London
E14 5HQ
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 17 September 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Closed |
Appointed | 12 April 2013(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr John Takis Evangelides |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 December 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 Esmond Road London W4 1JG |
Director Name | Graham Barry Atkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1995) |
Role | Bank Executive |
Correspondence Address | 18 St James Mansions West End Lane London NW6 2AA |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Keith Bottomley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 1998) |
Role | Banker |
Correspondence Address | 19 Hare Lane Claygate Esher Surrey KT10 9BT |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 1998(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2001) |
Role | Bank Executive |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Mr Dennis Hugh Mason |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Thursfield Moor Hall Lane Danbury Essex CM3 4ER |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 June 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2006) |
Role | Secretary |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Secretary Name | Emma Suzanne Ferley |
---|---|
Status | Resigned |
Appointed | 02 September 2010(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Stacey Arnold |
---|---|
Status | Resigned |
Appointed | 20 March 2012(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | www.hsbc.com/ |
---|---|
Email address | [email protected] |
Telephone | 01534 616111 |
Telephone region | Jersey |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
65k at £1 | Hsbc Bank PLC 99.85% Preference |
---|---|
100 at £1 | Hsbc Bank PLC 0.15% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Appointment of Katherine Dean as a secretary on 12 April 2013 (2 pages) |
12 April 2013 | Termination of appointment of Stacey Arnold as a secretary on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Stacey Arnold as a secretary (1 page) |
12 April 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 March 2012 | Appointment of Stacey Arnold as a secretary (2 pages) |
22 March 2012 | Appointment of Stacey Arnold as a secretary on 20 March 2012 (2 pages) |
22 March 2012 | Termination of appointment of Emma Ferley as a secretary (1 page) |
22 March 2012 | Termination of appointment of Emma Suzanne Ferley as a secretary on 20 March 2012 (1 page) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
12 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
12 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Termination of appointment of a secretary (1 page) |
21 September 2010 | Termination of appointment of a secretary (1 page) |
20 September 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
20 September 2010 | Appointment of Emma Suzanne Cockburn as a secretary (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
30 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 March 2009 | Secretary appointed sarah maher (1 page) |
11 March 2009 | Secretary appointed sarah maher (1 page) |
11 March 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
11 March 2009 | Appointment Terminated Secretary pauline mcquillan (1 page) |
5 March 2009 | Director's Change of Particulars / robert musgrove / 11/02/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 8; Street was: 6 barn meadow, now: canada square; Area was: staplehurst, now: ; Post Town was: tonbridge, now: london; Region was: kent, now: ; Post Code was: TN12 0SY, now: E14 5HQ (1 page) |
5 March 2009 | Director's change of particulars / robert musgrove / 11/02/2009 (1 page) |
4 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 June 2008 | Accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 October 2006 | Accounts made up to 31 December 2005 (2 pages) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
6 December 2005 | Return made up to 14/10/05; full list of members (2 pages) |
6 December 2005 | Return made up to 14/10/05; full list of members (2 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
2 September 2005 | Accounts made up to 31 December 2004 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | Director resigned (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 March 2004 | Accounts made up to 31 December 2003 (1 page) |
18 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 August 2003 | Accounts made up to 31 December 2002 (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
23 October 2002 | Location of register of members (1 page) |
23 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
23 October 2002 | Location of register of members (1 page) |
23 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 April 2002 | Accounts made up to 31 December 2001 (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
3 November 2001 | Return made up to 14/10/01; no change of members (6 pages) |
3 November 2001 | Return made up to 14/10/01; no change of members (6 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Return made up to 14/10/00; no change of members (5 pages) |
20 October 2000 | Return made up to 14/10/00; no change of members (5 pages) |
17 February 2000 | Accounts made up to 31 December 1999 (2 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
25 October 1999 | Secretary's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
6 November 1998 | Return made up to 14/10/98; no change of members (5 pages) |
6 November 1998 | Return made up to 14/10/98; no change of members (5 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
29 October 1997 | Return made up to 14/10/97; no change of members (5 pages) |
29 October 1997 | Return made up to 14/10/97; no change of members (5 pages) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
5 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
13 August 1996 | Auditor's resignation (1 page) |
13 August 1996 | Auditor's resignation (1 page) |
30 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
24 November 1995 | Director's particulars changed (4 pages) |
24 October 1995 | Return made up to 14/10/95; no change of members (12 pages) |
24 October 1995 | Return made up to 14/10/95; no change of members (6 pages) |
18 October 1995 | New director appointed (4 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 May 1994 | Resolutions
|
25 May 1994 | Resolutions
|
8 March 1994 | Resolutions
|
8 March 1994 | Resolutions
|
12 August 1993 | Resolutions
|
12 August 1993 | Resolutions
|