11 October 1984 | Certificate of incorporation (1 page) |
11 October 1984 | Certificate of incorporation (1 page) |