Company NameCVL Limited
Company StatusDissolved
Company Number01895196
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Russell-Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(23 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 03 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(26 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 03 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 03 December 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusClosed
Appointed24 July 2013(28 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 03 December 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameRonald Thomas Dixon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1992)
RoleDivisional Acct
Correspondence Address253 Moseley Road
Levenshulme
Manchester
Lancashire
M19 2LJ
Director NameMr Leonard Francis Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleManaging Director
Correspondence Address5 The Crofts
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NF
Director NameMr Keith Allen Gallimore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroxton House Croxton
Ulceby
North East Lincolnshire
DN39 6YD
Director NameWilfred Gannicliffe
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address20 Lingfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 4SL
Director NameRoynard Keith Bowles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressBush Cottage Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SX
Director NameThomas James Howarth
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1992)
RoleGeneral Manager
Correspondence Address12 Woodplumpton Road
Preston
Lancs
PR2 2LP
Secretary NameMr Raymond Michael Cork
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKniveton Wood Farm Kniveton
Ashbourne
DE6 1JG
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1999)
RoleDirector Of Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Secretary NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(12 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 1998)
RoleDirector&General Manager
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1999)
RoleDirector & General Manager
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(17 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 April 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(18 years after company formation)
Appointment Duration4 months, 1 week (resigned 21 July 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameBernadette Sarah Conroy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(18 years, 1 month after company formation)
Appointment Duration3 months (resigned 21 July 2003)
RoleBanker
Correspondence Address3 Gladsmuir Road
High Barnet
Hertfordshire
EN5 4PJ
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed16 April 2003(18 years, 1 month after company formation)
Appointment Duration3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 July 2004)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Director NameMr Robert David Lane
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bridgnorth Road
Wombourne
Staffordshire
WV5 0AA
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed22 July 2005(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed21 February 2008(22 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed28 October 2008(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed28 September 2010(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameForward Trust Limited (Corporation)
StatusResigned
Appointed02 July 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGriffin Credit Services Limited (Corporation)
StatusResigned
Appointed02 July 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed26 July 2004(19 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed26 July 2004(19 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Hsbc Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Application to strike the company off the register (3 pages)
7 August 2013Application to strike the company off the register (3 pages)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary (1 page)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013 (1 page)
25 July 2013Appointment of Katherine Dean as a secretary on 24 July 2013 (2 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1,000
(6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1,000
(6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1,000
(6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
28 May 2012Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
24 August 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
24 August 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
24 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
27 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
27 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
16 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
16 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
10 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
10 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
3 November 2008Secretary appointed sarah maher (1 page)
3 November 2008Secretary appointed sarah maher (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts made up to 31 December 2007 (5 pages)
20 October 2008Director appointed michael john russell-brown (1 page)
20 October 2008Director appointed michael john russell-brown (1 page)
24 September 2008Appointment Terminated Secretary george bayer (1 page)
24 September 2008Appointment terminated secretary george bayer (1 page)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 March 2008Appointment Terminated Secretary pauline mcquillan (1 page)
7 March 2008Appointment terminated secretary pauline mcquillan (1 page)
6 March 2008Secretary appointed george william bayer (1 page)
6 March 2008Secretary appointed george william bayer (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
31 October 2007Accounts made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
14 June 2007Return made up to 06/05/07; full list of members (2 pages)
14 June 2007Return made up to 06/05/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts made up to 31 December 2005 (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
12 May 2006New secretary appointed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (1 page)
8 September 2005New secretary appointed (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 August 2005Accounts made up to 31 December 2004 (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
25 June 2005Return made up to 06/05/05; full list of members (2 pages)
25 June 2005Return made up to 06/05/05; full list of members (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Accounts made up to 31 December 2003 (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Return made up to 06/05/04; full list of members (5 pages)
8 July 2004Return made up to 06/05/04; full list of members (5 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
26 August 2003Accounts made up to 31 December 2002 (1 page)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
14 August 2003Company name changed hsbc investment holdings (uk) li mited\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed hsbc investment holdings (uk) li mited\certificate issued on 14/08/03 (2 pages)
11 July 2003New director appointed (3 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (3 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (3 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Location of register of members (1 page)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (3 pages)
11 July 2003Return made up to 06/05/03; full list of members (6 pages)
11 July 2003Location of register of members (1 page)
11 July 2003Return made up to 06/05/03; full list of members (6 pages)
17 April 2003Company name changed cvl LIMITED\certificate issued on 17/04/03 (2 pages)
17 April 2003Company name changed cvl LIMITED\certificate issued on 17/04/03 (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
29 June 2002Full accounts made up to 31 December 2001 (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (7 pages)
6 June 2002Return made up to 06/05/02; full list of members (5 pages)
6 June 2002Return made up to 06/05/02; full list of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
25 July 2001Return made up to 06/05/01; full list of members (5 pages)
25 July 2001Return made up to 06/05/01; full list of members (5 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
21 June 2000Return made up to 06/05/00; no change of members (7 pages)
21 June 2000Return made up to 06/05/00; no change of members (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
22 June 1999Return made up to 06/05/99; no change of members (7 pages)
22 June 1999Location of register of members (1 page)
22 June 1999Return made up to 06/05/99; no change of members (7 pages)
22 June 1999Location of register of members (1 page)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
4 June 1997Return made up to 06/05/97; no change of members (8 pages)
4 June 1997Return made up to 06/05/97; no change of members (8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page)
9 April 1997Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page)
3 September 1996Full accounts made up to 31 December 1995 (9 pages)
3 September 1996Full accounts made up to 31 December 1995 (9 pages)
7 June 1996Return made up to 06/05/96; full list of members (7 pages)
7 June 1996Return made up to 06/05/96; full list of members (7 pages)
25 May 1996Director's particulars changed (1 page)
29 February 1996Location of register of directors' interests (1 page)
29 February 1996Location of register of directors' interests (1 page)
29 February 1996Location of register of members (1 page)
29 February 1996Location of register of members (1 page)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
14 August 1995Full accounts made up to 31 December 1994 (10 pages)
14 August 1995Full accounts made up to 31 December 1994 (10 pages)
5 June 1995Return made up to 06/05/95; change of members (8 pages)
5 June 1995Return made up to 06/05/95; change of members (16 pages)
26 April 1995Secretary's particulars changed (2 pages)
26 April 1995Secretary's particulars changed (4 pages)
4 April 1995New director appointed (4 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 April 1994Full accounts made up to 30 June 1993 (15 pages)
29 April 1994Full accounts made up to 30 June 1993 (15 pages)
1 March 1993Full accounts made up to 30 September 1992 (12 pages)
1 March 1993Full accounts made up to 30 September 1992 (12 pages)
14 October 1992Memorandum and Articles of Association (2 pages)
14 October 1992Memorandum and Articles of Association (2 pages)
4 March 1992Full accounts made up to 30 September 1991 (13 pages)
4 March 1992Full accounts made up to 30 September 1991 (13 pages)
8 August 1991Full accounts made up to 30 September 1990 (12 pages)
8 August 1991Full accounts made up to 30 September 1990 (12 pages)
28 April 1991Full accounts made up to 30 September 1989 (10 pages)
28 April 1991Full accounts made up to 30 September 1989 (10 pages)
6 February 1990Full accounts made up to 30 September 1988 (10 pages)
6 February 1990Full accounts made up to 30 September 1988 (10 pages)