London
EC2N 2DL
Director Name | Mr Colin McDonald |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2016(31 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Blackrock Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2016(31 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 13 June 2017) |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | John Parsloe |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 October 1999) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodcote Green House Epsom Surrey KT18 7DF |
Director Name | Mr Michael John Nicholas Stewart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 14 July 1992) |
Role | Investment Director |
Correspondence Address | 110 Fentiman Road London SW8 1QA |
Secretary Name | Mr Geoffrey Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 17 Beeches Walk Carshalton Surrey SM5 4JS |
Director Name | Charles Bowen Farquharson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 June 1998) |
Role | Investment Director |
Correspondence Address | 47 Duncan Terrace London N1 8AL |
Director Name | Mr David John Causer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 2001) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Hampton Lodge 15 North Road Highgate London N6 4BD |
Secretary Name | Helen Margaret Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 27 Westmont Road Hinchley Wood Esher Surrey KT10 9BE |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Nicholas Charles Dalton Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 May 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr James Trewin Stratford |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(14 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 September 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Huron Road London SW17 8RB |
Director Name | Ms Jane Francis Ivinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 January 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 King's Acre King's Somborne Stockbridge Hampshire SO20 6QA |
Secretary Name | Nicholas Charles Dalton Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Adrian Brettell Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 November 2012) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Diana Juliet Bullick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Roger Clark Tooze |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2013) |
Role | International Head Of Business Finance |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Gregor Alexander Craig |
---|---|
Status | Resigned |
Appointed | 19 December 2012(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Agnieszka Caban |
---|---|
Status | Resigned |
Appointed | 19 December 2012(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Alan Campbell Sievewright |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Mrs Janet Taylor |
---|---|
Status | Resigned |
Appointed | 01 December 2013(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2006) |
Correspondence Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Website | blackrock.com |
---|---|
Telephone | 020 77433000 |
Telephone region | London |
Registered Address | 12 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Blackrock Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
31 August 2016 | Appointment of Mr Colin Mcdonald as a director on 15 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Colin Mcdonald as a director on 15 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (2 pages) |
16 August 2016 | Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (1 page) |
16 August 2016 | Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (1 page) |
16 August 2016 | Appointment of Mr Colin Thomson as a director on 15 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 December 2015 | Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Statement of company's objects (2 pages) |
16 April 2015 | Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 May 2014 | Termination of appointment of Gregor Craig as a secretary (1 page) |
28 May 2014 | Termination of appointment of Gregor Craig as a secretary (1 page) |
10 April 2014 | Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages) |
10 December 2013 | Appointment of Mrs Janet Taylor as a secretary (2 pages) |
10 December 2013 | Appointment of Mrs Janet Taylor as a secretary (2 pages) |
3 December 2013 | Termination of appointment of Roger Tooze as a director (1 page) |
3 December 2013 | Termination of appointment of Roger Tooze as a director (1 page) |
3 December 2013 | Appointment of Alan Campbell Sievewright as a director (2 pages) |
3 December 2013 | Appointment of Alan Campbell Sievewright as a director (2 pages) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 December 2012 | Appointment of Gregor Alexander Craig as a secretary (1 page) |
19 December 2012 | Termination of appointment of Adrian Dyke as a secretary (1 page) |
19 December 2012 | Appointment of Agnieszka Caban as a secretary (1 page) |
19 December 2012 | Appointment of Agnieszka Caban as a secretary (1 page) |
19 December 2012 | Appointment of Gregor Alexander Craig as a secretary (1 page) |
19 December 2012 | Termination of appointment of Adrian Dyke as a secretary (1 page) |
18 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (17 pages) |
18 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (17 pages) |
18 October 2012 | Termination of appointment of Diana Bullick as a director (1 page) |
18 October 2012 | Termination of appointment of Diana Bullick as a director (1 page) |
9 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Appointment of Roger Clark Tooze as a director (2 pages) |
5 October 2012 | Appointment of Roger Clark Tooze as a director (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
21 December 2011 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page) |
21 December 2011 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page) |
21 December 2011 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page) |
20 December 2011 | Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages) |
20 December 2011 | Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages) |
20 December 2011 | Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
1 August 2011 | Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page) |
12 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages) |
22 July 2010 | Appointment of Diana Juliet Bullick as a director (2 pages) |
22 July 2010 | Appointment of Diana Juliet Bullick as a director (2 pages) |
24 June 2010 | Termination of appointment of Jane Ivinson as a director (2 pages) |
24 June 2010 | Termination of appointment of Jane Ivinson as a director (2 pages) |
28 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 July 2009 | Director appointed colin roy thomson (3 pages) |
24 July 2009 | Director appointed colin roy thomson (3 pages) |
8 June 2009 | Appointment terminated director and secretary nicholas hall (1 page) |
8 June 2009 | Appointment terminated director and secretary nicholas hall (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
14 July 2008 | Director's change of particulars / jane ivinson / 30/11/2001 (1 page) |
14 July 2008 | Director's change of particulars / jane ivinson / 30/11/2001 (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
24 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
24 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Full accounts made up to 29 September 2006 (9 pages) |
31 July 2007 | Full accounts made up to 29 September 2006 (9 pages) |
4 June 2007 | Accounting reference date extended from 29/09/07 to 31/12/07 (1 page) |
4 June 2007 | Accounting reference date extended from 29/09/07 to 31/12/07 (1 page) |
13 October 2006 | Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page) |
13 October 2006 | Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Company name changed merrill lynch pensions nominees LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed merrill lynch pensions nominees LIMITED\certificate issued on 02/10/06 (2 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 30 December 2005 (8 pages) |
5 April 2006 | Full accounts made up to 30 December 2005 (8 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
27 May 2002 | Location of register of members (1 page) |
27 May 2002 | Location of register of members (1 page) |
27 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
29 September 2000 | Company name changed mercury life nominees LTD.\certificate issued on 29/09/00 (2 pages) |
29 September 2000 | Company name changed mercury life nominees LTD.\certificate issued on 29/09/00 (2 pages) |
4 July 2000 | Return made up to 01/06/00; full list of members (11 pages) |
4 July 2000 | Return made up to 01/06/00; full list of members (11 pages) |
3 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
22 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
22 January 1999 | Auditor's resignation (1 page) |
22 January 1999 | Auditor's resignation (1 page) |
31 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 October 1998 | Location of register of members (1 page) |
12 October 1998 | Location of register of members (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
29 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
23 January 1998 | Director's particulars changed (2 pages) |
23 January 1998 | Director's particulars changed (2 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
6 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
6 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
16 April 1997 | Director's particulars changed (2 pages) |
16 April 1997 | Director's particulars changed (2 pages) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (2 pages) |
5 November 1996 | Director's particulars changed (2 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
4 August 1996 | Secretary's particulars changed (1 page) |
4 August 1996 | Secretary's particulars changed (1 page) |
3 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
10 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
10 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
16 April 1996 | Director's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
29 June 1995 | Full accounts made up to 31 March 1995 (4 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (4 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members (16 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members (16 pages) |
3 May 1995 | Director's particulars changed (6 pages) |
3 May 1995 | Director's particulars changed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
24 November 1993 | Memorandum and Articles of Association (11 pages) |
24 November 1993 | Memorandum and Articles of Association (11 pages) |
12 November 1993 | Company name changed mercury unit trust nominees LTD.\certificate issued on 12/11/93 (2 pages) |
12 November 1993 | Company name changed mercury unit trust nominees LTD.\certificate issued on 12/11/93 (2 pages) |
27 February 1990 | Company name changed r & p nominees LTD.\certificate issued on 28/02/90 (5 pages) |
27 February 1990 | Company name changed r & p nominees LTD.\certificate issued on 28/02/90 (5 pages) |
27 October 1986 | Company name changed apollo nominees LIMITED\certificate issued on 27/10/86 (2 pages) |
27 October 1986 | Company name changed apollo nominees LIMITED\certificate issued on 27/10/86 (2 pages) |
26 October 1984 | Certificate of incorporation (1 page) |
26 October 1984 | Certificate of incorporation (1 page) |